London
WC1H 9LT
Director Name | Mrs Moira Lynne Shamwana |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2019(12 years after company formation) |
Appointment Duration | 1 year (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6600 Daresbury Business Park Warrington Cheshire WA4 4GE |
Director Name | Mr Nigel Keith Rawlings |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Serena Juliet Tremlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douaire Les Grandes Capelles GY2 4UT |
Director Name | Mrs Alexandra Rose |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Mr Edward Bartholomew Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Assura Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2010) |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Website | assuragroup.co.uk |
---|---|
Telephone | 0845 5040594 |
Telephone region | Unknown |
Registered Address | 6600 Daresbury Business Park Warrington Cheshire WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
371k at £1 | Virgin Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£769,872 |
Cash | £7,075 |
Current Liabilities | £776,947 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (3 pages) |
24 July 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 (1 page) |
25 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
19 August 2015 | Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
2 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 29 February 2012 (1 page) |
29 February 2012 | Company name changed assura finance LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 29 February 2012 (1 page) |
29 February 2012 | Company name changed assura finance LIMITED\certificate issued on 29/02/12
|
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 May 2011 | Second filing of AP01 previously delivered to Companies House
|
27 May 2011 | Second filing of AP01 previously delivered to Companies House
|
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Director's details changed for Vivienne Mcvey on 10 August 2010 (2 pages) |
2 December 2010 | Director's details changed for Vivienne Mcvey on 10 August 2010 (2 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Memorandum and Articles of Association (7 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Memorandum and Articles of Association (7 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
14 April 2010 | Auditor's resignation (1 page) |
14 April 2010 | Auditor's resignation (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Appointment of Vivienne Mcvey as a director
|
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
29 March 2010 | Appointment of Vivienne Mcvey as a director
|
22 March 2010 | Appointment of Barry Alexander Ralph Gerrard as a secretary (3 pages) |
22 March 2010 | Appointment of Barry Alexander Ralph Gerrard as a secretary (3 pages) |
18 March 2010 | Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 18 March 2010 (2 pages) |
18 March 2010 | Appointment of Edward Bartholomew Johnson as a director (4 pages) |
18 March 2010 | Termination of appointment of Alexandra Rose as a director (2 pages) |
18 March 2010 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
18 March 2010 | Termination of appointment of Alexandra Rose as a director (2 pages) |
18 March 2010 | Appointment of Edward Bartholomew Johnson as a director (4 pages) |
18 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (2 pages) |
18 March 2010 | Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 18 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Assura Corporate Services Limited as a director (2 pages) |
18 March 2010 | Termination of appointment of Nigel Rawlings as a director (2 pages) |
18 March 2010 | Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 18 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alexandra Rose on 6 October 2009 (2 pages) |
27 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 December 2008 | Director appointed alexandra rose (4 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Director appointed alexandra rose (4 pages) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, regus house, chester business park, chester, CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, regus house, chester business park, chester, CH4 9QR (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
13 May 2008 | Director appointed assura corporate services LIMITED (2 pages) |
7 May 2008 | Appointment terminated secretary serena tremlett (1 page) |
7 May 2008 | Appointment terminated secretary serena tremlett (1 page) |
19 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
19 February 2008 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2007 | Incorporation (13 pages) |
13 February 2007 | Incorporation (13 pages) |