Advanced company searchLink opens in new window

WOODROW MERCER HEALTHCARE LIMITED

Company number 12499511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 AD01 Registered office address changed from Wework, 55 Colmore Row Birmingham West Midlands B3 2AA United Kingdom to 103 Colmore Row Birmingham B3 3AG on 16 August 2023
10 Aug 2023 MR04 Satisfaction of charge 124995110002 in full
08 Aug 2023 MR01 Registration of charge 124995110003, created on 4 August 2023
07 Aug 2023 TM01 Termination of appointment of Daniel Michael Ostrowski as a director on 4 August 2023
07 Aug 2023 TM01 Termination of appointment of Andrew Heggie as a director on 4 August 2023
07 Aug 2023 TM01 Termination of appointment of Mark Raven as a director on 4 August 2023
31 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
14 Nov 2022 PSC02 Notification of Clive Henry Group Limited as a person with significant control on 29 March 2022
14 Nov 2022 PSC07 Cessation of Wm Management Services Limited as a person with significant control on 29 March 2022
14 Nov 2022 MR04 Satisfaction of charge 124995110001 in full
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 MR01 Registration of charge 124995110002, created on 24 May 2022
04 Apr 2022 AD01 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to Wework, 55 Colmore Row Birmingham West Midlands B3 2AA on 4 April 2022
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 SH20 Statement by Directors
24 Mar 2022 SH19 Statement of capital on 24 March 2022
  • GBP 1
24 Mar 2022 CAP-SS Solvency Statement dated 21/03/22
24 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 February 2022
  • GBP 101
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 PSC02 Notification of Wm Management Services Limited as a person with significant control on 1 October 2020