Wellcare (Harrow Weald) Limited

DataGardener
live
Small

Wellcare (harrow Weald) Limited

12178911Private Limited With Share Capital

Elthorne Gate 64 High Street, Pinner, HA55QA
Incorporated

29/08/2019

Company Age

6 years

Directors

2

Employees

25

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Wellcare (harrow Weald) Limited (12178911) is a private limited with share capital incorporated on 29/08/2019 (6 years old) and registered in pinner, HA55QA. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 29/08/2019
HA55QA
25 employees

Financial Overview

Total Assets

£9.64M

Liabilities

£8.19M

Net Assets

£1.45M

Est. Turnover

£5.40M

AI Estimated
Unreported
Cash

£737.3K

Key Metrics

25

Employees

2

Directors

4

Shareholders

Board of Directors

1
director

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2025
Legacy
Category:Capital
Date:28-11-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-11-2025
Legacy
Category:Insolvency
Date:28-11-2025
Resolution
Category:Resolution
Date:28-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2023
Memorandum Articles
Category:Incorporation
Date:14-03-2023
Resolution
Category:Resolution
Date:14-03-2023
Capital Allotment Shares
Category:Capital
Date:09-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Incorporation Company
Category:Incorporation
Date:29-08-2019

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Elthorne Gate, 64 High Street, Pinner, HA55QARegistered
Suite 3, Congress House, 14 Lyon Road, Harrow, Middlesex, HA12EN

Contact

harrowgas.com
Elthorne Gate 64 High Street, Pinner, HA55QA