Advanced company searchLink opens in new window

VERNACARE INTERNATIONAL LIMITED

Company number 06449040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
05 May 2023 CERTNM Company name changed verna group international LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
29 Mar 2023 AP01 Appointment of Mr Steven David Brewster as a director on 23 February 2023
17 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
14 Dec 2022 AP01 Appointment of Mr Alexander Weld Hodges as a director on 17 November 2022
14 Dec 2022 AP01 Appointment of Mr Timothy David Wadhams as a director on 17 November 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of James Steele as a director on 14 April 2022
26 Apr 2022 TM02 Termination of appointment of Paul Martin Wright as a secretary on 31 January 2022
17 Feb 2022 TM01 Termination of appointment of Paul Martin Wright as a director on 31 January 2022
25 Jan 2022 AP01 Appointment of Mr Richard Andrew Hall as a director on 30 September 2021
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 1 Western Avenue Buckshaw Village Matrix Park Chorley PR7 7NB England to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 14 July 2021
02 Mar 2021 MR01 Registration of charge 064490400013, created on 1 March 2021
03 Feb 2021 TM01 Termination of appointment of Matthew Kerr Miller as a director on 13 August 2020
24 Dec 2020 AA Full accounts made up to 31 March 2020
02 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
10 Sep 2020 AP01 Appointment of Mr James Steele as a director on 14 February 2020
10 Jul 2020 MR01 Registration of charge 064490400012, created on 9 July 2020
22 Mar 2020 MR04 Satisfaction of charge 064490400010 in full
17 Feb 2020 MR01 Registration of charge 064490400011, created on 14 February 2020
16 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates