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)
26 Sep 2017 PSC04 Change of details for Mr Jeffrey Nelson as a person with significant control on 11 September 2017
26 Sep 2017 PSC04 Change of details for Mrs Fiona Lisbeth Collins as a person with significant control on 11 September 2017
06 Jun 2017 AD01 Registered office address changed from 43 Gildredge Road Eastbourne East Sussex BN21 4RY to Greencoat House 32 st. Leonards Road Eastbourne BN21 3UT on 6 June 2017
21 Nov 2016 CS01 Confirmation statement made on 17 September 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 AP01 Appointment of Mr David Bassin as a director on 11 January 2016
30 Aug 2016 TM01 Termination of appointment of David Miles as a director on 8 January 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
05 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
08 Jan 2015 AA Full accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
19 Feb 2014 CH01 Director's details changed for Mrs Fio Collins on 13 February 2014
14 Feb 2014 AP01 Appointment of Mrs Fio Collins as a director
03 Oct 2013 AP01 Appointment of Mr David Miles as a director
02 Oct 2013 TM01 Termination of appointment of Fiona Collins as a director
02 Oct 2013 TM01 Termination of appointment of Sylvia Hampton as a director
02 Oct 2013 TM02 Termination of appointment of Fiona Collins as a secretary
02 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2013 MR04 Satisfaction of charge 1 in full
21 Sep 2013 MR04 Satisfaction of charge 2 in full
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
10 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AD01 Registered office address changed from C/O Wound Healing Centres 10 Gildredge Road Eastbourne East Sussex BN21 4RL United Kingdom on 7 January 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012