This company is commonly known as Victorguard Care Limited. The company was founded 27 years ago and was given the registration number 03213046. The firm's registered office is in LONDON. You can find them at The Bretano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | VICTORGUARD CARE LIMITED |
---|---|---|
Company Number | : | 03213046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bretano Suite, First Floor Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238 Station Road, Addlestone, England, KT15 2PS | Director | 02 June 2023 | Active |
Trenet Laithe, East Marten, Skipton, United Kingdom, BD23 3LP | Secretary | 03 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 June 1996 | Active |
238 Station Road, Addlestone, United Kingdom, KT15 2PS | Director | 03 March 2020 | Active |
Avondale House, Oakwood Court, Random Close, Keighley, BD22 6LZ | Director | 03 July 1996 | Active |
Avondale House Oakwood Court, Random Close, Keighley, BD22 6LZ | Director | 03 July 1996 | Active |
Avondale House Oakwood Court, Random Close, Keighley, BD22 6LZ | Director | 03 July 1996 | Active |
Second Floor Offices, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 10 May 2021 | Active |
Trenet Laithe, East Marten, Skipton, United Kingdom, BD23 3LP | Director | 03 July 1996 | Active |
Trenet Laithe, East Marten, Skipton, United Kingdom, BD23 3LP | Director | 03 July 1996 | Active |
The Brentano Suite, First Floor, Lyttelton House, 2 Lyttelton Road, London, England, N2 0EF | Director | 03 March 2020 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF | Director | 03 March 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 June 1996 | Active |
Silverline Care (Impact) Limited | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 238 Station Road, Addlestone, United Kingdom, KT15 2PS |
Nature of control | : |
|
Bolt Asset Management Limited | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Brentano Suite, Lyttelton House, London, England, N2 0EF |
Nature of control | : |
|
Impact Property 4 Limited | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF |
Nature of control | : |
|
Joanne Elizabeth Walkden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenet Laithe, East Marten, Skipton, United Kingdom, BD23 3LP |
Nature of control | : |
|
Stephen John Walkden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenet Laithe, East Marten, Skipton, United Kingdom, BD23 3LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Change person director company. | Download |
2020-10-22 | Officers | Change person secretary company. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-10-22 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.