Company NameTreat To Cure Limited
DirectorYosef Binyomin Gilbert
Company StatusActive
Company Number10218763
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 9 months ago)
Previous NameWoundcare Medical Limited

Business Activity

Section CManufacturing
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMr Yosef Binyomin Gilbert
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rodborough Road
London
NW11 8RY
Director NameMr Peter Ziman
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleInvestor
Country of ResidenceIsrael
Correspondence Address8 Rodborough Road
London
NW11 8RY

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (6 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
24 June 2021Director's details changed for Mr Yosef Binyomin Gilbert on 1 June 2021 (2 pages)
24 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 June 2021Change of details for Mr Yosef Binyomin Gilbert as a person with significant control on 1 June 2021 (2 pages)
15 September 2020Director's details changed for Mr Yosef Binyomin Gilbert on 7 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
23 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
(3 pages)
4 May 2018Cessation of Peter Ziman as a person with significant control on 12 July 2017 (1 page)
4 May 2018Notification of Yosef Binyomin Gilbert as a person with significant control on 12 July 2017 (2 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 August 2017Termination of appointment of Peter Ziman as a director on 12 July 2017 (1 page)
9 August 2017Termination of appointment of Peter Ziman as a director on 12 July 2017 (1 page)
25 July 2017Appointment of Mr Yosef Binyomin Gilbert as a director on 12 July 2017 (2 pages)
25 July 2017Appointment of Mr Yosef Binyomin Gilbert as a director on 12 July 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-07
  • GBP 1
(25 pages)
7 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-07
  • GBP 1
(25 pages)