Company NameEsteem Care Leeds Limited
DirectorSayani Sainudeen
Company StatusActive
Company Number07071074
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Previous NameVive UK Social Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sayani Sainudeen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Director NameMr Simon Nicholas Wheeldon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mabgate
Leeds
West Yorkshire
LS9 7DZ
Director NameMrs Lucy Howson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93a Manchester Road
Rochdale
Greater Manchester
OL11 4JG
Secretary NameMiss Lucy Towers
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address70 Mabgate
Leeds
West Yorkshire
LS9 7DZ
Secretary NameMrs Patricia Maria Wheeldon
StatusResigned
Appointed20 November 2009(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2019)
RoleCompany Director
Correspondence Address7 Hepton Court
Leeds
LS9 6PW

Contact

Websitevivecare.co.uk
Telephone0113 3202222
Telephone regionLeeds

Location

Registered Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Lucy Towers
50.00%
Ordinary
5 at £1Simon Nicholas Wheeldon
50.00%
Ordinary

Financials

Year2014
Net Worth£109,588
Cash£91,685
Current Liabilities£33,329

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

22 February 2024Director's details changed for Mr Sayani Sainudeen on 1 December 2023 (2 pages)
26 November 2023Cessation of Y1 Capital Ltd as a person with significant control on 1 July 2023 (1 page)
26 November 2023Notification of Esteem Care Holdings Ltd as a person with significant control on 1 April 2023 (2 pages)
4 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
3 April 2023Company name changed vive uk social care LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 June 2022Registered 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 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 June 2021Notification of Y1 Capital Ltd as a person with significant control on 19 October 2020 (2 pages)
19 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
19 June 2021Cessation of Sayani Sainudeen as a person with significant control on 20 December 2020 (1 page)
15 January 2021Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
20 October 2020Cessation of Simon Nicholas Wheeldon as a person with significant control on 19 October 2020 (1 page)
20 October 2020Registered 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 2020Cessation of Lucy Howson as a person with significant control on 19 October 2020 (1 page)
20 October 2020Appointment of Dr Sayani Sainudeen as a director on 19 October 2020 (2 pages)
20 October 2020Notification of Sayani Sainudeen as a person with significant control on 19 October 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
20 October 2020Termination of appointment of Lucy Howson as a director on 19 October 2020 (1 page)
16 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
25 September 2019Director's details changed for Mrs Lucy Howson on 23 September 2019 (2 pages)
16 September 2019Registered 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 2019Termination of appointment of Patricia Maria Wheeldon as a secretary on 15 April 2019 (1 page)
15 April 2019Notification of Simon Nicholas Wheeldon as a person with significant control on 6 April 2019 (2 pages)
13 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 January 2019Registered 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 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
10 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
10 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 July 2016Director's details changed for Miss Lucy Towers on 1 July 2016 (2 pages)
21 July 2016Director's details changed for Miss Lucy Towers on 1 July 2016 (2 pages)
11 November 2015Director's details changed for Miss Lucy Towers on 18 June 2015 (2 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(3 pages)
11 November 2015Director's details changed for Miss Lucy Towers on 18 June 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(3 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
(3 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 November 2009Termination of appointment of Lucy Towers as a secretary (1 page)
22 November 2009Appointment of Mrs Patricia Maria Wheeldon as a secretary (1 page)
22 November 2009Termination of appointment of Lucy Towers as a secretary (1 page)
22 November 2009Appointment of Mrs Patricia Maria Wheeldon as a secretary (1 page)
22 November 2009Termination of appointment of Simon Wheeldon as a director (1 page)
22 November 2009Termination of appointment of Simon Wheeldon as a director (1 page)
10 November 2009Incorporation (24 pages)
10 November 2009Incorporation (24 pages)