logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Mrs Patricia Hill
    Born in April 1967
    Individual (9 offsprings)
    Person with significant control
    2018-12-19 ~ 2023-01-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hill, Simon John Crassweller
    Born in April 1966
    Individual (40 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Simon John Crassweller Hill
    Born in April 1966
    Individual (40 offsprings)
    Person with significant control
    2018-12-19 ~ 2023-01-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bushnell, Keith Alan
    Born in March 1955
    Individual (10 offsprings)
    Officer
    2023-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Pryke, Josephine Rosa Anne
    Born in November 1949
    Individual (2 offsprings)
    Officer
    2018-12-19 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Seery, Alexander
    Born in October 1970
    Individual (2 offsprings)
    Officer
    2023-08-31 ~ 2025-12-17
    OF - Director → CIF 0
  • 6
    Smith, James Frederick
    Born in April 1952
    Individual (119 offsprings)
    Officer
    2018-12-19 ~ 2020-10-28
    OF - Director → CIF 0
  • 7
    Eldridge, Jack Edward Peter
    Born in February 1991
    Individual (23 offsprings)
    Officer
    2018-12-19 ~ now
    OF - Director → CIF 0
    Mr Jack Edward Peter Eldridge
    Born in February 1991
    Individual (23 offsprings)
    Person with significant control
    2019-04-05 ~ 2023-01-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    WELLGATE GROUP LIMITED
    15516113
    Bedford House, Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2024-03-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    TFP HOUSING LTD - now
    HARTFIELD HEALTHCARE LTD - 2026-02-12
    WG MANAGEMENT LIMITED
    - 2025-01-09 14470017 10131878
    Bedford House, Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2023-01-10 ~ 2024-03-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

WELLGATE CARE LIMITED

Period: 2018-12-19 ~ now
Company number: 11733935
Registered name
WELLGATE CARE LIMITED - now
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.
Brief company account
Average Number of Employees
72022-11-01 ~ 2023-10-31
122021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
12,010 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
11,610 GBP2023-10-31
9,208 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,402 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Motor vehicles
400 GBP2023-10-31
2,802 GBP2022-10-31
Property, Plant & Equipment
400 GBP2023-10-31
2,802 GBP2022-10-31
Fixed Assets - Investments
123 GBP2023-10-31
123 GBP2022-10-31
Fixed Assets
523 GBP2023-10-31
2,925 GBP2022-10-31
Debtors
2,929,155 GBP2023-10-31
2,890,776 GBP2022-10-31
Cash at bank and in hand
29,048 GBP2023-10-31
1,187,203 GBP2022-10-31
Current Assets
2,958,203 GBP2023-10-31
4,077,979 GBP2022-10-31
Creditors
Amounts falling due within one year
4,481,299 GBP2023-10-31
4,661,781 GBP2022-10-31
Net Current Assets/Liabilities
1,523,096 GBP2023-10-31
583,802 GBP2022-10-31
Total Assets Less Current Liabilities
-1,522,573 GBP2023-10-31
-580,877 GBP2022-10-31
Net Assets/Liabilities
-1,522,573 GBP2023-10-31
-580,877 GBP2022-10-31
Equity
Called up share capital
267 GBP2023-10-31
267 GBP2022-10-31
Retained earnings (accumulated losses)
-1,522,840 GBP2023-10-31
-581,144 GBP2022-10-31
Equity
-1,522,573 GBP2023-10-31
-580,877 GBP2022-10-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
20.002022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
12,010 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,610 GBP2023-10-31
9,208 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,402 GBP2022-11-01 ~ 2023-10-31
Amounts invested in assets
Cost valuation, Non-current
123 GBP2023-10-31
Non-current
123 GBP2023-10-31
123 GBP2022-10-31
Trade Debtors/Trade Receivables
48,000 GBP2023-10-31
84,000 GBP2022-10-31
Amounts owed by group undertakings and participating interests
1,651,213 GBP2023-10-31
1,473,956 GBP2022-10-31
Other Debtors
1,229,942 GBP2023-10-31
1,332,820 GBP2022-10-31
Trade Creditors/Trade Payables
Amounts falling due within one year
68,012 GBP2023-10-31
57,229 GBP2022-10-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
4,304,152 GBP2023-10-31
4,560,171 GBP2022-10-31
Other Creditors
Amounts falling due within one year
109,135 GBP2023-10-31
44,381 GBP2022-10-31

Related profiles found in government register
  • WELLGATE CARE LIMITED
    Info
    Registered number 11733935
    Bedford House Fulham Green, 69-79 Fulham High Street, London SW6 3JW
    PRIVATE LIMITED COMPANY incorporated on 2018-12-19 (7 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-18
    CIF 0
  • WELLGATE CARE LIMITED
    S
    Registered number 11733935
    Bedford House, Fulham Green, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    LIME LODGE CARE LTD
    06633607
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2024-12-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    MNP COMPLETE CARE LIMITED
    11073266
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-02-11 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    NTH NORTH LTD - now
    WG MITROVIC LTD
    - 2026-02-12 12351217
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-12-05 ~ 2023-02-20
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    RCG PROJECTS LTD - now
    HARTFIELD PROJECTS LTD - 2026-02-20
    WELLGATE PROJECTS LTD
    - 2025-01-09 11831840
    AP SUPPORTED LIVING LTD
    - 2022-11-10 11831840
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-02-18 ~ 2023-02-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SCM MIDLANDS LTD - now
    WG HAYNES LTD
    - 2026-02-12 12351471
    The Office Gothic House, Barket Gate, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-12-06 ~ 2023-02-20
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    WELLGATE SUPPORT LTD
    - now 12351435
    WELLGATE SUPPORTED LIVING LTD
    - 2022-05-11 12351435
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-05 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    WG HOMECARE LTD
    - now 12351104
    WG CAIRNEY LTD
    - 2022-02-14 12351104
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-12-05 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.