Background WavePink WaveYellow Wave

WOUND CARE PEOPLE LIMITED (07600574)

WOUND CARE PEOPLE LIMITED (07600574) is an active UK company. incorporated on 12 April 2011. with registered office in Alcester. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. WOUND CARE PEOPLE LIMITED has been registered for 14 years. Current directors include COURTNEY, Marcus Marshall, RUSLING, Edward Paul.

Company Number
07600574
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
Unit G, Wixford Park, Georges Elm Lane, Alcester, B50 4JS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
COURTNEY, Marcus Marshall, RUSLING, Edward Paul
SIC Codes
58142, 82110, 82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOUND CARE PEOPLE LIMITED

WOUND CARE PEOPLE LIMITED is an active company incorporated on 12 April 2011 with the registered office located in Alcester. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. WOUND CARE PEOPLE LIMITED was registered 14 years ago.(SIC: 58142, 82110, 82301)

Status

active

Active since 14 years ago

Company No

07600574

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Unit G, Wixford Park, Georges Elm Lane Bidford-On-Avon Alcester, B50 4JS,

Previous Addresses

Finials House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1BQ
From: 12 November 2012To: 20 October 2015
50 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warks CV37 9NW United Kingdom
From: 12 April 2011To: 12 November 2012
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jul 11
Share Issue
Jul 11
Funding Round
Jul 11
Funding Round
Jun 12
Director Left
Oct 14
Loan Secured
Sept 16
Director Joined
Apr 18
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COURTNEY, Marcus Marshall

Active
Georges Elm Lane, AlcesterB50 4JS
Born July 1955
Director
Appointed 01 Apr 2018

RUSLING, Edward Paul

Active
Georges Elm Lane, AlcesterB50 4JS
Born June 1972
Director
Appointed 14 Jul 2011

JOHNSTONE, Gavin Joseph

Resigned
Farm, Moreton-In-MarshGL56 0NY
Born October 1977
Director
Appointed 12 Apr 2011
Resigned 24 Jun 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Apr 2011
Resigned 12 Apr 2011

Persons with significant control

1

Mr Edward Paul Rusling

Active
Georges Elm Lane, AlcesterB50 4JS
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
19 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Incorporation Company
12 April 2011
NEWINCIncorporation