WOUND CARE ALLIANCE UK

WOUND CARE ALLIANCE UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWOUND CARE ALLIANCE UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 06725483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WOUND CARE ALLIANCE UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for WOUND CARE ALLIANCE UK?

    Last Confirmation Statement Made Up ToOct 16, 2025
    Next Confirmation Statement DueOct 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2024
    OverdueNo

    What are the latest filings for WOUND CARE ALLIANCE UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Lumbers as a director on Jan 25, 2021

    1 pagesTM01

    Termination of appointment of Janice Bianchi as a director on Jan 11, 2021

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Stella Rosalie Harvey as a director on Oct 18, 2019

    2 pagesAP01

    Director's details changed for Prof Jackie Ann Jean Stephen-Haynes on Nov 01, 2020

    2 pagesCH01

    Appointment of Mrs Suzanne Tandler as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Mrs Susan Mary Johnson as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Mrs Monique Michelle Maries as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Mrs Melanie Lumbers as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Menna Lloyd Jones as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Richard James White as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Jacqueline Lesley Griffin as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Michelle Carolan as a director on Oct 18, 2019

    1 pagesTM01

    Termination of appointment of Rosemarie Callaghan as a director on Oct 18, 2019

    1 pagesTM01

    Director's details changed for Jola Maria Merrick on Nov 22, 2019

    2 pagesCH01

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Who are the officers of WOUND CARE ALLIANCE UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRICK, Jola Maria
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Secretary
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    192236730001
    HARVEY, Stella Rosalie
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandEnglishDirector276969600001
    JOHNSON, Susan Mary
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector175903260001
    MARIES, Monique Michelle
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector276946330001
    MERRICK, Jola Maria
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector183717310003
    STEPHEN-HAYNES, Jackie Ann Jean, Prof
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishConsultants Nurse And Senior Lecturer133986870002
    TANDLER, Suzanne
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector276946700001
    TONER, Louise Catherine Marian, Professor
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishUniversity Lecturer133986880001
    STEPHEN HAYNES, Jackie Ann Jean
    Shrawley
    WR6 6TS Worcester
    Malvern View Barn
    Worcestershire
    England
    Secretary
    Shrawley
    WR6 6TS Worcester
    Malvern View Barn
    Worcestershire
    England
    173390660001
    WEAFER, Karen
    Desford Road
    LE9 2BB Kirby Muxloe
    Lime Tree Barns
    Leicestershire
    Secretary
    Desford Road
    LE9 2BB Kirby Muxloe
    Lime Tree Barns
    Leicestershire
    British69952510003
    BIANCHI, Janice
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    ScotlandBritishDirector224830490001
    BUCKLAND, Richard
    Lulsgate
    Thornaby
    TS17 9DQ Stockton-On-Tees
    79
    Stockton-On-Tees
    Director
    Lulsgate
    Thornaby
    TS17 9DQ Stockton-On-Tees
    79
    Stockton-On-Tees
    EnglandBritishNurse138853320002
    CALLAGHAN, Rosemarie
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector192236640002
    CAROLAN, Michelle
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    United KingdomBritishCompany Director202916870002
    EVANS, Julie Ann
    Heol Eglwys
    Colebren
    SA10 9PF Neath
    43
    Powys
    Wales
    Director
    Heol Eglwys
    Colebren
    SA10 9PF Neath
    43
    Powys
    Wales
    WalesBritishDirector183717320001
    GREENWOOD, Michelle Wendy
    6 Main Street
    Frolesworth
    LE17 5EG Lutterworth
    Hall Farm
    Leicestershire
    England
    Director
    6 Main Street
    Frolesworth
    LE17 5EG Lutterworth
    Hall Farm
    Leicestershire
    England
    EnglandBritishDirector134283630002
    GRIFFIN, Jacqueline Lesley
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    WalesBritishDirector183717180002
    GROTHIER, Lorraine Julia
    Orange Tree Close
    Molulsham Lodge
    CM2 9ND Chelmsford
    23
    Essex
    United Kingdom
    Director
    Orange Tree Close
    Molulsham Lodge
    CM2 9ND Chelmsford
    23
    Essex
    United Kingdom
    United KingdomBritishDirector183803790001
    JAMES, Jane
    Cefnstylle Road
    The Wern
    SA4 3QY Gowerton
    Brynawel
    Swansea
    Wales
    Director
    Cefnstylle Road
    The Wern
    SA4 3QY Gowerton
    Brynawel
    Swansea
    Wales
    WalesBritishCompany Director202676240001
    JONES, Menna Lloyd
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    WalesBritishDirector183717250002
    LINDSAY, Eileen Teresa
    Ash House
    Eye Road Kenton
    IP14 6JN Stowmarket
    Suffolk
    Director
    Ash House
    Eye Road Kenton
    IP14 6JN Stowmarket
    Suffolk
    EnglandBritishIndependent Specialist Practitioner75444170002
    LUMBERS, Melanie
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishDirector276946290001
    MILNE, Jeanette
    Warenton Way
    Greenside, Great Park
    NE13 9AR Gosforth
    7
    Newcastle Upon Tyne
    England
    Director
    Warenton Way
    Greenside, Great Park
    NE13 9AR Gosforth
    7
    Newcastle Upon Tyne
    England
    EnglandBritishDirector183717290002
    WEAFER, Karen
    Desford Road
    LE9 2BB Kirby Muxloe
    Lime Tree Barns
    Leicestershire
    Director
    Desford Road
    LE9 2BB Kirby Muxloe
    Lime Tree Barns
    Leicestershire
    EnglandBritishTissue Viability Nurse133986890002
    WHITE, Richard James, Dr.
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    Director
    Stourbridge Road
    B63 3TT Halesowen
    Hales Court
    England
    EnglandBritishCompany Director86069510001

    What are the latest statements on persons with significant control for WOUND CARE ALLIANCE UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The 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