Company NameVivake Bhatia Limited
DirectorVivake Bhatia
Company StatusActive
Company Number04651675
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Park
Denton
Manchester
M34 6PF
Secretary NameTripta Bhatia
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Crown Point Industrial Park
Denton
Manchester
M34 6PF
Director NameHarbhajan Lal Bhatia
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Dan Bank Road
Marple
Cheshire
SK6 6EU

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Newbridge (Healthcare) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,341,659
Cash£59
Current Liabilities£282

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

15 December 2006Delivered on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 733 & 735 hollins road oldham greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2006Delivered on: 11 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 739 hollins road oldham and store room on 1ST floor of 737 hollins road oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2003Delivered on: 11 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 586 ashton road oldham greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2003Delivered on: 30 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
13 March 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
11 March 2020Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
4 April 2019Director's details changed for Mr Vivake Bhatia on 4 April 2019 (2 pages)
15 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
9 February 2018Secretary's details changed for Tripta Bhatia on 9 February 2018 (1 page)
9 February 2018Director's details changed for Mr Vivake Bhatia on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
29 January 2014Termination of appointment of Harbhajan Bhatia as a director (1 page)
29 January 2014Termination of appointment of Harbhajan Bhatia as a director (1 page)
1 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 May 2013Resolutions
  • RES13 ‐ Enter into terms of agreement 09/05/2013
(3 pages)
22 May 2013Resolutions
  • RES13 ‐ Enter into terms of agreement 09/05/2013
(3 pages)
14 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Mr Vivake Bhatia on 29 January 2012 (2 pages)
15 February 2012Director's details changed for Mr Vivake Bhatia on 29 January 2012 (2 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Vivake Bhatia on 3 January 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 February 2011Director's details changed for Harbhajan Lal Bhatia on 29 January 2011 (2 pages)
9 February 2011Director's details changed for Vivake Bhatia on 29 January 2011 (2 pages)
9 February 2011Director's details changed for Vivake Bhatia on 29 January 2011 (2 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Harbhajan Lal Bhatia on 29 January 2011 (2 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 26 August 2010 (2 pages)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 29/01/06; full list of members (2 pages)
13 February 2006Return made up to 29/01/06; full list of members (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 29/01/05; full list of members (5 pages)
25 February 2005Return made up to 29/01/05; full list of members (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Director's particulars changed (2 pages)
18 November 2004Secretary's particulars changed (2 pages)
18 November 2004Director's particulars changed (2 pages)
18 November 2004Secretary's particulars changed (2 pages)
9 February 2004Return made up to 29/01/04; full list of members (5 pages)
9 February 2004Return made up to 29/01/04; full list of members (5 pages)
2 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)