This company is commonly known as Wellcome Consumer Healthcare Limited. The company was founded 92 years ago and was given the registration number 00263054. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WELLCOME CONSUMER HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 00263054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1932 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shewalton Road, Irvine, KA11 5AP | Corporate Secretary | 16 January 2006 | Active |
980, Great West Road, Brentford, United Kingdom, TW8 9GS | Director | 30 October 2023 | Active |
Shewalton, Road, -, Irvine, Scotland, KA11 5AP | Corporate Director | 29 September 1997 | Active |
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY | Corporate Director | 29 September 1997 | Active |
Flat 21 Skillen Lodge, 552 Uxbridge Road, Pinner, HA3 3PR | Secretary | 28 April 1995 | Active |
980 Great West Road, Brentford, TW8 9GS | Secretary | 08 May 1998 | Active |
45 Markham Street, London, SW3 3NR | Secretary | - | Active |
2 Temperance Street, St Albans, AL3 4QA | Secretary | 28 October 1993 | Active |
4 Mansfield Avenue, Ruislip, HA4 9LX | Secretary | 29 September 1997 | Active |
Flat 21 Skillen Lodge, 552 Uxbridge Road, Pinner, HA3 3PR | Director | 12 June 1995 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 25 February 2019 | Active |
63 Park Road, Willaston, Nantwich, CW5 6PL | Director | - | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 03 December 2012 | Active |
16 Devoncroft Gardens, Twickenham, TW1 3PB | Director | 13 October 1995 | Active |
Flat 11 Cardinal Mansions, Carlisle Place, London, SW1P 1EY | Director | 28 October 1993 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 16 August 2010 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 31 January 2017 | Active |
45 Markham Street, London, SW3 3NR | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2009 | Active |
Chancellors House, School Lane Penn Street, Amersham, HP7 0QJ | Director | 12 June 1995 | Active |
Long Chalks 15 Spicers Field, Oxshott, KT22 0UT | Director | - | Active |
The Wellcome Foundation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 980, Great West Road, Brentford, England, TW8 9GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Change corporate director company with change date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.