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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Secretary | 18 December 2001 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 07 February 2018 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 01 August 2021 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 01 August 2001 | Active |
24 Parkway, Uxbridge, UB10 9JX | Secretary | 01 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 July 2001 | Active |
Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, England, HA4 7BD | Director | 28 June 2002 | Active |
37 Sedgecombe Avenue, Harrow, HA3 0HW | Director | 01 August 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-03-11 | Officers | Change person secretary company with change date. | Download |
2022-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.