Background WavePink WaveYellow Wave

WELLCARE GROUP LIMITED (10551003)

WELLCARE GROUP LIMITED (10551003) is an active UK company. incorporated on 6 January 2017. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. WELLCARE GROUP LIMITED has been registered for 9 years. Current directors include PATEL, Anup.

Company Number
10551003
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Anup
SIC Codes
47730, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCARE GROUP LIMITED

WELLCARE GROUP LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. WELLCARE GROUP LIMITED was registered 9 years ago.(SIC: 47730, 64209)

Status

active

Active since 9 years ago

Company No

10551003

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 18 December 2025 (4 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 25 March 2020To: 26 January 2024
Richfields, Signal House Lyon Road Harrow HA1 2AQ United Kingdom
From: 6 January 2017To: 25 March 2020
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Sept 18
Loan Secured
Feb 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Mar 21
Owner Exit
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Funding Round
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Raginiben Bhasker

Active
64 High Street, PinnerHA5 5QA
Secretary
Appointed 06 Jan 2017

PATEL, Anup

Active
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 06 Jan 2017

PATEL, Avni

Resigned
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 06 Jan 2017
Resigned 17 Jan 2025

PATEL, Bhasker Chandubhai

Resigned
Congress House, HarrowHA1 2EN
Born June 1955
Director
Appointed 06 Jan 2017
Resigned 17 Jan 2021

Persons with significant control

6

1 Active
5 Ceased
High Street, PinnerHA5 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mr Anup Patel

Ceased
64 High Street, PinnerHA5 5QA
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 25 Nov 2025

Ms Avni Patel

Ceased
64 High Street, PinnerHA5 5QA
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 25 Nov 2025

Avni Ltd

Ceased
14 Lyon Road, HarrowHA1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2017
Ceased 25 Nov 2025

Mrs Raginiben Bhasker Patel

Ceased
Congress House, HarrowHA1 2EN
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2017
Ceased 17 Jan 2021

Mr Bhasker Chandubhai Patel

Ceased
Congress House, HarrowHA1 2EN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Ceased 17 Jan 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change To A Person With Significant Control
13 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Incorporation Company
6 January 2017
NEWINCIncorporation