VIO HOLDINGS LIMITED - CROYDON
Company Profile | Company Filings |
Overview
VIO HOLDINGS LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
VIO HOLDINGS LIMITED was incorporated 16 years ago on 30/01/2008 and has the registered number: 06489214. The accounts status is SMALL and accounts are next due on 31/10/2024.
VIO HOLDINGS LIMITED was incorporated 16 years ago on 30/01/2008 and has the registered number: 06489214. The accounts status is SMALL and accounts are next due on 31/10/2024.
VIO HOLDINGS LIMITED - CROYDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 7/8 COMMERCE PARK
CROYDON
CR0 4YL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/01/2024 | 09/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN MUSGRAVE OLBY | Feb 1971 | British | Director | 2023-06-12 | CURRENT |
MR BROOK NOLSON | Dec 1963 | British | Director | 2023-08-17 | CURRENT |
MR NEIL JAMES CAMPBELL | Apr 1968 | British | Director | 2019-09-24 | CURRENT |
MR CHARLES EUGENE SHACKLETON STRICKLAND | Secretary | 2023-03-10 | CURRENT | ||
MRS CHRISTINE ELIZABETH LEEDING | Dec 1955 | British | Director | 2008-03-19 UNTIL 2017-08-01 | RESIGNED |
HUMPHREY CONSULTING LIMITED | Corporate Secretary | 2008-01-30 UNTIL 2008-03-19 | RESIGNED | ||
MR STEPHEN HOWARD | Apr 1975 | British | Director | 2008-03-19 UNTIL 2019-09-24 | RESIGNED |
MR TOBY FOSTER | Nov 1971 | British | Director | 2019-09-24 UNTIL 2022-04-06 | RESIGNED |
CLIVE BRUNSDEN | Jun 1958 | British | Director | 2008-01-30 UNTIL 2015-01-13 | RESIGNED |
MR MICHAEL JOHN BRIANT | Jun 1960 | British | Director | 2019-09-24 UNTIL 2020-07-01 | RESIGNED |
MR JONATHAN BALLARD | Sep 1977 | British | Director | 2020-07-01 UNTIL 2022-12-22 | RESIGNED |
MRS CHRISTINE ELIZABETH LEEDING | Dec 1955 | British | Secretary | 2008-03-19 UNTIL 2017-08-01 | RESIGNED |
MR MICHAEL JOHN BRIANT | Secretary | 2019-09-24 UNTIL 2020-07-01 | RESIGNED | ||
MR JONATHAN BALLARD | Secretary | 2020-07-01 UNTIL 2023-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inspiration Healthcare Group Plc | 2019-09-24 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clive Brunsden | 2017-08-01 - 2019-09-24 | 6/1958 | Hailsham East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Howard | 2017-01-30 - 2019-09-24 | 4/1975 | Hailsham East Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Christine Elizabeth Leeding | 2017-01-30 - 2017-08-01 | 12/1955 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VIO_HOLDINGS_LIMITED - Accounts | 2020-06-24 | 23-09-2019 | £62,208 Cash £1,489,136 equity |
VIO_HOLDINGS_LIMITED - Accounts | 2019-07-27 | 31-03-2019 | £329,910 Cash £1,651,643 equity |
VIO_HOLDINGS_LIMITED - Accounts | 2018-08-01 | 31-03-2018 | £47,460 Cash £1,570,542 equity |
VIO_HOLDINGS_LIMITED - Accounts | 2017-08-12 | 31-03-2017 | £187,051 Cash £1,681,744 equity |
Vio Holdings Limited - Accounts to registrar - small 16.1.1 | 2016-09-13 | 31-03-2016 | £100,125 Cash £1,483,305 equity |
Vio Holdings Limited - Limited company - abbreviated - 11.6 | 2015-08-20 | 31-03-2015 | £7,627 Cash £1,489,342 equity |
Vio Holdings Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-03-2014 | £213,306 Cash £1,605,738 equity |