Background WavePink WaveYellow Wave

WESTFIELD HEALTH & WELLBEING LTD (09871093)

WESTFIELD HEALTH & WELLBEING LTD (09871093) is an active UK company. incorporated on 13 November 2015. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTFIELD HEALTH & WELLBEING LTD has been registered for 10 years. Current directors include CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma.

Company Number
09871093
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD HEALTH & WELLBEING LTD

WESTFIELD HEALTH & WELLBEING LTD is an active company incorporated on 13 November 2015 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTFIELD HEALTH & WELLBEING LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09871093

LTD Company

Age

10 Years

Incorporated 13 November 2015

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 11 December 2025 (3 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 12 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

Westfield House Charter Row Sheffield S1 3FZ England
From: 22 September 2016To: 10 October 2016
87 Division Street Sheffield S1 1HT United Kingdom
From: 13 November 2015To: 22 September 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Mar 20
Director Joined
Nov 22
Director Left
Aug 24
Loan Secured
Sept 24
Director Joined
Mar 25
Loan Cleared
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPPER, David Andrew

Active
60 Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 13 Nov 2015

HOGAN, Jason Sidney

Active
60 Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 11 Apr 2018

WALKER, Vicky Emma

Active
60 Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

DAVIES, Jill

Resigned
60 Charter Row, SheffieldS1 3FZ
Born June 1948
Director
Appointed 13 Nov 2015
Resigned 30 Apr 2018

MUCCI, Antonio Mimo

Resigned
60 Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 23 Nov 2022
Resigned 31 Aug 2024

Persons with significant control

1

60 Charter Row, SheffieldS1 3FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Memorandum Articles
1 March 2023
MAMA
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2015
NEWINCIncorporation