Company NameVaricose Veins Limited
DirectorsChristine Margaret Blair and Stephen David Blair
Company StatusActive
Company Number04478635
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Previous NameWirral Vascular Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameChristine Margaret Blair
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameStephen David Blair
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameStephen David Blair
NationalityBritish
StatusCurrent
Appointed05 July 2002(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Stephen David Blair
79.21%
Ordinary A
20 at £1Christine Margaret Blair
19.80%
Ordinary A
1 at £1Christine Margaret Blair
0.99%
Ordinary B

Financials

Year2014
Net Worth£2,537
Cash£9,937
Current Liabilities£15,949

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

25 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 June 2022 (6 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 30 June 2021 (6 pages)
6 July 2021Confirmation statement made on 5 July 2021 with updates (5 pages)
30 June 2021Change of details for Mr Stephen David Blair as a person with significant control on 22 June 2021 (2 pages)
25 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-14
(2 pages)
28 September 2017Change of name notice (2 pages)
28 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-14
(2 pages)
28 September 2017Change of name notice (2 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 101
(6 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 101
(6 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 101
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Secretary's details changed for Stephen David Blair on 5 July 2010 (1 page)
9 July 2010Director's details changed for Stephen David Blair on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Christine Margaret Blair on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Christine Margaret Blair on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Stephen David Blair on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Stephen David Blair on 5 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Stephen David Blair on 5 July 2010 (1 page)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Stephen David Blair on 5 July 2010 (1 page)
9 July 2010Director's details changed for Christine Margaret Blair on 5 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
8 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
17 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 05/07/07; full list of members (2 pages)
16 July 2007Return made up to 05/07/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 July 2006Return made up to 05/07/06; full list of members (2 pages)
17 July 2006Return made up to 05/07/06; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 August 2005Return made up to 05/07/05; full list of members (2 pages)
19 August 2005Return made up to 05/07/05; full list of members (2 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
13 August 2004Return made up to 05/07/04; full list of members (8 pages)
13 August 2004Return made up to 05/07/04; full list of members (8 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
1 August 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002£ nc 2000/2500 11/07/02 (1 page)
23 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 100/101 (3 pages)
23 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2002£ nc 2000/2500 11/07/02 (1 page)
23 July 2002Ad 11/07/02--------- £ si 1@1=1 £ ic 100/101 (3 pages)
14 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
14 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
14 July 2002Director resigned (1 page)
5 July 2002Incorporation (12 pages)
5 July 2002Incorporation (12 pages)