Background WavePink WaveYellow Wave

WELLCARE (ACTON) LTD (12429139)

WELLCARE (ACTON) LTD (12429139) is an active UK company. incorporated on 28 January 2020. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. WELLCARE (ACTON) LTD has been registered for 6 years. Current directors include PATEL, Anup, PATEL, Avni.

Company Number
12429139
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Anup, PATEL, Avni
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLCARE (ACTON) LTD

WELLCARE (ACTON) LTD is an active company incorporated on 28 January 2020 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. WELLCARE (ACTON) LTD was registered 6 years ago.(SIC: 47730)

Status

active

Active since 6 years ago

Company No

12429139

LTD Company

Age

6 Years

Incorporated 28 January 2020

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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

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

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

Suite 3, 2nd Floor, Richfields, Congress House 14 Lyon Road Harrow HA1 2EN England
From: 1 July 2020To: 26 January 2024
109-111 Field End Road Eastcote Middlesex HA5 1QG United Kingdom
From: 28 January 2020To: 1 July 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jul 21
Loan Secured
Feb 25
Loan Secured
May 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Raginiben Bhasker

Active
64 High Street, PinnerHA5 5QA
Secretary
Appointed 30 Jun 2020

PATEL, Anup

Active
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 30 Jun 2020

PATEL, Avni

Active
64 High Street, PinnerHA5 5QA
Born March 1992
Director
Appointed 30 Jun 2020

PATEL, Bhasker Chandubhai

Resigned
14 Lyon Road, HarrowHA1 2EN
Born June 1955
Director
Appointed 30 Jun 2020
Resigned 17 Jan 2021

PATEL, Vikash

Resigned
Field End Road, EastcoteHA5 1QG
Born February 1982
Director
Appointed 28 Jan 2020
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
64 High Street, PinnerHA5 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2020
Field End Road, EastcoteHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 January 2020
NEWINCIncorporation