VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
Overview
| Company Name | VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02658304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HCP SOCIAL INFRASTRUCTURE (UK) LIMITED | Jan 22, 2010 | Jan 22, 2010 |
| HEALTH CARE PROJECTS LIMITED | Jan 23, 1992 | Jan 23, 1992 |
| SEARCHINFORM LIMITED | Oct 29, 1991 | Oct 29, 1991 |
What are the latest accounts for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Termination of appointment of Donald a Bourgeois as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Notification of Vercity Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Vercity Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hcp Holdings Limited as a person with significant control on Apr 23, 2021 | 2 pages | PSC06 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Director's details changed for Miss Donna Lucia Mccormack on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew James Webber as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Termination of appointment of Nicholas John Edward Crowther as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMACK, Donna Lucia | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | British | 126380320001 | ||||||
| HOARE, Richard Peter | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 179297970003 | |||||
| MCCORMACK, Donna Lucia | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 126380320004 | |||||
| BROOK, Richard James Harry | Secretary | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | British | 43867900001 | ||||||
| COLLING, Stephanie | Secretary | 24 Hare Way TN37 7UG St Leonards On Sea East Sussex | British | 20872310001 | ||||||
| HARVEY, Neal Donald | Secretary | 15 Pulborough Road SW18 5UN London | British | 4806980002 | ||||||
| MORTIMER, Ian William | Secretary | 108 Copthall Road West Ickenham UB10 8HT Uxbridge Middlesex | British | 8219970001 | ||||||
| NICHOLSON, Paul | Secretary | 253 Chipstead Way Woodmansterne SM7 3JW Surrey | British | 100258620001 | ||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLADE, Laurence Glyn | Director | The Grove Hope Bagot SY3 3AQ Ludlow Shropshire | Canada | British | 47713680002 | |||||
| BOORMAN, Derek, Sir | Director | Lower Rowling Goodnestone CT3 1QA Canterbury Kent | British | 62319660001 | ||||||
| BOURGEOIS, Donald A | Director | Drysdale Run T6M 2Y3 Edmonton 830 Alberta Canada | Canada | Canadian | 256608720001 | |||||
| BROOK, Richard James Harry | Director | Hostye Lodge Cudham Lane North Cudham TN14 7QP Sevenoaks Kent | United Kingdom | British | 43867900001 | |||||
| CHURCHWARD CARDIFF, Jaqueline Nicola | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | Great Britain | British | 126380200002 | |||||
| CROWTHER, Nicholas John Edward | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 103617880001 | |||||
| FRANCIS, Paul | Director | Fant Farm ME16 8DE Maidstone The Old Barn Kent England | England | British | 89947590002 | |||||
| GREEN, Gerard Nicholas Valentine | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent England | United Kingdom | British | 51778870001 | |||||
| HARTSHORNE, David John Morice | Director | 24 Woodville Rochester Way SE3 8ED London | British | 78363730001 | ||||||
| HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | 62582590001 | |||||
| MCSWINEY, Bryan Augustine | Director | Cefn Golau Myddfai SA20 0QA Llandovery Carmarthenshire | British | 18207750001 | ||||||
| MORTIMER, Ian William | Director | 108 Copthall Road West Ickenham UB10 8HT Uxbridge Middlesex | England | British | 8219970001 | |||||
| PETT, Raymond Austin, Major General | Director | The Hollies Leg Square BA4 5LH Shepton Mallet Somerset | British | 76440460001 | ||||||
| SMITH, Nigel Willingdon | Director | The Old School House Aslockton Road NG13 9BP Scarrington Nottinghamshire | British | 24498200002 | ||||||
| WEBBER, Matthew James | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 45991230001 | |||||
| WHITE, Richard | Director | 45 The Greenway BR5 2AY Orpington Kent | British | 4902040002 | ||||||
| WHITEHOUSE, Ian Robert | Director | 42 Marmora Road SE22 0RX London | United Kingdom | British | 115810220001 | |||||
| WOODHEAD, Michael Paul | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 177166900001 | |||||
| YEATMAN, Stuart David | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | 95112410001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vercity Holdings Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 White Oak Square Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vercity Holdings Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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