This company is commonly known as Victoria Community Care Limited. The company was founded 23 years ago and was given the registration number 04177370. The firm's registered office is in BOLTON. You can find them at Craven House 32 Lee Lane, Horwich, Bolton, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | VICTORIA COMMUNITY CARE LIMITED |
---|---|---|
Company Number | : | 04177370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House 32 Lee Lane, Horwich, Bolton, Lancashire, BL6 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Sandfield Crescent, Whiston, Prescot, England, L35 7HJ | Secretary | 28 February 2005 | Active |
2, Sandfield Crescent, Whiston, Prescot, England, L35 7HJ | Director | 17 May 2002 | Active |
25, Tavistock Drive, Southport, England, PR8 2RU | Director | 28 February 2005 | Active |
Hargill, 16 Openfields Close Hale Wood, Liverpool, L26 7ZH | Secretary | 12 March 2001 | Active |
115 Buxton Old Road, Disley, SK12 2BU | Secretary | 17 May 2002 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 12 March 2001 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 12 March 2001 | Active |
Hargill, 16 Openfields Close Hale Wood, Liverpool, L26 7ZH | Director | 12 March 2001 | Active |
80 Lyme Road, Hazel Grove, Stockport, SK7 6LA | Director | 12 March 2001 | Active |
115 Buxton Old Road, Disley, SK12 2BU | Director | 17 May 2002 | Active |
Mrs Gillian Mary Begley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Sandfield Crescent, Prescot, England, L35 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Officers | Change person director company with change date. | Download |
2015-03-18 | Officers | Change person secretary company with change date. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.