Background WavePink WaveYellow Wave

WINNCARE MHL LIMITED (11688156)

WINNCARE MHL LIMITED (11688156) is an active UK company. incorporated on 20 November 2018. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINNCARE MHL LIMITED has been registered for 7 years. Current directors include CLARIDGE, Simon Peter, FAUGERE, Laurent Antoine Francois.

Company Number
11688156
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Unit 2 Interchange Way, Bradford, BD12 7AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARIDGE, Simon Peter, FAUGERE, Laurent Antoine Francois
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINNCARE MHL LIMITED

WINNCARE MHL LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINNCARE MHL LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11688156

LTD Company

Age

7 Years

Incorporated 20 November 2018

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
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
2nd Floor Padmore House Hall Court, Hall Park Way Town Centre Telford TF3 4LX England
From: 12 July 2019To: 3 September 2024
, Unit 15 Gregory Way, Greg Street, Stockport, SK5 7st, United Kingdom
From: 20 November 2018To: 12 July 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
Share Issue
Feb 19
Director Joined
Apr 19
Director Joined
Nov 20
Owner Exit
Feb 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Funding Round
Jan 23
Loan Secured
Sept 24
Funding Round
Oct 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARIDGE, Simon Peter

Active
Interchange Way, BradfordBD12 7AZ
Born July 1974
Director
Appointed 13 Dec 2018

FAUGERE, Laurent Antoine Francois

Active
Interchange Way, BradfordBD12 7AZ
Born July 1974
Director
Appointed 02 Nov 2022

CHENE, Philippe

Resigned
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born April 1959
Director
Appointed 20 Nov 2018
Resigned 14 Mar 2022

FIORUCCI, Tatiana

Resigned
Avenue Albert 1er, 92 500 Rueil-Mailmaison
Born January 1976
Director
Appointed 04 Nov 2020
Resigned 02 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Christian Pierre Noel Langlois-Meurine

Ceased
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
6 November 2023
AAMDAAMD
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
25 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Incorporation Company
20 November 2018
NEWINCIncorporation