This company is commonly known as Wilcodoc Limited. The company was founded 15 years ago and was given the registration number 06599944. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | WILCODOC LIMITED |
---|---|---|
Company Number | : | 06599944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lahaina, 1 Littleworth, Littleworth, Pewsey, United Kingdom, SN9 5LF | Director | 01 May 2015 | Active |
225, Castle Road, Salisbury, England, SP1 3RY | Director | 26 November 2008 | Active |
Tannery House, 8 High Street, Downton, Salisbury, United Kingdom, SP5 3PJ | Director | 01 May 2015 | Active |
Ebbledown House, Homington Road, Coombe Bissett, Salisbury, United Kingdom, SP5 4ND | Director | 30 May 2008 | Active |
Bourne View, Collingbourne Kingston, Marlborough, SN8 3SD | Director | 30 May 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 21 May 2008 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 30 May 2008 | Active |
25, Halfpenny Road, Harnham, Salisbury, United Kingdom, SP2 8JR | Director | 30 May 2008 | Active |
Hunters Chase, Rockbourne Road, Coombe Bissett, Salisbury, United Kingdom, SP5 4LP | Director | 26 November 2008 | Active |
Dr Nazmul Kamal | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Martins Rise, Whiteparish, Salisbury, United Kingdom, SP5 2EX |
Nature of control | : |
|
Dr Hugh Robertson Bond | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ebbledown House, Homington Road, Salisbury, United Kingdom, SP5 4ND |
Nature of control | : |
|
Dr Chetal Sheth | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tannery House, 8 High Street, Salisbury, United Kingdom, SP5 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Capital | Capital return purchase own shares. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Capital | Capital cancellation shares. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Capital | Capital return purchase own shares. | Download |
2020-01-07 | Capital | Capital cancellation shares. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.