UKBizDB.co.uk

WELLCHIME LTD

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

This company is commonly known as Wellchime Ltd. The company was founded 22 years ago and was given the registration number 04256771. The firm's registered office is in RUISLIP. You can find them at Jebsen House 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WELLCHIME LTD
Company Number:04256771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Jebsen House 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Secretary18 December 2001Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director07 February 2018Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director01 August 2021Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director01 August 2001Active
24 Parkway, Uxbridge, UB10 9JX

Secretary01 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 July 2001Active
Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, England, HA4 7BD

Director28 June 2002Active
37 Sedgecombe Avenue, Harrow, HA3 0HW

Director01 August 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 July 2001Active

People with Significant Control

Swansea Care Home Limited
Notified on:16 November 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 8, Oak Tree Court, Mulberry Drive, Pontprennau, United Kingdom, CF23 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjiv Joshi
Notified on:16 November 2023
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:First Floor, The Charter Building, Charter Place, United Kingdom, UB8 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjiv Joshi
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jyoti Sanjiv Joshi
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Jebsen House, 2nd Floor, Ruislip, HA4 7BD
Nature of control:
  • Ownership of shares 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-23Address

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

Download

Copyright © 2024. All rights reserved.