WOUND HEALING CENTRES UK LIMITED
EASTBOURNE TISSUE VIABILITY CONSULTANCY SERVICES LIMITED

Hellopages » East Sussex » Eastbourne » BN21 4RY

Company number 03843951
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address 43 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, BN21 4RY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David Bassin as a director on 11 January 2016. The most likely internet sites of WOUND HEALING CENTRES UK LIMITED are www.woundhealingcentresuk.co.uk, and www.wound-healing-centres-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wound Healing Centres Uk Limited is a Private Limited Company. The company registration number is 03843951. Wound Healing Centres Uk Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Wound Healing Centres Uk Limited is 43 Gildredge Road Eastbourne East Sussex Bn21 4ry. . BASSIN, David is a Director of the company. COLLINS, Fiona Lisbeth is a Director of the company. Secretary COLLINS, Fiona Lisbeth has been resigned. Secretary HERSCH, Benson Selwyn has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director COLLINS, Fiona Lisbeth has been resigned. Director HAMPTON, Sylvia May has been resigned. Director MILES, David has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BASSIN, David
Appointed Date: 11 January 2016
54 years old

Director
COLLINS, Fiona Lisbeth
Appointed Date: 13 February 2014
64 years old

Resigned Directors

Secretary
COLLINS, Fiona Lisbeth
Resigned: 09 September 2013
Appointed Date: 01 April 2000

Secretary
HERSCH, Benson Selwyn
Resigned: 30 March 2000
Appointed Date: 17 September 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Director
COLLINS, Fiona Lisbeth
Resigned: 09 September 2013
Appointed Date: 17 September 1999
64 years old

Director
HAMPTON, Sylvia May
Resigned: 09 September 2013
Appointed Date: 17 September 1999
80 years old

Director
MILES, David
Resigned: 08 January 2016
Appointed Date: 09 September 2013
60 years old

Persons With Significant Control

Mrs Fiona Lisbeth Collins
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Jeffrey Nelson
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

Mr David Bassin
Notified on: 30 June 2016
54 years old
Nature of control: Has significant influence or control

Mr Donald Gogel
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control

Healogics Inc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WOUND HEALING CENTRES UK LIMITED Events

21 Nov 2016
Confirmation statement made on 17 September 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Appointment of Mr David Bassin as a director on 11 January 2016
30 Aug 2016
Termination of appointment of David Miles as a director on 8 January 2016
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 54 more events
18 Oct 1999
New director appointed
14 Oct 1999
New director appointed
14 Oct 1999
New secretary appointed
14 Oct 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
17 Sep 1999
Incorporation

WOUND HEALING CENTRES UK LIMITED Charges

17 December 2010
Rent deposit deed
Delivered: 5 January 2011
Status: Satisfied on 21 September 2013
Persons entitled: Raymond Dennis Groves and Denise Ann Groves
Description: Rent deposit securing £4,500.00 due or to become due.
28 November 2005
Rent deposit deed
Delivered: 2 December 2005
Status: Satisfied on 21 September 2013
Persons entitled: Raymond Dennis Groves and Denise Ann Groves
Description: The rent deposit of £4,500.