Company NameWellfield Medical Limited
Company StatusActive
Company Number06328355
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Ashraf
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address80 Tom Lane
Huddersfield
HD4 5QQ
Director NameDr Amjid Mohammed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 Butternab Road
Huddersfield
HD4 5JQ
Secretary NameDr Amjid Mohammed
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Butternab Road
Huddersfield
HD4 5JQ
Director NameMr Craig Anthony Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Director NameDr Waseem Saeed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2013)
RolePlastic Surgeon
Country of ResidenceEngland
Correspondence AddressWoodlands Grange
Park Avenue
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Michael Wood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
Director NameMr Mark Andrew Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJ O Hunter House 409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB

Contact

Websitewellfieldmedical.com
Telephone01484 450920
Telephone regionHuddersfield

Location

Registered AddressJ O Hunter House
409 Bradford Road
Huddersfield
West Yorkshire
HD2 2RB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£15,925
Current Liabilities£175,387

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

23 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellfield house 33 new hey road huddersfield t/no YK20558.
Outstanding
15 August 2007Delivered on: 23 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
24 February 2023Termination of appointment of Mark Andrew Rattigan as a director on 24 February 2023 (1 page)
24 February 2023Notification of Craig Wood as a person with significant control on 24 February 2023 (2 pages)
24 February 2023Cessation of Mark Andrew Rattigan as a person with significant control on 24 February 2023 (1 page)
24 February 2023Cessation of Michael Joseph Wood as a person with significant control on 23 January 2023 (1 page)
24 February 2023Appointment of Mr Craig Anthony Wood as a director on 24 February 2023 (2 pages)
23 January 2023Termination of appointment of Michael Wood as a director on 23 January 2023 (1 page)
7 December 2022Registered office address changed from Wellfield House 33 New Hey Road Huddersfield HD3 4AL to J O Hunter House 409 Bradford Road Huddersfield West Yorkshire HD2 2RB on 7 December 2022 (1 page)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
10 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
7 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(6 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 June 2014Appointment of Mr Michael Wood as a director (2 pages)
5 June 2014Appointment of Mr Michael Wood as a director (2 pages)
5 June 2014Appointment of Mr Mark Andrew Rattigan as a director (2 pages)
5 June 2014Appointment of Mr Mark Andrew Rattigan as a director (2 pages)
18 February 2014Termination of appointment of Waseem Saeed as a director (1 page)
18 February 2014Termination of appointment of Waseem Saeed as a director (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
19 June 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 September 2009Return made up to 30/07/09; full list of members (4 pages)
10 September 2009Return made up to 30/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 September 2008Return made up to 30/07/08; full list of members (4 pages)
10 September 2008Return made up to 30/07/08; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from woodlands grange park avenue roundhay leeds LS8 2JJ (1 page)
9 September 2008Registered office changed on 09/09/2008 from woodlands grange park avenue roundhay leeds LS8 2JJ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ (1 page)
12 February 2008Registered office changed on 12/02/08 from: 2 butternab road huddersfield yorkshire HD4 5JQ (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (9 pages)
23 August 2007Particulars of mortgage/charge (9 pages)
17 August 2007Ad 30/07/07-06/08/07 £ si 3@1=3 £ ic 1/4 (2 pages)
17 August 2007Ad 30/07/07-06/08/07 £ si 3@1=3 £ ic 1/4 (2 pages)
30 July 2007Incorporation (10 pages)
30 July 2007Incorporation (10 pages)