Background WavePink WaveYellow Wave

WELL BEING DEVELOPMENTS LIMITED (08218847)

WELL BEING DEVELOPMENTS LIMITED (08218847) is an active UK company. incorporated on 18 September 2012. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELL BEING DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include MANNING, Benjamin Jonathan.

Company Number
08218847
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Office Suite 1 The Wellbeing Centre, Elland, HX5 9DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANNING, Benjamin Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL BEING DEVELOPMENTS LIMITED

WELL BEING DEVELOPMENTS LIMITED is an active company incorporated on 18 September 2012 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELL BEING DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08218847

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Office Suite 1 The Wellbeing Centre 2 Briggate Elland, HX5 9DP,

Previous Addresses

The Wellbeing Centre 69 Bradford Road Cleckheaton West Yorkshire BD19 3PT England
From: 2 April 2014To: 28 October 2014
6Th Floor Blackfriars House Manchester M3 2JA
From: 18 September 2012To: 2 April 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 13
Director Left
Feb 14
Loan Secured
Feb 14
Loan Cleared
Dec 14
Director Left
Jul 18
Owner Exit
Sept 18
Loan Secured
Nov 18
Loan Cleared
Apr 23
Loan Secured
Mar 24
Loan Secured
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANNING, Benjamin Jonathan

Active
The Wellbeing Centre, EllandHX5 9DP
Born September 1979
Director
Appointed 18 Sept 2012

LACK, Ronald Jason

Resigned
Floor, ManchesterM3 2JA
Born October 1970
Director
Appointed 18 Sept 2012
Resigned 14 Feb 2014

TONKS, Richard Kenmir

Resigned
The Wellbeing Centre, EllandHX5 9DP
Born January 1977
Director
Appointed 19 Dec 2013
Resigned 03 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Kenmir Tonks

Ceased
The Wellbeing Centre, EllandHX5 9DP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018

Mr Ben Manning

Active
The Wellbeing Centre, EllandHX5 9DP
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Legacy
9 March 2013
MG01MG01
Incorporation Company
18 September 2012
NEWINCIncorporation