Company NameVirgin Care Tech Limited
Company StatusDissolved
Company Number06100986
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesAssura Finance Limited and Virgin Care Accounts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Vivienne Margaret McVey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(3 years after company formation)
Appointment Duration10 years (closed 10 March 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Moira Lynne Shamwana
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2019(12 years after company formation)
Appointment Duration1 year (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Daresbury Business Park
Warrington
Cheshire
WA4 4GE
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameSerena Juliet Tremlett
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouaire
Les Grandes Capelles
GY2 4UT
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameMr Edward Bartholomew Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed02 March 2010(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

Contact

Websiteassuragroup.co.uk
Telephone0845 5040594
Telephone regionUnknown

Location

Registered Address6600 Daresbury Business Park
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

371k at £1Virgin Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£769,872
Cash£7,075
Current Liabilities£776,947

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
24 July 2019Registered 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 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 February 2019Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 (2 pages)
22 February 2019Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 371,000
(4 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 371,000
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 371,000
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 371,000
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 371,000
(4 pages)
13 November 2014Full accounts made up to 31 March 2014 (16 pages)
13 November 2014Full accounts made up to 31 March 2014 (16 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 371,000
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 371,000
(4 pages)
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 371,000
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
2 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
2 July 2012Termination of appointment of Barry Gerrard as a secretary (1 page)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
13 March 2012Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 29 February 2012 (1 page)
29 February 2012Registered office address changed from the School House 50 Brook Green London W6 7RR on 29 February 2012 (1 page)
29 February 2012Company name changed assura finance LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on 29 February 2012 (1 page)
29 February 2012Company name changed assura finance LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
27 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a 2ND filing of the appointment of Vivienne McVey
(5 pages)
27 May 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a 2ND filing of the appointment of Vivienne McVey
(5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
2 December 2010Director's details changed for Vivienne Mcvey on 10 August 2010 (2 pages)
2 December 2010Director's details changed for Vivienne Mcvey on 10 August 2010 (2 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2010Memorandum and Articles of Association (7 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2010Memorandum and Articles of Association (7 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
30 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
29 March 2010Appointment of Vivienne Mcvey as a director
  • ANNOTATION 2ND filed AP01 was registered on 27/05/2011
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
(4 pages)
29 March 2010Appointment of Vivienne Mcvey as a director
  • ANNOTATION 2ND filed AP01 was registered on 27/05/2011
(4 pages)
22 March 2010Appointment of Barry Alexander Ralph Gerrard as a secretary (3 pages)
22 March 2010Appointment of Barry Alexander Ralph Gerrard as a secretary (3 pages)
18 March 2010Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 18 March 2010 (2 pages)
18 March 2010Appointment of Edward Bartholomew Johnson as a director (4 pages)
18 March 2010Termination of appointment of Alexandra Rose as a director (2 pages)
18 March 2010Termination of appointment of Nigel Rawlings as a director (2 pages)
18 March 2010Termination of appointment of Alexandra Rose as a director (2 pages)
18 March 2010Appointment of Edward Bartholomew Johnson as a director (4 pages)
18 March 2010Termination of appointment of Assura Corporate Services Limited as a director (2 pages)
18 March 2010Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Assura Corporate Services Limited as a director (2 pages)
18 March 2010Termination of appointment of Nigel Rawlings as a director (2 pages)
18 March 2010Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 18 March 2010 (2 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
27 April 2009Full accounts made up to 31 March 2008 (13 pages)
27 April 2009Full accounts made up to 31 March 2008 (13 pages)
7 April 2009Return made up to 13/02/09; full list of members (3 pages)
7 April 2009Return made up to 13/02/09; full list of members (3 pages)
11 December 2008Director appointed alexandra rose (4 pages)
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Director appointed alexandra rose (4 pages)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from, regus house, chester business park, chester, CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from, regus house, chester business park, chester, CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house chester business park chester CH4 9QR (1 page)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
7 May 2008Appointment terminated secretary serena tremlett (1 page)
7 May 2008Appointment terminated secretary serena tremlett (1 page)
19 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2007Incorporation (13 pages)
13 February 2007Incorporation (13 pages)