About

Registered Number: 04159862
Date of Incorporation: 14/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Griffin, 12 The Broadway, Amersham, Buckinghamshire, HP7 0HP

 

Wave Healthcare Communications Ltd was founded on 14 February 2001 and are based in Amersham in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEED, James 16 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 05 December 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 09 December 2004
287 - Change in situation or address of Registered Office 16 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 25 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
CERTNM - Change of name certificate 20 February 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2011 Outstanding

N/A

Rent deposit deed 03 January 2008 Outstanding

N/A

Rent deposit deed 11 June 2004 Outstanding

N/A

Mortgage debenture 10 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.