Ebrington Wellcare Limited

General information

Name:

Ebrington Wellcare Ltd

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 10551186

Incorporation date: 2017-01-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ebrington Wellcare started its operations in 2017 as a Private Limited Company under the following Company Registration No.: 10551186. This particular business has been functioning for 7 years and the present status is active. The firm's head office is located in Harrow at Richfields, Suite 3 Congress House. You can also locate the company using the post code of HA1 2EN. This company's declared SIC number is 47730 which means Dispensing chemist in specialised stores. The most recent filed accounts documents provide detailed information about the period up to March 31, 2022 and the most current annual confirmation statement was filed on January 2, 2023.

There seems to be a team of two directors overseeing this particular business at the current moment, including Avni P. and Anup P. who have been carrying out the directors responsibilities since January 2017. What is more, the director's responsibilities are helped with by a secretary - Raginiben P., who was selected by this specific business 7 years ago.

Financial data based on annual reports

Company staff

Avni P.

Role: Director

Appointed: 06 January 2017

Latest update: 18 February 2024

Anup P.

Role: Director

Appointed: 06 January 2017

Latest update: 18 February 2024

Raginiben P.

Role: Secretary

Appointed: 06 January 2017

Latest update: 18 February 2024

People with significant control

Raginiben P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raginiben P.
Notified on 6 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bhasker P.
Notified on 6 January 2017
Ceased on 17 January 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on Fri, 26th Jan 2024 to Elthorne Gate 64 High Street Pinner HA5 5QA (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
7
Company Age

Closest Companies - by postcode