Company NameWays To Wellness Foundation
Company StatusActive
Company Number09183805
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Mary Madeleine Jordan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSaxby House Station Road
Corbridge
Northumberland
NE45 5AY
Director NameMr Ian Norman Dodds
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMr John Duncan Spurr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(4 years after company formation)
Appointment Duration5 years, 7 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
Appointed17 August 2021(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMr Brendan Temple Hill
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleNHS Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameEmeritus Professor David James Hunter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleEmeritus Professor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMr Kieran Stephen Conaty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnw Llp Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameProf Christopher Kenneth Drinkwater
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleRetired Academic Medical Pract
Country of ResidenceEngland
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameSir Paul Martin Ennals
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(same day as company formation)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH
Director NameMr Mark Winter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2016)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address47b Crystal Palace Road
London
SE22 9EX
Director NameMr Paul David Corrigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Alaska Buildings Grange Road
London
SE1 3BB
Director NameMr Adam Glass
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2018)
RoleConsultant
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
Appointed17 August 2021(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2nd Floor Forth Banks House
Skinnerburn Road
Newcastle Upon Tyne
NE1 3RH

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

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (33 pages)
18 December 2023Termination of appointment of Brigid Margot Joughin as a director on 15 December 2023 (1 page)
16 October 2023Appointment of Emeritus Professor David James Hunter as a director on 12 October 2023 (2 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Paul Martin Ennals as a director on 13 July 2023 (1 page)
25 October 2022Total exemption full accounts made up to 31 March 2022 (30 pages)
7 October 2022Appointment of Mr Brendan Temple Hill as a director on 3 October 2022 (2 pages)
25 August 2022Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH (1 page)
25 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
5 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2022Memorandum and Articles of Association (35 pages)
2 August 2022Statement of company's objects (2 pages)
29 July 2022Termination of appointment of Christopher Kenneth Drinkwater as a director on 16 July 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 3RH 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)
17 December 2021Appointment of Dr Brigid Margot Joughin as a director on 17 August 2021 (2 pages)
17 December 2021Appointment of Dr Guy Stephen Pilkington as a director on 17 August 2021 (2 pages)
17 December 2021Termination of appointment of Brigid Margot Joughin as a director on 17 December 2021 (1 page)
17 December 2021Appointment of Dr Brigid Margot Joughin as a director on 17 December 2021 (2 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (31 pages)
1 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 December 2020Group of companies' accounts made up to 31 March 2020 (28 pages)
27 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Paul David Corrigan as a director on 17 May 2019 (1 page)
14 January 2019Appointment of Mr John Duncan Spurr as a director on 13 September 2018 (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
18 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Adam Glass as a director on 18 January 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 January 2017Appointment of Mr Ian Norman Dodds as a director on 20 October 2016 (2 pages)
26 January 2017Appointment of Mr Ian Norman Dodds as a director on 20 October 2016 (2 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
1 September 2016Register inspection address has been changed to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
1 September 2016Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register inspection address has been changed to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register(s) moved to registered inspection location C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
1 September 2016Register inspection address has been changed from C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL Great Britain to C/O Amie Callan Room 2.15 Biomedical Research Centre Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne NE4 5PL (1 page)
30 August 2016Appointment of Mr Paul Corrigan as a director on 6 January 2015 (2 pages)
30 August 2016Appointment of Mr Paul Corrigan as a director on 6 January 2015 (2 pages)
26 August 2016Appointment of Mr Adam Glass as a director on 14 July 2016 (2 pages)
26 August 2016Termination of appointment of Kieran Stephen Conaty as a director on 14 July 2016 (1 page)
26 August 2016Termination of appointment of Mark Winter as a director on 14 July 2016 (1 page)
26 August 2016Appointment of Mr Adam Glass as a director on 14 July 2016 (2 pages)
26 August 2016Termination of appointment of Mark Winter as a director on 14 July 2016 (1 page)
26 August 2016Termination of appointment of Kieran Stephen Conaty as a director on 14 July 2016 (1 page)
1 August 2016Registered office address changed from Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL 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 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL to Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 1 August 2016 (2 pages)
8 June 2016Amended total exemption full accounts made up to 31 August 2015 (11 pages)
8 June 2016Amended total exemption full accounts made up to 31 August 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
21 April 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
16 September 2015Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages)
16 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
16 September 2015Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages)
16 September 2015Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages)
16 September 2015Annual return made up to 20 August 2015 no member list (5 pages)
16 September 2015Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages)
16 September 2015Appointment of Mr Mark Winter as a director on 6 January 2015 (2 pages)
16 September 2015Appointment of Ms Mary Madeleine Jordan as a director on 6 January 2015 (2 pages)
11 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 September 2015Registered office address changed from C/O Vonne 9th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU England to Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Vonne 9th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU England to Room 2.30, Biomedical Research Centre Campus for Aging and Vitality Nuns Moor Road Newcastle-upon-Tyne Tyne & Wear NE4 5PL on 11 September 2015 (1 page)
11 September 2015Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Memorandum and Articles of Association (35 pages)
23 April 2015Memorandum and Articles of Association (35 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to C/O Vonne 9Th Floor Cale Cross 156 Pilgrim Street, Newcastle upon Tyne NE1 6SU on 9 October 2014 (1 page)
20 August 2014Incorporation (59 pages)
20 August 2014Incorporation (59 pages)