UKBizDB.co.uk

VIVA HEALTH LLP

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

This company is commonly known as Viva Health Llp. The company was founded 13 years ago and was given the registration number OC359873. The firm's registered office is in LEEDS. You can find them at Headingley Medical Centre 1 Shire Oak Street, Headingley, Leeds, . This company's SIC code is None Supplied.

Company Information

Name:VIVA HEALTH LLP
Company Number:OC359873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Headingley Medical Centre 1 Shire Oak Street, Headingley, Leeds, LS6 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headingley Medical Centre, 1 Shire Oak Street, Headingley, Leeds, LS6 2AF

Llp Designated Member01 July 2016Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
Headingley Medical Centre, 1 Shire Oak Street, Headingley, Leeds, LS6 2AF

Llp Designated Member01 December 2017Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, LS1 2AY

Llp Designated Member26 November 2010Active
Schofield Sweeney Llp Springfield House, 76 Wellington Street, Leeds, LS1 2AY

Llp Designated Member26 November 2010Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active
6, Sadler Copse, Leeds, England, LS16 8NW

Llp Designated Member01 December 2017Active
St Michaels Court, 1 Shire Oak Street, Headingley, Leeds, United Kingdom, LS6 2DP

Llp Designated Member01 August 2011Active

People with Significant Control

Dr Gordan Sinclair
Notified on:19 November 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr Carole Anne Gibson
Notified on:19 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr James William David Moxon
Notified on:19 November 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr Fiona Claire Peckham
Notified on:19 November 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Ian Graham Allman
Notified on:19 November 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr Jonathan Miles Smith
Notified on:19 November 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership
Dr Caroline Louise Ohare
Notified on:19 November 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Headingley Medical Centre, 1 Shire Oak Street, Leeds, LS6 2AF
Nature of control:
  • Significant influence or control limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-24Dissolution

Dissolution application strike off limited liability partnership.

Download
2023-01-18Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-01-18Officers

Change person member limited liability partnership with name change date.

Download
2022-11-28Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-28Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-28Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-28Officers

Termination member limited liability partnership with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-12-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.