Company NameWays To Wellness Limited
DirectorsJohn Duncan Spurr and Guy Stephen Pilkington
Company StatusActive
Company Number08798423
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Duncan Spurr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameDr Guy Stephen Pilkington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameChristopher Kenneth Drinkwater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMs Jane Hartley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameDr Nicola Frances Weaver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBiomedical Research Centre Room 2.30, Biomedical R
Campus For Ageing And Vitality, Nuns Moor Road
Newcastle Upon Tyne
NE4 5PL
Director NameMrs Margaret Anne Moyle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBiomedical Research Centre Room 2.30, Biomedical R
Campus For Ageing And Vitality, Nuns Moor Road
Newcastle Upon Tyne
NE4 5PL
Director NameProf Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2017)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Apex Business Village
Cramlington
Northumberland
NE23 7BF
Director NameMr Kieran Stephen Conaty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2017)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMs Kate Anne Roe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2022)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameDr Brigid Margot Joughin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMr Clive Atkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Duncan Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMs Mila Lukic
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2021(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameBridges Community Ventures Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2015(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2021)
Correspondence Address38 Seymour Street
London
W1H 7BP

Location

Registered Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ways To Wellness Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,854
Cash£196,117
Current Liabilities£46,539

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Accounts for a small company made up to 31 March 2023 (18 pages)
18 December 2023Termination of appointment of Brigid Margot Joughin as a director on 15 December 2023 (1 page)
4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
9 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
25 October 2022Accounts for a small company made up to 31 March 2022 (18 pages)
21 September 2022Appointment of Dr Guy Stephen Pilkington as a director on 20 September 2022 (2 pages)
25 August 2022Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH (1 page)
2 August 2022Termination of appointment of Christopher Kenneth Drinkwater as a director on 15 July 2022 (1 page)
24 June 2022Registered office address changed from 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3PA England to 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on 24 June 2022 (1 page)
24 June 2022Registered office address changed from 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA England to 2nd Floor Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3PA on 24 June 2022 (1 page)
10 May 2022Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE to 2nd Floor Forth Banks Newcastle upon Tyne NE1 3PA on 10 May 2022 (1 page)
9 May 2022Termination of appointment of Duncan Smith as a director on 31 March 2022 (1 page)
9 May 2022Termination of appointment of Jane Hartley as a director on 31 March 2022 (1 page)
9 May 2022Termination of appointment of Kate Anne Roe as a director on 31 March 2022 (1 page)
9 May 2022Termination of appointment of Mila Lukic as a director on 31 March 2022 (1 page)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
9 April 2021Appointment of Mrs Mila Lukic as a director on 1 April 2021 (2 pages)
7 April 2021Cessation of Bridges Social Entrepreneurs Fund (General Partner) Ltd as a person with significant control on 31 March 2021 (1 page)
7 April 2021Cessation of Bridges Social Impact Bond Fund (General Partner) Ltd as a person with significant control on 31 March 2021 (1 page)
7 April 2021Cessation of Bridges Fund Management Limited as a person with significant control on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Bridges Community Ventures Nominees Limited as a director on 31 March 2021 (1 page)
9 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
20 July 2018Termination of appointment of Paul Martin Ennals as a director on 19 July 2018 (1 page)
25 January 2018Director's details changed for Mr John Duncan Spurr on 23 January 2018 (2 pages)
25 January 2018Director's details changed for Mr John Duncan Spurr on 23 January 2018 (2 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Change of details for Bridges Ventures Llp as a person with significant control on 1 March 2017 (2 pages)
13 December 2017Change of details for Bridges Ventures Llp as a person with significant control on 1 March 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 July 2017Appointment of Mr John Duncan Spurr as a director on 13 July 2017 (2 pages)
17 July 2017Appointment of Mr John Duncan Spurr as a director on 13 July 2017 (2 pages)
14 July 2017Appointment of Duncan Smith as a director on 13 July 2017 (2 pages)
14 July 2017Termination of appointment of Kieran Stephen Conaty as a director on 13 July 2017 (1 page)
14 July 2017Appointment of Duncan Smith as a director on 13 July 2017 (2 pages)
14 July 2017Termination of appointment of Kieran Stephen Conaty as a director on 13 July 2017 (1 page)
2 May 2017Termination of appointment of Clive Atkinson as a director on 6 April 2017 (1 page)
2 May 2017Termination of appointment of Clive Atkinson as a director on 6 April 2017 (1 page)
6 March 2017Termination of appointment of Andrew Geoffrey Walton as a director on 20 February 2017 (1 page)
6 March 2017Termination of appointment of Andrew Geoffrey Walton as a director on 20 February 2017 (1 page)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
18 November 2016Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register inspection address has been changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL United Kingdom to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register inspection address has been changed to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register(s) moved to registered inspection location Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
18 November 2016Register inspection address has been changed to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 August 2016Registered office address changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL England to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL England to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages)
24 May 2016Registered office address changed from PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tynene4 5Pl to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL on 24 May 2016 (1 page)
24 May 2016Registered office address changed from PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tynene4 5Pl to Room 2.15, Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL on 24 May 2016 (1 page)
23 May 2016Appointment of Mr Clive Atkinson as a director on 19 May 2016 (2 pages)
23 May 2016Appointment of Mr Clive Atkinson as a director on 19 May 2016 (2 pages)
23 May 2016Termination of appointment of Margaret Anne Moyle as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Margaret Anne Moyle as a director on 29 April 2016 (1 page)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(8 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(8 pages)
6 November 2015Appointment of Brigid Margot Joughin as a director on 1 October 2015 (2 pages)
6 November 2015Appointment of Brigid Margot Joughin as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Nicola Frances Weaver as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Nicola Frances Weaver as a director on 30 September 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 July 2015Appointment of Bridges Community Ventures Nominees Limited as a director on 17 March 2015 (2 pages)
14 July 2015Appointment of Bridges Community Ventures Nominees Limited as a director on 17 March 2015 (2 pages)
6 July 2015Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 (1 page)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
18 December 2014Registered office address changed from 156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom to 9Th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU on 18 December 2014 (1 page)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
18 December 2014Registered office address changed from 156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom to 9Th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU on 18 December 2014 (1 page)
18 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(7 pages)
23 April 2014Appointment of Ms Margaret Anne Moyle as a director (2 pages)
23 April 2014Appointment of Dr Nicola Frances Weaver as a director (2 pages)
23 April 2014Appointment of Mr Kieran Stephen Conaty as a director (2 pages)
23 April 2014Appointment of Sir Paul Martin Ennals as a director (2 pages)
23 April 2014Appointment of Ms Margaret Anne Moyle as a director (2 pages)
23 April 2014Appointment of Sir Paul Martin Ennals as a director (2 pages)
23 April 2014Appointment of Mr Kieran Stephen Conaty as a director (2 pages)
23 April 2014Appointment of Dr Nicola Frances Weaver as a director (2 pages)
23 April 2014Appointment of Mr Andrew Geoffrey Walton as a director (2 pages)
23 April 2014Appointment of Ms Kate Anne Roe as a director (2 pages)
23 April 2014Appointment of Ms Kate Anne Roe as a director (2 pages)
23 April 2014Appointment of Mr Andrew Geoffrey Walton as a director (2 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)