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 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 |
SIC Code | Industry |
---|---|
72200 | Research and experimental development on social sciences and humanities |
74300 | Translation and interpretation activities |
86900 | Other human health activities |
Address |
ALBANY HOUSE PETTY FRANCE |
Post Town | LONDON |
Post Code | SW1H 9EA |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | SW1H 9EA |
SIC Code | 72200 - Research and experimental development on social sciences and humanities |
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.