Background WavePink WaveYellow Wave

WELL & TECH MEDICAL LTD (11226509)

WELL & TECH MEDICAL LTD (11226509) is an active UK company. incorporated on 27 February 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. WELL & TECH MEDICAL LTD has been registered for 8 years. Current directors include WESTHEAD, Elizabeth Penelope.

Company Number
11226509
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
63-66 Hatton Garden, London, EC1N 8LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
WESTHEAD, Elizabeth Penelope
SIC Codes
86101, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL & TECH MEDICAL LTD

WELL & TECH MEDICAL LTD is an active company incorporated on 27 February 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. WELL & TECH MEDICAL LTD was registered 8 years ago.(SIC: 86101, 86900)

Status

active

Active since 8 years ago

Company No

11226509

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

WELLS AND TECH LTD
From: 29 September 2023To: 9 October 2023
DIAGNOSTICS N AUTOMOTIVE LTD
From: 27 February 2018To: 29 September 2023
Contact
Address

63-66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 7 March 2023To: 22 September 2023
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 2 March 2023To: 7 March 2023
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 27 February 2018To: 2 March 2023
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WESTHEAD, Elizabeth Penelope

Active
Hatton Garden, LondonEC1N 8LE
Born May 1965
Director
Appointed 02 Aug 2023

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 07 Mar 2023
Resigned 02 Aug 2023

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 27 Feb 2018
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Henry Antonio Rumbos Perez

Active
Hatton Garden, LondonEC1N 8LE
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 02 Aug 2023

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 07 Mar 2023
Ceased 02 Aug 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 02 Aug 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation