This company is commonly known as V & L Corporation Ltd. The company was founded 20 years ago and was given the registration number 04851646. The firm's registered office is in MELTON MOWBRAY. You can find them at Scalford Court Care Home, Melton Road Scalford, Melton Mowbray, Leicestershire. This company's SIC code is 86900 - Other human health activities.
Name | : | V & L CORPORATION LTD |
---|---|---|
Company Number | : | 04851646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scalford Court Care Home, Melton Road Scalford, Melton Mowbray, Leicestershire, LE14 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scalford Court Care Home, Melton Road Scalford, Melton Mowbray, LE14 4UB | Secretary | 01 September 2011 | Active |
17 North Luffenham Road, South Luffenham, Oakham, England, LE15 8NP | Director | 20 October 2014 | Active |
4, West End, Calverton, United Kingdom, NG14 6LW | Director | 04 May 2017 | Active |
14 Clare Grove, Thorpe Astley, LE3 3RL | Secretary | 31 July 2003 | Active |
28 Main Road, Asfordby Valley, Melton Mowbray, LE14 3SP | Secretary | 24 July 2006 | Active |
Scalford Court Care Home, Melton Road, Scalford, Melton Mowbray, LE14 4UB | Secretary | 01 June 2004 | Active |
Scalford Court Care Home, Melton Ropad Scalford, Melton Mowbray, LE14 4UB | Director | 31 July 2003 | Active |
Church Farm Cottage, 11 The Street, South Luffenham, LE15 8NX | Director | 01 June 2004 | Active |
23, Golden Valley, Riddings, Alfreton, United Kingdom, DE55 4ES | Director | 01 August 2011 | Active |
Scalford Court Care Home, Melton Road, Scalford, Melton Mowbray, LE14 4UB | Director | 31 July 2003 | Active |
Mrs Sarah Elizabeth Lord | ||
Notified on | : | 27 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, North Luffenham Road, Oakham, England, LE15 8NP |
Nature of control | : |
|
Mr Edmund Jeremy Lord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, North Luffenham Road, Oakham, England, LE15 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Incorporation | Memorandum articles. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.