Company NameProvide Wellbeing Limited
Company StatusActive
Company Number05843096
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Previous NameTollgate Clinic Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Philip Brian Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameMr Philip Richards
StatusCurrent
Appointed30 April 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMrs Victoria Frances Ann Waldon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Derek Mark Heasman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Derrick Jonathan Louis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMrs Lucy Rebeccah Wightman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(17 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCeo Health And Chief Nurse
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMrs Julie Dawn Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(17 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Mark Friend
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(17 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Richard Brett Spooner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameLaurel Loveday Rosemary Spooner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Ireton Road
Colchester
Essex
CO3 3AT
Secretary NameMr Richard Brett Spooner
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameDr Shane Gordon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 29 May 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Ireton Road
Colchester
Essex
CO3 3AT
Director NameMr Michael Francis Scott Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2019)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameDr Johann Heinrich Christian Leonhardt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Harvey Joel Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTollgate Health Centre 145 London Road
Stanway
Colchester
CO3 8NZ
Director NameDr Alan Gordon Speers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr John Joseph Niland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2020)
RoleNot Known
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Paul Roger Cooke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 April 2024)
RoleNot Known
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMs Stephanie Dawe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2024)
RoleChief Nurse
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMs Rachel Anne Lilley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(15 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ

Contact

Websitewww.tollgateclinic.com/
Telephone01206 216990
Telephone regionColchester

Location

Registered Address900 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£62,898
Cash£69,325
Current Liabilities£49,232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

8 January 2021Termination of appointment of Alan Gordon Speers as a director on 31 December 2020 (1 page)
23 September 2020Appointment of Mr Derek Mark Heasman as a director on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of John Joseph Niland as a director on 23 September 2020 (1 page)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Appointment of Mrs Victoria Frances Ann Waldon as a director on 1 November 2019 (2 pages)
7 August 2019Termination of appointment of Johann Heinrich Christian Leonhardt as a director on 1 August 2019 (1 page)
7 August 2019Termination of appointment of Michael Francis Scott Taylor as a director on 1 August 2019 (1 page)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
5 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
24 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
23 June 2018Appointment of Mr Philip Richards as a secretary on 30 April 2018 (2 pages)
15 June 2018Appointment of Mr Paul Roger Cooke as a director on 30 April 2018 (2 pages)
15 June 2018Appointment of Mr John Joseph Niland as a director on 30 April 2018 (2 pages)
15 June 2018Appointment of Mr Philip Brian Richards as a director on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Richard Brett Spooner as a secretary on 30 April 2018 (1 page)
11 May 2018Notification of Provide Community Interest Company Limited as a person with significant control on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Richard Brett Spooner as a director on 30 April 2018 (1 page)
11 May 2018Registered office address changed from 5 Ireton Road Colchester Essex CO3 3AT to 900 the Crescent Colchester Business Park Colchester CO4 9YQ on 11 May 2018 (1 page)
11 May 2018Cessation of Richard Brett Spooner as a person with significant control on 30 April 2018 (1 page)
12 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 November 2016Termination of appointment of Harvey Joel Newman as a director on 2 November 2016 (1 page)
15 November 2016Termination of appointment of Harvey Joel Newman as a director on 2 November 2016 (1 page)
14 June 2016Appointment of Dr Alan Gordon Speers as a director on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,500
(5 pages)
14 June 2016Appointment of Dr Alan Gordon Speers as a director on 14 June 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 April 2015Appointment of Mr Harvey Joel Newman as a director on 1 April 2015 (2 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,500
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,500
(4 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,500
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Appointment of Dr Johann Heinrich Christian Leonhardt as a director (2 pages)
18 September 2012Appointment of Dr Johann Heinrich Christian Leonhardt as a director (2 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Shane Gordon as a director (1 page)
11 June 2012Termination of appointment of Shane Gordon as a director (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 October 2011Appointment of Mr Michael Francis Scott Tayloe as a director (2 pages)
8 October 2011Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages)
8 October 2011Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages)
8 October 2011Appointment of Mr Michael Francis Scott Tayloe as a director (2 pages)
8 October 2011Director's details changed for Mr Michael Francis Scott Tayloe on 1 October 2011 (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages)
10 June 2011Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page)
10 June 2011Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Dr Shane Gordon on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr Richard Brett Spooner on 1 January 2011 (2 pages)
10 June 2011Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page)
10 June 2011Secretary's details changed for Mr Richard Brett Spooner on 1 January 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Ad 01/07/07\gbp si 500@1=500\gbp ic 1000/1500\ (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Ad 01/07/07\gbp si 500@1=500\gbp ic 1000/1500\ (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
2 June 2008Appointment terminated director laurel spooner (1 page)
2 June 2008Appointment terminated director laurel spooner (1 page)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 June 2007Ad 01/07/06--------- £ si 1000@1=1000 (1 page)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Ad 01/07/06--------- £ si 1000@1=1000 (1 page)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Incorporation (13 pages)
12 June 2006Incorporation (13 pages)