Background WavePink WaveYellow Wave

WELLCOME CONSUMER HEALTHCARE LIMITED (00263054)

WELLCOME CONSUMER HEALTHCARE LIMITED (00263054) is an active UK company. incorporated on 29 February 1932. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELLCOME CONSUMER HEALTHCARE LIMITED has been registered for 94 years. Current directors include ROBERTS, Annelize, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00263054
Status
active
Type
ltd
Incorporated
29 February 1932
Age
94 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS, Annelize, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCOME CONSUMER HEALTHCARE LIMITED

WELLCOME CONSUMER HEALTHCARE LIMITED is an active company incorporated on 29 February 1932 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELLCOME CONSUMER HEALTHCARE LIMITED was registered 94 years ago.(SIC: 99999)

Status

active

Active since 94 years ago

Company No

00263054

LTD Company

Age

94 Years

Incorporated 29 February 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CALMIC LIMITED
From: 29 February 1932To: 15 March 1991
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 29 February 1932To: 11 September 2024
Timeline

11 key events • 1932 - 2023

Funding Officers Ownership
Company Founded
Feb 32
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 16 Jan 2006

ROBERTS, Annelize

Active
New Oxford Street, LondonWC1A 1DG
Born September 1970
Director
Appointed 30 Oct 2023

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate director
Appointed 29 Sept 1997

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 29 Sept 1997

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed 28 Apr 1995
Resigned 29 Sept 1997

DAY, Lorraine Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 08 May 1998
Resigned 16 Jan 2006

GLEDHILL, Gisela Maria Aloisia

Resigned
45 Markham Street, LondonSW3 3NR
Secretary
Appointed N/A
Resigned 28 Oct 1993

KNIGHT, Dawn Elizabeth

Resigned
2 Temperance Street, St AlbansAL3 4QA
Secretary
Appointed 28 Oct 1993
Resigned 28 Apr 1995

WATT, Philip Graham

Resigned
4 Mansfield Avenue, RuislipHA4 9LX
Secretary
Appointed 29 Sept 1997
Resigned 08 May 1998

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Born July 1966
Director
Appointed 12 Jun 1995
Resigned 29 Sept 1997

BORGER, James

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born January 1963
Director
Appointed 25 Feb 2019
Resigned 30 Oct 2023

BOWLER, Edward John

Resigned
63 Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed N/A
Resigned 30 Mar 1995

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 03 Apr 2019

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Born June 1950
Director
Appointed 13 Oct 1995
Resigned 29 Sept 1997

COURT, Justin Southworth

Resigned
Flat 11 Cardinal Mansions, LondonSW1P 1EY
Born May 1949
Director
Appointed 28 Oct 1993
Resigned 30 Jun 1995

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 16 Aug 2010
Resigned 14 Dec 2012

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2019

GLEDHILL, Gisela Maria Aloisia

Resigned
45 Markham Street, LondonSW3 3NR
Born July 1944
Director
Appointed N/A
Resigned 30 Jun 1995

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 09 Sept 2009
Resigned 20 Oct 2010

HYDE, Jonathan Laurence Patrick

Resigned
Chancellors House, AmershamHP7 0QJ
Born September 1953
Director
Appointed 12 Jun 1995
Resigned 13 Oct 1995

WHITTAKER, Roger Graham

Resigned
Long Chalks 15 Spicers Field, OxshottKT22 0UT
Born January 1943
Director
Appointed N/A
Resigned 28 Oct 1993

Persons with significant control

1

Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Corporate Director Company With Change Date
10 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
22 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
22 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363aAnnual Return
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
30 November 1995
363x363x
Memorandum Articles
7 November 1995
MEM/ARTSMEM/ARTS
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
25 September 1995
287Change of Registered Office
Legacy
4 September 1995
287Change of Registered Office
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
10 May 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
27 October 1994
RESOLUTIONSResolutions
Legacy
26 September 1994
225(2)225(2)
Auditors Resignation Company
14 September 1994
AUDAUD
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
24 December 1992
363x363x
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
6 February 1992
363x363x
Legacy
23 January 1992
288288
Legacy
13 August 1991
288288
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Legacy
8 August 1990
288288
Legacy
25 June 1990
287Change of Registered Office
Legacy
20 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
14 July 1989
288288
Legacy
7 February 1989
288288
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 March 1984
363363
Accounts With Made Up Date
21 February 1983
AAAnnual Accounts
Incorporation Company
29 February 1932
NEWINCIncorporation