Runcorn
Cheshire
WA7 4QX
Director Name | Mr Andrew John Moore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2012(1 year after company formation) |
Appointment Duration | 12 years |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | T20 Pioneer Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Edward Bartholomew Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Dr Vivienne Margaret McVey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(same day as company formation) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Dr Peter John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2022) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Website | assuragroup.co.uk |
---|---|
Telephone | 01925 420660 |
Telephone region | Warrington |
Registered Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Virgin Care Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,541,415 |
Net Worth | -£8,111 |
Cash | £18,287 |
Current Liabilities | £1,254,473 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
25 November 2022 | Delivered on: 2 December 2022 Persons entitled: Close Brothers Limited (As Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Health Care Resourcing Group Limited (As Security Trustee) Classification: A registered charge Outstanding |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (52 pages) |
---|---|
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
31 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages) |
31 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
31 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
31 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 December 2022 | Memorandum and Articles of Association (24 pages) |
2 December 2022 | Registration of charge 075680150002, created on 25 November 2022 (45 pages) |
1 December 2022 | Resolutions
|
30 November 2022 | Registration of charge 075680150001, created on 25 November 2022 (59 pages) |
13 May 2022 | Termination of appointment of Peter John Taylor as a director on 28 February 2022 (1 page) |
13 May 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
18 March 2022 | Change of details for Virgin Care Services Limited as a person with significant control on 6 December 2021 (2 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
6 December 2021 | Company name changed vh community services LIMITED\certificate issued on 06/12/21
|
3 December 2021 | Appointment of T20 Pioneer Holdings Limited as a director on 1 December 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (21 pages) |
17 June 2020 | Change of details for Virgin Care Services Limited as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Andrew John Moore on 15 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 (1 page) |
15 June 2020 | Director's details changed for Mrs Selina Thea Alexander Master on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Dr Peter John Taylor on 15 June 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (23 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) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 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 (16 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
14 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 August 2014 | Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Vivienne Margaret Mcvey as a director on 6 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Peter John Taylor as a director on 6 August 2014 (2 pages) |
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Andrew John Moore as a director (2 pages) |
28 March 2012 | Appointment of Mr Andrew John Moore as a director (2 pages) |
28 March 2012 | Termination of appointment of Edward Johnson as a director (1 page) |
28 March 2012 | Appointment of Mrs Selina Thea Alexander Master as a director (2 pages) |
28 March 2012 | Termination of appointment of Edward Johnson as a director (1 page) |
28 March 2012 | Appointment of Mrs Selina Thea Alexander Master as a director (2 pages) |
15 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 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) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed aml hampshire LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed aml hampshire LIMITED\certificate issued on 17/01/12
|
17 March 2011 | Incorporation
|
17 March 2011 | Incorporation
|