ATTENDS HEALTHCARE LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
ATTENDS HEALTHCARE LIMITED is a Private Limited Company from WAKEFIELD ENGLAND and has the status: Active.
ATTENDS HEALTHCARE LIMITED was incorporated 16 years ago on 04/07/2007 and has the registered number: 06302122. The accounts status is FULL and accounts are next due on 30/09/2024.
ATTENDS HEALTHCARE LIMITED was incorporated 16 years ago on 04/07/2007 and has the registered number: 06302122. The accounts status is FULL and accounts are next due on 30/09/2024.
ATTENDS HEALTHCARE LIMITED - WAKEFIELD
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 MARINER COURT MARINER COURT
WAKEFIELD
WF4 3FL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NICOL ACQUISITIONS 1 LIMITED (until 06/03/2008)
NICOL ACQUISITIONS 1 LIMITED (until 06/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EXECUTIVE ALESSANDRA SALVO | Secretary | 2021-03-01 | CURRENT | ||
MARCY LEMIEUX | Sep 1977 | Canadian | Director | 2021-03-01 | CURRENT |
MS. SARAH CURTIS | Jun 1976 | English | Director | 2021-10-25 | CURRENT |
OLIVER JONES | Mar 1976 | British | Director | 2007-07-09 UNTIL 2012-02-29 | RESIGNED |
MR ANDREW JAMES BIGGS | Secretary | 2010-07-29 UNTIL 2012-02-29 | RESIGNED | ||
JOSEE MIREAULT | Secretary | 2012-04-25 UNTIL 2021-03-01 | RESIGNED | ||
TIMOTHY RAWLINSON SALE | Mar 1963 | British | Secretary | 2007-07-09 UNTIL 2012-02-29 | RESIGNED |
ALESS SALVO | Secretary | 2021-03-01 UNTIL 2021-03-01 | RESIGNED | ||
RAIMUND GILLEKENS | Dec 1959 | Belgian | Director | 2007-07-20 UNTIL 2012-02-29 | RESIGNED |
MATTHEW MARK ZIELINSKI | Oct 1957 | American | Director | 2012-02-29 UNTIL 2021-10-25 | RESIGNED |
JAMES STEELE | Jan 1967 | British | Director | 2007-07-09 UNTIL 2016-01-22 | RESIGNED |
TIMOTHY RAWLINSON SALE | Mar 1963 | British | Director | 2007-07-09 UNTIL 2015-02-27 | RESIGNED |
MR NICHOLAS DAVID MORRILL | Dec 1957 | British | Director | 2007-07-09 UNTIL 2012-02-29 | RESIGNED |
MATS MELLBERG | Mar 1955 | Swedish | Director | 2007-07-20 UNTIL 2010-12-31 | RESIGNED |
HUNTSMOOR LIMITED | Corporate Director | 2007-07-04 UNTIL 2007-07-09 | RESIGNED | ||
DANIEL BURON | Feb 1964 | Canadian | Director | 2012-02-29 UNTIL 2021-03-01 | RESIGNED |
DR MICHAEL EARL FAGAN | Sep 1961 | American | Director | 2012-02-29 UNTIL 2023-12-31 | RESIGNED |
MR PAUL IAN CARTWRIGHT | Mar 1961 | British | Director | 2007-07-09 UNTIL 2012-02-29 | RESIGNED |
MR ANDREW JAMES BIGGS | Jun 1967 | British | Director | 2011-09-27 UNTIL 2013-08-30 | RESIGNED |
STEFAN ANGWALD | Dec 1949 | Swedish | Director | 2007-07-20 UNTIL 2012-02-29 | RESIGNED |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2007-07-04 UNTIL 2007-07-09 | RESIGNED | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-02-29 UNTIL 2021-03-01 | RESIGNED | ||
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2007-07-04 UNTIL 2007-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Journey Personal Care Uk Lp | 2021-03-14 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Domtar Corporation | 2016-04-06 - 2021-03-14 | Fort Mill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |