VIRGIN CARE TECH LIMITED
Overview
Company Name | VIRGIN CARE TECH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06100986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VIRGIN CARE TECH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VIRGIN CARE TECH LIMITED located?
Registered Office Address | 6600 Daresbury Business Park WA4 4GE Warrington Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VIRGIN CARE TECH LIMITED?
Company Name | From | Until |
---|---|---|
VIRGIN CARE ACCOUNTS LIMITED | Feb 29, 2012 | Feb 29, 2012 |
ASSURA FINANCE LIMITED | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for VIRGIN CARE TECH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VIRGIN CARE TECH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on Jul 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Moira Lynne Shamwana as a director on Feb 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Bartholomew Johnson as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Certificate of change of name Company name changed virgin care accounts LIMITED\certificate issued on 19/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Termination of appointment of Barry Gerrard as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Vivienne Margaret Mcvey on Mar 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Bartholomew Johnson on Mar 08, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from , the School House 50 Brook Green, London, W6 7RR on Feb 29, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of VIRGIN CARE TECH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCVEY, Vivienne Margaret, Dr | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | England | British | Medical Doctor | 155979920001 | ||||
SHAMWANA, Moira Lynne | Director | Daresbury Business Park WA4 4GE Warrington 6600 Cheshire United Kingdom | England | British | Director | 241373450001 | ||||
GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
TREMLETT, Serena Juliet | Secretary | Douaire GY2 4UT Les Grandes Capelles | British | 114164190001 | ||||||
JOHNSON, Edward Bartholomew | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | United Kingdom | British | Director | 121399460001 | ||||
RAWLINGS, Nigel Keith | Director | 18 Hollin Lane SK9 4JH Styal Cheshire | England | British | Chief Financial Officer | 7127460001 | ||||
ROSE, Alexandra | Director | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire United Kingdom | United Kingdom | British | Operations Director | 127884130001 | ||||
ASSURA CORPORATE SERVICES LIMITED | Director | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | 142543410001 |
Who are the persons with significant control of VIRGIN CARE TECH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Virgin Healthcare Holdings Limited | Apr 06, 2016 | 7-12 Tavistock Square WC1H 9LT London Lynton House 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