Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST FOR WELLBEING CIC
Company Information for

FIRST FOR WELLBEING CIC

WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
Company Registration Number
09857257
Community Interest Company
Liquidation

Company Overview

About First For Wellbeing Cic
FIRST FOR WELLBEING CIC was founded on 2015-11-04 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". First For Wellbeing Cic is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST FOR WELLBEING CIC
 
Legal Registered Office
WILSON FIELD LIMITED THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
 
Filing Information
Company Number 09857257
Company ID Number 09857257
Date formed 2015-11-04
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 
Return next due 02/12/2016
Type of accounts FULL
Last Datalog update: 2020-07-06 06:39:06
Primary Source:Companies House
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 FIRST FOR WELLBEING CIC
The following companies were found which have the same name as FIRST FOR WELLBEING CIC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST FOR WELLBEING TRADING LIMITED COUNTY HALL NORTHAMPTON UNITED KINGDOM NN1 1ED Dissolved Company formed on the 2016-07-15
FIRST FOR WELLBEING CIC Unknown

Company Officers of FIRST FOR WELLBEING CIC

Current Directors
Officer Role Date Appointed
ALLIS MIAH KARIM
Company Secretary 2016-10-25
LUCY ANN DADGE
Director 2016-10-25
ANNA CATHERINE EARNSHAW
Director 2017-08-02
SANDRA JANE MELLORS
Director 2018-01-31
STEPHEN MARTIN O’BRIEN
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAMON LAWRENSON
Director 2017-11-01 2018-04-09
ELAINE ANNE CLOWES
Director 2016-10-25 2017-10-09
JOHN ARCHARD-JONES
Director 2016-10-25 2017-09-27
SIMON JOHN DENNY
Director 2015-11-04 2016-11-16
PAUL JONATHAN BLANTERN
Director 2015-11-04 2016-10-25
ANGELA YVETTE HILLERY
Director 2015-11-04 2016-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED Director 2017-12-01 CURRENT 2003-12-05 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT COMPANY LIMITED Director 2017-12-01 CURRENT 2003-10-08 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED Director 2017-12-01 CURRENT 2003-12-03 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED Director 2017-12-01 CURRENT 2003-10-08 Active
LUCY ANN DADGE GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED Director 2017-12-01 CURRENT 2003-10-10 Active
LUCY ANN DADGE ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED Director 2017-12-01 CURRENT 2005-05-16 Active
LUCY ANN DADGE ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED Director 2017-12-01 CURRENT 2005-07-21 Active
LUCY ANN DADGE NOTTINGHAM SCHOOLS TRUST Director 2017-10-19 CURRENT 2017-07-14 Active
LUCY ANN DADGE 3SIXTY CARE LIMITED Director 2016-11-01 CURRENT 2014-07-24 Active
LUCY ANN DADGE PELHAM HOMES LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
ANNA CATHERINE EARNSHAW NORTHAMPTONSHIRE ADULT SOCIAL SERVICES LIMITED Director 2017-04-06 CURRENT 2016-12-13 Active - Proposal to Strike off
ANNA CATHERINE EARNSHAW OLYMPUS CARE SERVICES LIMITED Director 2017-01-30 CURRENT 2011-10-21 Active - Proposal to Strike off
ANNA CATHERINE EARNSHAW NORTHAMPTONSHIRE TRADING LIMITED Director 2017-01-30 CURRENT 2012-01-24 Active - Proposal to Strike off

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
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-01
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM One Angel Square Angel Street Northampton Northamptonshire NN1 1ED
2020-01-02LIQ01Voluntary liquidation declaration of solvency
2020-01-02600Appointment of a voluntary liquidator
2020-01-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-02
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-03-27TM02Termination of appointment of Allis Miah Karim on 2018-12-07
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAMON LAWRENSON
2018-03-26AP01DIRECTOR APPOINTED MS SANDRA JANE MELLORS
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ANNE CLOWES
2017-11-03AP01DIRECTOR APPOINTED MR DAMON LAWRENSON
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHARD-JONES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04AP01DIRECTOR APPOINTED MRS ANNA CATHERINE EARNSHAW
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Pytchley Building University of Northampton Boughton Green Rd Northampton NN2 7AL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-21AP01DIRECTOR APPOINTED DR. STEPHEN MARTIN O’BRIEN
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN DENNY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BLANTERN
2016-10-25AP03Appointment of Mr. Allis Miah Karim as company secretary on 2016-10-25
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA YVETTE HILLERY
2016-10-25AP01DIRECTOR APPOINTED MRS. ELAINE ANNE CLOWES
2016-10-25AP01DIRECTOR APPOINTED MS. LUCY ANN DADGE
2016-10-25AP01DIRECTOR APPOINTED MR JOHN ARCHARD-JONES
2016-04-08AA01Current accounting period extended from 30/11/16 TO 31/03/17
2015-11-04CICINCIncorporation of community interest company
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84120 - Regulation of health care, education, cultural and other social services, not incl. social security

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to FIRST FOR WELLBEING CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-24
Notices to2019-12-24
Appointmen2019-12-24
Fines / Sanctions
No fines or sanctions have been issued against FIRST FOR WELLBEING CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST FOR WELLBEING CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Intangible Assets
Patents
We have not found any records of FIRST FOR WELLBEING CIC registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST FOR WELLBEING CIC
Trademarks
We have not found any records of FIRST FOR WELLBEING CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST FOR WELLBEING CIC. 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 (84120 - Regulation of health care, education, cultural and other social services, not incl. social security) as FIRST FOR WELLBEING CIC are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST FOR WELLBEING CIC 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST FOR WELLBEING CICEvent Date2019-12-20
Notice is hereby given that the following resolution was passed on 2 December 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Gemma Louise Roberts (IP No. 9701 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NG91722
 
Initiating party Event TypeNotices to Creditors
Defending partyFIRST FOR WELLBEING CICEvent Date2019-12-02
Notice is hereby given that Creditors of the Company are required, on or before 5 February 2020 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Wilson Field, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 2 December 2019 . Office Holder Details: Gemma Louise Roberts (IP No. 9701 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NG91722
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRST FOR WELLBEING CICEvent Date2019-12-02
Gemma Louise Roberts (IP No. 9701 ) and Lisa Jane Hogg (IP No. 9037 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag NG91722
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST FOR WELLBEING CIC 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 FIRST FOR WELLBEING CIC 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.