THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY

Address:
Albany House, Petty France, London, SW1H 9EA, England

THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY is a business entity registered at Companies House, UK, with entity identifier is 09461422. The registration start date is February 26, 2015. The current status is Active.

Company Overview

Company Number 09461422
Company Name THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY
Registered Address Albany House
Petty France
London
SW1H 9EA
England
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-02-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-26
Returns Last Update 2016-02-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-02-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72200 Research and experimental development on social sciences and humanities
74300 Translation and interpretation activities
86900 Other human health activities

Office Location

Address ALBANY HOUSE
PETTY FRANCE
Post Town LONDON
Post Code SW1H 9EA
Country ENGLAND

Companies with the same location

Entity Name Office Address
CROSSRAIL INTERNATIONAL LIMITED Albany House, 86 Petty France, London, SW1H 9EA, England
KURICO LIMITED Albany House, 41 Judd Street, London, WC1H 9QS, England
JJ MEDICAL EQUIPMENT LIMITED Albany House, 41 Judd Street, London, WC1H 9QS, England
LOKO PRO LTD Albany House, Portslade Road, London, SW8 3DJ, United Kingdom
FIDELITY ASSET MANAGEMENT LTD Albany House, 324-326 Regent Street, London, W1B 3HH
BARTON & MONTGOMERY LIMITED Albany House, 41 Judd Street Suite 313, London, WC1H 9QS
RELOAD RECRUITMENT LIMITED Albany House, 324-326 Regent Street, London, W1B 3HH
TPS OVERSEAS LIMITED P.O.Box OFFICE 404, Albany House, 324 Regent Street, London, W1B 3HH

Companies with the same post code

Entity Name Office Address
DFT OLR10 LIMITED Albany House Floor 8, 94-98 Petty France, London, SW1H 9EA, United Kingdom
WHAT WORKS FOR CHILDREN’S SOCIAL CARE Albany House Petty France, Westminster, London, SW1H 9EA, England
CENTRE FOR HOMELESSNESS IMPACT The Evidence Quarter Albany House, Petty France, London, SW1H 9EA, England
DFT OLR HOLDINGS LIMITED Albany House 8th Floor, 94-98 Petty France, London, SW1H 9EA, England
DFT OLR4 LIMITED Albany House, Floor 8, 94-98, Petty France, London, SW1H 9EA, England
DFT OLR7 LIMITED 94-98 Petty France, London, SW1H 9EA, England
DFT OLR11 LIMITED Albany House Floor 8, 94-98 Petty France, London, SW1H 9EA, United Kingdom
DFT OLR12 LIMITED Albany House Floor 8, 94-98 Petty France, London, SW1H 9EA, United Kingdom
DFT OLR13 LIMITED Albany House Floor 8, 94-98 Petty France, London, SW1H 9EA, United Kingdom
DFT OLR14 LIMITED Albany House Floor 8, 94-98 Petty France, London, SW1H 9EA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABREU SCHERER, Ingrid Teresa Secretary (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL /
11 February 2016
/
HEY, Nancy Secretary (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL /
26 February 2015
/
CORRY, Daniel Richard Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL December 1959 /
15 April 2015
British /
United Kingdom
Chief Executive, New Philanthropy Capital
HENDERSON, Iain Gregor Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL August 1960 /
26 February 2015
British /
United Kingdom
National Lead Wellbeing And Me
HUDSON, Andrew Peter Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL March 1958 /
14 September 2015
British /
England
Non-Executive Director
LITCHFIELD, Paul, Dr Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL October 1953 /
15 April 2015
British /
United Kingdom
Chief Medical Officer And Director
ROBINSON, Emily Jane Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL May 1980 /
15 April 2015
British /
United Kingdom
Deputy Chief Executive, Alcohol Concern
SOOBEN, Philip Nicol Director (Active) Edward Rudolf House, Margery Street, London, England, WC1X 0JL June 1965 /
21 May 2015
British /
England
Research Council Director
BRUNTON, Elizabeth, Dr Secretary (Resigned) 33 Greycoat Street, London, England, SW1P 2QF /
1 June 2015
/
FERGUSON, Zoe Director (Resigned) Edward Rudolf House, Margery Street, London, England, WC1X 0JL February 1971 /
26 February 2015
British /
United
Chief Social Researcher Scotti
KAY, Helen Director (Resigned) Skipton House, 80 London Road, London, SE1 6LH April 1963 /
26 February 2015
British /
England
Senior Adviser, Community Well
O'DONNELL, Augustine Thomas, The Lord Director (Resigned) Skipton House, 80 London Road, London, SE1 6LH October 1952 /
26 February 2015
British /
England
Consultant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1H 9EA
SIC Code 72200 - Research and experimental development on social sciences and humanities

Improve Information

Please provide details on THE WHAT WORKS CENTRE FOR WELLBEING COMMUNITY INTEREST COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches