Background WavePink WaveYellow Wave

BENENDEN WELLBEING LIMITED (08271017)

BENENDEN WELLBEING LIMITED (08271017) is an active UK company. incorporated on 29 October 2012. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BENENDEN WELLBEING LIMITED has been registered for 13 years. Current directors include CHAMBERLAIN, Helen, CROOT, Stella, FURNISS, David Howard and 4 others.

Company Number
08271017
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
Benenden Healthcare Society, York, YO26 4GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHAMBERLAIN, Helen, CROOT, Stella, FURNISS, David Howard, LOCK, Anthony Charles, MCCLURE, Andy, WINTER, David Ian, WOOLGROVE, Thomas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENENDEN WELLBEING LIMITED

BENENDEN WELLBEING LIMITED is an active company incorporated on 29 October 2012 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BENENDEN WELLBEING LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08271017

LTD Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

AGHOCO 1131 LIMITED
From: 29 October 2012To: 10 May 2013
Contact
Address

Benenden Healthcare Society Holgate Park Drive York, YO26 4GG,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 29 October 2012To: 5 December 2012
Timeline

60 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHAMBERLAIN, Helen

Active
Holgate Park Drive, YorkYO26 4GG
Born October 1963
Director
Appointed 01 Nov 2017

CROOT, Stella

Active
Holgate Park Drive, YorkYO26 4GG
Born July 1967
Director
Appointed 05 Feb 2018

FURNISS, David Howard

Active
Holgate Park Drive, YorkYO26 4GG
Born January 1961
Director
Appointed 26 Jul 2023

LOCK, Anthony Charles

Active
Holgate Park Drive, YorkYO26 4GG
Born April 1961
Director
Appointed 13 Aug 2025

MCCLURE, Andy

Active
Holgate Park Drive, YorkYO26 4GG
Born February 1973
Director
Appointed 13 Aug 2025

WINTER, David Ian

Active
Holgate Park Drive, YorkYO26 4GG
Born October 1984
Director
Appointed 11 Oct 2023

WOOLGROVE, Thomas

Active
Holgate Park Drive, YorkYO26 4GG
Born October 1970
Director
Appointed 16 May 2025

JOHNSTON, Richard Alan

Resigned
Holgate Park Drive, YorkYO26 4GG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jun 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Oct 2012
Resigned 29 Oct 2012

ANDREWS, Robert Kenneth

Resigned
Holgate Park Drive, YorkYO26 4GG
Born October 1963
Director
Appointed 20 Feb 2018
Resigned 25 Apr 2024

BARKER, Andrew Michael

Resigned
Holgate Park Drive, YorkYO26 4GG
Born May 1966
Director
Appointed 11 Sept 2017
Resigned 20 Feb 2018

BELL, Marc Anthony Nicolas

Resigned
Holgate Park Drive, YorkYO26 4GG
Born March 1965
Director
Appointed 14 Jan 2013
Resigned 06 Jul 2016

BLACK, Ian Spencer

Resigned
Holgate Park Drive, YorkYO26 4GG
Born December 1958
Director
Appointed 14 Jan 2013
Resigned 06 Jul 2017

BLANCHARD, Ian Paul

Resigned
Holgate Park Drive, YorkYO26 4GG
Born February 1960
Director
Appointed 20 Jul 2017
Resigned 31 Oct 2017

CHRISTENSEN, Lawrence John

Resigned
Holgate Park Drive, YorkYO26 4GG
Born August 1974
Director
Appointed 23 Oct 2013
Resigned 06 Jul 2016

CRAVEN, Richard Jonathan

Resigned
Holgate Park Drive, YorkYO26 4GG
Born June 1965
Director
Appointed 29 Nov 2012
Resigned 19 Jun 2015

DOYLE, Peter Julian, Dr

Resigned
Holgate Park Drive, YorkYO26 4GG
Born September 1945
Director
Appointed 11 Jul 2013
Resigned 26 Jun 2014

FLETCHER, David William

Resigned
Holgate Park Drive, YorkYO26 4GG
Born February 1961
Director
Appointed 08 Jul 2021
Resigned 23 Jun 2023

HADFIELD, Graham Richard

Resigned
Holgate Park Drive, YorkYO26 4GG
Born March 1946
Director
Appointed 29 Nov 2012
Resigned 11 Jul 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Oct 2012
Resigned 29 Nov 2012

HAYS, Angela Janette

Resigned
Holgate Park Drive, YorkYO26 4GG
Born August 1965
Director
Appointed 22 Oct 2019
Resigned 08 Jul 2021

HOLLAND, Graham Robert

Resigned
Holgate Park Drive, YorkYO26 4GG
Born June 1944
Director
Appointed 06 Jul 2016
Resigned 23 Jun 2017

HUMPHREYS, Adrian Macmahon

Resigned
Holgate Park Drive, YorkYO26 4GG
Born December 1965
Director
Appointed 28 Oct 2019
Resigned 26 Oct 2022

IGOE, Martin Richard

Resigned
Holgate Park Drive, YorkYO26 4GG
Born August 1949
Director
Appointed 11 Jul 2013
Resigned 12 Jun 2015

LEE, Diana June

Resigned
Holgate Park Drive, YorkYO26 4GG
Born June 1942
Director
Appointed 14 Jan 2013
Resigned 28 Jun 2013

NICHOLS, Sarah Elizabeth

Resigned
Holgate Park Drive, YorkYO26 4GG
Born April 1974
Director
Appointed 06 Jul 2016
Resigned 21 Dec 2017

ROBINSON, Peter Charles

Resigned
Holgate Park Drive, YorkYO26 4GG
Born May 1957
Director
Appointed 09 Jul 2015
Resigned 06 Jul 2016

SCOTT, Jean

Resigned
Holgate Park Drive, YorkYO26 4GG
Born March 1972
Director
Appointed 14 Jan 2013
Resigned 23 Oct 2013

SMITH, Helen Louise

Resigned
Holgate Park Drive, YorkYO26 4GG
Born February 1975
Director
Appointed 01 Jan 2016
Resigned 23 Oct 2020

TREGILLUS, William

Resigned
Holgate Park Drive, YorkYO26 4GG
Born June 1952
Director
Appointed 26 Jun 2014
Resigned 06 Jul 2016

WADDINGHAM, Dean Paul

Resigned
Holgate Park Drive, YorkYO26 4GG
Born June 1960
Director
Appointed 18 Jul 2023
Resigned 13 Aug 2025

WEBSTER, Giles Edmund

Resigned
Holgate Park Drive, YorkYO26 4GG
Born December 1972
Director
Appointed 14 Jan 2013
Resigned 06 Apr 2017

WIGGANS, Andrew Kenneth

Resigned
Holgate Park Drive, YorkYO26 4GG
Born December 1962
Director
Appointed 17 Mar 2021
Resigned 06 Sept 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Oct 2012
Resigned 29 Nov 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Oct 2012
Resigned 29 Nov 2012
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Resolution
20 May 2013
RESOLUTIONSResolutions
Resolution
13 May 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 May 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Incorporation Company
29 October 2012
NEWINCIncorporation