Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NETWORKS OF WELLBEING LTD
Company Information for

NETWORKS OF WELLBEING LTD

34 WEST PARK STREET, HUNTLY, ABERDEENSHIRE, AB54 8DY,
Company Registration Number
SC225268
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Networks Of Wellbeing Ltd
NETWORKS OF WELLBEING LTD was founded on 2001-11-14 and has its registered office in Huntly. The organisation's status is listed as "Active". Networks Of Wellbeing Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NETWORKS OF WELLBEING LTD
 
Legal Registered Office
34 WEST PARK STREET
HUNTLY
ABERDEENSHIRE
AB54 8DY
Other companies in AB54
 
Previous Names
HUNTLY MENTAL HEALTH LIMITED09/01/2014
Filing Information
Company Number SC225268
Company ID Number SC225268
Date formed 2001-11-14
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:31:43
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.

Company Officers of NETWORKS OF WELLBEING LTD

Current Directors
Officer Role Date Appointed
FIONA ALDERSON
Company Secretary 2015-10-27
SANDRA BRANTINGHAM
Director 2011-04-18
SHARON ANNE FRANCIS
Director 2017-07-13
HILDA CHRISTINA LUMSDEN-GILL
Director 2011-10-12
CHRISTINE SELL
Director 2017-07-13
JILL SOWDEN
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALASTAIR ROSS
Director 2011-03-18 2018-04-18
MATTHEW STEPHEN GREENHALGH
Director 2015-06-08 2016-11-23
SANDY SIMPSON MACK
Director 2014-03-25 2016-11-23
PATRICK JOHN WRIGHT
Director 2013-01-07 2016-11-23
JILLIAN SOWDEN
Company Secretary 2014-04-01 2015-10-27
WILLIAM JOHN CALVIN LITTLE
Director 2011-10-12 2015-10-27
RONALD MORAY PITTENDREIGH
Director 2015-03-04 2015-10-27
CALLUM GORDON WHITELAW
Company Secretary 2011-05-03 2014-01-23
LYNN WHITELAW
Director 2011-03-03 2013-01-07
ALAN MCMILLAN MCVEY
Director 2011-03-03 2011-09-12
JONATHAN ALAN LEDGER
Company Secretary 2010-10-28 2011-03-03
SUSAN JOY ANSTIS
Director 2009-09-27 2011-03-03
GRACE ELIZABETH STEWART
Company Secretary 2001-11-14 2010-10-28
MORAG JEAN BLACK
Director 2009-09-29 2010-10-03
WILLIAM MURDOCH
Director 2010-09-27 2010-09-28
ANNE LOUISE GREIG
Director 2009-09-29 2010-08-08
EILEEN FULTON
Director 2002-06-26 2010-03-10
ALAN MCMILLAN MCVEY
Director 2008-06-30 2009-10-26
WILLIAM MURDOCH
Director 2001-11-14 2009-10-26
GRACE ELIZABETH STEWART
Director 2001-11-14 2009-10-26
ALICE GRANT
Director 2002-06-26 2006-07-29
ANNE LOUISE GREIG
Director 2002-06-26 2005-06-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-11-14 2001-11-14
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-11-14 2001-11-14
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2001-11-14 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE SELL DEVERON PROJECTS LTD. Director 2015-01-12 CURRENT 2011-01-05 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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-13APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HAMMOCK
2023-04-27DIRECTOR APPOINTED MR PHIL GAITER
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM The Clashmach Centre 18 Steven Road Huntly Aberdeenshire AB54 8SX
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM The Clashmach Centre 18 Steven Road Huntly Aberdeenshire AB54 8SX
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-11-25AP01DIRECTOR APPOINTED AGNES ANNE BRUCE
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-02-06RES01ADOPT ARTICLES 06/02/20
2020-01-30CC04Statement of company's objects
2019-12-03AP01DIRECTOR APPOINTED MR RICHARD JOHN HAMMOCK
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08AP01DIRECTOR APPOINTED MRS HILDA CHRISTINA LUMSDEN-GILL
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DI MITCHELL
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH PETRIE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL SOWDEN
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SELL
2018-10-10AP01DIRECTOR APPOINTED MR IAIN FRASER
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE FRANCIS
2018-05-30CH01Director's details changed for Mrs Sharon Anne Francis on 2018-05-24
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALASTAIR ROSS
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-07-20CH01Director's details changed for Mrs Sharon Anne Frances on 2017-07-19
2017-07-14AP01DIRECTOR APPOINTED MRS SHARON ANNE FRANCES
2017-07-14AP01DIRECTOR APPOINTED MRS CHRISTINE SELL
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREENHALGH
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDY MACK
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WRIGHT
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-05CH01Director's details changed for Mr David Ian Brantingham on 2016-04-28
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06AP03SECRETARY APPOINTED MRS FIONA ALDERSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PITTENDREIGH
2015-11-06AP03SECRETARY APPOINTED MRS FIONA ALDERSON
