Background WavePink WaveYellow Wave

PARTNERSHIPS FOR WELLBEING LIMITED (SC275314)

PARTNERSHIPS FOR WELLBEING LIMITED (SC275314) is an active UK company. incorporated on 28 October 2004. with registered office in Inverness. The company operates in the Other Service Activities sector, engaged in physical well-being activities. PARTNERSHIPS FOR WELLBEING LIMITED has been registered for 21 years. Current directors include DAVIDSON, Marilyn Margaret, FERGUSON, Murray, GILRAY, Natalie and 5 others.

Company Number
SC275314
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2004
Age
21 years
Address
Lgl, Caulfield House, Inverness, IV2 5GH
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
DAVIDSON, Marilyn Margaret, FERGUSON, Murray, GILRAY, Natalie, GREENE, John, GREER, David Alexander, HENDERSON, Heather, MACINNES, Kenneth, MIELE, David Roberto
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS FOR WELLBEING LIMITED

PARTNERSHIPS FOR WELLBEING LIMITED is an active company incorporated on 28 October 2004 with the registered office located in Inverness. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. PARTNERSHIPS FOR WELLBEING LIMITED was registered 21 years ago.(SIC: 96040)

Status

active

Active since 21 years ago

Company No

SC275314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 October 2004

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 17 November 2025 (4 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

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

Lgl, Caulfield House Cradlehall Business Park Inverness, IV2 5GH,

Previous Addresses

31-33 Wells Street Inverness IV3 5JU
From: 14 September 2011To: 19 August 2024
34a Tomnahurich Street Inverness IV3 5DS Scotland
From: 28 October 2004To: 14 September 2011
Timeline

65 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAVIDSON, Marilyn Margaret

Active
Cradlehall Business Park, InvernessIV2 5GH
Born April 1951
Director
Appointed 29 Nov 2017

FERGUSON, Murray

Active
Cradlehall Business Park, InvernessIV2 5GH
Born November 1963
Director
Appointed 19 Jan 2026

GILRAY, Natalie

Active
Cradlehall Business Park, InvernessIV2 5GH
Born May 1979
Director
Appointed 15 Jan 2024

GREENE, John

Active
Cradlehall Business Park, InvernessIV2 5GH
Born April 1956
Director
Appointed 09 Jan 2020

GREER, David Alexander

Active
Cradlehall Business Park, InvernessIV2 5GH
Born January 1959
Director
Appointed 29 Nov 2017

HENDERSON, Heather

Active
Cradlehall Business Park, InvernessIV2 5GH
Born January 1954
Director
Appointed 08 Jan 2020

MACINNES, Kenneth

Active
Cradlehall Business Park, InvernessIV2 5GH
Born February 1957
Director
Appointed 19 Jan 2026

MIELE, David Roberto

Active
Cradlehall Business Park, InvernessIV2 5GH
Born March 1989
Director
Appointed 01 Dec 2022

CLARK, Pamela Ann Dean

Resigned
Wells Street, InvernessIV3 5JU
Secretary
Appointed 09 Oct 2013
Resigned 14 Feb 2019

CROWE, Paul Christopher

Resigned
60 Old Edinburgh Road, InvernessIV2 3PG
Secretary
Appointed 22 Sept 2006
Resigned 14 Nov 2012

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Secretary
Appointed 28 Oct 2004
Resigned 22 Sept 2006

SELBY, Paul William

Resigned
Wells Street, InvernessIV3 5JU
Secretary
Appointed 14 Nov 2012
Resigned 09 Oct 2013

BARKER, Joe

Resigned
Redwood Crescent, InvernessIV2 6HB
Born September 1927
Director
Appointed 27 Jun 2008
Resigned 21 Apr 2010

BEAUMONT, Suzy

Resigned
Wells Street, InvernessIV3 5JU
Born May 1975
Director
Appointed 15 Sept 2021
Resigned 01 Dec 2023

BRUCE, George

Resigned
Bryn Tirion, ThursoKW14 7DN
Born March 1936
Director
Appointed 28 Oct 2004
Resigned 01 Apr 2009

