Background WavePink WaveYellow Wave

WORCESTER ENT LTD (07975918)

WORCESTER ENT LTD (07975918) is an active UK company. incorporated on 5 March 2012. with registered office in Droitwich. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. WORCESTER ENT LTD has been registered for 14 years. Current directors include HOLLIS, Alison Claire, HOLLIS, Lance.

Company Number
07975918
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
Oakmoore Court Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HOLLIS, Alison Claire, HOLLIS, Lance
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER ENT LTD

WORCESTER ENT LTD is an active company incorporated on 5 March 2012 with the registered office located in Droitwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. WORCESTER ENT LTD was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

07975918

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Oakmoore Court Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Apr 12
New Owner
Sept 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLIS, Alison Claire

Active
1 The Hill Avenue, WorcesterWR5 2AW
Born May 1968
Director
Appointed 05 Mar 2012

HOLLIS, Lance

Active
1 The Hill Avenue, WorcesterWR5 2AW
Born August 1967
Director
Appointed 05 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 05 Mar 2012
Resigned 05 Mar 2012

Persons with significant control

2

Alison Claire Hollis

Active
1 The Hill Avenue, WorcesterWR5 2AW
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018

Lance Hollis

Active
The Hill Avenue, WorcesterWR5 2AW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
5 March 2012
NEWINCIncorporation