VIRGIN CARE CORPORATE SERVICES LIMITED - RUNCORN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Persons with significant control. Change date: 2020-06-15. Psc name: Virgin Care Limited. 2020-06-17 View Report
Officers. Officer name: Dr Vivienne Margaret Mcvey. Change date: 2020-06-15. 2020-06-15 View Report
Officers. Change date: 2020-06-15. Officer name: Mr David Joshua Deitz. 2020-06-15 View Report
Address. Change date: 2020-06-15. Old address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom. New address: The Heath Business and Technical Park Runcorn Cheshire WA7 4QX. 2020-06-15 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr David Joshua Deitz. 2020-04-02 View Report
Officers. Termination date: 2020-03-31. Officer name: Moira Lynne Shamwana. 2020-04-02 View Report
Accounts. Accounts type small. 2019-12-24 View Report
Address. New address: 6600 Daresbury Business Park Warrington Cheshire WA4 4GE. Change date: 2019-07-24. Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Officers. Appointment date: 2019-02-16. Officer name: Mrs Moira Lynne Shamwana. 2019-02-25 View Report
Officers. Termination date: 2019-02-15. Officer name: Edward Bartholomew Johnson. 2019-02-22 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type full. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type full. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts amended with accounts type full. 2014-04-11 View Report
Accounts. Accounts type dormant. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Officers. Officer name: Barry Gerrard. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Officers. Change date: 2012-03-08. Officer name: Dr Vivienne Margaret Mcvey. 2012-03-13 View Report
Officers. Officer name: Edward Bartholomew Johnson. Change date: 2012-03-08. 2012-03-08 View Report
Address. Old address: the School House 50 Brook Green London W6 7RR. Change date: 2012-02-29. 2012-02-29 View Report
Address. Change sail address company. 2012-02-29 View Report
Change of name. Description: Company name changed assura corporate services LIMITED\certificate issued on 29/02/12. 2012-02-29 View Report
Change of name. Change of name notice. 2012-02-29 View Report
Accounts. Accounts type dormant. 2011-12-21 View Report
Document replacement. Form type: AP01. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type dormant. 2010-12-23 View Report
Officers. Officer name: Vivienne Mcvey. Change date: 2010-08-10. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Auditors. Auditors resignation company. 2010-04-14 View Report
Officers. Officer name: Barry Alexander Ralph Gerrard. 2010-03-22 View Report
Address. Old address: 3300 Daresbury Business Park Warrington Cheshire WA4 4HS. Change date: 2010-03-18. 2010-03-18 View Report
Officers. Officer name: Paul Carroll. 2010-03-18 View Report
Officers. Officer name: Nigel Rawlings. 2010-03-18 View Report
Officers. Officer name: Conor Daly. 2010-03-18 View Report
Officers. Officer name: Alexandra Rose. 2010-03-18 View Report
Officers. Officer name: Andrew Darke. 2010-03-18 View Report
Officers. Officer name: Edward Batholomew Johnson. 2010-03-18 View Report