WELLCARE (ACTON) LTD

Status: Active

Address: Suite 3, 2nd Floor, Richfields, Congress House, 14 Lyon Road, Harrow

Incorporation date: 28 Jan 2020

WELLCARE GROUP LIMITED

Status: Active

Address: Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow

Incorporation date: 06 Jan 2017

Address: Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow

Incorporation date: 29 Aug 2019

WELLCARE HOMES LTD

Status: Active

Address: 76 Cherry Tree Rise, Buckhursthill

Incorporation date: 02 Sep 2021

Address: Elthorne Gate, 64 High Street, Pinner

Incorporation date: 06 Jun 2022

WELLCARE TELFORD LIMITED

Status: Active

Address: 20 Buildwas Road, Wellington, Telford

Incorporation date: 27 Aug 2021

WELLCHANT SUPPLIES LTD

Status: Active

Address: First Floor Office, 3 Hornton Place, London

Incorporation date: 13 Jul 2020

WELLCHILD

Status: Active

Address: Office 23, Sunningend Business Centre 22, Lansdown Industrial Estate, Gloucester Road, Cheltenham

Incorporation date: 11 May 1984

WELLCHIN BASTON LTD

Status: Active - Proposal To Strike Off

Address: 23 The Basement, Berwick Mills,, Square Road, Halifax

Incorporation date: 18 Jul 2022

Address: 71 Warwickgate House, 7 Warwick Road, Manchester

Incorporation date: 29 Dec 1981

WELLCLUB LIMITED

Status: Active

Address: 82 Wandsworth Bridge Road, London

Incorporation date: 06 Oct 1994

Address: 23 New Drum Street, London

Incorporation date: 22 Nov 2023

WELLCODA UK LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 25 Aug 2015

WELLCO HEATING LIMITED

Status: Active

Address: 190 Hitchin Road, Arlesey

Incorporation date: 03 May 2023

Address: Unit 1 Montague House, 527 Green Lane, Ilford

Incorporation date: 17 Dec 2020

WELLCOME TRUST GP LIMITED

Status: Active

Address: Gibbs Building, 215 Euston Road, London

Incorporation date: 05 Jul 2006

Address: Gibbs Building, 215 Euston Road, London

Incorporation date: 24 Jan 2008

Address: Gibbs Building, 215 Euston Road, London

Incorporation date: 30 May 2007

Address: Gibbs Building, 215 Euston Road, London

Incorporation date: 19 Jul 1996

WELLCOM LIMITED

Status: Active

Address: Heath House,, West Drayton Road, Hillimgdon

Incorporation date: 26 Jul 1999

WELLCOM LONDON LIMITED

Status: Active

Address: 1 Berry Place, London

Incorporation date: 13 May 1970

Address: Charlotte House Stanier Way, Chaddesden, Derby

Incorporation date: 16 Jan 2019

Address: Charlotte House Stanier Way, Chaddesden, Derby

Incorporation date: 19 Jan 2021

Address: Charlotte House Stanier Way, Chaddesden, Derby

Incorporation date: 30 Jun 2017

Address: Charlotte House Stanier Way, Chaddesden, Derby

Incorporation date: 27 Feb 2019

WELLCOM SERVICES LTD

Status: Active

Address: 30 Ham Common, Richmond

Incorporation date: 24 Aug 2011

WELLCOT LIMITED

Status: Active - Proposal To Strike Off

Address: 80-83 Long Lane, London

Incorporation date: 05 Feb 2019

WELLCO TRUSTEES LIMITED

Status: Active

Address: Albany House, Claremont Lane, Esher

Incorporation date: 16 Apr 2002

WELLCROFT HA LTD

Status: Active

Address: Suite B 1a, Windus Road, London

Incorporation date: 10 Jun 2022

Address: Cohen Arnold, New Burlington House, London

Incorporation date: 03 Nov 2015

WELLCROFT LIMITED

Status: Active

Address: Mechanics Workshop, New Lanark, Lanark

Incorporation date: 27 Oct 1995

Address: 9-10 Scirocco Close, Moulton Park, Northampton

Incorporation date: 26 Aug 2011

WELLCROFT TRADING LIMITED

Status: Active

Address: 107 Cleethorpe Road, Grimsby

Incorporation date: 05 Jan 2018

WELLCUT SOLUTIONS LIMITED

Status: Active

Address: 10 Cromarty Way, Caister-on-sea, Great Yarmouth

Incorporation date: 12 Aug 2020