This company is commonly known as Wellmake Limited. The company was founded 22 years ago and was given the registration number 04427143. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 86210 - General medical practice activities.
Name | : | WELLMAKE LIMITED |
---|---|---|
Company Number | : | 04427143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, United Kingdom, NE13 6DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Secretary | 23 May 2002 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 20 December 2016 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 23 August 2014 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 23 May 2002 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 23 May 2002 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 25 November 2015 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 15 December 2011 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 29 April 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 29 April 2002 | Active |
Miss Elizabeth Rose Shaw | ||
Notified on | : | 29 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Mr Elliott John Shaw | ||
Notified on | : | 29 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Mr William James Shaw | ||
Notified on | : | 29 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Mr Oliver Shaw | ||
Notified on | : | 29 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Dr Nicholas John Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Mrs Lynn Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Capital | Capital name of class of shares. | Download |
2017-04-19 | Resolution | Resolution. | Download |
2017-04-18 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.