Company NameVernova Healthcare Community Interest Company
Company StatusActive
Company Number06122687
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameJustin Benedict Johnson
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Jonathan Samuel Barnsley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Patrick Kearns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Peter Gordon Speake
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Gareth Emrys Morelli
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(12 years, 2 months after company formation)
Appointment Duration5 years
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Michael David Anthony Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Mark Andrew Lumb
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Gillian Dorne Plant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressGolden Slack Farm
Wincle
Macclesfield
Cheshire
SK11 0QL
Director NameDr Ian Timothy Collyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressThe Old Diary
Shool Lane Compstall
Stockport
SK6 5JZ
Director NameDr Valerie Ann Pickles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address265 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NameDr David Robert Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence AddressChapel House
Wornish Nook
Somerford Booths
Cheshire
CW12 2JP
Director NameDr Patricia Margaret McCulloch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address118 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DS
Director NameDr Stewart Allen Higgins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Director NameDr Christopher Alan Ratcliffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 October 2013)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr William Paul Douglas Ford-Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 October 2013)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Mark Hamilton Bell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2016)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Peter Charles Wilson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2019)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr James Edward Shipston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2021)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
Director NameDr Karen Elizabeth Hunter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2022)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL

Contact

Telephone01625 503646
Telephone regionMacclesfield

Location

Registered AddressWaters Green Medical Centre
Sunderland Street
Macclesfield
Cheshire
SK11 6JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Net Worth£35,373
Cash£12,024
Current Liabilities£83,886

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with updates (5 pages)
5 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 July 2022Termination of appointment of Karen Elizabeth Hunter as a director on 30 June 2022 (1 page)
19 April 2022Director's details changed for Dr Michael David Anthony Clark on 19 April 2022 (2 pages)
4 March 2022Confirmation statement made on 21 February 2022 with updates (6 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 August 2021Appointment of Dr Mark Andrew Lumb as a director on 11 August 2021 (2 pages)
12 August 2021Appointment of Dr Michael David Anthony Clark as a director on 11 August 2021 (2 pages)
6 April 2021Termination of appointment of James Edward Shipston as a director on 31 March 2021 (1 page)
19 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Appointment of Dr Gareth Emrys Morelli as a director on 24 April 2019 (2 pages)
29 April 2019Termination of appointment of Peter Charles Wilson as a director on 24 April 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with updates (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
16 January 2017Appointment of Doctor Karen Elizabeth Hunter as a director on 1 January 2017 (2 pages)
16 January 2017Appointment of Doctor Karen Elizabeth Hunter as a director on 1 January 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 December 2016Termination of appointment of Mark Hamilton Bell as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Mark Hamilton Bell as a director on 30 November 2016 (1 page)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(8 pages)
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(8 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 August 2015Appointment of Doctor Peter Gordon Speake as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Doctor Peter Gordon Speake as a director on 14 August 2015 (2 pages)
1 July 2015Termination of appointment of Gillian Dorne Plant as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Gillian Dorne Plant as a director on 30 June 2015 (1 page)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(8 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(8 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Memorandum and Articles of Association (36 pages)
20 November 2013Statement of company's objects (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2013Memorandum and Articles of Association (36 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Termination of appointment of William Ford-Young as a director (1 page)
17 October 2013Termination of appointment of Christopher Ratcliffe as a director (1 page)
17 October 2013Termination of appointment of Valerie Pickles as a director (1 page)
17 October 2013Termination of appointment of Patricia Mcculloch as a director (1 page)
17 October 2013Appointment of Doctor Patrick Kearns as a director (2 pages)
17 October 2013Appointment of Doctor Jonathan Barnsley as a director (2 pages)
17 October 2013Appointment of Doctor Jonathan Barnsley as a director (2 pages)
17 October 2013Termination of appointment of Valerie Pickles as a director (1 page)
17 October 2013Termination of appointment of Christopher Ratcliffe as a director (1 page)
17 October 2013Termination of appointment of William Ford-Young as a director (1 page)
17 October 2013Appointment of Doctor Patrick Kearns as a director (2 pages)
17 October 2013Appointment of Doctor James Edward Shipston as a director (2 pages)
17 October 2013Termination of appointment of Patricia Mcculloch as a director (1 page)
17 October 2013Appointment of Doctor James Edward Shipston as a director (2 pages)
16 October 2013Appointment of Doctor Peter Charles Wilson as a director (2 pages)
16 October 2013Appointment of Doctor Peter Charles Wilson as a director (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 March 2011Secretary's details changed for Justin Benedict Johnson on 20 February 2011 (1 page)
7 March 2011Secretary's details changed for Justin Benedict Johnson on 20 February 2011 (1 page)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 July 2010Appointment of Doctor Mark Hamilton Bell as a director (2 pages)
26 July 2010Termination of appointment of Stewart Higgins as a director (1 page)
26 July 2010Termination of appointment of Stewart Higgins as a director (1 page)
26 July 2010Appointment of Doctor Mark Hamilton Bell as a director (2 pages)
9 March 2010Director's details changed for Dr Stewart Allen Higgins on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Patricia Margaret Mcculloch on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Gillian Dorne Plant on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Patricia Margaret Mcculloch on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Stewart Allen Higgins on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Valerie Ann Pickles on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Dr Gillian Dorne Plant on 21 February 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Dr Valerie Ann Pickles on 21 February 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 October 2009Termination of appointment of David Morris as a director (1 page)
15 October 2009Termination of appointment of Ian Collyer as a director (1 page)
15 October 2009Appointment of Dr Christopher Alan Ratcliffe as a director (2 pages)
15 October 2009Termination of appointment of Ian Collyer as a director (1 page)
15 October 2009Appointment of Dr William Ford-Young as a director (2 pages)
15 October 2009Appointment of Dr Christopher Alan Ratcliffe as a director (2 pages)
15 October 2009Appointment of Dr William Ford-Young as a director (2 pages)
15 October 2009Termination of appointment of David Morris as a director (1 page)
18 March 2009Return made up to 21/02/09; full list of members (6 pages)
18 March 2009Return made up to 21/02/09; full list of members (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
5 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
5 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 21/02/08; full list of members (6 pages)
29 February 2008Return made up to 21/02/08; full list of members (6 pages)
28 February 2008Secretary's change of particulars / justin johnson / 21/02/2007 (1 page)
28 February 2008Secretary's change of particulars / justin johnson / 21/02/2007 (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
21 February 2007Incorporation of a Community Interest Company (44 pages)
21 February 2007Incorporation of a Community Interest Company (44 pages)