Background WavePink WaveYellow Wave

WELL LIFE CLINIC LIMITED (15008734)

WELL LIFE CLINIC LIMITED (15008734) is an active UK company. incorporated on 17 July 2023. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WELL LIFE CLINIC LIMITED has been registered for 2 years. Current directors include BHATTACHARYA, Rajarshi, Prof, PATEL, Prmitkumar, Dr, SIDDIQUI, Tabassum, Dr and 2 others.

Company Number
15008734
Status
active
Type
ltd
Incorporated
17 July 2023
Age
2 years
Address
D S House, Croydon, CR0 1NG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BHATTACHARYA, Rajarshi, Prof, PATEL, Prmitkumar, Dr, SIDDIQUI, Tabassum, Dr, THAKAR, Bayju Ashvin, Dr, THORNTON, David James
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELL LIFE CLINIC LIMITED

WELL LIFE CLINIC LIMITED is an active company incorporated on 17 July 2023 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WELL LIFE CLINIC LIMITED was registered 2 years ago.(SIC: 86210)

Status

active

Active since 2 years ago

Company No

15008734

LTD Company

Age

2 Years

Incorporated 17 July 2023

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 19 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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

D S House 306 High Street Croydon, CR0 1NG,

Previous Addresses

The Pines Rockfield Road Oxted RH8 0EJ England
From: 17 July 2023To: 3 April 2024
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Jul 23
New Owner
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
6
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

SCUTT, Oliver

Active
306 High Street, CroydonCR0 1NG
Secretary
Appointed 27 Jan 2025

BHATTACHARYA, Rajarshi, Prof

Active
Cleveland Street, LondonW1T 6QW
Born May 1972
Director
Appointed 27 Jan 2025

PATEL, Prmitkumar, Dr

Active
306 High Street, CroydonCR0 1NG
Born April 1982
Director
Appointed 19 Jul 2023

SIDDIQUI, Tabassum, Dr

Active
306 High Street, CroydonCR0 1NG
Born October 1966
Director
Appointed 27 Jan 2025

THAKAR, Bayju Ashvin, Dr

Active
306 High Street, CroydonCR0 1NG
Born May 1980
Director
Appointed 17 Jul 2023

THORNTON, David James

Active
306 High Street, CroydonCR0 1NG
Born December 1981
Director
Appointed 27 Jan 2025

WAGSTAFF, Jack

Resigned
Tennyson Close, HorshamRH12 5PN
Born March 1990
Director
Appointed 11 Aug 2023
Resigned 09 Nov 2023

Persons with significant control

6

2 Active
4 Ceased

Dr Prmitkumar Patel

Active
306 High Street, CroydonCR0 1NG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024

Dr Bayju Ashvin Thakar

Active
306 High Street, CroydonCR0 1NG
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
141-143 Station Road East, OxtedRH8 0QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024
Ceased 28 Mar 2024
582 Honeypot Lane, StanmoreHA7 1JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2024
Ceased 28 Mar 2024

Dr Prmitkumar Patel

Ceased
Harestone Hill, CaterhamCR3 6DH
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Jul 2023
Ceased 21 Mar 2024

Dr Bayju Ashvin Thakar

Ceased
Rockfield Road, OxtedRH8 0EJ
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Jul 2023
Ceased 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Resolution
31 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Resolution
6 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Resolution
19 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2024
CC04CC04
Capital Name Of Class Of Shares
10 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Resolution
5 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Incorporation Company
17 July 2023
NEWINCIncorporation