HEALTH AND WELLBEING TRUST LIMITED
BATH INTEGRATIVE HEALTH TRUST LIMITED INTEGRATED HEALTH TRUST LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 3HH

Company number 06399506
Status Active
Incorporation Date 15 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 215 NEWBRIDGE ROAD, BATH, SOMERSET, UNITED KINGDOM, BA1 3HH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from 13 Ashley Road Bathford Bath BA1 7TT to 215 Newbridge Road Bath Somerset BA1 3HH on 12 December 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of HEALTH AND WELLBEING TRUST LIMITED are www.healthandwellbeingtrust.co.uk, and www.health-and-wellbeing-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Health and Wellbeing Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06399506. Health and Wellbeing Trust Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Health and Wellbeing Trust Limited is 215 Newbridge Road Bath Somerset United Kingdom Ba1 3hh. . SMITH, Christopher Brian Davidson is a Secretary of the company. COLLEDGE, Jerome is a Director of the company. SMITH, Christopher Brian Davidson is a Director of the company. TOTTERMAN, Caroline Olivia is a Director of the company. Secretary COKER, Robert has been resigned. Secretary SLEE, Jo has been resigned. Secretary TOOZE, Michael John has been resigned. Director BARKER, David Alfred has been resigned. Director COLES, Kenneth John Lambert has been resigned. Director GILL, Simon Guy has been resigned. Director KOERNER, Fritz has been resigned. Director MERRETT, Tracey has been resigned. Director PAICE, Edmund Stanley has been resigned. Director TOOZE, Michael John has been resigned. Director TOOZE, Michael John has been resigned. Director TRAVERS-SMITH, Ian Oswald has been resigned. Director WALLACE, Peter Austin has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SMITH, Christopher Brian Davidson
Appointed Date: 29 September 2016

Director
COLLEDGE, Jerome
Appointed Date: 19 March 2015
62 years old

Director
SMITH, Christopher Brian Davidson
Appointed Date: 29 September 2016
64 years old

Director
TOTTERMAN, Caroline Olivia
Appointed Date: 29 September 2016
63 years old

Resigned Directors

Secretary
COKER, Robert
Resigned: 18 March 2015
Appointed Date: 08 September 2008

Secretary
SLEE, Jo
Resigned: 08 September 2008
Appointed Date: 15 October 2007

Secretary
TOOZE, Michael John
Resigned: 10 July 2016
Appointed Date: 19 March 2015

Director
BARKER, David Alfred
Resigned: 18 March 2015
Appointed Date: 13 July 2011
89 years old

Director
COLES, Kenneth John Lambert
Resigned: 23 July 2013
Appointed Date: 15 October 2007
103 years old

Director
GILL, Simon Guy
Resigned: 28 August 2009
Appointed Date: 14 May 2008
71 years old

Director
KOERNER, Fritz
Resigned: 18 December 2010
Appointed Date: 01 October 2009
103 years old

Director
MERRETT, Tracey
Resigned: 15 October 2011
Appointed Date: 01 October 2009
65 years old

Director
PAICE, Edmund Stanley
Resigned: 20 June 2012
Appointed Date: 15 October 2007
112 years old

Director
TOOZE, Michael John
Resigned: 10 July 2016
Appointed Date: 19 March 2015
68 years old

Director
TOOZE, Michael John
Resigned: 25 February 2009
Appointed Date: 15 October 2007
68 years old

Director
TRAVERS-SMITH, Ian Oswald
Resigned: 18 March 2015
Appointed Date: 20 June 2012
97 years old

Director
WALLACE, Peter Austin
Resigned: 19 March 2015
Appointed Date: 15 October 2007
79 years old

Persons With Significant Control

Ms Caroline Olivia Totterman
Notified on: 29 September 2016
63 years old
Nature of control: Has significant influence or control

Mr Christopher Brian Davidson Smith
Notified on: 29 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Jeremy Colledge
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

HEALTH AND WELLBEING TRUST LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Dec 2016
Registered office address changed from 13 Ashley Road Bathford Bath BA1 7TT to 215 Newbridge Road Bath Somerset BA1 3HH on 12 December 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
12 Oct 2016
Appointment of Mr Christopher Brian Davidson Smith as a secretary on 29 September 2016
11 Oct 2016
Appointment of Mr Christopher Brian Davidson Smith as a director on 29 September 2016
...
... and 51 more events
23 Jun 2008
Director appointed mr simon guy gill
16 Apr 2008
Accounting reference date extended from 31/03/2008 to 31/03/2009
14 Dec 2007
Accounting reference date shortened from 31/10/08 to 31/03/08
11 Dec 2007
Registered office changed on 11/12/07 from: 77A azma road clifton bristol avon BS8 4DP
15 Oct 2007
Incorporation