NETWORKS OF WELLBEING LTD - HUNTLY


Company Profile Company Filings

Overview

NETWORKS OF WELLBEING LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HUNTLY SCOTLAND and has the status: Active.
NETWORKS OF WELLBEING LTD was incorporated 22 years ago on 14/11/2001 and has the registered number: SC225268. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

NETWORKS OF WELLBEING LTD - HUNTLY

This company is listed in the following categories:
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

34 WEST PARK STREET
HUNTLY
ABERDEENSHIRE
AB54 8DY
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
HUNTLY MENTAL HEALTH LIMITED (until 09/01/2014)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID IAN BRANTINGHAM Jul 1946 British Director 2011-04-18 CURRENT
MRS FIONA ALDERSON Secretary 2015-10-27 CURRENT
MRS LYNN RUTTER Jul 1956 British Director 2019-11-20 CURRENT
MRS HILDA CHRISTINA LUMSDEN-GILL May 1957 Scottish Director 2019-10-02 CURRENT
MR PHIL GAITER Jan 1967 Scottish Director 2023-04-15 CURRENT
IAIN FRASER Nov 1945 British Director 2018-09-05 CURRENT
AGNES ANNE BRUCE May 1991 Scottish Director 2020-11-11 CURRENT
MR WILLIAM MURDOCH Jun 1954 British Director 2001-11-14 UNTIL 2009-10-26 RESIGNED
MR. ALAN MCMILLAN MCVEY Jan 1955 British Director 2011-03-03 UNTIL 2011-09-12 RESIGNED
GWYNETH PETRIE Feb 1989 Scottish Director 2018-09-05 UNTIL 2019-05-22 RESIGNED
MR RONALD MORAY PITTENDREIGH Oct 1931 British Director 2015-03-04 UNTIL 2015-10-27 RESIGNED
DONALD ALASTAIR ROSS Jun 1948 British Director 2011-03-18 UNTIL 2018-04-18 RESIGNED
MRS HILDA CHRISTINA LUMSDEN-GILL May 1957 Scottish Director 2011-10-12 UNTIL 2019-04-15 RESIGNED
MR PATRICK JOHN WRIGHT Nov 1957 British Director 2013-01-07 UNTIL 2016-11-23 RESIGNED
MRS LYNN WHITELAW Sep 1953 British Director 2011-03-03 UNTIL 2013-01-07 RESIGNED
GRACE ELIZABETH STEWART Apr 1948 Director 2001-11-14 UNTIL 2009-10-26 RESIGNED
MRS CHRISTINE SELL Dec 1958 British Director 2017-07-13 UNTIL 2018-10-10 RESIGNED
MRS JILL SOWDEN Jun 1961 British Director 2011-03-18 UNTIL 2019-04-15 RESIGNED
MR CALLUM GORDON WHITELAW Secretary 2011-05-03 UNTIL 2014-01-23 RESIGNED
MRS JILLIAN SOWDEN Secretary 2014-04-01 UNTIL 2015-10-27 RESIGNED
GRACE ELIZABETH STEWART Apr 1948 Secretary 2001-11-14 UNTIL 2010-10-28 RESIGNED
MR. JONATHAN ALAN LEDGER Secretary 2010-10-28 UNTIL 2011-03-03 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Director 2001-11-14 UNTIL 2001-11-14 RESIGNED
MR WILLIAM MURDOCH Jun 1954 British Director 2010-09-27 UNTIL 2010-09-28 RESIGNED
MS DI MITCHELL Jun 1977 British Director 2018-09-05 UNTIL 2019-05-31 RESIGNED
MR. ALAN MCMILLAN MCVEY Jan 1955 British Director 2008-06-30 UNTIL 2009-10-26 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 2001-11-14 UNTIL 2001-11-14 RESIGNED
MR SANDY SIMPSON MACK May 1969 British Director 2014-03-25 UNTIL 2016-11-23 RESIGNED
ANNE LOUISE GREIG Oct 1959 British Director 2002-06-26 UNTIL 2005-06-28 RESIGNED
MR WILLIAM JOHN CALVIN LITTLE Mar 1957 British Director 2011-10-12 UNTIL 2015-10-27 RESIGNED
