UKBizDB.co.uk

WAVE HEALTHCARE COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wave Healthcare Communications Limited. The company was founded 23 years ago and was given the registration number 04159862. The firm's registered office is in AMERSHAM. You can find them at The Griffin, 12 The Broadway, Amersham, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WAVE HEALTHCARE COMMUNICATIONS LIMITED
Company Number:04159862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Griffin, 12 The Broadway, Amersham, Buckinghamshire, HP7 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Meadow View, Marlow Road, Marlow, England, SL7 3DQ

Secretary31 July 2002Active
7, Orchard Avenue, Harpenden, United Kingdom, AL5 2DW

Director16 February 2001Active
Cornerstones, 52-54 Aylesbury End, Beaconsfield, England, HP9 1LW

Director16 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 February 2001Active
5 Great College Street, London, SW1P 3SJ

Corporate Secretary16 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 February 2001Active

People with Significant Control

Mr James Seed
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Cornerstones, 52-54 Aylesbury End, Beaconsfield, England, HP9 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roderick Ball
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Cornerstones, 52-54 Aylesbury End, Beaconsfield, England, HP9 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person secretary company with change date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.