Company NameWellcome Consumer Healthcare Limited
Company StatusActive
Company Number00263054
CategoryPrivate Limited Company
Incorporation Date29 February 1932(92 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Annelize Roberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed30 October 2023(91 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed29 September 1997(65 years, 7 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed29 September 1997(65 years, 7 months after company formation)
Appointment Duration26 years, 7 months
Correspondence AddressGsk Medicines Research Centre Gunnels Wood Road
Stevenage
SG1 2NY
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed16 January 2006(73 years, 11 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameRoger Graham Whittaker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(60 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Chalks 15 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameGisela Maria Aloisia Gledhill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed29 November 1992(60 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(60 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1995)
RolePharmacist
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(60 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(61 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed28 April 1995(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleAdministrator
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(63 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1997)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Secretary NamePhilip Graham Watt
NationalityBritish
StatusResigned
Appointed29 September 1997(65 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Mansfield Avenue
Ruislip
Middlesex
HA4 9LX
Secretary NameLorraine Anne Day
NationalityBritish
StatusResigned
Appointed08 May 1998(66 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2006)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Ashley Alexander Grist
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(77 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2010)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDerek Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(78 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(80 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Oleg Dubianskij
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed31 January 2017(84 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 February 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr James Borger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(87 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2023)
RoleVp, Group Financial Planning And Analysis
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitewww.gsk.com/

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

22 February 2024Accounts for a dormant company made up to 31 December 2023 (8 pages)
31 October 2023Appointment of Mrs Annelize Roberts as a director on 30 October 2023 (2 pages)
30 October 2023Termination of appointment of James Borger as a director on 30 October 2023 (1 page)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 April 2019Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page)
27 February 2019Appointment of Mr James Borger as a director on 25 February 2019 (2 pages)
18 February 2019Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000
(5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,000
(5 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000
(5 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000
(5 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
10 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
14 September 2010Appointment of Derek Davies as a director (3 pages)
14 September 2010Appointment of Derek Davies as a director (3 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
24 August 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages)
24 August 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
24 August 2010Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2009Director appointed ashley grist (3 pages)
29 September 2009Director appointed ashley grist (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 August 2009Return made up to 15/08/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
26 September 2006Return made up to 15/08/06; full list of members (2 pages)
26 September 2006Return made up to 15/08/06; full list of members (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2005Return made up to 15/08/05; full list of members (7 pages)
6 September 2005Return made up to 15/08/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Secretary's particulars changed (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
28 September 1999Return made up to 01/09/99; full list of members (5 pages)
28 September 1999Return made up to 01/09/99; full list of members (5 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
12 September 1996Return made up to 01/09/96; change of members (6 pages)
12 September 1996Return made up to 01/09/96; change of members (6 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
30 November 1995Return made up to 29/11/95; full list of members (12 pages)
30 November 1995Return made up to 29/11/95; full list of members (12 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1995Memorandum and Articles of Association (18 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 November 1995Memorandum and Articles of Association (18 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(19 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995Director resigned (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
25 September 1995Registered office changed on 25/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house po box 129 160 euston road london NW1 2BP (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house po box 129 160 euston road london NW1 2BP (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
25 June 1990Registered office changed on 25/06/90 from: P.O.box 129 160 euston road london NW1 2BP (1 page)
25 June 1990Registered office changed on 25/06/90 from: P.O.box 129 160 euston road london NW1 2BP (1 page)
20 January 1990Registered office changed on 20/01/90 from: 42 gower place london WC1E 6BN (1 page)
20 January 1990Registered office changed on 20/01/90 from: 42 gower place london WC1E 6BN (1 page)
8 March 1984Annual return made up to 22/12/83 (7 pages)
8 March 1984Annual return made up to 22/12/83 (7 pages)
21 February 1983Accounts made up to 28 August 1982 (7 pages)
21 February 1983Accounts made up to 28 August 1982 (7 pages)
29 February 1932Incorporation (19 pages)
29 February 1932Incorporation (19 pages)