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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chartered Accountants, Aldbury House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL | Director | 07 May 2012 | Active |
Chartered Accountants, Aldbury House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL | Director | 07 May 2012 | Active |
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW | Secretary | 01 August 2003 | Active |
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW | Secretary | 13 September 2001 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 15 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 July 2001 | Active |
28 Upper Hitch, Carpenders Park, Watford, WD1 5AW | Director | 01 August 2003 | Active |
28 Upper Hitch, Carpenders Park, Watford, WD19 5AW | Director | 13 September 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.