VITAL CARE SUPPORT UK LIMITED

Unit 3 Venture Point Stanney Mill Road Unit 3 Venture Point Stanney Mill Road, Chester, CH2 4NE, England
StatusACTIVE
Company No.09929853
CategoryPrivate Limited Company
Incorporated24 Dec 2015
Age8 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099298530001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 24 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 05 May 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-05-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Apr 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNHAM HOMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11001104
Status:ACTIVE
Category:Private Limited Company

CHASE RESEARCH CRYOGENICS LTD

COOL WORKS, UNIT 2 NEEPSEND IND. EST.,SHEFFIELD,S3 8AG

Number:04643351
Status:ACTIVE
Category:Private Limited Company

FIGHT AGE LABS LIMITED

15 E NEW WHARF ROAD,LONDON,N1 9RT

Number:11414506
Status:ACTIVE
Category:Private Limited Company

GOLDEN MEADOWS LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:02536521
Status:ACTIVE
Category:Private Limited Company

HOMETOWN MANAGEMENT LIMITED

THIRD FLOOR,LONDON,W1W 6HL

Number:10537252
Status:ACTIVE
Category:Private Limited Company

PURE HR LIMITED

SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB

Number:11563173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source