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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 24 May 2022 | Active |
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 01 April 2020 | Active |
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 27 March 2024 | Active |
33, Soho Square, London, England, W1D 3QU | Corporate Director | 30 November 2021 | Active |
15 Hopefield Avenue, London, NW6 6LJ | Secretary | 31 August 2006 | Active |
The School House 50, Brook Green, London, W6 7RR | Secretary | 29 June 2007 | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Secretary | 24 February 2010 | Active |
17 Mowbray Close, Bromham, MK43 8LF | Secretary | 01 March 2007 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 10 February 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 20 May 1996 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Secretary | 13 November 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 May 1996 | Active |
The School House, 50 Brook Green, London, United Kingdom, W6 7RR | Director | 24 February 2010 | Active |
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 01 October 2019 | Active |
3300, Daresbury Business Park, Warrington, WA4 4HS | Director | 02 March 2010 | Active |
26 Mount Close, Crawley, RH10 7EF | Director | 04 November 1998 | Active |
The School House 50, Brook Green, London, W6 7RR | Director | 23 November 2009 | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Director | 07 June 2013 | Active |
The School House, 50 Brook Green, London, United Kingdom, W6 7RR | Director | 22 April 2010 | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Director | 16 January 2012 | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Director | 29 June 2007 | Active |
Mettingham Castle, Castle Rd, Mettingham, Bungay, NR35 1TH | Director | 17 November 2000 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Director | 10 March 2000 | Active |
76 Sutton Court, Chiswick, London, W4 3JF | Director | 18 January 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 May 1996 | Active |
Mansion, House, Crowhurst, United Kingdom, RH7 6LR | Director | 19 March 2010 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 02 March 2010 | Active |
52 Mile End Road, Norwich, NR4 7QX | Director | 24 September 2002 | Active |
24a Enderby Street, London, SE10 9PF | Director | 04 November 1998 | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Director | 24 February 2010 | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Director | 22 September 2006 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 17 November 2011 | Active |
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 15 October 2015 | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Director | 03 December 2013 | Active |
The Heath Business And Technical Park, Runcorn, United Kingdom, WA7 4QX | Director | 30 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-03 | Capital | Legacy. | Download |
2024-04-03 | Insolvency | Legacy. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-04-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type group. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Capital | Capital allotment shares. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Capital | Capital name of class of shares. | Download |
2021-12-06 | Capital | Capital allotment shares. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.