Background WavePink WaveYellow Wave

WELL CARDIFF OPCO LIMITED (05550888)

WELL CARDIFF OPCO LIMITED (05550888) is an active UK company. incorporated on 1 September 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WELL CARDIFF OPCO LIMITED has been registered for 20 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
05550888
Status
active
Type
ltd
Incorporated
1 September 2005
Age
20 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL CARDIFF OPCO LIMITED

WELL CARDIFF OPCO LIMITED is an active company incorporated on 1 September 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WELL CARDIFF OPCO LIMITED was registered 20 years ago.(SIC: 87100)

Status

active

Active since 20 years ago

Company No

05550888

LTD Company

Age

20 Years

Incorporated 1 September 2005

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

SUNRISE OPERATIONS CARDIFF LIMITED
From: 22 September 2005To: 15 December 2021
INTERCEDE 2059 LIMITED
From: 1 September 2005To: 22 September 2005
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 20 August 2020
2nd Floor 11 Old Jewry London EC2R 8DU
From: 30 April 2015To: 14 April 2020
125 London Wall London EC2Y 5AL
From: 6 October 2014To: 30 April 2015
Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom
From: 29 January 2013To: 6 October 2014
, 20 Churchill Place, Canary Wharf, London, E14 5HJ
From: 9 November 2012To: 29 January 2013
, 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP
From: 1 September 2005To: 9 November 2012
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
May 10
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 25
2
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

ISRAR, Qasim Raza

Active
Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 31 May 2022

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 23 Sept 2022

MILLIKEN, Alistair

Resigned
34 Elwill Way, BeckenhamBR3 3AD
Secretary
Appointed 28 Sept 2005
Resigned 30 May 2008

EPS SECRETARIES LIMITED

Resigned
84 Theobalds Road, LondonWC1X 8RW
Corporate nominee secretary
Appointed 22 Jan 2013
Resigned 30 Apr 2015

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 01 Sept 2005
Resigned 28 Sept 2005

OCORIAN (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2020

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Floor Phoenix House, LondonEC4N 7BP
Corporate secretary
Appointed 30 May 2008
Resigned 22 Jan 2013

ADAMS, Carl George

Resigned
4746 Holly Ave, FairfaxIRISH
Born April 1969
Director
Appointed 10 Jul 2007
Resigned 21 Dec 2007

CASH, Mark John

Resigned
Woes Cottage, RudgwickRH12 3EA
Born February 1959
Director
Appointed 11 Mar 2008
Resigned 11 Jun 2009

CRABTREE, Michael Andrew

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born December 1956
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

CROCKETT, Keith Russell

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1972
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

DRYDEN, Rachel

Resigned
Elmthorpe Road, OxfordOX2 8PA
Born April 1977
Director
Appointed 26 Mar 2009
Resigned 09 Jan 2013

GOODEY, John Anthony

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1972
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2018

HARNED, Peter Clarke

Resigned
Melville Road, LondonSW13 9RH
Born December 1962
Director
Appointed 16 Apr 2012
Resigned 16 Oct 2012

HARPER, Jonathan Mark

Resigned
10 Penn Road, BeaconsfieldHP9 2PW
Born September 1974
Director
Appointed 11 Feb 2013
Resigned 20 Feb 2013

HARPER, Jonathan Mark

Resigned
16 Warwick Road, BeaconsfieldHP9 2PE
Born September 1974
Director
Appointed 20 Jan 2012
Resigned 09 Jan 2013

IBELE, Erin Carol

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1961
Director
Appointed 09 Jan 2013
Resigned 01 Apr 2016

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 30 May 2008
Resigned 10 Feb 2009

MILLER, Jeffrey Herman

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born January 1960
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

MILSTEIN, Paul Scott

Resigned
10916 Blue Roan Road, OaktonIRISH
Born March 1957
Director
Appointed 28 Sept 2005
Resigned 30 May 2008

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 31 May 2022

NEWELL, Thomas Bruce

Resigned
9119 Mill Pond Valley Drive, McleanIRISH
Born May 1957
Director
Appointed 28 Sept 2005
Resigned 22 Nov 2005

O'MEARA, Ian David

Resigned
Paramount Building, LondonEC1V 4JY
Born July 1966
Director
Appointed 27 Mar 2009
Resigned 28 Mar 2009

POPE, James Sulkirk

Resigned
Wyandot Court, MarylandLMVBKZUQ
Born July 1949
Director
Appointed 21 Dec 2007
Resigned 30 May 2008

RAPLEY, Vincent Michael

Resigned
Floor Phoenix House 18 King William Street, LondonEC4N 7BP
Born October 1960
Director
Appointed 30 May 2008
Resigned 31 Jan 2012

ROBERTS, Caroline Mary

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 23 Sept 2022

RUSH, Bradley Burnett

Resigned
371 Church St. Ne, ViennaIRISH
Born November 1959
Director
Appointed 28 Sept 2005
Resigned 02 May 2007

SCALLY, Steven Antony

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born September 1971
Director
Appointed 28 Mar 2012
Resigned 09 Jan 2013

SKIVER, Justin Reynolds

Resigned
Churchill Place, LondonE14 5HU
Born March 1977
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2020

SKIVER, Justin

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1977
Director
Appointed 07 Nov 2013
Resigned 01 Apr 2016

TOMASSO, Tiffany Lynn

Resigned
12834 Parapet Way, Oak HillIRISH
Born June 1962
Director
Appointed 28 Sept 2005
Resigned 31 Dec 2007

VANDEN HENDE, Thierry

Resigned
1 Roland Gardens, LondonSW7 3PE
Born November 1975
Director
Appointed 10 Feb 2009
Resigned 16 Apr 2012

WEBSTER, Simon Lee

Resigned
Broad Reach, WargraveRG10 8QL
Born July 1960
Director
Appointed 28 Sept 2005
Resigned 31 Jan 2008

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 01 Sept 2005
Resigned 28 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, New Castle, De

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2023
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
6 December 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 September 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Move Registers To Sail Company With New Address
23 October 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Resolution
27 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
27 November 2013
CC04CC04
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2013
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
24 September 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Sail Address Company
12 June 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 June 2013
AD03Change of Location of Company Records
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
26 October 2012
MG01MG01
Annual Return Company With Made Up Date
28 September 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Legacy
29 April 2009
288cChange of Particulars
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
155(6)a155(6)a
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
155(6)a155(6)a
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
4 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
288bResignation of Director or Secretary
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 September 2005
NEWINCIncorporation