PLYMSTOCK WELLCARE LIMITED

Register to unlock more data on OkredoRegister

PLYMSTOCK WELLCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10551223

Incorporation date

06/01/2017

Size

Dormant

Contacts

Registered address

Registered address

2 Peterwood Way, Croydon, Surrey CR0 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon20/01/2026
Voluntary strike-off action has been suspended
dot icon12/12/2025
Director's details changed for Mr Kirit Chimanbhai Patel Jnr on 2025-12-01
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Director's details changed for Mr Jayantibhai Chimanbhai Patel Jnr on 2025-12-01
dot icon02/12/2025
Application to strike the company off the register
dot icon06/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/08/2025
Memorandum and Articles of Association
dot icon21/08/2025
Resolutions
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon19/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/01/2025
Previous accounting period shortened from 2025-02-28 to 2024-03-31
dot icon17/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-02-29
dot icon17/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/10/2024
Termination of appointment of Heena Patel as a director on 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon06/03/2024
Cessation of Wellcare Group Ltd as a person with significant control on 2024-03-01
dot icon06/03/2024
Termination of appointment of Avni Patel as a director on 2024-03-01
dot icon06/03/2024
Termination of appointment of Raginiben Bhasker Patel as a secretary on 2024-03-01
dot icon06/03/2024
Notification of Day Lewis Plc as a person with significant control on 2024-03-01
dot icon06/03/2024
Termination of appointment of Anup Patel as a director on 2024-03-01
dot icon06/03/2024
Registered office address changed from Elthorne Gate 64 High Street Pinner HA5 5QA England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 2024-03-06
dot icon06/03/2024
Appointment of Mr Kirit Chimanbhai Patel Jnr as a director on 2024-03-01
dot icon06/03/2024
Appointment of Mr Jayantibhai Chimanbhai Patel Jnr as a director on 2024-03-01
dot icon06/03/2024
Appointment of Ms Heena Patel as a director on 2024-03-01
dot icon29/02/2024
Satisfaction of charge 105512230002 in full
dot icon29/02/2024
Satisfaction of charge 105512230003 in full
dot icon29/02/2024
Satisfaction of charge 105512230005 in full
dot icon29/02/2024
Satisfaction of charge 105512230006 in full
dot icon29/02/2024
Satisfaction of charge 105512230007 in full
dot icon19/02/2024
Satisfaction of charge 105512230001 in full
dot icon19/02/2024
Satisfaction of charge 105512230004 in full
dot icon26/01/2024
Registered office address changed from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Elthorne Gate 64 High Street Pinner HA5 5QA on 2024-01-26
dot icon26/01/2024
Change of details for Wellcare Group Ltd as a person with significant control on 2024-01-26
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
101.68K
-
0.00
139.40K
-
2022
9
7.78K
-
0.00
160.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Anup
Director
06/01/2017 - 01/03/2024
54
Patel, Avni
Director
06/01/2017 - 01/03/2024
19
Patel, Bhasker Chandubhai
Director
06/01/2017 - 17/01/2021
12
Patel, Heena
Director
01/03/2024 - 30/09/2024
61
Patel Jnr, Jayantibhai Chimanbhai
Director
01/03/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLYMSTOCK WELLCARE LIMITED

PLYMSTOCK WELLCARE LIMITED is an(a) Active company incorporated on 06/01/2017 with the registered office located at 2 Peterwood Way, Croydon, Surrey CR0 4UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLYMSTOCK WELLCARE LIMITED?

toggle

PLYMSTOCK WELLCARE LIMITED is currently Active. It was registered on 06/01/2017 .

Where is PLYMSTOCK WELLCARE LIMITED located?

toggle

PLYMSTOCK WELLCARE LIMITED is registered at 2 Peterwood Way, Croydon, Surrey CR0 4UQ.

What does PLYMSTOCK WELLCARE LIMITED do?

toggle

PLYMSTOCK WELLCARE LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for PLYMSTOCK WELLCARE LIMITED?

toggle

The latest filing was on 20/01/2026: Voluntary strike-off action has been suspended.