NETWORK OF WELLBEING

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Appointment of Mr Zafar Choudhury as a director on 2024-11-19

View Document

12/11/2412 November 2024 Termination of appointment of Michelle Preston as a director on 2024-10-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

06/08/246 August 2024 Director's details changed for Ms Michelle Preston on 2024-08-06

View Document

30/05/2430 May 2024 Termination of appointment of Natalie Diana Lisa Ganpatsingh as a director on 2024-03-28

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Amit Dattani as a director on 2023-02-07

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Termination of appointment of Frederick John Elford as a director on 2022-11-03

View Document

08/11/228 November 2022 Termination of appointment of Frederick John Elford as a secretary on 2022-11-03

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Satish Kumar as a director on 2021-11-04

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

22/07/2122 July 2021 Registered office address changed from 16 High Street Totnes Devon TQ9 5RY to C/O Eden Rise Sandwell Barns Harberton Totnes Devon TQ9 7LJ on 2021-07-22

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRIGITTE NORLAND

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLIS

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES STEWART WALLACE / 30/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 31/10/15 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR GEORGE JAMES STEWART WALLACE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MS JANE ACTON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD POSEY

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THIMBLE COTTAGE THE LAMB TOTNES DEVON TQ9 5SE

View Document

17/03/1517 March 2015 ADOPT ARTICLES 20/02/2015

View Document

17/03/1517 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED ENVIRONMENTAL RESEARCH ASSOCIATION CERTIFICATE ISSUED ON 14/03/15

View Document

14/03/1514 March 2015 NE01

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN ELFORD / 15/04/2014

View Document

16/11/1416 November 2014 31/10/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 31/10/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM DARTINGTON SPACE DARTINGTON HALL TOTNES DEVON TQ9 6EN UNITED KINGDOM

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 31/10/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MRS MARGARET CLARE WOODWARD

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR NIGEL JAMES WOODWARD

View Document

09/11/119 November 2011 31/10/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM FOXHOLE DARTINGTON TOTNES DEVON TQ9 6EB UNITED KINGDOM

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 31/10/10 NO MEMBER LIST

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE ANNE NORLAND / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN POSEY / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN ELFORD / 31/10/2009

View Document

31/10/0931 October 2009 31/10/09 NO MEMBER LIST

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM FORD HOUSE HARTLAND BIDEFORD DEVON EX39 6EE

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR SATISH KUMAR

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY BRIGIT BAKER

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY GALLAGHER

View Document

29/06/0929 June 2009 SECRETARY APPOINTED MR FREDERICK JOHN ELFORD

View Document

20/11/0820 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/11/027 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

15/11/0015 November 2000 ANNUAL RETURN MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 ANNUAL RETURN MADE UP TO 31/10/99

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9830 October 1998 ANNUAL RETURN MADE UP TO 31/10/98

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 31/10/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9613 November 1996 ANNUAL RETURN MADE UP TO 31/10/96

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/957 November 1995 ANNUAL RETURN MADE UP TO 31/10/95

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 ANNUAL RETURN MADE UP TO 31/10/94

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 31/10/93

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 ANNUAL RETURN MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 31/10/91

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 ANNUAL RETURN MADE UP TO 01/07/91

View Document

28/04/9128 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 31/10/89

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/11/884 November 1988 ANNUAL RETURN MADE UP TO 25/08/88

View Document

21/08/8721 August 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI30

View Document

21/08/8721 August 1987 COMPANY TYPE CHANGED FROM TO PRI30

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 ANNUAL RETURN MADE UP TO 14/06/87

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/09/8623 September 1986 ANNUAL RETURN MADE UP TO 22/08/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company