Background WavePink WaveYellow Wave

WELLELL UK LIMITED (03144857)

WELLELL UK LIMITED (03144857) is an active UK company. incorporated on 10 January 1996. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WELLELL UK LIMITED has been registered for 30 years. Current directors include HSU, Ying-Chieh, LEE, Yung-Chuan.

Company Number
03144857
Status
active
Type
ltd
Incorporated
10 January 1996
Age
30 years
Address
Unit 33 Great Western Business Park, Worcester, WR4 9GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HSU, Ying-Chieh, LEE, Yung-Chuan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLELL UK LIMITED

WELLELL UK LIMITED is an active company incorporated on 10 January 1996 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WELLELL UK LIMITED was registered 30 years ago.(SIC: 86900)

Status

active

Active since 30 years ago

Company No

03144857

LTD Company

Age

30 Years

Incorporated 10 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

APEX MEDICAL LTD
From: 19 October 2015To: 31 December 2021
WESTMERIA HEALTH CARE LIMITED
From: 26 July 1996To: 19 October 2015
PROTEXOL HEALTHCARE LIMITED
From: 10 January 1996To: 26 July 1996
Contact
Address

Unit 33 Great Western Business Park Mckenzie Way Worcester, WR4 9GN,

Previous Addresses

Unit 21 Optima Park Thames Road Crayford DA1 4QX
From: 10 January 1996To: 16 April 2020
Timeline

16 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
May 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Nov 18
Director Left
Dec 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HSU, Ying-Chieh

Active
Great Western Business Park, WorcesterWR4 9GN
Born February 1963
Director
Appointed 25 Mar 2016

LEE, Yung-Chuan

Active
Great Western Business Park, WorcesterWR4 9GN
Born April 1958
Director
Appointed 28 Aug 2012

BANCROFT, Lynne

Resigned
Unit 21 Optima Park, CrayfordDA1 4QX
Secretary
Appointed 01 Feb 2012
Resigned 05 Nov 2018

CARPENTER, Kate

Resigned
39 Tylney Road, BromleyBR1 2RJ
Secretary
Appointed 20 Dec 1999
Resigned 31 Jan 2001

CULLIS, Sharon

Resigned
33 Honiton Road, WellingDA16 3LE
Secretary
Appointed 01 Feb 1996
Resigned 20 Dec 1999

RODKER, Nicola Jane

Resigned
Durham Avenue, BromleyBR2 0QB
Secretary
Appointed 31 Jan 2001
Resigned 01 Feb 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jan 1996
Resigned 16 Jan 1996

ALLAN, Andrew William

Resigned
Unit 21 Optima Park, CrayfordDA1 4QX
Born May 1964
Director
Appointed 20 Oct 2010
Resigned 24 May 2012

BANCROFT, Lynne Deborah

Resigned
Unit 21 Optima Park, CrayfordDA1 4QX
Born October 1966
Director
Appointed 01 Dec 2011
Resigned 05 Nov 2018

CORTINA, Jon Jauregui

Resigned
Unit 21 Optima Park, CrayfordDA1 4QX
Born July 1963
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2016

CULLIS, Sharon

Resigned
33 Honiton Road, WellingDA16 3LE
Born February 1960
Director
Appointed 01 Feb 1996
Resigned 20 Dec 1999

FRANCIS, David Jeffrey

Resigned
Commonside, Bromley
Born January 1965
Director
Appointed 01 Feb 1996
Resigned 31 Aug 2015

ISHERWOOD, Philip John

Resigned
Redwood House, AslocktonNG13 9AL
Born December 1952
Director
Appointed 18 Dec 2008
Resigned 30 Mar 2015

O'SHEA, Thomas John

Resigned
The Hop Pole, SwanleyBR8 8DY
Born February 1969
Director
Appointed 01 Jan 2004
Resigned 01 Dec 2005

O'TOOLE, Steve Mark

Resigned
Abbey Drive, DartfordDA2 7WP
Born December 1970
Director
Appointed 01 Feb 2005
Resigned 28 Aug 2012

POWELL, Robert

Resigned
Griffin Walk, GreenhitheDA9 9PW
Born September 1951
Director
Appointed 01 Jan 2006
Resigned 28 Aug 2012

RODKER, Nicola Jane

Resigned
Durham Avenue, BromleyBR2 0QB
Born July 1966
Director
Appointed 30 Jan 2006
Resigned 27 Nov 2018

SMITH, Adrian

Resigned
Unit 21 Optima Park, CrayfordDA1 4QX
Born May 1964
Director
Appointed 28 Aug 2012
Resigned 31 May 2013

SUMMERS, Antony Paul

Resigned
Calle Finlandia 13 San Andres Golf, Cadiz
Born July 1969
Director
Appointed 01 Apr 2002
Resigned 01 May 2004

WYLIE, Ian

Resigned
11 Forest Way, KentTN2 5HA
Born July 1966
Director
Appointed 01 Nov 2003
Resigned 09 Sept 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jan 1996
Resigned 16 Jan 1996

Persons with significant control

1

Great Western Business Park, WorcesterWR4 9GN

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

153

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 February 2020
MR05Certification of Charge
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Memorandum Articles
18 December 2015
MAMA
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 November 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2012
RESOLUTIONSResolutions
Legacy
7 August 2012
MG02MG02
Legacy
7 August 2012
MG02MG02
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Auditors Resignation Company
18 June 2012
AUDAUD
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
363aAnnual Return
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Legacy
25 November 2004
88(2)R88(2)R
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
123Notice of Increase in Nominal Capital
Legacy
22 November 2004
88(2)R88(2)R
Legacy
22 November 2004
122122
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
11 January 2004
AUDAUD
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
17 July 2003
88(2)R88(2)R
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
17 July 2003
122122
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
363aAnnual Return
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
21 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Gazette Notice Compulsary
29 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
26 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
287Change of Registered Office
Incorporation Company
10 January 1996
NEWINCIncorporation