Advanced company searchLink opens in new window

VIRGIN CARE CORPORATE SERVICES LIMITED

Company number 06565563

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)
24 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
11 Apr 2014 AAMD Amended full accounts made up to 31 March 2013
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
24 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Edward Bartholomew Johnson on 8 March 2012
29 Feb 2012 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 29 February 2012
29 Feb 2012 AD02 Register inspection address has been changed
29 Feb 2012 CERTNM Company name changed assura corporate services LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Feb 2012 CONNOT Change of name notice
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Vivienne McVey
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Dec 2010 CH01 Director's details changed for Vivienne Mcvey on 10 August 2010
11 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
14 Apr 2010 AUD Auditor's resignation
22 Mar 2010 AP03 Appointment of Barry Alexander Ralph Gerrard as a secretary
18 Mar 2010 AD01 Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 18 March 2010
18 Mar 2010 TM01 Termination of appointment of Paul Carroll as a director
18 Mar 2010 TM01 Termination of appointment of Nigel Rawlings as a director
18 Mar 2010 TM01 Termination of appointment of Conor Daly as a director