Background WavePink WaveYellow Wave

WELLGATE CARE LIMITED (11733935)

WELLGATE CARE LIMITED (11733935) is an active UK company. incorporated on 19 December 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WELLGATE CARE LIMITED has been registered for 7 years. Current directors include BUSHNELL, Keith Alan, ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller.

Company Number
11733935
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Bedford House Fulham Green, London, SW6 3JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BUSHNELL, Keith Alan, ELDRIDGE, Jack Edward Peter, HILL, Simon John Crassweller
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLGATE CARE LIMITED

WELLGATE CARE LIMITED is an active company incorporated on 19 December 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WELLGATE CARE LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11733935

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Bedford House Fulham Green 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom
From: 22 December 2022To: 13 January 2023
Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom
From: 19 December 2018To: 22 December 2022
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jan 19
Funding Round
Jun 19
New Owner
Mar 20
Funding Round
Mar 20
Director Left
Nov 20
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Mar 24
Director Left
Feb 26
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUSHNELL, Keith Alan

Active
Fulham Green, LondonSW6 3JW
Born March 1955
Director
Appointed 31 Aug 2023

ELDRIDGE, Jack Edward Peter

Active
Fulham Green, LondonSW6 3JW
Born February 1991
Director
Appointed 19 Dec 2018

HILL, Simon John Crassweller

Active
Fulham Green, LondonSW6 3JW
Born April 1966
Director
Appointed 19 Dec 2018

PRYKE, Josephine Rosa Anne

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born November 1949
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2019

SEERY, Alexander

Resigned
Fulham Green, LondonSW6 3JW
Born October 1970
Director
Appointed 31 Aug 2023
Resigned 17 Dec 2025

SMITH, James Frederick

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born April 1952
Director
Appointed 19 Dec 2018
Resigned 28 Oct 2020

Persons with significant control

5

1 Active
4 Ceased
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Fulham Green, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023
Ceased 12 Mar 2024

Mr Jack Edward Peter Eldridge

Ceased
Fulham Green, LondonSW6 3JW
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2019
Ceased 10 Jan 2023

Simon John Crassweller Hill

Ceased
Fulham Green, LondonSW6 3JW
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 10 Jan 2023

Mrs Patricia Hill

Ceased
Fulham Green, LondonSW6 3JW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
27 December 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Incorporation Company
19 December 2018
NEWINCIncorporation