Background WavePink WaveYellow Wave

ATTENDS HEALTHCARE LIMITED (06302122)

ATTENDS HEALTHCARE LIMITED (06302122) is an active UK company. incorporated on 4 July 2007. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ATTENDS HEALTHCARE LIMITED has been registered for 18 years. Current directors include CURTIS, Sarah, LEMIEUX, Marcy.

Company Number
06302122
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
10 Mariner Court Mariner Court, Wakefield, WF4 3FL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CURTIS, Sarah, LEMIEUX, Marcy
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATTENDS HEALTHCARE LIMITED

ATTENDS HEALTHCARE LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ATTENDS HEALTHCARE LIMITED was registered 18 years ago.(SIC: 32500)

Status

active

Active since 18 years ago

Company No

06302122

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NICOL ACQUISITIONS 1 LIMITED
From: 4 July 2007To: 6 March 2008
Contact
Address

10 Mariner Court Mariner Court Durkar Wakefield, WF4 3FL,

Previous Addresses

C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ
From: 31 July 2012To: 9 April 2021
the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear NE1 1RH
From: 4 July 2007To: 31 July 2012
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Oct 13
Director Left
Apr 15
Director Left
Feb 16
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 24
Owner Exit
Mar 25
4
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SALVO, Alessandra, Executive

Active
Arco Corporate Drive, Suite 200, Raleigh
Secretary
Appointed 01 Mar 2021

CURTIS, Sarah

Active
Mariner Court, WakefieldWF4 3FL
Born June 1976
Director
Appointed 25 Oct 2021

LEMIEUX, Marcy

Active
Suite 200, Raleign27617
Born September 1977
Director
Appointed 01 Mar 2021

BIGGS, Andrew James

Resigned
The Old Post Office, Newcastle Upon TyneNE1 1RH
Secretary
Appointed 29 Jul 2010
Resigned 29 Feb 2012

MIREAULT, Josee

Resigned
3 More London Riverside, LondonSE1 2AQ
Secretary
Appointed 25 Apr 2012
Resigned 01 Mar 2021

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Secretary
Appointed 09 Jul 2007
Resigned 29 Feb 2012

SALVO, Aless

Resigned
Suite 200, Raleign27617
Secretary
Appointed 01 Mar 2021
Resigned 01 Mar 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 29 Feb 2012
Resigned 01 Mar 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 04 Jul 2007
Resigned 09 Jul 2007

ANGWALD, Stefan

Resigned
Armina B, Apt 23, Rte Lens Crans, Crans Montana
Born December 1949
Director
Appointed 20 Jul 2007
Resigned 29 Feb 2012

BIGGS, Andrew James

Resigned
3 More London Riverside, LondonSE1 2AQ
Born June 1967
Director
Appointed 27 Sept 2011
Resigned 30 Aug 2013

BURON, Daniel

Resigned
3 More London Riverside, LondonSE1 2AQ
Born February 1964
Director
Appointed 29 Feb 2012
Resigned 01 Mar 2021

CARTWRIGHT, Paul Ian

Resigned
11 Howitt Road, LondonNW3 4LT
Born March 1961
Director
Appointed 09 Jul 2007
Resigned 29 Feb 2012

FAGAN, Michael Earl, Dr

Resigned
Mariner Court, WakefieldWF4 3FL
Born September 1961
Director
Appointed 29 Feb 2012
Resigned 31 Dec 2023

GILLEKENS, Raimund

Resigned
Donkstraat 60, B-Wespelaar
Born December 1959
Director
Appointed 20 Jul 2007
Resigned 29 Feb 2012

JONES, Oliver

Resigned
35 Herbert Road, LondonSW19 3SQ
Born March 1976
Director
Appointed 09 Jul 2007
Resigned 29 Feb 2012

MELLBERG, Mats

Resigned
Alvshultsgatan 13, 57 136 Nassjo
Born March 1955
Director
Appointed 20 Jul 2007
Resigned 31 Dec 2010

MORRILL, Nicholas David

Resigned
27 Strawberry Hill Road, TwickenhamTW1 4PZ
Born December 1957
Director
Appointed 09 Jul 2007
Resigned 29 Feb 2012

SALE, Timothy Rawlinson

Resigned
Welton Town Farm, WeltonNE43 7UL
Born March 1963
Director
Appointed 09 Jul 2007
Resigned 27 Feb 2015

STEELE, James

Resigned
3 More London Riverside, LondonSE1 2AQ
Born January 1967
Director
Appointed 09 Jul 2007
Resigned 22 Jan 2016

ZIELINSKI, Matthew Mark

Resigned
Mariner Court, WakefieldWF4 3FL
Born October 1957
Director
Appointed 29 Feb 2012
Resigned 25 Oct 2021

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 04 Jul 2007
Resigned 09 Jul 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 04 Jul 2007
Resigned 09 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Journey Personal Care Holdings Ltd.

Active
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Significant influence or control
Notified 22 Aug 2023

Journey Personal Care Uk Lp

Ceased
Mariner Court, WakefieldWF4 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2021
Ceased 22 Aug 2023

Domtar Corporation

Ceased
Kingsley Park Drive, Fort MillSC 29715

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2021
Fundings
Financials
Latest Activities

Filing History

117

Accounts Amended With Accounts Type Full
23 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Gazette Filings Brought Up To Date
8 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Auditors Resignation Company
9 October 2012
AUDAUD
Auditors Resignation Company
12 September 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
11 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Legacy
9 March 2012
MG02MG02
Capital Allotment Shares
14 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Resolution
17 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Auditors Resignation Company
25 March 2010
AUDAUD
Accounts With Accounts Type Group
17 February 2010
AAAnnual Accounts
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
123Notice of Increase in Nominal Capital
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
122122
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Incorporation Company
4 July 2007
NEWINCIncorporation