About

Registered Number: 07113848
Date of Incorporation: 30/12/2009 (14 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, TF3 4LX,

 

Winncare (United Kingdom) Ltd was registered on 30 December 2009, it's status in the Companies House registry is set to "Active". This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENE, Philippe 29 March 2019 - 1
HELLMAN, Carl Peter Johannes 31 August 2012 01 May 2013 1
NIELSEN, Peter Harwith 30 December 2009 03 October 2018 1
REID, Marshall 20 April 2017 29 March 2019 1
RICHARDSON, Stephen Keith 30 December 2009 01 May 2010 1
WIEBERDINK, Byron Ralph 25 April 2011 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
TM01 - Termination of appointment of director 27 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 15 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 01 February 2018
RESOLUTIONS - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 September 2016
AA01 - Change of accounting reference date 16 September 2016
RP04 - N/A 17 March 2016
RP04 - N/A 17 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 September 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 December 2012
AA01 - Change of accounting reference date 15 October 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 27 April 2011
AD04 - Change of location of company records to the registered office 26 April 2011
AA01 - Change of accounting reference date 17 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
NEWINC - New incorporation documents 30 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.