WELLBEING SOFTWARE HOLDINGS LIMITED
- Legal registered address
- Second Floor 75 Farringdon Road London England England EC1M 3JY Copied!
Current company directors
AVERY, Steven
CHIPPERFIELD, Spencer David
CUNNINGHAM, James Alan
FAELLA, David Paul
GULAB, Shreyash
HAREL, Lior
MARTIN, Jennifer Margaret
MILLER, Robert
POWELL, Rachael Naomi
RAMSEY, RICHARD ALEXANDER
RIDGWAY, GRAHAM PAUL
WHITE, CLAIRE CHRISTINA
WHITE, CLAIRE CHRISTINA
View full details of company directors- Company number
- 08802245 Copied!
Accounts
Latest annual accounts were to 30 June 2024
Next annual accounts are due by 31 March 2026
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 9 November 2024
Next statement due by 23 November 2025
Nature of business (SIC)
62090 - Other information technology service activities
Previous company names
Name | Date previous name changed |
---|---|
NEW STREET SQUARE MIDCO LIMITED | 24 December 2018 |
Latest company documents
Date | Description |
---|---|
19/05/2519 May 2025 | Termination of appointment of Jennifer Margaret Martin as a director on 2025-05-14 |
19/05/2519 May 2025 | Appointment of David Paul Faella as a director on 2025-05-14 |
19/05/2519 May 2025 | Termination of appointment of a secretary |
16/05/2516 May 2025 | Appointment of Mrs Rachael Naomi Powell as a director on 2025-05-14 |
15/04/2515 April 2025 | Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom to Second Floor 75 Farringdon Road London England EC1M 3JY on 2025-04-15 |
More Company Information
Recently Viewed
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