UKBizDB.co.uk

VIRGIN HEALTHCARE HOLDINGS LIMITED

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

This company is commonly known as Virgin Healthcare Holdings Limited. The company was founded 27 years ago and was given the registration number 03201165. The firm's registered office is in RUNCORN. You can find them at The Heath Business And Technical Park, , Runcorn, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VIRGIN HEALTHCARE HOLDINGS LIMITED
Company Number:03201165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director24 May 2022Active
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director01 April 2020Active
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Corporate Director30 November 2021Active
15 Hopefield Avenue, London, NW6 6LJ

Secretary31 August 2006Active
The School House 50, Brook Green, London, W6 7RR

Secretary29 June 2007Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Secretary24 February 2010Active
17 Mowbray Close, Bromham, MK43 8LF

Secretary01 March 2007Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 February 2000Active
24a Enderby Street, London, SE10 9PF

Secretary20 May 1996Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Secretary13 November 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 May 1996Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director24 February 2010Active
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director01 October 2019Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Director02 March 2010Active
26 Mount Close, Crawley, RH10 7EF

Director04 November 1998Active
The School House 50, Brook Green, London, W6 7RR

Director23 November 2009Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director07 June 2013Active
The School House, 50 Brook Green, London, United Kingdom, W6 7RR

Director22 April 2010Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director16 January 2012Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director29 June 2007Active
Mettingham Castle, Castle Rd, Mettingham, Bungay, NR35 1TH

Director17 November 2000Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Director10 March 2000Active
76 Sutton Court, Chiswick, London, W4 3JF

Director18 January 2005Active
120 East Road, London, N1 6AA

Nominee Director20 May 1996Active
Mansion, House, Crowhurst, United Kingdom, RH7 6LR

Director19 March 2010Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director02 March 2010Active
52 Mile End Road, Norwich, NR4 7QX

Director24 September 2002Active
24a Enderby Street, London, SE10 9PF

Director04 November 1998Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director24 February 2010Active
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR

Director22 September 2006Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director17 November 2011Active
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director15 October 2015Active
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director03 December 2013Active
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX

Director30 November 2021Active

People with Significant Control

T20 Pioneer Midco Limited
Notified on:11 August 2022
Status:Active
Country of residence:England
Address:33 Soho Square, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T20 Pioneer Holdings Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Virgin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Battleship Building, 179 Harrow Road, London, England, W2 6NB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital statement capital company with date currency figure.

Download
2024-04-03Capital

Legacy.

Download
2024-04-03Insolvency

Legacy.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Capital

Capital allotment shares.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-06Capital

Capital allotment shares.

Download
2021-12-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.