Wsr Medical Solutions Limited

DataGardener
wsr medical solutions limited
live
Small

Wsr Medical Solutions Limited

09366606Private Limited With Share Capital

Unit 2 Hargreaves Mill, Hargreaves Street, Rossendale, BB45RQ
Incorporated

24/12/2014

Company Age

11 years

Directors

1

Employees

29

SIC Code

32500

Risk

moderate risk

Company Overview

Registration, classification & business activity

Wsr Medical Solutions Limited (09366606) is a private limited with share capital incorporated on 24/12/2014 (11 years old) and registered in rossendale, BB45RQ. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Wsr medical solutions limited is a medical devices company based out of units 4, 5 and 6 knowsley road, knowsley road industrial estate haslingden, rossendale, united kingdom.

Private Limited With Share Capital
SIC: 32500
Small
Incorporated 24/12/2014
BB45RQ
29 employees

Financial Overview

Total Assets

£3.03M

Liabilities

£1.57M

Net Assets

£1.46M

Est. Turnover

£3.27M

AI Estimated
Unreported
Cash

£101.6K

Key Metrics

29

Employees

1

Directors

2

Shareholders

1

Patents

Board of Directors

1

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

61
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Move Registers To Sail Company With New Address
Category:Address
Date:06-01-2017
Change Sail Address Company With New Address
Category:Address
Date:06-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-06-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2015
Capital Allotment Shares
Category:Capital
Date:15-04-2015
Resolution
Category:Resolution
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:05-01-2015
Incorporation Company
Category:Incorporation
Date:24-12-2014

Innovate Grants

1

This company received a grant of £5000.0 for Mri Cot. The project started on 01/11/2015 and ended on 30/04/2016.

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 2, Hargreaves Mill, Hargreaves Street, Haslingden, Rossendale, BB45RQRegistered
Unit E, Bridgewater Close Network 65 Busine, Hapton, Burnley, Lancashire, BB115TE

Contact

01706830086
Unit 2 Hargreaves Mill, Hargreaves Street, Rossendale, BB45RQ