Company number 04159179
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address NEVILLE & STOCKER, JUBILEE HOUSE 3 THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3FR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Previous accounting period shortened from 31 May 2017 to 31 December 2016; Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of WALLACE HEALTHCARE LIMITED are www.wallacehealthcare.co.uk, and www.wallace-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallace Healthcare Limited is a Private Limited Company.
The company registration number is 04159179. Wallace Healthcare Limited has been working since 13 February 2001.
The present status of the company is Active. The registered address of Wallace Healthcare Limited is Neville Stocker Jubilee House 3 The Drive Great Warley Brentwood Essex Cm13 3fr. . TATE, Mary Joan is a Secretary of the company. TATE, Mary Joan is a Director of the company. TATE, Simon Robert Geoffrey is a Director of the company. Secretary EDINBURGH SOVEREIGN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWD LIMITED has been resigned. Director EDINBURGH SOVEREIGN LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
EDINBURGH SOVEREIGN LIMITED
Resigned: 23 July 2008
Appointed Date: 13 February 2001
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001
Director
NEWD LIMITED
Resigned: 23 July 2008
Appointed Date: 13 February 2001
Director
EDINBURGH SOVEREIGN LIMITED
Resigned: 23 July 2008
Appointed Date: 13 February 2001
Persons With Significant Control
WALLACE HEALTHCARE LIMITED Events
16 Mar 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 May 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
01 Jun 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 41 more events
19 Feb 2001
Resolutions
-
(W)ELRES ‐
S386 dis app auds 13/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Feb 2001
Resolutions
-
(W)ELRES ‐
S252 disp laying acc 13/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 Feb 2001
Resolutions
-
(W)ELRES ‐
S366A disp holding agm 13/02/01
19 Feb 2001
Secretary resigned
13 Feb 2001
Incorporation