Background WavePink WaveYellow Wave

CULTURE, HEALTH & WELLBEING ALLIANCE CIC (12359172)

CULTURE, HEALTH & WELLBEING ALLIANCE CIC (12359172) is an active UK company. incorporated on 11 December 2019. with registered office in Barnsley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CULTURE, HEALTH & WELLBEING ALLIANCE CIC has been registered for 6 years. Current directors include BEGUM, Thahmina, DOW, Rosemary, JENNINGS, Hilary and 5 others.

Company Number
12359172
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 2019
Age
6 years
Address
Barnsley Cvs, Barnsley, S71 1AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEGUM, Thahmina, DOW, Rosemary, JENNINGS, Hilary, MONCKTON, Linda Ann, Dr, MORSE, Nuala Marie, Dr, NATH, Trishna, WALSH, Matthew Joseph, Dr, WISDOM-BAAKO, Jemilea Akilah
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURE, HEALTH & WELLBEING ALLIANCE CIC

CULTURE, HEALTH & WELLBEING ALLIANCE CIC is an active company incorporated on 11 December 2019 with the registered office located in Barnsley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CULTURE, HEALTH & WELLBEING ALLIANCE CIC was registered 6 years ago.(SIC: 94990)

Status

active

Active since 6 years ago

Company No

12359172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Barnsley Cvs 23, Queens Road Barnsley, S71 1AN,

Previous Addresses

Priory Campus Pontefract Road Barnsley S71 5PN United Kingdom
From: 11 December 2019To: 23 March 2023
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Aug 20
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BEGUM, Thahmina

Active
23, Queens Road, BarnsleyS71 1AN
Born November 1979
Director
Appointed 01 Jan 2025

DOW, Rosemary

Active
23, Queens Road, BarnsleyS71 1AN
Born October 1982
Director
Appointed 11 Dec 2019

JENNINGS, Hilary

Active
23, Queens Road, BarnsleyS71 1AN
Born March 1962
Director
Appointed 27 Oct 2025

MONCKTON, Linda Ann, Dr

Active
23, Queens Road, BarnsleyS71 1AN
Born July 1971
Director
Appointed 25 Nov 2025

MORSE, Nuala Marie, Dr

Active
23, Queens Road, BarnsleyS71 1AN
Born May 1986
Director
Appointed 01 Jan 2025

NATH, Trishna

Active
23, Queens Road, BarnsleyS71 1AN
Born February 1986
Director
Appointed 05 May 2020

WALSH, Matthew Joseph, Dr

Active
23, Queens Road, BarnsleyS71 1AN
Born October 1963
Director
Appointed 07 Dec 2021

WISDOM-BAAKO, Jemilea Akilah

Active
23, Queens Road, BarnsleyS71 1AN
Born July 1987
Director
Appointed 01 Jan 2025

AWUAH, Angela

Resigned
23, Queens Road, BarnsleyS71 1AN
Born June 1992
Director
Appointed 24 Aug 2022
Resigned 21 Feb 2025

MUNT, Deborah

Resigned
23, Queens Road, BarnsleyS71 1AN
Born March 1972
Director
Appointed 11 Dec 2019
Resigned 26 Nov 2025

PEARCE, Ben James

Resigned
Pontefract Road, BarnsleyS71 5PN
Born April 1981
Director
Appointed 11 Dec 2019
Resigned 09 Dec 2022

SINDEN, Thanh Giang

Resigned
23, Queens Road, BarnsleyS71 1AN
Born December 1982
Director
Appointed 11 Dec 2019
Resigned 01 Dec 2024

WARD, Esme Sian

Resigned
23, Queens Road, BarnsleyS71 1AN
Born February 1971
Director
Appointed 11 Dec 2019
Resigned 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Incorporation Community Interest Company
11 December 2019
CICINCCICINC