MR RICHARD JOHN HAMMOCK Dec 1946 British Director 2019-11-20 UNTIL 2023-09-11 RESIGNED
SUSAN JOY ANSTIS Jul 1946 British Director 2009-09-27 UNTIL 2011-03-03 RESIGNED
MORAG JEAN BLACK Aug 1929 British Director 2009-09-29 UNTIL 2010-10-03 RESIGNED
MRS SHARON ANNE FRANCIS Jul 1968 British Director 2017-07-13 UNTIL 2018-09-05 RESIGNED
MRS EILEEN FULTON Jul 1949 British Director 2002-06-26 UNTIL 2010-03-10 RESIGNED
ALICE GRANT Feb 1941 British Director 2002-06-26 UNTIL 2006-07-29 RESIGNED
MR MATTHEW STEPHEN GREENHALGH Mar 1979 English Director 2015-06-08 UNTIL 2016-11-23 RESIGNED
ANNE LOUISE GREIG Oct 1959 British Director 2009-09-29 UNTIL 2010-08-08 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2001-11-14 UNTIL 2001-11-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCMURRY-MACCO (UK) LTD LOUGHBOROUGH Dissolved... FULL 96090 - Other service activities n.e.c.
B.D. KENDLE ENGINEERING LIMITED LOUGHBOROUGH Dissolved... FULL 99999 - Dormant Company
PRECISION DRILLING SERVICES (UK) LTD LOUGHBOROUGH Dissolved... FULL 96090 - Other service activities n.e.c.
E2 TECH LIMITED LOUGHBOROUGH Dissolved... DORMANT 99999 - Dormant Company
IMPACT SOLUTIONS GROUP LIMITED LOUGHBOROUGH Dissolved... FULL 74990 - Non-trading company
PRECISION HOLDINGS (UK) LIMITED LOUGHBOROUGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ISG SECURE DRILLING HOLDINGS LIMITED LOUGHBOROUGH Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CRAIGMYLE COMMUNITY LIMITED ABERDEENSHIRE Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PETROLINE WELLSYSTEMS LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
EDINBURGH PETROLEUM SERVICES LIMITED ABERDEEN Dissolved... FULL 96090 - Other service activities n.e.c.
BRIT BIT LIMITED ABERDEEN Dissolved... FULL 06100 - Extraction of crude petroleum
OFFSHORE RENTALS LIMITED ABERDEEN Dissolved... FULL 74990 - Non-trading company
INTERNATIONAL PETROLEUM EQUIPMENT LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
ORWELL GROUP LIMITED ABERDEEN Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BBL DOWNHOLE TOOLS LIMITED ABERDEEN ... SMALL 74990 - Non-trading company
HAMDEEN (UK) LIMITED ABERDEEN Dissolved... FULL 06100 - Extraction of crude petroleum
WEATHERFORD PRODUCTION OPTIMISATION (UK) LIMITED ABERDEEN Dissolved... FULL 06100 - Extraction of crude petroleum
DEVERON PROJECTS LTD. HUNTLY UNITED KINGDOM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
REMADE NETWORK LTD. DUNDEE ... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NETWORKS OF WELLBEING LTD 2023-12-14 31-03-2023 £176,014 equity
Micro-entity Accounts - NETWORKS OF WELLBEING LTD 2022-11-30 31-03-2022 £228,668 equity
Micro-entity Accounts - NETWORKS OF WELLBEING LTD 2021-12-01 31-03-2021 £200,908 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIGILANT 7 LTD HUNTLY SCOTLAND Active DORMANT 43210 - Electrical installation
VITALITY LIVING PRODUCTS LTD HUNTLY SCOTLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets