VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02658304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITEDJan 22, 2010Jan 22, 2010
    HEALTH CARE PROJECTS LIMITEDJan 23, 1992Jan 23, 1992
    SEARCHINFORM LIMITEDOct 29, 1991Oct 29, 1991

    What are the latest accounts for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Termination of appointment of Donald a Bourgeois as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Notification of Vercity Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Vercity Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023

    2 pagesAP01

    Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022

    1 pagesTM01

    Confirmation statement made on Oct 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Change of details for Hcp Holdings Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC06

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Miss Donna Lucia Mccormack on Dec 01, 2012

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 21, 2021

    RES15

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Webber as a director on Sep 23, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of Nicholas John Edward Crowther as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019

    2 pagesAP01

    Who are the officers of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    British126380320001
    HOARE, Richard Peter
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish179297970003
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish126380320004
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Secretary
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    British43867900001
    COLLING, Stephanie
    24 Hare Way
    TN37 7UG St Leonards On Sea
    East Sussex
    Secretary
    24 Hare Way
    TN37 7UG St Leonards On Sea
    East Sussex
    British20872310001
    HARVEY, Neal Donald
    15 Pulborough Road
    SW18 5UN London
    Secretary
    15 Pulborough Road
    SW18 5UN London
    British4806980002
    MORTIMER, Ian William
    108 Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    Middlesex
    Secretary
    108 Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    Middlesex
    British8219970001
    NICHOLSON, Paul
    253 Chipstead Way
    Woodmansterne
    SM7 3JW Surrey
    Secretary
    253 Chipstead Way
    Woodmansterne
    SM7 3JW Surrey
    British100258620001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLADE, Laurence Glyn
    The Grove
    Hope Bagot
    SY3 3AQ Ludlow
    Shropshire
    Director
    The Grove
    Hope Bagot
    SY3 3AQ Ludlow
    Shropshire
    CanadaBritish47713680002
    BOORMAN, Derek, Sir
    Lower Rowling Goodnestone
    CT3 1QA Canterbury
    Kent
    Director
    Lower Rowling Goodnestone
    CT3 1QA Canterbury
    Kent
    British62319660001
    BOURGEOIS, Donald A
    Drysdale Run
    T6M 2Y3 Edmonton
    830
    Alberta
    Canada
    Director
    Drysdale Run
    T6M 2Y3 Edmonton
    830
    Alberta
    Canada
    CanadaCanadian256608720001
    BROOK, Richard James Harry
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    Director
    Hostye Lodge Cudham Lane North
    Cudham
    TN14 7QP Sevenoaks
    Kent
    United KingdomBritish43867900001
    CHURCHWARD CARDIFF, Jaqueline Nicola
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Great BritainBritish126380200002
    CROWTHER, Nicholas John Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish103617880001
    FRANCIS, Paul
    Fant Farm
    ME16 8DE Maidstone
    The Old Barn
    Kent
    England
    Director
    Fant Farm
    ME16 8DE Maidstone
    The Old Barn
    Kent
    England
    EnglandBritish89947590002
    GREEN, Gerard Nicholas Valentine
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish51778870001
    HARTSHORNE, David John Morice
    24 Woodville
    Rochester Way
    SE3 8ED London
    Director
    24 Woodville
    Rochester Way
    SE3 8ED London
    British78363730001
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritish62582590001
    MCSWINEY, Bryan Augustine
    Cefn Golau
    Myddfai
    SA20 0QA Llandovery
    Carmarthenshire
    Director
    Cefn Golau
    Myddfai
    SA20 0QA Llandovery
    Carmarthenshire
    British18207750001
    MORTIMER, Ian William
    108 Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    Middlesex
    Director
    108 Copthall Road West
    Ickenham
    UB10 8HT Uxbridge
    Middlesex
    EnglandBritish8219970001
    PETT, Raymond Austin, Major General
    The Hollies
    Leg Square
    BA4 5LH Shepton Mallet
    Somerset
    Director
    The Hollies
    Leg Square
    BA4 5LH Shepton Mallet
    Somerset
    British76440460001
    SMITH, Nigel Willingdon
    The Old School House
    Aslockton Road
    NG13 9BP Scarrington
    Nottinghamshire
    Director
    The Old School House
    Aslockton Road
    NG13 9BP Scarrington
    Nottinghamshire
    British24498200002
    WEBBER, Matthew James
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish45991230001
    WHITE, Richard
    45 The Greenway
    BR5 2AY Orpington
    Kent
    Director
    45 The Greenway
    BR5 2AY Orpington
    Kent
    British4902040002
    WHITEHOUSE, Ian Robert
    42 Marmora Road
    SE22 0RX London
    Director
    42 Marmora Road
    SE22 0RX London
    United KingdomBritish115810220001
    WOODHEAD, Michael Paul
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish177166900001
    YEATMAN, Stuart David
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritish95112410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vercity Holdings Limited
    White Oak Square, London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    England
    Apr 06, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    England
    Yes
    Legal FormCorporate Entity Limited By Shares
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Vercity Holdings Limited
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormCorporate Entity Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Registrar Of Companies
    Registration Number03209169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0