Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICATE WELL LIMITED
Company Information for

COMMUNICATE WELL LIMITED

15 HOME FARM, LUTON HOO ESTATE, LUTON, BEDFORDSHIRE, LU1 3TD,
Company Registration Number
05191127
Private Limited Company
Active

Company Overview

About Communicate Well Ltd
COMMUNICATE WELL LIMITED was founded on 2004-07-28 and has its registered office in Luton. The organisation's status is listed as "Active". Communicate Well Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNICATE WELL LIMITED
 
Legal Registered Office
15 HOME FARM
LUTON HOO ESTATE
LUTON
BEDFORDSHIRE
LU1 3TD
Other companies in W1T
 
Filing Information
Company Number 05191127
Company ID Number 05191127
Date formed 2004-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 28/04/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB443394389  
Last Datalog update: 2024-11-05 16:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATE WELL LIMITED
The accountancy firm based at this address is MURRAYOUNG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNICATE WELL LIMITED
The following companies were found which have the same name as COMMUNICATE WELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNICATE WELL INC. 518, rue Squires Street Fredericton, NB E3B 3V4 Fredericton New Brunswick E3B 3V4 Unknown Company formed on the 2000-05-29
COMMUNICATE WELL TECHNOLOGY LIMITED Active Company formed on the 2000-01-21

Company Officers of COMMUNICATE WELL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDWARD HEDLEY
Company Secretary 2004-07-28
ELIZABETH ANNE HIDER
Director 2004-07-28
ROBERT LYNTON HOWELLS
Director 2004-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-07-28 2004-07-28
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-07-28 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LYNTON HOWELLS NUTRAPOD LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROBERT LYNTON HOWELLS AIRGLIDE MEDIA LTD Director 2017-05-17 CURRENT 2016-06-30 Active
ROBERT LYNTON HOWELLS JUST ENOUGH INGREDIENTS LTD Director 2017-05-09 CURRENT 2017-05-09 Active
ROBERT LYNTON HOWELLS SUBTVU LIMITED Director 2017-01-04 CURRENT 2015-09-02 Active
ROBERT LYNTON HOWELLS PODPAK LTD Director 2016-01-23 CURRENT 2016-01-22 Active
ROBERT LYNTON HOWELLS SMART COMPONENT TECHNOLOGIES LIMITED Director 2013-05-16 CURRENT 2011-12-12 Active
ROBERT LYNTON HOWELLS ANIKTO LIMITED Director 2011-10-03 CURRENT 2010-03-04 Active
ROBERT LYNTON HOWELLS WOOD BARTON PROPERTIES LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
ROBERT LYNTON HOWELLS LEAP TECHNOLOGIES LIMITED Director 2010-06-15 CURRENT 2010-04-07 Active
ROBERT LYNTON HOWELLS SUBTV LIMITED Director 2009-01-16 CURRENT 2002-03-12 Active
ROBERT LYNTON HOWELLS MEDIA 42 LIMITED Director 2009-01-16 CURRENT 2009-01-07 Active
ROBERT LYNTON HOWELLS WOOD BARTON INVESTMENTS LIMITED Director 2008-06-26 CURRENT 2008-05-10 Active
ROBERT LYNTON HOWELLS CSRE LIMITED Director 2007-06-14 CURRENT 2006-03-06 Dissolved 2013-09-17
ROBERT LYNTON HOWELLS SOVEREIGN TRAINS LIMITED Director 2007-03-06 CURRENT 2006-11-21 Dissolved 2014-04-22
ROBERT LYNTON HOWELLS LYNFIELD LEASING LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active
ROBERT LYNTON HOWELLS GTV SCREEN MEDIA LIMITED Director 2005-05-17 CURRENT 2000-03-14 Active
ROBERT LYNTON HOWELLS WOOD BARTON MANAGEMENT LIMITED Director 2005-01-20 CURRENT 2001-10-26 Active
ROBERT LYNTON HOWELLS WOOD BARTON DEVELOPMENTS LIMITED Director 2004-09-22 CURRENT 2004-07-20 Active
ROBERT LYNTON HOWELLS LUCY HOWELLS LIMITED Director 1998-04-27 CURRENT 1997-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24Previous accounting period shortened from 29/07/23 TO 28/07/23
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2024-04-26Register inspection address changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
2024-04-26Registers moved to registered inspection location of 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
2024-04-25Previous accounting period shortened from 30/07/23 TO 29/07/23
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-20PSC04Change of details for Elizabeth Anne Hider as a person with significant control on 2022-07-20
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-07-09AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CH01Director's details changed for Elizabeth Anne Hider on 2018-08-10
2019-07-26PSC04Change of details for Elizabeth Anne Hider as a person with significant control on 2018-08-10
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20DISS40DISS40 (DISS40(SOAD))
2017-09-20DISS40DISS40 (DISS40(SOAD))
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE HIDER
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-12AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LYNTON HOWELLS / 01/01/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HIDER / 01/01/2014
2014-08-08CH03SECRETARY'S DETAILS CHNAGED FOR DANIEL EDWARD HEDLEY on 2014-01-01
2014-07-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AA01Previous accounting period shortened from 31/07/13 TO 30/07/13
2013-08-08AR0128/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0128/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0128/07/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0128/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HIDER / 28/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-14AR0128/07/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HIDER / 01/05/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL EDWARD HEDLEY / 01/05/2009
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 153 WILBERFORCE ROAD LONDON GREATER LONDON N4 2SX
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29288cSECRETARY'S PARTICULARS CHANGED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 153 WILBERFORCE ROAD LONDON LONDON N4 2SX
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 26 FRAMFIELD ROAD LONDON N5 1UU
2005-08-22363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-11-0188(2)RAD 17/09/04--------- £ SI 1000@1=1000 £ IC 1/1001
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13288bSECRETARY RESIGNED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATE WELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICATE WELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNICATE WELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2011-08-01 £ 35,788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATE WELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2011-08-01 £ 3,518
Current Assets 2011-08-01 £ 49,750
Debtors 2011-08-01 £ 46,232
Fixed Assets 2011-08-01 £ 7,005
Shareholder Funds 2011-08-01 £ 20,967
Tangible Fixed Assets 2011-08-01 £ 7,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMMUNICATE WELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATE WELL LIMITED
Trademarks
We have not found any records of COMMUNICATE WELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATE WELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as COMMUNICATE WELL LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATE WELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATE WELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATE WELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.