Company NameWe Are Wellbeing Ltd
Company StatusActive
Company Number08219843
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Previous NameUK Wellbeing Coach Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Andrew Romero-Birkbeck
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleOwner/ Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD
Director NameMiss Victoria Anne Romero-Trigo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed17 February 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD
Director NameDr Andrew John Beck
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD
Director NameRachael Galvin
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD
Director NameDr Saman Yousafzai Khan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD
Director NameMiss Susan Katie Jones
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2021)
RoleWellbeing Adviser
Country of ResidenceEngland
Correspondence AddressRomero House Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameDr Adam Mark Harrison
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2023(10 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2023)
RoleLeadership Coach & Occupational Trainer
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Manor House Lane
Leeds
LS17 9JD

Contact

Websiteukwellbeingcoach.com
Email address[email protected]
Telephone07 766004703
Telephone regionMobile

Location

Registered AddressThe Farmhouse
Manor House Lane
Leeds
LS17 9JD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley

Financials

Year2013
Net Worth-£441
Current Liabilities£441

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

1 October 2020Change of details for Mr Andrew Romero-Birkbeck as a person with significant control on 30 March 2020 (2 pages)
1 October 2020Notification of Susan Katie Jones as a person with significant control on 30 March 2020 (2 pages)
1 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 May 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 85
(4 pages)
29 April 2020Resolutions
  • RES13 ‐ Consolidated 30/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (59 pages)
28 April 2020Change of share class name or designation (2 pages)
28 April 2020Consolidation of shares on 30 March 2020 (6 pages)
1 April 2020Appointment of Miss Susan Katie Jones as a director on 30 March 2020 (2 pages)
17 February 2020Current accounting period shortened from 30 September 2020 to 30 April 2020 (1 page)
17 February 2020Appointment of Miss Victoria Anne Romero-Trigo as a director on 17 February 2020 (2 pages)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
1 January 2020Registered office address changed from 15 Kirkwood Gardens Leeds LS16 7EB to Romero House Lancaster Way Yeadon Leeds LS19 7ZA on 1 January 2020 (1 page)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)