Advanced company searchLink opens in new window

WELLCARE (HARROW WEALD) LIMITED

Company number 12178911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 CH01 Director's details changed for Miss Avni Patel on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Anup Patel on 26 January 2024
26 Jan 2024 CH03 Secretary's details changed for Mrs Raginiben Bhasker Patel on 26 January 2024
26 Jan 2024 PSC05 Change of details for Avni Limited as a person with significant control on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 26 January 2024
26 Jan 2024 MR05 Part of the property or undertaking has been released from charge 121789110001
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with updates
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 09/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 101
09 Mar 2023 PSC01 Notification of Raginiben Bhasker Patel as a person with significant control on 9 March 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Aug 2021 TM01 Termination of appointment of Bhasker Chandubhai Patel as a director on 17 January 2021
02 Jul 2021 MR01 Registration of charge 121789110006, created on 30 June 2021
08 Apr 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
04 Jan 2021 MR01 Registration of charge 121789110005, created on 4 January 2021
28 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
02 Jul 2020 MR01 Registration of charge 121789110004, created on 30 June 2020
17 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
26 Mar 2020 AD01 Registered office address changed from Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ United Kingdom to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020