Glasgow
G42 8NT
Scotland
Director Name | Rev William Thomas Smyth Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 59 Blairbeth Road Rutherglen Glasgow G73 4JD Scotland |
Director Name | Rev Malcolm Duff |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 53 Niddrie Road Glasgow G42 8NT Scotland |
Director Name | Mr Samuel Luke Smithers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(6 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 53 Niddrie Road Glasgow G42 8NT Scotland |
Director Name | Mrs Emma Jane Wilson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Community Support Worker |
Country of Residence | Scotland |
Correspondence Address | 8 Archibald Terrace Milton Of Campsie Glasgow G66 8JW Scotland |
Director Name | Mrs Joyce Elizabeth Hardie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Life Coach |
Country of Residence | Scotland |
Correspondence Address | 86 Shawhill Road Glasgow G41 3RW Scotland |
Director Name | Rev John Oswald Fulton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Peveril Avenue Rutherglen Glasgow G73 4RD Scotland |
Secretary Name | Mrs Joyce Elizabeth Hardie |
---|---|
Status | Current |
Appointed | 25 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 53 Niddrie Road Glasgow G42 8NT Scotland |
Director Name | Ms Kirsten Anne Huddy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 47 Auchinloch Road Kirkintilloch Glasgow G66 5EY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ian George Tweedie Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Director Name | Jaan Martindale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Director Name | Andrew Crawford Telfer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Director Name | John Mackay Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Director Name | Dr David Frank Lewis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 May 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Secretary Name | Dr David Frank Lewis |
---|---|
Status | Resigned |
Appointed | 17 May 2011(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 May 2012) |
Role | Company Director |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Secretary Name | Jaan Martindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 42-44 Albert Road Glasgow G42 8DN Scotland |
Director Name | Dr Jayne Foster |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2017) |
Role | Personnel Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Walker Terrace Tillicoultry Clackmannanshire FK13 6EF Scotland |
Director Name | Mrs Janice McKay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Courthill Avenue Glasgow G44 5AA Scotland |
Director Name | Mr Daniel Edward Parker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2023) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 3 Stonedyke Crescent Carluke ML8 4EY Scotland |
Director Name | Mrs Maida Cunningham Gibson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2023(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 December 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 44 Aytoun Road Glasgow G41 5HN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | thewell.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4244523 |
Telephone region | Glasgow |
Registered Address | 53 Niddrie Road Glasgow G42 8NT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2014 |
---|---|
Turnover | £71,412 |
Net Worth | £37,775 |
Cash | £39,177 |
Current Liabilities | £3,773 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Registered office address changed from 42-44 Albert Road Glasgow G42 8DN to 53 Niddrie Road Glasgow G42 8NT on 2 May 2023 (1 page) |
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
17 January 2023 | Termination of appointment of Daniel Edward Parker as a director on 10 January 2023 (1 page) |
17 January 2023 | Appointment of Mrs Maida Cunningham Gibson as a director on 10 January 2023 (2 pages) |
21 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (16 pages) |
2 November 2021 | Appointment of Mrs Joyce Elizabeth Hardie as a secretary on 25 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr Daniel Edward Parker as a director on 25 October 2021 (2 pages) |
2 November 2021 | Appointment of Mrs Emma Jane Wilson as a director on 25 October 2021 (2 pages) |
2 November 2021 | Appointment of Mrs Joyce Elizabeth Hardie as a director on 25 October 2021 (2 pages) |
2 November 2021 | Appointment of Rev John Oswald Fulton as a director on 25 October 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
24 May 2021 | Cessation of Andrew Telfer as a person with significant control on 23 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Andrew Crawford Telfer as a director on 23 May 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (17 pages) |
27 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (17 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
16 May 2017 | Appointment of Mr Sam Smithers as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Sam Smithers as a director on 16 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
