Get an alert when WELLFORD HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2025-12-20

Overdue

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. WELLFORD HOLDINGS LIMITED 2025-04-23 → present
  2. CANNARAY LIMITED 2018-12-07 → 2025-04-23

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are continually reviewing their plans and forecasts, including modelling potential scenarios resulting from the impact of the merger and demerger. Based on these projections and having considered the effects of the potential outcomes, and the potential impact it may cause on the ability of the Company to continue as a going concern, the directors consider the Company will have sufficient cash resources for a period of at least twelve months from the date of approval of these financial statements and have concluded that going concern is an appropriate basis of preparation in these financial statements.”

Group structure

  1. WELLFORD HOLDINGS LIMITED · parent
    1. Cannaray Brands Limited
    2. Therismos Limited 100%
    3. Therismos Pharma (Ireland) Limited 100% · Ireland
    4. Therismos GmbH 100% · Germany
    5. Wellford Medical Clinic Limited 80%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 3 resigned

Name Role Appointed Born Nationality
HOGG, David John Secretary 2018-12-07
FREEDMAN, Michael Alan Director 2019-09-27 Jun 1960 American
GARDEN, Andrew Stephen Alan Director 2022-09-20 Sep 1961 British
HOGG, David John Director 2018-12-07 Jul 1970 British
KNOWLES, Nigel Graham, Sir Director 2019-09-27 Feb 1956 British
SHALHOUB, Matthew Director 2025-11-12 Jun 1988 Canadian
SULLIVAN, Christopher Paul Director 2019-09-27 May 1957 British
WILCOX, Stuart Director 2025-11-12 Aug 1960 American
Show 3 resigned officers
Name Role Appointed Resigned
MAGUIRE, Michael Scott Director 2018-12-07 2025-11-30
MCLEAN, Edward Stanton Director 2019-09-27 2020-01-17
SHARPE, Clive Richard Director 2018-12-07 2022-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael Scott Maguire Individual Shares 25–50%, Voting 25–50% 2018-12-07 Ceased 2019-09-30
Joshua Boyd Roberts Individual Shares 25–50%, Voting 25–50% 2018-12-07 Ceased 2019-09-30
Mr Clive Richard Sharpe Individual Shares 25–50%, Voting 25–50% 2018-12-07 Ceased 2019-09-30

Filing timeline

Last 20 of 77 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-23 CERTNM Certificate change of name company PDF
  • 2024-02-25 RESOLUTIONS Resolution
  • 2024-02-25 RESOLUTIONS Resolution
  • 2024-02-25 RESOLUTIONS Resolution
  • 2024-02-25 MA Memorandum articles
Date Type Category Description
2026-01-08 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2025-12-09 SH01 capital Capital allotment shares PDF
2025-11-30 TM01 officers Termination director company with name termination date PDF
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-11-12 AP01 officers Appoint person director company with name date PDF
2025-04-23 CERTNM change-of-name Certificate change of name company PDF
2025-04-04 AA accounts Accounts with accounts type group
2025-03-11 SH01 capital Capital allotment shares PDF
2025-02-28 AD01 address Change registered office address company with date old address new address PDF
2025-02-06 CS01 confirmation-statement Confirmation statement with updates
2024-04-08 AA accounts Accounts with accounts type group
2024-03-04 RP04SH01 capital Second filing capital allotment shares PDF
2024-02-29 SH01 capital Capital allotment shares
2024-02-28 SH03 capital Capital return purchase own shares
2024-02-28 SH03 capital Capital return purchase own shares
2024-02-25 RESOLUTIONS resolution Resolution
2024-02-25 RESOLUTIONS resolution Resolution
2024-02-25 RESOLUTIONS resolution Resolution
2024-02-25 MA incorporation Memorandum articles
2024-02-23 SH02 capital Capital alter shares subdivision

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page