Company NameViaduct Care C.I.C.
Company StatusActive
Company Number10700161
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years, 1 month ago)
Previous NameViaduct Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Johan Sven Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(same day as company formation)
RoleGp Practice Manager
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameMr Grenville Victor Page
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director And Consultant
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameMr Graham Rose
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameDr Louise Jane Monk
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameDr Viren Mehta
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameMrs Julie Margaret Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameMs Stephanie Ann Ratcliffe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2023(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleNurse Director
Country of ResidenceEngland
Correspondence AddressOffice 25 Merseyway Innovation Centre 21 -23 Merse
Stockport
SK1 1PN
Director NameDr Ashwin Patel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address4th Floor Stopford House
Stockport
SK1 3XE
Director NameDr Howard Michael Sunderland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSuites 1 And 2 , 5th Floor, Kingsgate House Wellin
Stockport
SK4 1EX
Director NameDr Alexander Duncan Eaton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address4th Floor Stopford House
Stockport
SK1 3XE
Director NameJanine Claire Dyson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2022)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameDr Elizabeth Margaret Elliott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameMrs Susan Pamela Turner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameDr Jaweeda Idoo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameDr Maher Al-Ausi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 year, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 January 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuites 1 And 2, 5th Floor Kingsgate House
Wellington Road North
Stockport
SK4 1LW
Director NameDr Darren James Aspinall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameMr Sydney Marrima
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW
Director NameDr Tim Merchant
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(5 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 March 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGround Floor, Kingsgate House Wellington Road Nort
Stockport
SK4 1LW

Location

Registered AddressOffice 25 Merseyway Innovation Centre
21 -23 Merseyway
Stockport
SK1 1PN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
15 October 2020Registered office address changed from Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW England to Ground Floor, Kingsgate House Wellington Road North Stockport SK4 1LW on 15 October 2020 (1 page)
5 April 2020Confirmation statement made on 29 March 2020 with updates (11 pages)
8 January 2020Termination of appointment of Maher Al-Ausi as a director on 8 January 2020 (1 page)
6 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
22 May 2019Statement of capital on 22 May 2019
  • GBP 4.00
(5 pages)
22 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 May 2019Statement by Directors (2 pages)
22 May 2019Solvency Statement dated 02/05/19 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with updates (10 pages)
8 April 2019Statement of capital following an allotment of shares on 12 June 2018
  • GBP 22.12
(5 pages)
8 April 2019Appointment of Dr Maher Al-Ausi as a director on 26 March 2019 (2 pages)
8 April 2019Appointment of Dr Darren James Aspinall as a director on 26 March 2019 (2 pages)
1 February 2019Appointment of Mr Graham Rose as a director on 22 January 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
13 November 2018Registered office address changed from Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX England to Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW on 13 November 2018 (1 page)
6 November 2018Appointment of Dr Elizabeth Margaret Elliott as a director on 24 October 2018 (2 pages)
6 November 2018Appointment of Dr Jaweeda Idoo as a director on 24 October 2018 (2 pages)
6 November 2018Appointment of Mrs Susan Pamela Turner as a director on 24 October 2018 (2 pages)
6 November 2018Appointment of Janine Claire Dyson as a director on 24 October 2018 (2 pages)
16 October 2018Termination of appointment of Howard Michael Sunderland as a director on 8 October 2018 (1 page)
16 October 2018Appointment of Mr Grenville Victor Page as a director on 8 October 2018 (2 pages)
14 September 2018Registered office address changed from 4th Floor Stopford House Stockport SK1 3XE England to Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX on 14 September 2018 (1 page)
10 April 2018Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
7 July 2017Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page)
7 July 2017Termination of appointment of Ashwin Patel as a director on 12 June 2017 (1 page)
13 April 2017Change of name notice (2 pages)
13 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
(37 pages)
13 April 2017Change of name notice (2 pages)
13 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-05
(37 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)