Rochdale
Greater Manchester
OL11 4JQ
Director Name | Mr Simon Nicholas Wheeldon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Mabgate Leeds West Yorkshire LS9 7DZ |
Director Name | Mrs Lucy Howson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93a Manchester Road Rochdale Greater Manchester OL11 4JG |
Secretary Name | Miss Lucy Towers |
---|---|
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Mabgate Leeds West Yorkshire LS9 7DZ |
Secretary Name | Mrs Patricia Maria Wheeldon |
---|---|
Status | Resigned |
Appointed | 20 November 2009(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 7 Hepton Court Leeds LS9 6PW |
Website | vivecare.co.uk |
---|---|
Telephone | 0113 3202222 |
Telephone region | Leeds |
Registered Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Lucy Towers 50.00% Ordinary |
---|---|
5 at £1 | Simon Nicholas Wheeldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,588 |
Cash | £91,685 |
Current Liabilities | £33,329 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
22 February 2024 | Director's details changed for Mr Sayani Sainudeen on 1 December 2023 (2 pages) |
---|---|
26 November 2023 | Cessation of Y1 Capital Ltd as a person with significant control on 1 July 2023 (1 page) |
26 November 2023 | Notification of Esteem Care Holdings Ltd as a person with significant control on 1 April 2023 (2 pages) |
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
3 April 2023 | Company name changed vive uk social care LIMITED\certificate issued on 03/04/23
|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 June 2022 | Registered office address changed from 93a Manchester Road Rochdale Greater Manchester OL11 4JG England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 26 June 2022 (1 page) |
26 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 June 2021 | Notification of Y1 Capital Ltd as a person with significant control on 19 October 2020 (2 pages) |
19 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
19 June 2021 | Cessation of Sayani Sainudeen as a person with significant control on 20 December 2020 (1 page) |
15 January 2021 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
20 October 2020 | Cessation of Simon Nicholas Wheeldon as a person with significant control on 19 October 2020 (1 page) |
20 October 2020 | Registered office address changed from 1 Hepton Court Leeds LS9 6PW England to 93a Manchester Road Rochdale Greater Manchester OL11 4JG on 20 October 2020 (1 page) |
20 October 2020 | Cessation of Lucy Howson as a person with significant control on 19 October 2020 (1 page) |
20 October 2020 | Appointment of Dr Sayani Sainudeen as a director on 19 October 2020 (2 pages) |
20 October 2020 | Notification of Sayani Sainudeen as a person with significant control on 19 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
20 October 2020 | Termination of appointment of Lucy Howson as a director on 19 October 2020 (1 page) |
16 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mrs Lucy Howson on 23 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 7 Hepton Court Leeds LS9 6PW England to 1 Hepton Court Leeds LS9 6PW on 16 September 2019 (1 page) |
15 April 2019 | Termination of appointment of Patricia Maria Wheeldon as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Notification of Simon Nicholas Wheeldon as a person with significant control on 6 April 2019 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
15 January 2019 | Registered office address changed from 70 Mabgate Leeds West Yorkshire LS9 7DZ to 7 Hepton Court Leeds LS9 6PW on 15 January 2019 (1 page) |
9 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
10 April 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
10 April 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2016 | Director's details changed for Miss Lucy Towers on 1 July 2016 (2 pages) |
21 July 2016 | Director's details changed for Miss Lucy Towers on 1 July 2016 (2 pages) |
11 November 2015 | Director's details changed for Miss Lucy Towers on 18 June 2015 (2 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Miss Lucy Towers on 18 June 2015 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 November 2009 | Termination of appointment of Lucy Towers as a secretary (1 page) |
22 November 2009 | Appointment of Mrs Patricia Maria Wheeldon as a secretary (1 page) |
22 November 2009 | Termination of appointment of Lucy Towers as a secretary (1 page) |
22 November 2009 | Appointment of Mrs Patricia Maria Wheeldon as a secretary (1 page) |
22 November 2009 | Termination of appointment of Simon Wheeldon as a director (1 page) |
22 November 2009 | Termination of appointment of Simon Wheeldon as a director (1 page) |
10 November 2009 | Incorporation (24 pages) |
10 November 2009 | Incorporation (24 pages) |