UKBizDB.co.uk

VOCARE LIMITED

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

This company is commonly known as Vocare Limited. The company was founded 8 years ago and was given the registration number 09933257. The firm's registered office is in DERBY. You can find them at Cardinal Square First Floor - West, 10 Nottingham Road, Derby, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:VOCARE LIMITED
Company Number:09933257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Secretary02 January 2018Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director18 December 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
1st Floor, St James' House, St. James' Square, Cheltenham, England, GL50 3PR

Corporate Secretary24 October 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director24 October 2017Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director24 October 2017Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director31 December 2015Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director31 December 2015Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director31 December 2015Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director19 March 2018Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director31 December 2015Active
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT

Director23 November 2017Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director24 October 2017Active

People with Significant Control

Totally Plc
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Joseph Harrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Michael Stephen Harrison
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-07Resolution

Resolution.

Download
2021-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Address

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

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-06-17Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person secretary company with name date.

Download
2018-03-31Officers

Termination secretary company with name termination date.

Download
2018-03-25Officers

Appoint person director company with name date.

Download
2018-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.