Advanced company searchLink opens in new window

VIDA HEALTHCARE LIMITED

Company number 09106261

Filter by category

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)
06 Nov 2019 SH10 Particulars of variation of rights attached to shares
06 Nov 2019 SH08 Change of share class name or designation
06 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
23 Jul 2019 AD02 Register inspection address has been changed from 110 Station Parade Harrogate HG1 1EP England to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW
10 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
21 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC01 Notification of Christopher Alan Rycroft as a person with significant control on 6 April 2016
26 Jan 2017 AP01 Appointment of Jillian Young as a director on 10 January 2017
26 Jan 2017 AP01 Appointment of Bernadette Mossman as a director on 10 January 2017
07 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 CC04 Statement of company's objects
24 Nov 2016 SH10 Particulars of variation of rights attached to shares
24 Nov 2016 SH08 Change of share class name or designation
15 Nov 2016 CERTNM Company name changed rycroft group (holdings) LIMITED\certificate issued on 15/11/16
  • RES15 ‐ Change company name resolution on 2016-11-11
15 Nov 2016 CONNOT Change of name notice
07 Oct 2016 CONNOT Change of name notice
05 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1,700,000
05 Sep 2016 AD02 Register inspection address has been changed from 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to 110 Station Parade Harrogate HG1 1EP
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
09 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
23 Dec 2015 MR01 Registration of charge 091062610002, created on 22 December 2015