WOUND CARE ALLIANCE UK
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 06725483
Status Active
Incorporation Date 16 October 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Julie Ann Evans as a director on 14 April 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of WOUND CARE ALLIANCE UK are www.woundcarealliance.co.uk, and www.wound-care-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wound Care Alliance Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06725483. Wound Care Alliance Uk has been working since 16 October 2008. The present status of the company is Active. The registered address of Wound Care Alliance Uk is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . MERRICK, Jola Maria is a Secretary of the company. CALLAGHAN, Rosemarie is a Director of the company. CAROLAN, Michelle is a Director of the company. GRIFFIN, Jacqueline Lesley is a Director of the company. JAMES, Jane is a Director of the company. JONES, Menna Lloyd is a Director of the company. MERRICK, Jola Maria is a Director of the company. MILNE, Jeanette is a Director of the company. STEPHEN-HAYNES, Jackie Ann Jean, Professor is a Director of the company. TONER, Louise Catherine Marian is a Director of the company. WHITE, Richard James, Dr. is a Director of the company. Secretary STEPHEN HAYNES, Jackie Ann Jean has been resigned. Secretary WEAFER, Karen has been resigned. Director BUCKLAND, Richard has been resigned. Director EVANS, Julie Ann has been resigned. Director GREENWOOD, Michelle Wendy has been resigned. Director GROTHIER, Lorraine Julia has been resigned. Director LINDSAY, Eileen Teresa has been resigned. Director WEAFER, Karen has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MERRICK, Jola Maria
Appointed Date: 14 October 2014

Director
CALLAGHAN, Rosemarie
Appointed Date: 14 October 2014
62 years old

Director
CAROLAN, Michelle
Appointed Date: 14 November 2015
50 years old

Director
GRIFFIN, Jacqueline Lesley
Appointed Date: 15 November 2012
63 years old

Director
JAMES, Jane
Appointed Date: 18 September 2014
61 years old

Director
JONES, Menna Lloyd
Appointed Date: 15 November 2012
74 years old

Director
MERRICK, Jola Maria
Appointed Date: 15 November 2012
61 years old

Director
MILNE, Jeanette
Appointed Date: 15 November 2012
55 years old

Director
STEPHEN-HAYNES, Jackie Ann Jean, Professor
Appointed Date: 16 October 2008
62 years old

Director
TONER, Louise Catherine Marian
Appointed Date: 16 October 2008
71 years old

Director
WHITE, Richard James, Dr.
Appointed Date: 25 June 2014
75 years old

Resigned Directors

Secretary
STEPHEN HAYNES, Jackie Ann Jean
Resigned: 14 October 2014
Appointed Date: 14 October 2012

Secretary
WEAFER, Karen
Resigned: 14 October 2012
Appointed Date: 16 October 2008

Director
BUCKLAND, Richard
Resigned: 01 March 2015
Appointed Date: 02 December 2008
59 years old

Director
EVANS, Julie Ann
Resigned: 14 April 2016
Appointed Date: 15 November 2012
56 years old

Director
GREENWOOD, Michelle Wendy
Resigned: 01 December 2014
Appointed Date: 15 November 2012
58 years old

Director
GROTHIER, Lorraine Julia
Resigned: 14 November 2015
Appointed Date: 15 November 2012
60 years old

Director
LINDSAY, Eileen Teresa
Resigned: 03 March 2010
Appointed Date: 16 October 2008
80 years old

Director
WEAFER, Karen
Resigned: 14 October 2014
Appointed Date: 16 October 2008
63 years old

WOUND CARE ALLIANCE UK Events

02 Dec 2016
Confirmation statement made on 16 October 2016 with updates
15 Nov 2016
Termination of appointment of Julie Ann Evans as a director on 14 April 2016
05 Aug 2016
Total exemption full accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 16 October 2015 no member list
23 Nov 2015
Appointment of Ms Michelle Carolan as a director on 14 November 2015
...
... and 40 more events
01 Dec 2009
Secretary's details changed for Karen Weafer on 16 October 2008
01 Dec 2009
Director's details changed for Karen Weafer on 16 October 2008
30 Nov 2009
Director's details changed for Richard Buckland on 2 December 2008
10 Jun 2009
Director appointed richard buckland
16 Oct 2008
Incorporation