ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wellesley House Nursing Home Limited

Wellesley House Nursing Home Limited is an active company incorporated on 17 August 2000 with the registered office located in Wolverhampton, Staffordshire. Wellesley House Nursing Home Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04055180
Private limited company
Age
25 years
Incorporated 17 August 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 October 2025 (25 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
44 Hawksmoor Drive
Perton
Wolverhampton
West Midlands
WV6 7TE
Address changed on 5 Aug 2024 (1 year 3 months ago)
Previous address was , West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom
Telephone
01902342195
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Sep 1952
Director • British • Lives in UK • Born in Nov 1977
Director • British • Lives in England • Born in Nov 1962
Director • British • Lives in England • Born in Jul 1960
Director • British • Lives in UK • Born in Mar 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bisla Holdings Limited
Balver Bisla, Jaswant Singh Bisla, and 2 more are mutual people.
Active
Bislas Holdings Limited
Balver Bisla, Jaswant Singh Bisla, and 2 more are mutual people.
Active
Angel Care Homes Limited
Balver Bisla and are mutual people.
Active
DGJS Properties Limited
Daljit Singh Bisla and Gurbachan Kaur Bisla are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£121.99K
Increased by £20.71K (+20%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 3 (-6%)
Total Assets
£1.36M
Decreased by £85.8K (-6%)
Total Liabilities
-£8.31K
Decreased by £160.54K (-95%)
Net Assets
£1.35M
Increased by £74.74K (+6%)
Debt Ratio (%)
1%
Decreased by 11.07% (-95%)
Latest Activity
Confirmation Submitted
24 Days Ago on 18 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
12 Months Ago on 12 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Aug 2024
Daljit Singh Bisla (PSC) Appointed
1 Year 3 Months Ago on 19 Jul 2024
Jaswant Singh Bisla (PSC) Appointed
1 Year 3 Months Ago on 19 Jul 2024
Stephen Nicholas Martyn Cadman Resigned
1 Year 3 Months Ago on 19 Jul 2024
Stuart Martyn Cadman Resigned
1 Year 3 Months Ago on 19 Jul 2024
Nicholas Martyn Cadman Resigned
1 Year 3 Months Ago on 19 Jul 2024
Stephen Nicholas Martyn Cadman Resigned
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover Wellesley House Nursing Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 18 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 17 October 2024 with updates
Submitted on 12 Nov 2024
Notification of Jaswant Singh Bisla as a person with significant control on 19 July 2024
Submitted on 12 Nov 2024
Notification of Daljit Singh Bisla as a person with significant control on 19 July 2024
Submitted on 12 Nov 2024
Termination of appointment of Stuart Martyn Cadman as a director on 19 July 2024
Submitted on 7 Aug 2024
Termination of appointment of Nicholas Martyn Cadman as a director on 19 July 2024
Submitted on 7 Aug 2024
Termination of appointment of Stephen Nicholas Martyn Cadman as a director on 19 July 2024
Submitted on 7 Aug 2024
Registered office address changed from , West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom to 44 Hawksmoor Drive Perton Wolverhampton West Midlands WV6 7TE on 5 August 2024
Submitted on 5 Aug 2024
Termination of appointment of Stephen Nicholas Martyn Cadman as a secretary on 19 July 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year