Company NameWelcome Health Limited
Company StatusDissolved
Company Number09835136
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)
Dissolution Date19 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Vaibhav Singh Chhatwal
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Mappleton Drive
Seaham
SR7 7DY
Director NameMr Eliot Charles Kaye
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(2 years, 4 months after company formation)
Appointment Duration3 years (closed 19 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameJonathan Ian Greene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameKimberly Martin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

27 October 2015Delivered on: 29 October 2015
Persons entitled: Puma Vct 11 PLC (As Security Trustee)

Classification: A registered charge
Particulars: The borrower charged by way of first legal mortgage, all real property (as defined in the instrument) and (to the extent that they are not the subject of a mortgage under clause 4.2.1 of the instrument) by way of fixed charge, all the real property (as defined in the instrument). The chargor has charged by way of fixed charge, all its rights in its intellectual property (as defined in the instrument). Please refer to the instrument for further information.
Outstanding

Filing History

19 December 2020Return of final meeting in a members' voluntary winding up (11 pages)
17 August 2020Director's details changed for Mr Eliot Charles Kaye on 1 August 2020 (2 pages)
28 January 2020Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 28 January 2020 (2 pages)
27 January 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Declaration of solvency (7 pages)
27 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-15
(1 page)
23 December 2019Notification of Puma Vct 11 Plc as a person with significant control on 7 October 2019 (2 pages)
23 December 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
23 December 2019Cessation of Prodigy Chem Ltd as a person with significant control on 7 October 2019 (1 page)
23 December 2019Cessation of V C Corporation Ltd as a person with significant control on 7 October 2019 (1 page)
23 December 2019Notification of Puma Vct 10 Plc as a person with significant control on 7 October 2019 (2 pages)
26 November 2019Change of share class name or designation (1 page)
14 November 2019Particulars of variation of rights attached to shares (2 pages)
13 November 2019Resolutions
  • RES13 ‐ Re-non-cash distribution/co business 07/10/2019
(4 pages)
24 October 2019Memorandum and Articles of Association (26 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 October 2019Statement by Directors (2 pages)
15 October 2019Solvency Statement dated 07/10/19 (2 pages)
15 October 2019Statement of capital on 15 October 2019
  • GBP 500
(5 pages)
15 October 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 07/10/2019
(4 pages)
26 September 2019Statement of capital following an allotment of shares on 5 October 2017
  • GBP 500
(4 pages)
5 August 2019Director's details changed for Mr Eliot Charles Kaye on 15 July 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
2 March 2018Appointment of Mr Eliot Charles Kaye as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Kimberly Martin as a director on 31 January 2018 (1 page)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Notification of V C Corporation Ltd as a person with significant control on 27 July 2017 (2 pages)
27 October 2017Notification of Prodigy Chem Ltd as a person with significant control on 13 July 2017 (2 pages)
27 October 2017Notification of Prodigy Chem Ltd as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of V C Corporation Ltd as a person with significant control on 27 October 2017 (2 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 October 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
(7 pages)
23 October 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
(7 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
10 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 5 Fleet Place London EC4M 7rd England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 10 October 2017 (1 page)
1 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
1 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
24 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 400
(3 pages)
24 August 2017Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages)
24 August 2017Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages)
24 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 400
(3 pages)
24 August 2017Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages)
24 August 2017Part of the property or undertaking has been released and no longer forms part of charge 098351360001 (2 pages)
11 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017
(7 pages)
11 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 400.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017
(7 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Particulars of variation of rights attached to shares (2 pages)
10 August 2017Particulars of variation of rights attached to shares (2 pages)
10 August 2017Change of share class name or designation (2 pages)
4 August 2017Memorandum and Articles of Association (26 pages)
4 August 2017Memorandum and Articles of Association (26 pages)
21 July 2017Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017 (1 page)
21 July 2017Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017 (2 pages)
21 July 2017Termination of appointment of Jonathan Ian Greene as a director on 13 July 2017 (1 page)
21 July 2017Appointment of Mr Vaibhav Chhatwal as a director on 13 July 2017 (2 pages)
12 July 2017Total exemption small company accounts made up to 28 February 2017 (3 pages)
12 July 2017Total exemption small company accounts made up to 28 February 2017 (3 pages)
20 December 2016Current accounting period extended from 31 October 2016 to 28 February 2017 (2 pages)
20 December 2016Current accounting period extended from 31 October 2016 to 28 February 2017 (2 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 January 2016Change of share class name or designation (2 pages)
5 January 2016Change of share class name or designation (2 pages)
21 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 200
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 200
(3 pages)
21 December 2015Appointment of Kimberly Martin as a director on 27 October 2015 (2 pages)
21 December 2015Appointment of Kimberly Martin as a director on 27 October 2015 (2 pages)
11 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 October 2015Registration of charge 098351360001, created on 27 October 2015 (64 pages)
29 October 2015Registration of charge 098351360001, created on 27 October 2015 (64 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(31 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(31 pages)