Herida Healthcare Limited

General information

Name:

Herida Healthcare Ltd

Office Address:

Unit 2 Bruntcliffe Avenue Morley LS27 0LL Leeds

Number: 09918019

Incorporation date: 2015-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this company was started is 2015-12-16. Registered under no. 09918019, it is registered as a Private Limited Company. You can contact the office of the company during its opening hours at the following location: Unit 2 Bruntcliffe Avenue Morley, LS27 0LL Leeds. It 's been nine years since Herida Healthcare Limited is no longer identified under the business name Gs Newco 1. This firm's SIC code is 32500 which stands for Manufacture of medical and dental instruments and supplies. 2023-03-31 is the last time the company accounts were filed.

The enterprise's trademark number is UK00003149865. They submitted a trademark application on 2016-02-15 and it was granted two months later. The trademark's registration is valid until 2026-02-15.

The directors currently listed by this specific firm are as follow: Clare B. appointed in 2023 in December, Andrew M. appointed in 2023 in December, David E. appointed one year ago and Daniel M.. At least one limited company has been appointed as a director, specifically Winncare Mhl Limited.

  • Previous company's names
  • Herida Healthcare Limited 2015-12-23
  • Gs Newco 1 Limited 2015-12-16

Trade marks

Trademark UK00003149865
Trademark image:-
Status:Registered
Filing date:2016-02-15
Date of entry in register:2016-05-13
Renewal date:2026-02-15
Owner name:Herida Healthcare Ltd.
Owner address:13, Oakfield Road, Blackwater, CAMBERLEY, United Kingdom, GU17 9EA

Financial data based on annual reports

Company staff

Clare B.

Role: Director

Appointed: 07 December 2023

Latest update: 7 February 2024

Andrew M.

Role: Director

Appointed: 07 December 2023

Latest update: 7 February 2024

David E.

Role: Director

Appointed: 07 December 2023

Latest update: 7 February 2024

Daniel M.

Role: Director

Appointed: 14 September 2023

Latest update: 7 February 2024

Role: Corporate Director

Appointed: 30 November 2022

Address: Hall Park Way, Town Centre, Telford, TF3 4LX, England

Latest update: 7 February 2024

People with significant control

The companies that control this firm are as follows: Winncare Mhl Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Hall Park Way, Town Centre, TF3 4LX.

Winncare Mhl Limited
Address: 2nd Floor Padmore House Hall Court Hall Park Way, Town Centre, Telford, TF3 4LX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil S.
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rhianydd S.
Notified on 6 April 2016
Ceased on 13 August 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 16 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Friday 31st March 2023 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (35 pages)

Additional Information

HQ address,
2017

Address:

Unit E1 & E2 Copley Hill Trading Estate Whitehall Road

Post code:

LS12 1HE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
8
Company Age

Closest Companies - by postcode