Background WavePink WaveYellow Wave

WELL HUMAN LIMITED (12317195)

WELL HUMAN LIMITED (12317195) is an active UK company. incorporated on 15 November 2019. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELL HUMAN LIMITED has been registered for 6 years. Current directors include WEBER, Abigail Helen Macdonald, WEBER, Matthew.

Company Number
12317195
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
4 The Old Smokery Far Peak, Cheltenham, GL54 3JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
WEBER, Abigail Helen Macdonald, WEBER, Matthew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL HUMAN LIMITED

WELL HUMAN LIMITED is an active company incorporated on 15 November 2019 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELL HUMAN LIMITED was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

12317195

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

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

4 The Old Smokery Far Peak Northleach Cheltenham, GL54 3JL,

Previous Addresses

Fieldfares Fieldfares Marston Meysey Swindon SN6 6LQ England
From: 15 November 2019To: 8 July 2020
Timeline

16 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Jul 21
New Owner
Oct 21
Director Joined
Dec 21
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEBER, Abigail Helen Macdonald

Active
Far Peak, CheltenhamGL54 3JL
Born October 1986
Director
Appointed 07 Dec 2021

WEBER, Matthew

Active
Far Peak, CheltenhamGL54 3JL
Born July 1983
Director
Appointed 14 Nov 2020

CATER, Kim

Resigned
Marston Meysey, SwindonSN6 6LQ
Born January 1970
Director
Appointed 09 Feb 2020
Resigned 30 Oct 2020

CATER, Stuart Roger

Resigned
Far Peak, CheltenhamGL54 3JL
Born April 1974
Director
Appointed 15 Nov 2019
Resigned 30 Oct 2020

MCMAHON, Jonathan Neil

Resigned
Chedworth, CheltenhamGL54 4AJ
Born September 1975
Director
Appointed 06 Feb 2020
Resigned 09 Jul 2021

WEBER, Abigail Helen Macdonald

Resigned
Forstall Way, CirencesterGL7 1LS
Born October 1986
Director
Appointed 28 Jul 2020
Resigned 25 Aug 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Abigail Helen Macdonald Weber

Active
Far Peak, CheltenhamGL54 3JL
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mr Matthew Weber

Active
Far Peak, CheltenhamGL54 3JL
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2020

Mr Jonathan Neil Mcmahon

Ceased
Far Peak, CheltenhamGL54 3JL
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 Oct 2020
Ceased 14 Nov 2020

Mr Stuart Roger Cater

Ceased
Far Peak, CheltenhamGL54 3JL
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Incorporation Company
15 November 2019
NEWINCIncorporation