WANA HEALTHCARE AND SERVICES LTD

Manchester Business Park Manchester Business Park, Manchester, M22 5TG, Lancashire, England
StatusACTIVE
Company No.11333355
CategoryPrivate Limited Company
Incorporated27 Apr 2018
Age6 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

WANA HEALTHCARE AND SERVICES LTD is an active private limited company with number 11333355. It was incorporated 6 years, 1 month, 18 days ago, on 27 April 2018. The company address is Manchester Business Park Manchester Business Park, Manchester, M22 5TG, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2023

Action Date: 05 Aug 2023

Category: Address

Type: AD01

Old address: Unit 5 Greats Centre 102 Longbridge Road Barking Essex IG11 8SF England

New address: Manchester Business Park 300 Aviator Way Manchester Lancashire M22 5TG

Change date: 2023-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kukiriza Wanasaye

Appointment date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kukiriza Wanasaye

Termination date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Old address: 58 Bell Farm Avenue Dagenham RM10 7BA England

New address: Unit 5 Greats Centre 102 Longbridge Road Barking Essex IG11 8SF

Change date: 2022-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-26

Psc name: Ms Lindah Hope Nakijoba

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Ms Hope Lindah Nakijoba

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-17

Psc name: Ms Lindah Hope Nakijoba

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hope Lindah Nakijoba

Change date: 2021-06-07

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Stephen Kukiriza Wanasaye

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: 20 Birinus Close High Wycombe HP12 3LZ United Kingdom

New address: 58 Bell Farm Avenue Dagenham RM10 7BA

Change date: 2020-08-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113333550001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vicent Nkwanga

Appointment date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Ms Lindah Hope Nakijoba

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-22

Charge number: 113333550001

Documents

View document PDF

Incorporation company

Date: 27 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVISHI LTD

84 FONTWELL ROAD,BICESTER,OX26 1BP

Number:11052796
Status:ACTIVE
Category:Private Limited Company

GUINNESS SUSTAINABLE INFRASTRUCTURE LIMITED

BEESTON LODGE, BEESTON LANE,NORWICH,NR10 3TN

Number:09474000
Status:ACTIVE
Category:Private Limited Company

LONDON WOMEN'S CENTRE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10044299
Status:ACTIVE
Category:Private Limited Company

LOTHLORIEN CONSULTING LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:04247558
Status:ACTIVE
Category:Private Limited Company

MOOPS LIMITED

9 ARRAGON ROAD,LONDON,E6 1QN

Number:11743347
Status:ACTIVE
Category:Private Limited Company

SET SQUARE SURVEYORS (2007) LLP

THE COURTYARD,LONDON,EC1M 6HA

Number:OC329032
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source