Background WavePink WaveYellow Wave

WAYS TO WELLNESS LIMITED (08798423)

WAYS TO WELLNESS LIMITED (08798423) is an active UK company. incorporated on 2 December 2013. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WAYS TO WELLNESS LIMITED has been registered for 12 years. Current directors include HILL, Brendan Temple, PILKINGTON, Guy Stephen, Dr, SPURR, John Duncan.

Company Number
08798423
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
2nd Floor Forth Banks House, Newcastle Upon Tyne, NE1 3RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HILL, Brendan Temple, PILKINGTON, Guy Stephen, Dr, SPURR, John Duncan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYS TO WELLNESS LIMITED

WAYS TO WELLNESS LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WAYS TO WELLNESS LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08798423

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2nd Floor Forth Banks House Skinnerburn Road Newcastle Upon Tyne, NE1 3RH,

Previous Addresses

2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3PA England
From: 24 June 2022To: 24 June 2022
2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA England
From: 10 May 2022To: 24 June 2022
Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE
From: 1 August 2016To: 10 May 2022
Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL England
From: 24 May 2016To: 1 August 2016
PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tynene4 5Pl
From: 6 July 2015To: 24 May 2016
9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU
From: 18 December 2014To: 6 July 2015
156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom
From: 2 December 2013To: 18 December 2014
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Dec 23
Director Joined
May 24
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HILL, Brendan Temple

Active
Forth Banks House, Newcastle Upon TyneNE1 3RH
Born December 1963
Director
Appointed 07 May 2024

PILKINGTON, Guy Stephen, Dr

Active
Forth Banks House, Newcastle Upon TyneNE1 3RH
Born February 1959
Director
Appointed 20 Sept 2022

SPURR, John Duncan

Active
Forth Banks House, Newcastle Upon TyneNE1 3RH
Born September 1958
Director
Appointed 13 Jul 2017

ATKINSON, Clive

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born February 1962
Director
Appointed 19 May 2016
Resigned 06 Apr 2017

CONATY, Kieran Stephen

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born March 1967
Director
Appointed 27 Mar 2014
Resigned 13 Jul 2017

DRINKWATER, Christopher Kenneth

Resigned
Forth Banks House, Newcastle Upon TyneNE1 3RH
Born May 1944
Director
Appointed 02 Dec 2013
Resigned 15 Jul 2022

ENNALS, Paul Martin, Sir

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born November 1956
Director
Appointed 27 Mar 2014
Resigned 19 Jul 2018

HARTLEY, Jane

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1958
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2022

JOUGHIN, Brigid Margot, Dr

Resigned
Forth Banks House, Newcastle Upon TyneNE1 3RH
Born February 1964
Director
Appointed 01 Oct 2015
Resigned 15 Dec 2023

LUKIC, Mila

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1983
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2022

MOYLE, Margaret Anne

Resigned
Room 2.30, Biomedical Research Centre, Newcastle Upon TyneNE4 5PL
Born March 1954
Director
Appointed 27 Mar 2014
Resigned 29 Apr 2016

ROE, Kate Anne

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1965
Director
Appointed 27 Mar 2014
Resigned 31 Mar 2022

SMITH, Duncan

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born January 1971
Director
Appointed 13 Jul 2017
Resigned 31 Mar 2022

WALTON, Andrew Geoffrey, Professor

Resigned
Apex Business Village, CramlingtonNE23 7BF
Born October 1962
Director
Appointed 27 Mar 2014
Resigned 20 Feb 2017

WEAVER, Nicola Frances, Dr

Resigned
Room 2.30, Biomedical Research Centre, Newcastle Upon TyneNE4 5PL
Born October 1962
Director
Appointed 27 Mar 2014
Resigned 30 Sept 2015

BRIDGES COMMUNITY VENTURES NOMINEES LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 17 Mar 2015
Resigned 31 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2021
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2021
Campus For Ageing And Vitality, Newcastle Upon Tyne

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 August 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 November 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
18 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 November 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2015
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
14 July 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Incorporation Company
2 December 2013
NEWINCIncorporation