VOCARE LIMITED - DERBY
Company Profile | Company Filings |
Overview
VOCARE LIMITED is a Private Limited Company from DERBY ENGLAND and has the status: Active.
VOCARE LIMITED was incorporated 8 years ago on 31/12/2015 and has the registered number: 09933257. The accounts status is FULL and accounts are next due on 31/12/2024.
VOCARE LIMITED was incorporated 8 years ago on 31/12/2015 and has the registered number: 09933257. The accounts status is FULL and accounts are next due on 31/12/2024.
VOCARE LIMITED - DERBY
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CARDINAL SQUARE FIRST FLOOR - WEST
DERBY
DE1 3QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NORTHERN DOCTORS URGENT CARE LIMITED (until 11/01/2016)
NORTHERN DOCTORS URGENT CARE LIMITED (until 11/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM CHARLES CHARLTON | Secretary | 2018-01-02 | CURRENT | ||
MRS LISA BARTER-NG | Oct 1971 | British | Director | 2017-10-24 | CURRENT |
BARRY JOHN COOPER | Mar 1978 | British | Director | 2017-10-24 | CURRENT |
MRS WENDY JAYNE LAWRENCE | Oct 1961 | British | Director | 2017-10-24 | CURRENT |
MR ANDREW JOHN GREGORY | Feb 1972 | British | Director | 2017-12-18 | CURRENT |
BPE SECRETARIES LIMITED | Corporate Secretary | 2017-10-24 UNTIL 2018-01-02 | RESIGNED | ||
MR CARL WILLIAM MOFFETT | Mar 1974 | British | Director | 2017-10-24 UNTIL 2018-06-08 | RESIGNED |
HEATHER ANNE MAUGHAN | Nov 1958 | British | Director | 2017-11-23 UNTIL 2020-12-31 | RESIGNED |
DR JAMES MARTIN IBBOTT | Feb 1958 | British | Director | 2015-12-31 UNTIL 2017-10-24 | RESIGNED |
MR WILLIAM JAMES HEPTINSTALL | Sep 1982 | British | Director | 2018-03-19 UNTIL 2023-06-09 | RESIGNED |
GLORIA ANN COOKE | Aug 1953 | British | Director | 2017-10-24 UNTIL 2022-12-31 | RESIGNED |
MR EDWARD PAXTON DODDS | Jun 1976 | British | Director | 2017-10-24 UNTIL 2018-11-26 | RESIGNED |
DR DENIS PATRICK FEENEY | Jun 1948 | British | Director | 2015-12-31 UNTIL 2017-10-24 | RESIGNED |
DR MICHAEL STEPHEN HARRISON | Nov 1962 | British | Director | 2015-12-31 UNTIL 2018-03-19 | RESIGNED |
MR JOHN JOSEPH HARRISON | Nov 1960 | British | Director | 2015-12-31 UNTIL 2017-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Totally Plc | 2017-10-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Joseph Harrison | 2016-04-06 - 2017-10-24 | 11/1960 | London | Ownership of shares 25 to 50 percent |
Dr Michael Stephen Harrison | 2016-04-06 - 2017-10-24 | 11/1962 | London | Ownership of shares 25 to 50 percent |