Company NameWell House Care Limited
Company StatusDissolved
Company Number07545204
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date9 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameNicholas Kenward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Golden Cross
Hailsham
BN27 4AJ
Director NameMrs Nicola Jane Kenward
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Golden Cross
Hailsham
BN27 4AJ
Secretary NameNicola Jane Cross
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Well House Golden Cross
Hailsham
BN27 4AJ
Director NameThomas O Brien
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleBusiness Manger
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Golden Cross
Hailsham
BN27 4AJ
Director NameMr David Robert Shannon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Golden Cross
Hailsham
BN27 4AJ

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1David Shannon
25.00%
Ordinary
1 at £1Nicholas Kenward
25.00%
Ordinary
1 at £1Nicola Jane Kenward
25.00%
Ordinary
1 at £1Thomas O Brien
25.00%
Ordinary

Financials

Year2014
Net Worth£45,439
Current Liabilities£241,091

Accounts

Latest Accounts19 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 September

Charges

23 May 2014Delivered on: 28 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 September 2013Delivered on: 1 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The well house care, golden cross, hailsham, BN27 4AJ. Title number: ESX261116. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2022Final Gazette dissolved following liquidation (1 page)
9 June 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
22 November 2021Liquidators' statement of receipts and payments to 19 September 2021 (10 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
26 November 2020Liquidators' statement of receipts and payments to 16 September 2020 (18 pages)
3 August 2020Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 3 August 2020 (2 pages)
31 July 2020Removal of liquidator by court order (5 pages)
31 July 2020Appointment of a voluntary liquidator (5 pages)
4 November 2019Liquidators' statement of receipts and payments to 16 September 2019 (13 pages)
24 October 2018Total exemption full accounts made up to 19 September 2017 (8 pages)
7 October 2018Registered office address changed from C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ United Kingdom to 1 Bentinck Street London W1U 2ED on 7 October 2018 (2 pages)
3 October 2018Statement of affairs (8 pages)
3 October 2018Appointment of a voluntary liquidator (3 pages)
3 October 2018Resignation of a liquidator (3 pages)
27 February 2018Previous accounting period extended from 31 May 2017 to 19 September 2017 (1 page)
3 October 2017Declaration of solvency (5 pages)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
(1 page)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Declaration of solvency (5 pages)
11 September 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 11 September 2017 (1 page)
2 May 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Registration of charge 075452040002 (27 pages)
28 May 2014Registration of charge 075452040002 (27 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 October 2013Registration of charge 075452040001 (22 pages)
1 October 2013Registration of charge 075452040001 (22 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 January 2013Registered office address changed from Lullington House 5 Castle Street Canterbury Kent CT1 2FG on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Lullington House 5 Castle Street Canterbury Kent CT1 2FG on 29 January 2013 (1 page)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
25 November 2011Termination of appointment of David Shannon as a director (1 page)
25 November 2011Termination of appointment of David Shannon as a director (1 page)
25 November 2011Termination of appointment of Thomas O Brien as a director (1 page)
25 November 2011Termination of appointment of Thomas O Brien as a director (1 page)
10 November 2011Director's details changed for Nicola Jane Cross on 18 October 2011 (3 pages)
10 November 2011Registered office address changed from the Well House Golden Cross Hailsham BN27 4AJ England on 10 November 2011 (2 pages)
10 November 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
10 November 2011Current accounting period extended from 28 February 2012 to 31 May 2012 (3 pages)
10 November 2011Director's details changed for Nicola Jane Cross on 18 October 2011 (3 pages)
10 November 2011Registered office address changed from the Well House Golden Cross Hailsham BN27 4AJ England on 10 November 2011 (2 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)