UKBizDB.co.uk

WELLCARE GROUP LIMITED

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

This company is commonly known as Wellcare Group Limited. The company was founded 7 years ago and was given the registration number 10551003. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WELLCARE GROUP LIMITED
Company Number:10551003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Secretary06 January 2017Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director06 January 2017Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director06 January 2017Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director06 January 2017Active

People with Significant Control

Mr Anup Patel
Notified on:31 December 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Avni Patel
Notified on:31 December 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Raginiben Bhasker Patel
Notified on:06 January 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhasker Chandubhai Patel
Notified on:06 January 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Avni Ltd
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:Suite 3, 2nd Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

Change registered office address company with date old address new address.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-02-13Persons with significant control

Change to a person with significant control.

Download
2021-02-13Persons with significant control

Change to a person with significant control.

Download
2021-02-13Officers

Change person director company with change date.

Download
2021-02-13Officers

Change person director company with change date.

Download
2021-02-13Officers

Change person director company with change date.

Download
2021-02-13Officers

Change person secretary company with change date.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.