WOUNDCARE 4 HEROES

Register to unlock more data on OkredoRegister

WOUNDCARE 4 HEROES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08060010

Incorporation date

08/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANTHONY KERR, Ma Healthcare Ltd St Judes Church, Dulwich Road, London SE24 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon01/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2021
First Gazette notice for voluntary strike-off
dot icon03/11/2021
Application to strike the company off the register
dot icon27/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon25/01/2018
Appointment of Mr Keith Hugh Moore as a director on 2018-01-20
dot icon25/01/2018
Termination of appointment of Paul Gareth Watson as a director on 2018-01-18
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon12/05/2017
Termination of appointment of Lesley Street as a director on 2017-05-10
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Registered office address changed from Simon Weston Consulting Suite Welsh Wound Innovation Centre Ynysmaerdy, Pontyclun Rhondda Cynon Taff CF72 8UX to C/O Anthony Kerr Ma Healthcare Ltd St Judes Church Dulwich Road London SE24 0PB on 2016-07-15
dot icon13/06/2016
Annual return made up to 2016-05-08 no member list
dot icon13/06/2016
Appointment of Mr Paul Gareth Watson as a director on 2016-01-05
dot icon12/06/2016
Appointment of Mr Anthony Oliver Kerr as a director on 2015-08-31
dot icon08/06/2016
Appointment of Mrs Julie Rose Carr as a director on 2015-07-07
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-05-08 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Jackie Stephen-Haynes as a director
dot icon20/06/2014
Annual return made up to 2014-05-08 no member list
dot icon20/06/2014
Termination of appointment of Graeme Cooper as a secretary
dot icon14/03/2014
Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2FD on 2014-03-14
dot icon21/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-08 no member list
dot icon13/06/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon07/06/2012
Appointment of Mrs Lesley Street as a director
dot icon08/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOUNDCARE 4 HEROES

WOUNDCARE 4 HEROES is an(a) Dissolved company incorporated on 08/05/2012 with the registered office located at C/O ANTHONY KERR, Ma Healthcare Ltd St Judes Church, Dulwich Road, London SE24 0PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOUNDCARE 4 HEROES?

toggle

WOUNDCARE 4 HEROES is currently Dissolved. It was registered on 08/05/2012 and dissolved on 01/02/2022.

Where is WOUNDCARE 4 HEROES located?

toggle

WOUNDCARE 4 HEROES is registered at C/O ANTHONY KERR, Ma Healthcare Ltd St Judes Church, Dulwich Road, London SE24 0PB.

What does WOUNDCARE 4 HEROES do?

toggle

WOUNDCARE 4 HEROES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WOUNDCARE 4 HEROES?

toggle

The latest filing was on 01/02/2022: Final Gazette dissolved via voluntary strike-off.