This company is commonly known as Wellcare (homestead) Limited. The company was founded 25 years ago and was given the registration number 03766377. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | WELLCARE (HOMESTEAD) LIMITED |
---|---|---|
Company Number | : | 03766377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Burlington House 1075, Finchley Road, London, NW11 0PU | Secretary | 22 December 2005 | Active |
61, Craven Walk, London, United Kingdom, N16 6BX | Director | 22 March 2019 | Active |
105 Wargrave Avenue, London, N15 6TU | Secretary | 11 May 2001 | Active |
24 Ashtead Road, London, E5 9BH | Secretary | 17 May 1999 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 07 May 1999 | Active |
12 Ashstead Road, London, E5 9BH | Director | 17 May 1999 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 01 May 2008 | Active |
12, Fairholt Close, London, N16 5EL | Director | 22 December 2005 | Active |
83 Queen Elizabeths Walk, London, N16 5UG | Director | 22 December 2005 | Active |
105 Wargrave Avenue, London, N15 6TU | Director | 11 May 2001 | Active |
24 Ashtead Road, London, E5 9BH | Director | 17 May 1999 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 07 May 1999 | Active |
Simcha Asher Green | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 61, Craven Walk, London, United Kingdom, N16 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-29 | Gazette | Gazette filings brought up to date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.