CAMPBELL, Janet Anne

Resigned
Wells Street, InvernessIV3 5JU
Born January 1947
Director
Appointed 01 Apr 2015
Resigned 02 Aug 2017

CLARIDGE, Christopher John

Resigned
Wells Street, InvernessIV3 5JU
Born October 1945
Director
Appointed 07 Oct 2009
Resigned 14 Nov 2012

CLARK, Pamela Ann Dean

Resigned
Wells Street, InvernessIV3 5JU
Born October 1960
Director
Appointed 14 Nov 2012
Resigned 14 Feb 2019

COURCHA, Pam

Resigned
Wells Street, InvernessIV3 5JU
Born May 1947
Director
Appointed 01 Apr 2018
Resigned 17 Nov 2021

CROWE, Michael Curtis

Resigned
Holme Rose, NairnIV12 5XT
Born January 1964
Director
Appointed 25 Nov 2005
Resigned 26 Jun 2007

CROWE, Paul Christopher

Resigned
60 Old Edinburgh Road, InvernessIV2 3PG
Born February 1951
Director
Appointed 17 Jan 2006
Resigned 14 Nov 2012

DOUGLAS, Jacqueline

Resigned
Wells Street, InvernessIV3 5JU
Born September 1970
Director
Appointed 14 Nov 2012
Resigned 01 Apr 2015

FINLAYSON, Margaret White

Resigned
Anvil House, HelmsdaleKW8 6JJ
Born August 1932
Director
Appointed 21 Sept 2007
Resigned 15 May 2008

FOTHERINGHAM, John William

Resigned
Wells Street, InvernessIV3 5JU
Born November 1945
Director
Appointed 07 Oct 2009
Resigned 29 Nov 2017

HAMILTON, Sally Rose

Resigned
Wells Street, InvernessIV3 5JU
Born May 1950
Director
Appointed 14 Nov 2012
Resigned 18 Jun 2014

HUTCHISON, Lisa

Resigned
Wells Street, InvernessIV3 5JU
Born April 1956
Director
Appointed 14 Feb 2019
Resigned 17 Nov 2021

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Born February 1941
Director
Appointed 28 Oct 2004
Resigned 05 Jun 2006

KEIRO, Hazel Margaret

Resigned
Wells Street, InvernessIV3 5JU
Born August 1950
Director
Appointed 14 Nov 2012
Resigned 24 Nov 2015

KNOX, Emma Ann

Resigned
Wells Street, InvernessIV3 5JU
Born August 1968
Director
Appointed 15 Jun 2016
Resigned 02 Aug 2017

LEE, Robert Macdonald

Resigned
7 Garry Crescent, Fort WilliamPH35 4HB
Born September 1930
Director
Appointed 31 Oct 2005
Resigned 30 Dec 2016

LYONS, Susan Jane

Resigned
House, InvernessIV2 7JQ
Born January 1964
Director
Appointed 25 Nov 2010
Resigned 01 Nov 2011

MACDONALD, Marion Bingham

Resigned
Wells Street, InvernessIV3 5JU
Born October 1947
Director
Appointed 29 Nov 2017
Resigned 11 Jul 2018

MACLEAN, Andrew

Resigned
Wells Street, InvernessIV3 5JU
Born November 1960
Director
Appointed 19 Oct 2011
Resigned 14 Jan 2012

MARR, Roy Skinner

Resigned
Wells Street, InvernessIV3 5JU
Born December 1946
Director
Appointed 14 Nov 2012
Resigned 05 Nov 2014

MAXWELL, Joan

Resigned
Shorelands, FortroseIV10 8TU
Born August 1937
Director
Appointed 16 Dec 2005
Resigned 25 Nov 2010
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2018
PSC09Update to PSC Statements
Resolution
15 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Memorandum Articles
14 October 2013
MEM/ARTSMEM/ARTS
Resolution
14 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
190190
Legacy
11 November 2008
353353
Legacy
11 November 2008
287Change of Registered Office
Legacy
7 November 2008
287Change of Registered Office
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
225Change of Accounting Reference Date
Incorporation Company
28 October 2004
NEWINCIncorporation