Company NameNorth East Wellbeing Solutions Cic
Company StatusActive
Company NumberSC586647
CategoryCommunity Interest Company
Incorporation Date24 January 2018(6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gail Penman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RolePsycotherapist-Mental Health C
Country of ResidenceScotland
Correspondence Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMs Kelly Margaret Moir
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed22 September 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMs Kelly Margaret Bates
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed22 September 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMrs Laura MacDonald Craddock
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleClinician-Consultant
Country of ResidenceScotland
Correspondence Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameMrs Jennifer May Scott
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2019(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2020)
RoleTherapueticteacher
Country of ResidenceScotland
Correspondence AddressDachaidh Coronation Avenue
Montrose
Angus
DD10 9JL
Scotland
Director NameMr Athol Aitken
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland

Location

Registered Address40a Mount Road
Montrose
Angus
DD10 8NT
Scotland
ConstituencyAngus
WardMontrose and District

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
11 July 2023Appointment of Mrs Mhairi Duggan as a director on 1 July 2023 (2 pages)
6 March 2023Director's details changed for Ms Kelly Margaret Bates on 24 February 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
5 October 2022Termination of appointment of Athol Aitken as a director on 30 September 2022 (1 page)
5 October 2022Director's details changed for Ms Kelly Margaret Moir on 1 October 2022 (2 pages)
2 August 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Athol Aitken as a director on 7 January 2021 (2 pages)
30 November 2020Director's details changed for Ms Kelly Margaret Moir on 30 November 2020 (2 pages)
22 September 2020Appointment of Ms Kelly Margaret Moir as a director on 22 September 2020 (2 pages)
24 August 2020Memorandum and Articles of Association (20 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2020Cessation of Laura Macdonald Craddock as a person with significant control on 21 August 2020 (1 page)
22 August 2020Cessation of Jennifer May Scott as a person with significant control on 21 August 2020 (1 page)
21 August 2020Termination of appointment of Jennifer May Scott as a director on 21 August 2020 (1 page)
21 August 2020Termination of appointment of Laura Macdonald Craddock as a director on 21 August 2020 (1 page)
17 August 2020Memorandum and Articles of Association (18 pages)
17 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
29 January 2020Notification of Jennifer May Scott as a person with significant control on 25 January 2019 (2 pages)
29 January 2020Notification of Laura Macdonald Craddock as a person with significant control on 24 January 2018 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Notification of Gail Penman as a person with significant control on 24 January 2018 (2 pages)
29 January 2020Confirmation statement made on 26 January 2020 with updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 January 2019Appointment of Mrs Jennifer May Scott as a director on 25 January 2019 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 January 2018Incorporation of a Community Interest Company (59 pages)