14 May 2017 | Termination of appointment of Jayne Foster as a director on 5 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Jayne Foster as a director on 5 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Janice Mckay as a director on 14 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Janice Mckay as a director on 14 May 2017 (1 page) |
14 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
12 May 2016 | Termination of appointment of Jaan Martindale as a director on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Jaan Martindale as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Termination of appointment of Jaan Martindale as a secretary on 31 March 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (6 pages) |
12 May 2016 | Termination of appointment of Jaan Martindale as a director on 31 March 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 no member list (6 pages) |
1 March 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
1 March 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
28 May 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
28 May 2015 | Annual return made up to 27 May 2015 no member list (7 pages) |
8 April 2015 | Company name changed the well multi-cultural advice centre\certificate issued on 08/04/15
|
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
8 April 2015 | Company name changed the well multi-cultural advice centre\certificate issued on 08/04/15
|
24 December 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
24 December 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
20 May 2014 | Annual return made up to 3 May 2014 no member list (7 pages) |
20 May 2014 | Annual return made up to 3 May 2014 no member list (7 pages) |
20 May 2014 | Annual return made up to 3 May 2014 no member list (7 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
2 October 2013 | Appointment of Rev Malcolm Duff as a director (2 pages) |
2 October 2013 | Appointment of Rev Malcolm Duff as a director (2 pages) |
1 October 2013 | Termination of appointment of John Jackson as a director (1 page) |
1 October 2013 | Termination of appointment of John Jackson as a director (1 page) |
13 July 2013 | Appointment of Mrs Janice Mckay as a director (2 pages) |
13 July 2013 | Appointment of Mrs Janice Mckay as a director (2 pages) |
21 May 2013 | Annual return made up to 3 May 2013 no member list (7 pages) |
21 May 2013 | Annual return made up to 3 May 2013 no member list (7 pages) |
21 May 2013 | Annual return made up to 3 May 2013 no member list (7 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
9 October 2012 | Appointment of Dr Jayne Foster as a director (2 pages) |
9 October 2012 | Appointment of Rev William Thomas Smyth Wilson as a director (2 pages) |
9 October 2012 | Appointment of Dr Jayne Foster as a director (2 pages) |
9 October 2012 | Appointment of Rev William Thomas Smyth Wilson as a director (2 pages) |
12 July 2012 | Termination of appointment of David Lewis as a secretary (2 pages) |
12 July 2012 | Termination of appointment of David Lewis as a director (2 pages) |
12 July 2012 | Appointment of Jaan Martindale as a secretary (3 pages) |
12 July 2012 | Termination of appointment of David Lewis as a director (2 pages) |
12 July 2012 | Termination of appointment of David Lewis as a secretary (2 pages) |
12 July 2012 | Appointment of Jaan Martindale as a secretary (3 pages) |
23 May 2012 | Annual return made up to 3 May 2012 (18 pages) |
23 May 2012 | Annual return made up to 3 May 2012 (18 pages) |
23 May 2012 | Annual return made up to 3 May 2012 (18 pages) |
9 February 2012 | Termination of appointment of Ian Miller as a director (2 pages) |
9 February 2012 | Termination of appointment of Ian Miller as a director (2 pages) |
9 August 2011 | Appointment of Dr David Frank Lewis as a secretary (1 page) |
9 August 2011 | Appointment of Dr David Frank Lewis as a secretary (1 page) |
8 August 2011 | Appointment of Dr David Frank Lewis as a director (2 pages) |
8 August 2011 | Appointment of Dr David Frank Lewis as a director (2 pages) |
15 July 2011 | Appointment of John Mackay Jackson as a director (3 pages) |
15 July 2011 | Appointment of John Mackay Jackson as a director (3 pages) |
15 July 2011 | Appointment of Andrew Crawford Telfer as a director (3 pages) |
15 July 2011 | Appointment of Rev Philip Duncan Peters as a director (3 pages) |
15 July 2011 | Appointment of Andrew Crawford Telfer as a director (3 pages) |
15 July 2011 | Appointment of Rev Philip Duncan Peters as a director (3 pages) |
6 July 2011 | Appointment of Jaan Martindale as a director (3 pages) |
6 July 2011 | Appointment of Jaan Martindale as a director (3 pages) |
6 July 2011 | Appointment of Ian George Tweedie Hiller as a director (3 pages) |
6 July 2011 | Appointment of Ian George Tweedie Hiller as a director (3 pages) |
17 May 2011 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 17 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 May 2011 | Incorporation (32 pages) |
3 May 2011 | Incorporation (32 pages) |