Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WSR MEDICAL SOLUTIONS LIMITED
Company Information for

WSR MEDICAL SOLUTIONS LIMITED

UNIT 2 HARGREAVES MILL HARGREAVES STREET, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5RQ,
Company Registration Number
09366606
Private Limited Company
Active

Company Overview

About Wsr Medical Solutions Ltd
WSR MEDICAL SOLUTIONS LIMITED was founded on 2014-12-24 and has its registered office in Rossendale. The organisation's status is listed as "Active". Wsr Medical Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WSR MEDICAL SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 2 HARGREAVES MILL HARGREAVES STREET
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 5RQ
 
Previous Names
WSR NORTH WEST LIMITED05/01/2015
Filing Information
Company Number 09366606
Company ID Number 09366606
Date formed 2014-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208239320  
Last Datalog update: 2024-01-09 16:19:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WSR MEDICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM DIXON
Director 2014-12-24
TIMOTHY DANIEL MURPHY
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD MANLEY
Director 2015-01-08 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM DIXON ROTHBAND LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
PAUL WILLIAM DIXON W.S.ROTHBAND & COMPANY LIMITED Director 2015-03-20 CURRENT 1954-06-25 Active
PAUL WILLIAM DIXON OPEL ENTERPRISES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2015-09-22
TIMOTHY DANIEL MURPHY SENECA PARTNERS LIMITED Director 2017-12-18 CURRENT 2010-03-19 Active
TIMOTHY DANIEL MURPHY KLINK HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-01-20 Dissolved 2018-08-07
TIMOTHY DANIEL MURPHY SENECA SECURED LENDING LIMITED Director 2016-07-28 CURRENT 2013-10-16 Active
TIMOTHY DANIEL MURPHY GORILLA ENERGY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2018-07-03
TIMOTHY DANIEL MURPHY FOODPACK LIMITED Director 2015-09-24 CURRENT 2015-07-07 Active
TIMOTHY DANIEL MURPHY THE INSURANCE SURGERY LIMITED Director 2015-08-18 CURRENT 2004-05-25 Active
TIMOTHY DANIEL MURPHY MONEY SURGERY HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-07-30 Active
TIMOTHY DANIEL MURPHY MURPHY SOLAR 2 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-03-03
TIMOTHY DANIEL MURPHY MURPHY SOLAR 3 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-02-24
TIMOTHY DANIEL MURPHY MURPHY SOLAR 1 LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-03-03
TIMOTHY DANIEL MURPHY SENECA (HOMEBUY) LIMITED Director 2014-07-08 CURRENT 2014-07-04 Dissolved 2018-07-10
TIMOTHY DANIEL MURPHY GORILLA BROKERS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2018-08-21
TIMOTHY DANIEL MURPHY GORILLA ACCOUNTING LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
TIMOTHY DANIEL MURPHY SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
TIMOTHY DANIEL MURPHY SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
TIMOTHY DANIEL MURPHY SENECA BANKING CONSULTANTS LIMITED Director 2012-07-13 CURRENT 2012-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07REGISTRATION OF A CHARGE / CHARGE CODE 093666060007
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093666060006
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM Unit E Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5TE England
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 093666060006
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060006
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093666060001
2019-12-17CH01Director's details changed for Mr Paul William Dixon on 2019-12-04
2019-12-17PSC02Notification of Rothband Limited as a person with significant control on 2019-12-04
2019-12-17PSC07CESSATION OF SHARE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DANIEL MURPHY
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060005
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-29PSC02Notification of Share Nominees Limited as a person with significant control on 2016-04-06
2019-11-29PSC07CESSATION OF PAUL WILLIAM DIXON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093666060003
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093666060004
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Units 4, 5 and 6 Knowsley Road, Knowsley Road Industrial Estate Haslingden Rossendale Lancashire BB4 4RX
2018-01-07LATEST SOC07/01/18 STATEMENT OF CAPITAL;GBP 500000
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-06AD03Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-01-06AD02Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0125/12/15 FULL LIST
2016-01-13AR0124/12/15 FULL LIST
2015-06-12AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-15SH0120/03/15 STATEMENT OF CAPITAL GBP 500000.00
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15RES01ADOPT ARTICLES 20/03/2015
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060004
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060003
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060002
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SENECA PARTNERS LTD 12 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ ENGLAND
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093666060001
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANLEY
2015-03-18AP01DIRECTOR APPOINTED MR TIMOTHY DANIEL MURPHY
2015-01-08AP01DIRECTOR APPOINTED MR RICHARD EDWARD MANLEY
2015-01-05RES15CHANGE OF NAME 05/01/2015
2015-01-05CERTNMCOMPANY NAME CHANGED WSR NORTH WEST LIMITED CERTIFICATE ISSUED ON 05/01/15
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to WSR MEDICAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WSR MEDICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of WSR MEDICAL SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WSR MEDICAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WSR MEDICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WSR MEDICAL SOLUTIONS LIMITED
Trademarks
We have not found any records of WSR MEDICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WSR MEDICAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as WSR MEDICAL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WSR MEDICAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WSR MEDICAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WSR MEDICAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.