Warning: file_put_contents(c/51b34c003586f2a9151433564407ebc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Winncare Mhl Limited, TF3 4LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINNCARE MHL LIMITED

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

This company is commonly known as Winncare Mhl Limited. The company was founded 5 years ago and was given the registration number 11688156. The firm's registered office is in TELFORD. You can find them at 2nd Floor Padmore House Hall Court, Hall Park Way, Town Centre, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WINNCARE MHL LIMITED
Company Number:11688156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, TF3 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, TF3 4LX

Director13 December 2018Active
2nd Floor, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, TF3 4LX

Director02 November 2022Active
2nd Floor, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, TF3 4LX

Director20 November 2018Active
104, Avenue Albert 1er, Immeuble Les Passerelles, 92 500 Rueil-Mailmaison, France,

Director04 November 2020Active

People with Significant Control

Mr Christian Pierre Noel Langlois-Meurine
Notified on:20 November 2018
Status:Active
Date of birth:December 1944
Nationality:French
Country of residence:England
Address:2nd Floor, Padmore House Hall Court, Hall Park Way, Telford, England, TF3 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts amended with accounts type full.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-01-12Capital

Capital allotment shares.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Change account reference date company current extended.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Address

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

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-02-25Capital

Capital alter shares subdivision.

Download
2019-02-05Capital

Capital name of class of shares.

Download
2019-02-04Resolution

Resolution.

Download
2019-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.