VANGUARD HEALTHCARE SERVICES LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
VANGUARD HEALTHCARE SERVICES LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Dissolved - no longer trading.
VANGUARD HEALTHCARE SERVICES LIMITED was incorporated 20 years ago on 04/08/2003 and has the registered number: 04855308. The accounts status is MICRO ENTITY.
VANGUARD HEALTHCARE SERVICES LIMITED was incorporated 20 years ago on 04/08/2003 and has the registered number: 04855308. The accounts status is MICRO ENTITY.
VANGUARD HEALTHCARE SERVICES LIMITED - GLOUCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
UNIT 1144 REGENT COURT THE SQUARE, GLOUCESTER BUSINESS PARK
GLOUCESTER
GL3 4AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2022 | 18/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN PEAK | Aug 1966 | British | Director | 2018-05-18 | CURRENT |
MR TOBIAS ZACHARY GOWERS | Mar 1976 | British | Director | 2019-01-30 | CURRENT |
MRS ANGELA DILLON | Oct 1978 | British | Director | 2017-12-06 | CURRENT |
MR ANDY WILLIAM LUNT | Nov 1965 | Uk | Director | 2008-09-01 UNTIL 2009-03-31 | RESIGNED |
MR ANDREW JAMES ALLEN | Jul 1954 | British | Secretary | 2009-03-31 UNTIL 2009-08-10 | RESIGNED |
FREDERICK HENRY PAUL OFFER | Jul 1934 | Secretary | 2003-08-04 UNTIL 2004-01-29 | RESIGNED | |
MR MARK SPOORS | Nov 1971 | British | Director | 2009-08-10 UNTIL 2017-04-12 | RESIGNED |
MR MARK SPOORS | Nov 1971 | British | Secretary | 2009-08-10 UNTIL 2017-04-12 | RESIGNED |
PAUL KIRWIN PARTRIDGE | Dec 1967 | Secretary | 2008-06-25 UNTIL 2009-03-31 | RESIGNED | |
JOHN EDWARD JONES | Dec 1947 | British | Director | 2004-10-04 UNTIL 2009-03-31 | RESIGNED |
DAVID PETER MOBBS | Nov 1960 | British | Director | 2004-10-04 UNTIL 2009-03-31 | RESIGNED |
MR GRAEME MCCONNELL | May 1962 | British | Director | 2004-01-29 UNTIL 2004-10-04 | RESIGNED |
MR GRAEME MCCONNELL | May 1962 | British | Secretary | 2004-01-29 UNTIL 2008-06-25 | RESIGNED |
GARLAND MARTIN KING | Sep 1952 | British | Director | 2003-08-04 UNTIL 2007-06-22 | RESIGNED |
MR ANDREW JAMES ALLEN | Jul 1954 | British | Director | 2003-08-04 UNTIL 2008-09-19 | RESIGNED |
IAN MICHAEL GILLESPIE | Apr 1966 | British | Director | 2009-03-31 UNTIL 2017-01-31 | RESIGNED |
MR DAVID JOHN COLE | Sep 1962 | British | Director | 2017-04-12 UNTIL 2022-12-31 | RESIGNED |
MR ANDREW JAMES ALLEN | Jul 1954 | British | Director | 2009-03-31 UNTIL 2021-01-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-08-04 UNTIL 2003-08-04 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-08-04 UNTIL 2003-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vanguard Healthcare Solutions Limited | 2021-01-19 | Brockworth Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vanguard Healthcare Solutions Limited | 2016-07-01 - 2016-07-01 | Gloucester | Ownership of shares 75 to 100 percent | |
Livingbridge Ep Llp | 2016-04-06 - 2021-01-19 | London |
Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |
|
Livingbridge Gp Company Limited | 2016-04-06 - 2021-01-19 | Edinburgh |
Ownership of shares 50 to 75 percent Ownership of shares 50 to 75 percent as firm Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2022-06-02 | 31-12-2021 | £2 equity |
Micro-entity Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2021-08-05 | 31-12-2020 | £2 equity |
Micro-entity Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2020-07-03 | 31-12-2019 | £2 equity |
Micro-entity Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2019-08-03 | 31-12-2018 | £2 equity |
Dormant Company Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2018-10-19 | 31-12-2017 | £2 equity |
Micro-entity Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2017-09-27 | 31-12-2016 | £2 equity |
Dormant Company Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2016-09-13 | 31-12-2015 | £2 equity |
Dormant Company Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2015-07-15 | 31-12-2014 | £2 equity |
Dormant Company Accounts - VANGUARD HEALTHCARE SERVICES LIMITED | 2014-09-09 | 31-12-2013 | £2 equity |