Company NameWellstate Commercial Limited
DirectorAlexander James Clarkson
Company StatusActive
Company Number07423626
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Previous NamesRbnewco101 Limited and Wellstate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Sinead Mary Brophy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2010(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9-13 St Andrew Street
London
EC4A 3AF
Director NameMs Lesley Kippax
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2011(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2012)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address9-13 St Andrew Street
London
EC4A 3AF
Director NameMr Mark Robert Perkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2011(7 months after company formation)
Appointment Duration2 years (resigned 28 May 2013)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address9-13 St Andrew Street
London
EC4A 3AF
Director NameDr Timothy William Riley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD

Location

Registered Address68 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£99,007
Cash£155,988
Current Liabilities£67,170

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
28 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Timothy William Riley as a director on 1 November 2016 (1 page)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,560
(3 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,560
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,560
(3 pages)
2 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1,560
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,560
(3 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,560
(3 pages)
4 October 2013Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 4 October 2013 (1 page)
28 May 2013Termination of appointment of Mark Perkins as a director (1 page)
28 May 2013Termination of appointment of Mark Perkins as a director (1 page)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Lesley Kippax as a director (1 page)
7 September 2012Termination of appointment of Lesley Kippax as a director (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Sinead Brophy as a director (1 page)
12 October 2011Termination of appointment of Sinead Brophy as a director (1 page)
27 September 2011Appointment of Mr Tim Riley as a director (2 pages)
27 September 2011Appointment of Mr Tim Riley as a director (2 pages)
31 May 2011Appointment of Ms Lesley Kippax as a director (2 pages)
31 May 2011Appointment of Ms Lesley Kippax as a director (2 pages)
28 May 2011Appointment of Mr Mark Perkins as a director (2 pages)
28 May 2011Appointment of Mr Mark Perkins as a director (2 pages)
14 May 2011Appointment of Mr Alexander James Clarkson as a director (2 pages)
14 May 2011Appointment of Mr Alexander James Clarkson as a director (2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed wellstate LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Company name changed wellstate LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,560
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,560
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,560
(3 pages)
16 December 2010Company name changed RBNEWCO101 LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
16 December 2010Company name changed RBNEWCO101 LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Change of name notice (2 pages)
5 November 2010Appointment of Ms Sinead Mary Brophy as a director (2 pages)
5 November 2010Appointment of Ms Sinead Mary Brophy as a director (2 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)