Company NameWellness Care Services Limited
DirectorsUchenna Chidi Nzekwe and Nkeiruka Chioma Nzekwe
Company StatusActive
Company Number11685074
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Uchenna Chidi Nzekwe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99-103 Lomond Grove
London
SE5 7HN
Secretary NameMrs Delight Amatoby
StatusCurrent
Appointed07 January 2021(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address85 Basque Court Garter Way
London
SE16 6XE
Director NameMrs Nkeiruka Chioma Nzekwe
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(4 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fir Trees Close
London
SE16 5NG
Director NameMs Victoria Nicolas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed19 November 2018(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address71 Lyme Farm Road
London
SE12 8JQ

Location

Registered Address99-103 Lomond Grove
London
SE5 7HN
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

1 March 2024Registered office address changed from Suite - B, 42-44 Bishopsgate London EC2N 4AH England to 99-103 Lomond Grove London SE5 7HN on 1 March 2024 (1 page)
26 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
13 April 2023Appointment of Mrs Nkeiruka Chioma Nzekwe as a director on 31 March 2023 (2 pages)
30 January 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
18 January 2023Registered office address changed from 99-103 Lomond Grove London SE5 7HN United Kingdom to Suite - B, 42-44 Bishopsgate London EC2N 4AH on 18 January 2023 (1 page)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 January 2021Appointment of Mrs Delight Amatoby as a secretary on 7 January 2021 (2 pages)
18 August 2020Compulsory strike-off action has been discontinued (1 page)
17 August 2020Confirmation statement made on 18 November 2019 with updates (5 pages)
17 August 2020Termination of appointment of Victoria Nicolas as a director on 11 February 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 16,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)