UKBizDB.co.uk

VIVO CARE CHOICES LIMITED

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

This company is commonly known as Vivo Care Choices Limited. The company was founded 11 years ago and was given the registration number 08524353. The firm's registered office is in CHESTER. You can find them at Lightfoot Lodge Lightfoot Street, Hoole, Chester, Cheshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:VIVO CARE CHOICES LIMITED
Company Number:08524353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Lightfoot Lodge Lightfoot Street, Hoole, Chester, Cheshire, CH2 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq, 58, Nicholas Street, Chester, England, CH1 2NP

Corporate Secretary10 May 2013Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, United Kingdom, CH2 3AD

Director01 April 2022Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director01 November 2018Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director09 January 2018Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director01 August 2013Active
Firdale Centre, Firdale Road, Northwich, England, CW8 4AZ

Director10 May 2013Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, England, CH2 3AD

Director29 August 2013Active
27, Hampton Drive, Market Drayton, United Kingdom, TF9 3RP

Director25 July 2014Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director30 May 2019Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director26 April 2018Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director11 May 2017Active
Firdale Centre, Firdale Road, Northwich, CW8 4AZ

Director23 September 2013Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director26 June 2013Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, England, CH2 3AD

Director06 May 2014Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director01 August 2013Active
Firdale Road Centre, Firdale Road, Moss Farm, Northwich, CW8 4AZ

Director01 August 2013Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director14 January 2021Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director11 January 2016Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director14 January 2021Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director29 May 2018Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, England, CH2 3AD

Director28 January 2014Active
Lightfoot Lodge, Lightfoot Street, Hoole, Chester, CH2 3AD

Director01 October 2016Active

People with Significant Control

Cheshire West And Chester Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hq, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-25Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-05Dissolution

Dissolution application strike off company.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.