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY JILLIAN SOWDEN
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PITTENDREIGH
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LITTLE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LITTLE
2015-06-08AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN GREENHALGH
2015-05-21AP01DIRECTOR APPOINTED MR SANDY SIMPSON MACK
2015-05-21AP01DIRECTOR APPOINTED MR RONALD MORAY PITTENDREIGH
2015-01-20RP04SECOND FILING WITH MUD 14/11/14 FOR FORM AR01
2015-01-20ANNOTATIONClarification
2014-12-12AR0114/11/14 NO MEMBER LIST
2014-12-12AP03SECRETARY APPOINTED MRS JILLIAN SOWDEN
2014-10-01AA31/03/14 TOTAL EXEMPTION FULL
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY CALLUM WHITELAW
2014-01-09RES15CHANGE OF NAME 29/04/2013
2014-01-09CERTNMCOMPANY NAME CHANGED HUNTLY MENTAL HEALTH LIMITED CERTIFICATE ISSUED ON 09/01/14
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-12-09AR0114/11/13 NO MEMBER LIST
2013-02-06AP01DIRECTOR APPOINTED MR PATRICK JOHN WRIGHT
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LYNN WHITELAW
2012-12-10AR0114/11/12 NO MEMBER LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-11-23AR0114/11/11 NO MEMBER LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCVEY
2011-11-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN CALVIN LITTLE
2011-11-16AP01DIRECTOR APPOINTED MRS HILDA CHRISTINA LUMSDEN-GILL
2011-07-11AP03SECRETARY APPOINTED MR CALLUM GORDON WHITELAW
2011-07-11AP01DIRECTOR APPOINTED MRS JILL SOWDEN
2011-06-13AP01DIRECTOR APPOINTED MR DONALD ALASTAIR ROSS
2011-05-03AP01DIRECTOR APPOINTED MR DAVID IAN BRANTINGHAM
2011-04-08AP01DIRECTOR APPOINTED MRS LYNN WHITELAW
2011-04-08AP01DIRECTOR APPOINTED MR ALAN MCMILLAN MCVEY
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANSTIS
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEDGER
2010-12-06AR0114/11/10 NO MEMBER LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURDOCH
2010-10-28AP01DIRECTOR APPOINTED WILLIAM MURDOCH
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY GRACE STEWART
2010-10-28AP03SECRETARY APPOINTED MR. JONATHAN ALAN LEDGER
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GREIG
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MORAG BLACK
2010-08-23AA31/03/10 TOTAL EXEMPTION FULL
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN FULTON
2009-12-16AR0114/11/09 NO MEMBER LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN FULTON / 30/10/2009
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCVEY
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GRACE STEWART
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURDOCH
2009-11-03AP01DIRECTOR APPOINTED MORAG JEAN BLACK
2009-11-03AP01DIRECTOR APPOINTED ANNE LOUISE GREIG
2009-11-03AP01DIRECTOR APPOINTED SUSAN JOY ANSTIS
2009-09-14AA31/03/09 TOTAL EXEMPTION FULL
2008-12-12363aANNUAL RETURN MADE UP TO 14/11/08
2008-12-12288aDIRECTOR APPOINTED MR. ALAN MCMILLAN MCVEY
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 GRANARY STREET HUNTLY ABERDEENSHIRE AB54 8AP
2007-12-13363sANNUAL RETURN MADE UP TO 14/11/07
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363(288)DIRECTOR RESIGNED
2006-12-12363sANNUAL RETURN MADE UP TO 14/11/06
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-08363sANNUAL RETURN MADE UP TO 14/11/05
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sANNUAL RETURN MADE UP TO 14/11/04
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sANNUAL RETURN MADE UP TO 14/11/03
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-06363sANNUAL RETURN MADE UP TO 14/11/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW DIRECTOR APPOINTED
2001-12-04225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2001-11-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NETWORKS OF WELLBEING LTD 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 NETWORKS OF WELLBEING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETWORKS OF WELLBEING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2021-03-31

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 NETWORKS OF WELLBEING LTD

Intangible Assets
Patents
We have not found any records of NETWORKS OF WELLBEING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORKS OF WELLBEING LTD
Trademarks
We have not found any records of NETWORKS OF WELLBEING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORKS OF WELLBEING LTD. 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 (86900 - Other human health activities) as NETWORKS OF WELLBEING LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NETWORKS OF WELLBEING LTD 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 NETWORKS OF WELLBEING LTD 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 NETWORKS OF WELLBEING LTD 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.