UKBizDB.co.uk

VIVE UK SOCIAL CARE LIMITED

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

This company is commonly known as Vive Uk Social Care Limited. The company was founded 14 years ago and was given the registration number 07071074. The firm's registered office is in ROCHDALE. You can find them at 93a Manchester Road, , Rochdale, Greater Manchester. This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:VIVE UK SOCIAL CARE LIMITED
Company Number:07071074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:93a Manchester Road, Rochdale, Greater Manchester, England, OL11 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Manchester Road, Rochdale, England, OL11 4JQ

Director19 October 2020Active
70, Mabgate, Leeds, England, LS9 7DZ

Secretary10 November 2009Active
7, Hepton Court, Leeds, England, LS9 6PW

Secretary20 November 2009Active
93a, Manchester Road, Rochdale, England, OL11 4JG

Director10 November 2009Active
70, Mabgate, Leeds, England, LS9 7DZ

Director10 November 2009Active

People with Significant Control

Esteem Care Holdings Ltd
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:132, Manchester Road, Rochdale, England, OL11 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Y1 Capital Ltd
Notified on:19 October 2020
Status:Active
Country of residence:England
Address:93a, Manchester Road, Rochdale, England, OL11 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Sayani Sainudeen
Notified on:19 October 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:93a, Manchester Road, Rochdale, England, OL11 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Nicholas Wheeldon
Notified on:06 April 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:1, Hepton Court, Leeds, England, LS9 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Howson
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:1, Hepton Court, Leeds, England, LS9 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-11-26Persons with significant control

Notification of a person with significant control.

Download
2023-11-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-26Address

Change registered office address company with date old address new address.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Accounts

Change account reference date company current extended.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Address

Change registered office address company with date old address new address.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.