- Company Overview for WOUND HEALING CENTRES UK LIMITED (03843951)
- Filing history for WOUND HEALING CENTRES UK LIMITED (03843951)
- People for WOUND HEALING CENTRES UK LIMITED (03843951)
- Charges for WOUND HEALING CENTRES UK LIMITED (03843951)
- More for WOUND HEALING CENTRES UK LIMITED (03843951)
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
|
|
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
|
|
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
|
|
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
|
|
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 |