Company NameWellsway Limited
DirectorJaipal Singh Cheema
Company StatusActive
Company Number09456506
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAllcures House Arisdale Avenue
South Ockendon
RM15 5TT
Director NameHelen Darvill
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address213 St John Street St. John Street
London
EC1V 4LY
Director NameMr Paul Julian Darvill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 St John Street St. John Street
London
EC1V 4LY

Location

Registered Address213 St John Street
St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

2 October 2020Delivered on: 7 October 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The freehold, heritable and leasehold properties of the company at that time. Or any of them as the context requires and shall include all buildings,. Structures, fixtures (including trade and tenant's fixtures) from time to time. On or in any such property.
Outstanding
2 October 2020Delivered on: 7 October 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 2 hayes place, bath BA2 4QW registered at the. Land registry with title number ST323385 and shall include all buildings,. Structures, fixtures (including trade and tenant’s fixtures) from time to time. On or in any such property.
Outstanding
4 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2020Confirmation statement made on 11 December 2020 with updates (6 pages)
22 October 2020Termination of appointment of Helen Darvill as a director on 22 October 2020 (1 page)
22 October 2020Appointment of Mr Jaipal Singh Cheema as a director on 2 October 2020 (2 pages)
22 October 2020Termination of appointment of Paul Julian Darvill as a director on 22 October 2020 (1 page)
7 October 2020Registration of charge 094565060003, created on 2 October 2020 (24 pages)
7 October 2020Registration of charge 094565060002, created on 2 October 2020 (24 pages)
6 October 2020Notification of Wellsway Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
6 October 2020Registered office address changed from 29 Devizes Road Swindon Wiltshire SN1 4BG England to 213 st John Street St. John Street London EC1V 4LY on 6 October 2020 (1 page)
6 October 2020Cessation of Paul Julian Darvill as a person with significant control on 2 October 2020 (1 page)
6 October 2020Cessation of Helen Gail Darvill as a person with significant control on 2 October 2020 (1 page)
16 September 2020Satisfaction of charge 094565060001 in full (1 page)
4 March 2020Confirmation statement made on 24 February 2020 with updates (6 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
13 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 4
(4 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 November 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 November 2016Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
24 November 2016Current accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
5 August 2015Registration of charge 094565060001, created on 4 August 2015 (23 pages)
5 August 2015Registration of charge 094565060001, created on 4 August 2015 (23 pages)
5 August 2015Registration of charge 094565060001, created on 4 August 2015 (23 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 2
(34 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 2
(34 pages)