UKBizDB.co.uk

WELLMOTHER LTD

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

This company is commonly known as Wellmother Ltd. The company was founded 22 years ago and was given the registration number 04260652. The firm's registered office is in BERKHAMSTED. You can find them at 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WELLMOTHER LTD
Company Number:04260652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, United Kingdom, HP4 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chartered Accountants, Aldbury House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director07 May 2012Active
Chartered Accountants, Aldbury House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director07 May 2012Active
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW

Secretary01 August 2003Active
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW

Secretary13 September 2001Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary15 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 July 2001Active
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW

Director01 August 2003Active
28 Upper Hitch, Carpenders Park, Watford, WD19 5AW

Director13 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 July 2001Active

People with Significant Control

Mr David Peacock
Notified on:28 July 2023
Status:Active
Date of birth:July 2023
Nationality:British
Country of residence:United Kingdom
Address:Barnwood, Hopton, Darbyshire, United Kingdom, DE4 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Nicola Peacock Read
Notified on:26 June 2023
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Barnwood, Barnwood, Hopton, United Kingdom, DE4 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Peacock
Notified on:26 June 2023
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Barnwood, Barnwood, Hopton, England, DE4 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Trevor Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:26, Allonby Way, Aylesbury, England, HP21 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:26, Allonby Way, Aylesbury, England, HP21 7JA
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
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Address

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

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.