Background WavePink WaveYellow Wave

WELLINGTON OUTPATIENTS LIMITED (15019337)

WELLINGTON OUTPATIENTS LIMITED (15019337) is an active UK company. incorporated on 21 July 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WELLINGTON OUTPATIENTS LIMITED has been registered for 2 years. Current directors include BAKER, Jon Tyson, BURR, Darren Lee, DIMBLEBEE, Richard Michael and 3 others.

Company Number
15019337
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BAKER, Jon Tyson, BURR, Darren Lee, DIMBLEBEE, Richard Michael, KOIZIA, Louis John, Dr, MISKOVIC, Danilo, REICHLE, Eric
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON OUTPATIENTS LIMITED

WELLINGTON OUTPATIENTS LIMITED is an active company incorporated on 21 July 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WELLINGTON OUTPATIENTS LIMITED was registered 2 years ago.(SIC: 86210)

Status

active

Active since 2 years ago

Company No

15019337

LTD Company

Age

2 Years

Incorporated 21 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 August 2024 - 31 December 2024(6 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

NEWCO 148 LIMITED
From: 21 July 2023To: 22 January 2025
Contact
Address

2 Cavendish Square London, W1G 0PU,

Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Share Issue
Jan 26
Loan Secured
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

PATEL, Sam

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 01 Jan 2026

BAKER, Jon Tyson

Active
Cavendish Square, LondonW1G 0PU
Born May 1973
Director
Appointed 01 Jan 2026

BURR, Darren Lee

Active
Cavendish Square, LondonW1G 0PU
Born July 1959
Director
Appointed 01 Jan 2026

DIMBLEBEE, Richard Michael

Active
Cavendish Square, LondonW1G 0PU
Born June 1972
Director
Appointed 01 Jan 2026

KOIZIA, Louis John, Dr

Active
Cavendish Square, LondonW1G 0PU
Born December 1986
Director
Appointed 02 Feb 2026

MISKOVIC, Danilo

Active
Cavendish Square, LondonW1G 0PU
Born September 1974
Director
Appointed 02 Feb 2026

REICHLE, Eric

Active
Cavendish Square, LondonW1G 0PU
Born November 1978
Director
Appointed 01 Jan 2026

PATEL, Samir Chandrakant

Resigned
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 10 Nov 2024
Resigned 01 Jan 2026

REAY, John Michael

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1961
Director
Appointed 01 Jan 2025
Resigned 01 Jan 2026

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 21 Jul 2023
Resigned 10 Nov 2024

Persons with significant control

1

Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Capital Alter Shares Consolidation
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Incorporation Company
21 July 2023
NEWINCIncorporation