VITAL CARE SUPPORT UK LIMITED
Status | ACTIVE |
Company No. | 09929853 |
Category | Private Limited Company |
Incorporated | 24 Dec 2015 |
Age | 8 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
VITAL CARE SUPPORT UK LIMITED is an active private limited company with number 09929853. It was incorporated 8 years, 5 months, 8 days ago, on 24 December 2015. The company address is Unit 3 Venture Point Stanney Mill Road Unit 3 Venture Point Stanney Mill Road, Chester, CH2 4NE, England.
Company Fillings
Notification of a person with significant control
Date: 04 Mar 2024
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pace Investments Group Limited
Notification date: 2021-05-05
Documents
Cessation of a person with significant control
Date: 04 Mar 2024
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-05
Psc name: Charlotte Pendergast
Documents
Mortgage satisfy charge full
Date: 01 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099298530001
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2023
Action Date: 20 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099298530002
Charge creation date: 2023-10-20
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-01
Officer name: Mrs Charlotte Pendergast
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: Military House 24 Castle Street Chester CH1 2DS England
Change date: 2022-11-24
New address: Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type small
Date: 20 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-01
Charge number: 099298530001
Documents
Capital name of class of shares
Date: 24 May 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Capital allotment shares
Date: 06 May 2021
Action Date: 05 May 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-05
Psc name: Steven Pendergast
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bluestones Investment Group Limited
Cessation date: 2021-05-05
Documents
Notification of a person with significant control
Date: 05 May 2021
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-05-01
Psc name: Charlotte Pendergast
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pendergast
Termination date: 2021-05-05
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Pendergast
Appointment date: 2021-05-01
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution withdrawal application strike off company
Date: 21 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type small
Date: 02 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-09
Psc name: Bluestones Investment Group Limited
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type small
Date: 06 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type small
Date: 02 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-05
Psc name: Steven Pendergast
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Ross Grant
Termination date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Notification of a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-02
Psc name: Bluestones Investment Group Limited
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charlotte Pendergast
Cessation date: 2018-01-02
Documents
Accounts with accounts type small
Date: 30 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 30 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-02
Officer name: Mr Steven Pendergast
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Pendergast
Termination date: 2017-05-02
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11001104 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOL WORKS, UNIT 2 NEEPSEND IND. EST.,SHEFFIELD,S3 8AG
Number: | 04643351 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 E NEW WHARF ROAD,LONDON,N1 9RT
Number: | 11414506 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU
Number: | 02536521 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 10537252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB
Number: | 11563173 |
Status: | ACTIVE |
Category: | Private Limited Company |