UKBizDB.co.uk

WELLMAKE LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Secretary23 May 2002Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director20 December 2016Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director23 August 2014Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director23 May 2002Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director23 May 2002Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director25 November 2015Active
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS

Director15 December 2011Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary29 April 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director29 April 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-15Address

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

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-04Address

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

Download
2017-04-26Capital

Capital name of class of shares.

Download
2017-04-19Resolution

Resolution.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.