WOUND CARE ALLIANCE UK
Overview
Company Name | WOUND CARE ALLIANCE UK |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06725483 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WOUND CARE ALLIANCE UK?
- Other human health activities (86900) / Human health and social work activities
Where is WOUND CARE ALLIANCE UK located?
Registered Office Address | Hales Court Stourbridge Road B63 3TT Halesowen England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOUND CARE ALLIANCE UK?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for WOUND CARE ALLIANCE UK?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for WOUND CARE ALLIANCE UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Lumbers as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Janice Bianchi as a director on Jan 11, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Stella Rosalie Harvey as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Director's details changed for Prof Jackie Ann Jean Stephen-Haynes on Nov 01, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Suzanne Tandler as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Susan Mary Johnson as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Monique Michelle Maries as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Melanie Lumbers as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Menna Lloyd Jones as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard James White as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Lesley Griffin as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michelle Carolan as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rosemarie Callaghan as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Director's details changed for Jola Maria Merrick on Nov 22, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of WOUND CARE ALLIANCE UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MERRICK, Jola Maria | Secretary | Stourbridge Road B63 3TT Halesowen Hales Court England | 192236730001 | |||||||
HARVEY, Stella Rosalie | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | English | Director | 276969600001 | ||||
JOHNSON, Susan Mary | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 175903260001 | ||||
MARIES, Monique Michelle | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 276946330001 | ||||
MERRICK, Jola Maria | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 183717310003 | ||||
STEPHEN-HAYNES, Jackie Ann Jean, Prof | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Consultants Nurse And Senior Lecturer | 133986870002 | ||||
TANDLER, Suzanne | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 276946700001 | ||||
TONER, Louise Catherine Marian, Professor | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | University Lecturer | 133986880001 | ||||
STEPHEN HAYNES, Jackie Ann Jean | Secretary | Shrawley WR6 6TS Worcester Malvern View Barn Worcestershire England | 173390660001 | |||||||
WEAFER, Karen | Secretary | Desford Road LE9 2BB Kirby Muxloe Lime Tree Barns Leicestershire | British | 69952510003 | ||||||
BIANCHI, Janice | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | Scotland | British | Director | 224830490001 | ||||
BUCKLAND, Richard | Director | Lulsgate Thornaby TS17 9DQ Stockton-On-Tees 79 Stockton-On-Tees | England | British | Nurse | 138853320002 | ||||
CALLAGHAN, Rosemarie | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 192236640002 | ||||
CAROLAN, Michelle | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | United Kingdom | British | Company Director | 202916870002 | ||||
EVANS, Julie Ann | Director | Heol Eglwys Colebren SA10 9PF Neath 43 Powys Wales | Wales | British | Director | 183717320001 | ||||
GREENWOOD, Michelle Wendy | Director | 6 Main Street Frolesworth LE17 5EG Lutterworth Hall Farm Leicestershire England | England | British | Director | 134283630002 | ||||
GRIFFIN, Jacqueline Lesley | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | Wales | British | Director | 183717180002 | ||||
GROTHIER, Lorraine Julia | Director | Orange Tree Close Molulsham Lodge CM2 9ND Chelmsford 23 Essex United Kingdom | United Kingdom | British | Director | 183803790001 | ||||
JAMES, Jane | Director | Cefnstylle Road The Wern SA4 3QY Gowerton Brynawel Swansea Wales | Wales | British | Company Director | 202676240001 | ||||
JONES, Menna Lloyd | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | Wales | British | Director | 183717250002 | ||||
LINDSAY, Eileen Teresa | Director | Ash House Eye Road Kenton IP14 6JN Stowmarket Suffolk | England | British | Independent Specialist Practitioner | 75444170002 | ||||
LUMBERS, Melanie | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Director | 276946290001 | ||||
MILNE, Jeanette | Director | Warenton Way Greenside, Great Park NE13 9AR Gosforth 7 Newcastle Upon Tyne England | England | British | Director | 183717290002 | ||||
WEAFER, Karen | Director | Desford Road LE9 2BB Kirby Muxloe Lime Tree Barns Leicestershire | England | British | Tissue Viability Nurse | 133986890002 | ||||
WHITE, Richard James, Dr. | Director | Stourbridge Road B63 3TT Halesowen Hales Court England | England | British | Company Director | 86069510001 |
What are the latest statements on persons with significant control for WOUND CARE ALLIANCE UK?
Notified On | Ceased On | Statement |
---|---|---|
Oct 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0