Background WavePink WaveYellow Wave

WINNCARE PAC LIMITED (09918019)

WINNCARE PAC LIMITED (09918019) is an active UK company. incorporated on 16 December 2015. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. WINNCARE PAC LIMITED has been registered for 10 years. Current directors include BIRT, Clare, CAMPBELL, Paul John, MACPHAIL, Andrew and 1 others.

Company Number
09918019
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Unit 2 Interchange Way, Bradford, BD12 7AZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BIRT, Clare, CAMPBELL, Paul John, MACPHAIL, Andrew, WINNCARE MHL LIMITED
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNCARE PAC LIMITED

WINNCARE PAC LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. WINNCARE PAC LIMITED was registered 10 years ago.(SIC: 32500)

Status

active

Active since 10 years ago

Company No

09918019

LTD Company

Age

10 Years

Incorporated 16 December 2015

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HERIDA HEALTHCARE LIMITED
From: 23 December 2015To: 1 July 2024
GS NEWCO 1 LIMITED
From: 16 December 2015To: 23 December 2015
Contact
Address

Unit 2 Interchange Way Oakenshaw Bradford, BD12 7AZ,

Previous Addresses

Unit 2 Interchange 26 Cleckheaton Bradford BD12 7EZ United Kingdom
From: 3 September 2024To: 13 September 2024
Unit 2 Bruntcliffe Avenue Morley Leeds LS27 0LL England
From: 1 November 2019To: 3 September 2024
Unit E1 & E2 Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE United Kingdom
From: 25 May 2017To: 1 November 2019
13 Oakfield Road Blackwater Camberley Surrey GU17 9EA United Kingdom
From: 16 December 2015To: 25 May 2017
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Funding Round
May 16
Funding Round
Feb 17
Funding Round
Aug 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Jul 18
Loan Cleared
Apr 19
Share Issue
Aug 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Owner Exit
Dec 20
Director Joined
Mar 21
Funding Round
Apr 21
Director Joined
Oct 21
Capital Update
Dec 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Funding Round
May 22
Share Buyback
May 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Jan 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
16
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BIRT, Clare

Active
PowysLD8 2UF
Born June 1965
Director
Appointed 07 Dec 2023

CAMPBELL, Paul John

Active
Interchange Way, BradfordBD12 7AZ
Born May 1974
Director
Appointed 29 Mar 2025

MACPHAIL, Andrew

Active
PowysLD8 2UF
Born May 1977
Director
Appointed 07 Dec 2023

WINNCARE MHL LIMITED

Active
Interchange Way, BradfordBD12 7AZ
Corporate director
Appointed 30 Nov 2022

BENTLEY, John Anthony

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born September 1965
Director
Appointed 02 Sept 2019
Resigned 28 Feb 2020

BURLEY EMMERSON, David

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born July 1970
Director
Appointed 27 Feb 2020
Resigned 30 Nov 2022

ELSTONE, David

Resigned
Interchange Way, BradfordBD12 7AZ
Born August 1973
Director
Appointed 07 Dec 2023
Resigned 06 May 2025

ELSTONE, David

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born August 1973
Director
Appointed 27 Feb 2021
Resigned 30 Nov 2022

KAY, Elaine Jill

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born July 1969
Director
Appointed 01 Apr 2018
Resigned 30 Nov 2022

KAY, John Dalziel

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born November 1971
Director
Appointed 16 Dec 2015
Resigned 30 Nov 2022

MCCARTNEY, Daniel Robert

Resigned
Interchange Way, BradfordBD12 7AZ
Born July 1989
Director
Appointed 14 Sept 2023
Resigned 29 Mar 2025

SMITH, Gavin David

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born February 1964
Director
Appointed 02 Aug 2021
Resigned 30 Nov 2022

SMITH, Neil

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born December 1974
Director
Appointed 01 Oct 2017
Resigned 30 Nov 2022

SMITH, Rhianydd

Resigned
Copley Hill Trading Estate, LeedsLS12 1HE
Born February 1979
Director
Appointed 01 Apr 2018
Resigned 19 Aug 2020

SPENCER, Sean

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born February 1965
Director
Appointed 27 Aug 2020
Resigned 25 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Winncare Mhl Limited

Active
Interchange Way, BradfordBD12 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Neil Smith

Ceased
Bruntcliffe Avenue, LeedsLS27 0LL
Born December 1974

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 30 Nov 2022

Mrs Rhianydd Smith

Ceased
Bruntcliffe Avenue, LeedsLS27 0LL
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 September 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
3 September 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
2 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
27 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
3 May 2022
MAMA
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
11 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
9 February 2022
MAMA
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Resolution
8 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
SH20SH20
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 July 2018
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
15 June 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2015
NEWINCIncorporation