Background WavePink WaveYellow Wave

THE WEALTH CARE PARTNERSHIP LIMITED (08438726)

THE WEALTH CARE PARTNERSHIP LIMITED (08438726) is an active UK company. incorporated on 11 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE WEALTH CARE PARTNERSHIP LIMITED has been registered for 13 years. Current directors include COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard.

Company Number
08438726
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COWLAND, Daniel James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEALTH CARE PARTNERSHIP LIMITED

THE WEALTH CARE PARTNERSHIP LIMITED is an active company incorporated on 11 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE WEALTH CARE PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08438726

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

THE WEALTH CARE PARTNERSHIP (HAMPSHIRE) LIMITED
From: 11 March 2013To: 11 April 2014
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

Little Grange Main Street Shroton DT11 8QF United Kingdom
From: 22 October 2025To: 5 January 2026
7 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
From: 25 March 2013To: 22 October 2025
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA England
From: 11 March 2013To: 25 March 2013
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Apr 14
Funding Round
Apr 14
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
New Owner
May 19
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
3
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

VENTHAMS TRUSTEES LIMITED

Active
East Street, RochfordSS4 1DB
Corporate secretary
Appointed 13 Jan 2026

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 24 Dec 2025

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 24 Dec 2025

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 24 Dec 2025

ANSTEE, Coralie

Resigned
35 Seething Lane, LondonEC3N 4AH
Born August 1962
Director
Appointed 21 Dec 2018
Resigned 24 Dec 2025

ANSTEE, Timothy Mark

Resigned
Main Street, Blandford ForumDT11 8QF
Born April 1960
Director
Appointed 11 Mar 2013
Resigned 24 Dec 2025

LYDDIATT, Jennifer

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Born August 1965
Director
Appointed 19 Mar 2018
Resigned 24 Sept 2018

RAYNER, Karen Marie

Resigned
Rockbourne, Nr FordingbridgeSP6 3NT
Born May 1961
Director
Appointed 11 Mar 2013
Resigned 30 Nov 2017

ROBSON, Samantha Jane

Resigned
Fryern Court Road, FordingbridgeSP6 1QX
Born July 1968
Director
Appointed 19 Mar 2018
Resigned 21 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
35 Seething Lane, LondonEC3N 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2025

Mrs Coralie Anstee

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 24 Dec 2025

Timothy Mark Anstee

Ceased
Main Street, Blandford ForumDT11 8QF
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Dec 2025

Karen Marie Rayner

Ceased
Fryern Court Road, FordingbridgeSP6 1QX
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Appoint Corporate Secretary Company With Name Date
13 January 2026
AP04Appointment of Corporate Secretary
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
15 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Incorporation Company
11 March 2013
NEWINCIncorporation