Company NameWellsprings Together
Company StatusActive
Company Number11423641
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 2018(5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRt Revd Dr Toby Matthew Howarth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Andrew Norman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameRev Canon Denise June Poole
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMr Stewart John Rodney Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameMrs Lydia Catharine Groenewald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameRev Jenny Ramsden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RolePriest
Country of ResidenceEngland
Correspondence Address16 Avondale Crescent
Shipley
BD18 4QS
Director NameRevd Canon Anne Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RolePriest
Country of ResidenceEngland
Correspondence AddressSt Richard’S Vicarage Ramshead Hill
Leeds
LS14 1BX
Director NameMr Jonathan Robert Miles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(same day as company formation)
RoleCharity Development Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
LS1 2EX
Director NameRev Brunel Hugh Grayburn James
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2022)
RoleVicar
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
LS1 2EX

Location

Registered Address17-19 York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
7 November 2022Appointment of Revd Canon Anne Russell as a director on 22 October 2022 (2 pages)
4 November 2022Appointment of Rev Jenny Ramsden as a director on 22 October 2022 (2 pages)
19 October 2022Resolutions
  • RES13 ‐ New company member 25/04/2022
  • RES13 ‐ Re-consent to be a company member 25/04/2022
(2 pages)
14 September 2022Memorandum and Articles of Association (27 pages)
14 September 2022Memorandum and Articles of Association (27 pages)
14 September 2022Resolutions
  • RES13 ‐ New company member 17/05/2022
(1 page)
28 June 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 June 2022Notification of Toby Matthew Howarth as a person with significant control on 16 May 2022 (2 pages)
23 June 2022Termination of appointment of Brunel Hugh Grayburn James as a director on 9 June 2022 (1 page)
13 June 2022Memorandum and Articles of Association (25 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Jonathan Robert Miles as a director on 30 April 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (11 pages)
28 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 November 2018Appointment of Mrs Lydia Catharine Groenewald as a director on 9 November 2018 (2 pages)
22 November 2018Appointment of Dr Stewart John Rodney Davies as a director on 9 November 2018 (2 pages)
22 November 2018Appointment of Rev Brunel Hugh Grayburn James as a director on 9 November 2018 (2 pages)
22 November 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
20 June 2018Incorporation (70 pages)