UKBizDB.co.uk

VERNACARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vernacare Limited. The company was founded 60 years ago and was given the registration number 00796740. The firm's registered office is in CHORLEY. You can find them at 1 Western Avenue Matrix Park, Buckshaw Village, Chorley, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:VERNACARE LIMITED
Company Number:00796740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Western Avenue Matrix Park, Buckshaw Village, Chorley, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director21 November 2019Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director23 February 2023Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director30 September 2021Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director17 November 2022Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director17 November 2022Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Secretary05 April 2005Active
Hill Cot Arthur Lane, Harwood, Bolton, BL2 4JB

Secretary-Active
Folds Road, Bolton, Lancashire, BL1 2TX

Secretary03 June 2013Active
Folds Road, Bolton, Lancashire, BL1 2TX

Secretary21 March 2014Active
12 Ryecroft Lane, Belmont Village Belmont, Bolton, BL7 8AH

Secretary27 March 1998Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Secretary10 June 2015Active
9 The Chines, Delamere Park, Cuddington, CW8 2XA

Director05 April 2005Active
Hill Cot Arthur Lane, Harwood, Bolton, BL2 4JB

Director-Active
53 Kings Drive, Fulwood, Preston, PR2 3HQ

Director-Active
Oakenshaw 4 Burgh Meadows, Chorley, PR7 3LR

Director-Active
Chapel House Barn, High Street, Turton, BL7 0EW

Director09 April 2003Active
3 Heaton Grange Drive, Chorley New Road, Bolton, BL1 5NE

Director-Active
The Gables Scarsdale Ridge, Bardsey, Leeds, LS17 9BP

Director-Active
Wyvern, 935 Walmersley Road, Bury, BL9 5LL

Director16 February 1994Active
Folds Road, Bolton, Lancashire, BL1 2TX

Director03 June 2013Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director03 June 2013Active
12 Ryecroft Lane, Belmont Village Belmont, Bolton, BL7 8AH

Director-Active
49 Church Walk, Euxton, Chorley, PR7 6HL

Director-Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director14 February 2020Active
Sandybank House, Edgworth, Bolton, BL7 0AJ

Director01 April 1997Active
Sandybank House, Edgworth, Bolton, BL7 0AJ

Director-Active
Stables Cottage, Main Street Newton Kyme, Tadcaster, LS24 9LS

Director09 April 2003Active
132 Preston Old Road, Freckleton, Preston, PR4 1HD

Director-Active
1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England,

Director10 June 2015Active

People with Significant Control

Palatine Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Zenith Building, Spring Gardens, Manchester, England, M2 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Verna Group International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Western Avenue, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-19Mortgage

Mortgage charge part both with charge number.

Download
2022-10-19Mortgage

Mortgage charge part both with charge number.

Download
2022-10-19Mortgage

Mortgage charge part both with charge number.

Download
2022-10-19Mortgage

Mortgage charge part both with charge number.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.