Wellbeing In York Cic YORK


Wellbeing In York Cic started in year 2006 as Community Interest Company with registration number 05916255. The Wellbeing In York Cic company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in York at The Innovation Centre, Room 1.01. Postal code: YO10 5DG. Since 2019-05-15 Wellbeing In York Cic is no longer carrying the name Briar House Resources Community Interest Company.

At the moment there are 2 directors in the the company, namely Susan H. and June T.. In addition one secretary - June T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gail C. who worked with the the company until 5 November 2008.

Wellbeing In York Cic Address / Contact

Office Address The Innovation Centre, Room 1.01
Office Address2 Innovation Way
Town York
Post code YO10 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05916255
Date of Incorporation Fri, 25th Aug 2006
Industry Other human health activities
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Susan H.

Position: Director

Appointed: 13 October 2021

June T.

Position: Secretary

Appointed: 05 November 2008

June T.

Position: Director

Appointed: 25 August 2006

Judith I.

Position: Director

Appointed: 02 May 2019

Resigned: 31 January 2020

Catherine B.

Position: Director

Appointed: 05 April 2013

Resigned: 31 March 2021

Joanna I.

Position: Director

Appointed: 29 October 2010

Resigned: 31 October 2013

Victoria D.

Position: Director

Appointed: 06 August 2008

Resigned: 29 September 2010

Maureen R.

Position: Director

Appointed: 06 September 2006

Resigned: 05 November 2007

Gail C.

Position: Director

Appointed: 25 August 2006

Resigned: 05 November 2008

Elena T.

Position: Director

Appointed: 25 August 2006

Resigned: 09 June 2008

Regan V.

Position: Director

Appointed: 25 August 2006

Resigned: 23 September 2010

Gail C.

Position: Secretary

Appointed: 25 August 2006

Resigned: 05 November 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is June T. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sydney T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Catherine B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

June T.

Notified on 3 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Sydney T.

Notified on 3 August 2016
Ceased on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Catherine B.

Notified on 3 August 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Joanna I.

Notified on 3 August 2016
Ceased on 9 September 2018
Nature of control: significiant influence or control

Company previous names

Briar House Resources Community Interest Company May 15, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution
New registered office address The Innovation Centre, Room 1.01 Innovation Way York N Yorkshire YO10 5DG. Change occurred on 2023-08-25. Company's previous address: The Raylor Centre James Street York YO10 3DW England.
filed on: 25th, August 2023
Free Download (1 page)

Company search