Background WavePink WaveYellow Wave

PINEWOOD HEALTHCARE LIMITED (08305867)

PINEWOOD HEALTHCARE LIMITED (08305867) is an active UK company. incorporated on 23 November 2012. with registered office in Wrexham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). PINEWOOD HEALTHCARE LIMITED has been registered for 13 years. Current directors include DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar, SAHNI, Ajay.

Company Number
08305867
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
C/O Wockhardt Uk Limited Ash Road North, Wrexham, LL13 9UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar, SAHNI, Ajay
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD HEALTHCARE LIMITED

PINEWOOD HEALTHCARE LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Wrexham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). PINEWOOD HEALTHCARE LIMITED was registered 13 years ago.(SIC: 46460)

Status

active

Active since 13 years ago

Company No

08305867

LTD Company

Age

13 Years

Incorporated 23 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Wockhardt Uk Limited Ash Road North Wrexham Industrial Estate Wrexham, LL13 9UF,

Previous Addresses

Pinewood Healthcare Limited Ash Road North Wrexham Industrial Estate Wrexham Clwyd LL13 9UF United Kingdom
From: 23 November 2012To: 24 September 2013
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jun 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Dec 21
Director Left
Feb 23
Director Joined
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WAINWRIGHT, Jason

Active
Ash Road North, WrexhamLL13 9UF
Secretary
Appointed 09 Nov 2017

DOWNEY, Kevin John

Active
Ash Road North, WrexhamLL13 9UF
Born September 1966
Director
Appointed 01 May 2024

LIMAYE, Ravindra Kamalakar

Active
Ash Road North, WrexhamLL13 9UF
Born January 1964
Director
Appointed 31 Mar 2021

SAHNI, Ajay

Active
Baarerstrasse 43, Zug6300
Born July 1966
Director
Appointed 23 Nov 2012

KHETAN, Vijay

Resigned
Wockhardt Towers, Mumbai40 0051
Born April 1965
Director
Appointed 23 Nov 2012
Resigned 01 Jan 2014

VENKATESAN, Gopalakrishnan

Resigned
20 Waterview Blvd, Parsippany
Born July 1964
Director
Appointed 01 Jan 2014
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Incorporation Company
23 November 2012
NEWINCIncorporation