UKBizDB.co.uk

WEL MEDICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wel Medical Ltd. The company was founded 18 years ago and was given the registration number 05714397. The firm's registered office is in FARNBOROUGH. You can find them at 1 Chancerygate Way, , Farnborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEL MEDICAL LTD
Company Number:05714397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Chancerygate Way, Farnborough, England, GU14 8FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chancerygate Way, Farnborough, England, GU14 8FF

Director01 October 2013Active
8 Winchfield Close, Elvethem Heath, Fleet, GU51 1EQ

Secretary31 March 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary20 February 2006Active
1 Carleton Close, Amesbury, Salisbury, SP4 7TU

Director01 August 2007Active
1 Chancerygate Way, Farnborough, England, GU14 8FF

Director31 March 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director20 February 2006Active

People with Significant Control

Canabeb Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:12, Fratton Road, Portsmouth, England, PO1 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ironman 2019 Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Springpark House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Stuart Pearse
Notified on:30 October 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:1, Chancerygate Way, Farnborough, England, GU14 8FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ian Stuart Pearse
Notified on:30 October 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:1, Chancerygate Way, Farnborough, England, GU14 8FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jonathan Spencer Gilbrook
Notified on:30 October 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:1, Chancerygate Way, Farnborough, England, GU14 8FF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Spencer Stuart Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Fratton Road, Portsmouth, England, PO1 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.