Company NameWellhouse Publishing Limited
DirectorAnthony Ibiosiya Opuminji
Company StatusActive
Company Number03830561
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Anthony Ibiosiya Opuminji
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(11 years, 7 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address604 The Chandlery, 50 Westminster Bridge Road
London
SE1 7QY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Brian Keen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Director NameMrs Deborah Margaret Keen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Brian Keen
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Middle Bourne Lane
Lower Bourne
Farnham
Surrey
GU10 3NH
Director NameMr Timothy James Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address604 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY

Contact

Websitewww.wellhousepublishing.co.uk

Location

Registered Address337 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,066
Cash£3,654
Current Liabilities£5,626

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 May 2023Registered office address changed from 604 the Chandlery, 50 Westminster Bridge Road London SE1 7QY to 337 Kennington Lane London SE11 5QY on 12 May 2023 (1 page)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 November 2015Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages)
13 November 2015Termination of appointment of Timothy James Cook as a director on 28 October 2015 (4 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(4 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 200
(4 pages)
10 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 200
(4 pages)
10 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 200
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
21 October 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Timothy James Cook as a director (3 pages)
15 April 2011Appointment of Timothy James Cook as a director (3 pages)
7 April 2011Termination of appointment of Deborah Keen as a director (2 pages)
7 April 2011Appointment of Anthony Opuminji as a director (3 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Brian Keen as a director (2 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
7 April 2011Appointment of Anthony Opuminji as a director (3 pages)
7 April 2011Termination of appointment of Brian Keen as a secretary (2 pages)
7 April 2011Termination of appointment of Deborah Keen as a director (2 pages)
7 April 2011Termination of appointment of Brian Keen as a director (2 pages)
7 April 2011Termination of appointment of Brian Keen as a secretary (2 pages)
7 April 2011Registered office address changed from 31 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH on 7 April 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 August 2009Return made up to 04/08/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 September 2008Return made up to 04/08/08; full list of members (4 pages)
26 September 2008Return made up to 04/08/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
18 August 2006Return made up to 04/08/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 August 2005Return made up to 04/08/05; full list of members (3 pages)
12 August 2005Return made up to 04/08/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 August 2004Return made up to 04/08/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 September 2003Return made up to 11/08/03; full list of members (7 pages)
27 September 2003Return made up to 11/08/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Return made up to 11/08/01; full list of members (6 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Return made up to 11/08/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
8 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
8 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
21 September 1999Registered office changed on 21/09/99 from: 31 middle bourne lane lower bourne farnham surrey GU10 3NH (1 page)
21 September 1999Registered office changed on 21/09/99 from: 31 middle bourne lane lower bourne farnham surrey GU10 3NH (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Ad 24/08/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 September 1999Ad 24/08/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 September 1999Registered office changed on 07/09/99 from: c/o nationwide co services LTD kemp house, 152-160 city road london. EC1V 2HH (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: c/o nationwide co services LTD kemp house, 152-160 city road london. EC1V 2HH (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
24 August 1999Incorporation (11 pages)
24 August 1999Incorporation (11 pages)