Advanced company searchLink opens in new window

WOUND HEALING CENTRES UK LIMITED

Company number 03843951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
16 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
07 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Dec 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2022 AD01 Registered office address changed from Unit G Wixford Park Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS England to Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS on 5 October 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
14 Feb 2022 RP04TM01 Second filing for the termination of Richard Vaux as a director
14 Feb 2022 RP04TM01 Second filing for the termination of David Bassin as a director
28 Jan 2022 RP04AP01 Second filing for the appointment of David George Gray as a director
28 Jan 2022 RP04AP01 Second filing for the appointment of Roger Charles Widdowson as a director
28 Jan 2022 RP04AP01 Second filing for the appointment of Pamela Jane Mclean as a director
26 Jan 2022 PSC02 Notification of Pioneer Wound Healing & Lymphoedema Centres Limited as a person with significant control on 22 December 2021
21 Jan 2022 RP04AP01 Second filing for the appointment of Mr Edward Paul Rusling as a director
30 Dec 2021 AP01 Appointment of Mr Roger Charles Widdowson as a director on 21 December 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 28.01.2022.
23 Dec 2021 PSC07 Cessation of Healogics Inc as a person with significant control on 23 December 2021
23 Dec 2021 PSC07 Cessation of David Bassin as a person with significant control on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Richard Vaux as a director on 23 December 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 14/02/22
23 Dec 2021 AP01 Appointment of Ms Pamela Jane Mclean as a director on 21 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
23 Dec 2021 AP01 Appointment of Mr David George Gray as a director on 21 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/22
23 Dec 2021 AP01 Appointment of Mr Edward Paul Rusling as a director on 21 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2022
23 Dec 2021 AD01 Registered office address changed from Unit G Wixford Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS England to Unit G Wixford Park Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from Wish Tower House 1C Edward Road Eastbourne East Sussex BN23 8AS England to Unit G Wixford Georges Elm Lane Bidford-on-Avon Alcester Warwickshire B50 4JS on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of David Bassin as a director on 23 December 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 14/02/22
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020