WELPLAN LIMITED
Overview
| Company Name | WELPLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02782737 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WELPLAN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WELPLAN LIMITED located?
| Registered Office Address | Old Mansion House Eamont Bridge CA10 2BX Penrith England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WELPLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| H & V WELFARE LIMITED | Mar 05, 1993 | Mar 05, 1993 |
| LODEWELL LIMITED | Jan 22, 1993 | Jan 22, 1993 |
What are the latest accounts for WELPLAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for WELPLAN LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for WELPLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 28 pages | AA | ||
Director's details changed for Miss Skye Anne Hardy on Jul 09, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 027827370002, created on Nov 26, 2024 | 26 pages | MR01 | ||
Full accounts made up to Feb 29, 2024 | 28 pages | AA | ||
Change of details for B&Esa Limited as a person with significant control on Mar 19, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 29 pages | AA | ||
Termination of appointment of Kirsty Cogan as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Skye Anne Hardy on Nov 04, 2022 | 2 pages | CH01 | ||
Registered office address changed from Old Mansion House Eamont Bridge Penrith Cumbria CA1O 2BX to Old Mansion House Eamont Bridge Penrith CA10 2BX on Nov 30, 2022 | 1 pages | AD01 | ||
Termination of appointment of Anthony John Miller as a director on Nov 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2022 | 41 pages | AA | ||
Appointment of Ms Helen Baker as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Hopkinson as a director on Aug 10, 2021 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2021 | 28 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2020 | 29 pages | AA | ||
Director's details changed for Peter Gerrard Lewis on Dec 22, 2020 | 2 pages | CH01 | ||
Termination of appointment of Gillian Melville Dewar Mckillop as a director on May 15, 2020 | 1 pages | TM01 | ||
Appointment of Miss Skye Anne Hardy as a secretary on Feb 29, 2020 | 2 pages | AP03 | ||
Termination of appointment of Richard Bruce Kirton as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Who are the officers of WELPLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDY, Skye Anne | Secretary | Eamont Bridge CA10 2BX Penrith Old Mansion House England | 267870550001 | |||||||
| BAKER, Helen | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House England | England | British | 295608520001 | |||||
| BRUNT, Trevor Ernest | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House England | United Kingdom | British | 90773480002 | |||||
| HARDY, Skye Anne | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House England | England | British | 232400780004 | |||||
| LEA, Barry Gordon | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House England | England | British | 6999820002 | |||||
| LEWIS, Peter Gerrard | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House Cumbria | England | British | 111050100002 | |||||
| KIRTON, Richard Bruce | Secretary | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | British | 66818090001 | ||||||
| MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
| WOODLAND, Robert John | Secretary | The Paddock Catlowdy Penton CA6 5QW Carlisle Cumbria | British | 16699870002 | ||||||
| BARRACLOUGH, Raymond John | Director | Little Willow Birch Close RH17 7ST Haywards Heath West Sussex | England | British | 2765360001 | |||||
| BETTRIDGE, Reginald | Director | 22 Manor Forstal New Ash Green DA3 8JG Longfield Kent | British | 53381700001 | ||||||
| BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
| COGAN, Kirsty | Director | Eamont Bridge CA10 2BX Penrith Old Mansion House England | England | British | 172855610003 | |||||
| HOPKINSON, Timothy | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | Wales | British | 130348970001 | |||||
| HORTON, Martyn John | Director | Fox Holes Lodge Hollow Meadows S6 6GH Sheffield South Yorkshire | England | English | 100726870001 | |||||
| KIRTON, Richard Bruce | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | United Kingdom | British | 66818090001 | |||||
| MCCLOSKEY, Michael Vincent | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | England | British | 18587070001 | |||||
| MCKILLOP, Gillian Melville Dewar | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | United Kingdom | British | 248391590001 | |||||
| MCLAUGHLIN, Paul Joseph | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | Scotland | British | 162625950002 | |||||
| MILLER, Anthony John | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | England | British | 30991020002 | |||||
| MILLER, Henry Albert | Director | 1 Castellan Avenue Gidea Park RM2 6EL Romford Essex | British | 12207080001 | ||||||
| MITCHELL, Norman Cadogan | Director | Charterhouse 2a Grosvenor Road GL2 0SB Gloucester Gloucestershire | England | British | 33487530001 | |||||
| POPPLETON, Edgar | Director | Tarbet 146 Llanrwst Road LL28 5YL Upper Colwyn Bay Conwy | British | 18600740001 | ||||||
| READ, Richard John | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | England | British | 148818900001 | |||||
| ROBINSON, Geoffrey | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | United Kingdom | British | 13421390001 | |||||
| SCOLEY, Robin Cartwright | Director | Old Mansion House Eamont Bridge CA1O 2BX Penrith Cumbria | England | British | 64339970002 | |||||
| SHEPHERD, Paul Welton, Dr | Director | 21 St Edwards Close YO24 1QB York | England | British | 2055790001 | |||||
| SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | 16677830001 | ||||||
| WOODLAND, Robert John | Director | White House Beacon Edge CA11 8BN Penrith Cumbria | British | 16699870001 |
Who are the persons with significant control of WELPLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B&Esa Limited | Apr 06, 2016 | Eamont Bridge CA10 2BX Penrith Old Mansion House Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0