Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VANGUARD HEALTHCARE GROUP LIMITED
Company Information for

VANGUARD HEALTHCARE GROUP LIMITED

Unit 1144 Regent Court The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD,
Company Registration Number
06764946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vanguard Healthcare Group Ltd
VANGUARD HEALTHCARE GROUP LIMITED was founded on 2008-12-03 and has its registered office in Gloucester. The organisation's status is listed as "Active - Proposal to Strike off". Vanguard Healthcare Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VANGUARD HEALTHCARE GROUP LIMITED
 
Legal Registered Office
Unit 1144 Regent Court The Square, Gloucester Business Park
Brockworth
Gloucester
GL3 4AD
Other companies in GL3
 
Filing Information
Company Number 06764946
Company ID Number 06764946
Date formed 2008-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-12-03
Return next due 2023-12-17
Type of accounts FULL
Last Datalog update: 2023-06-13 12:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VANGUARD HEALTHCARE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VANGUARD HEALTHCARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES ALLEN
Director 2008-12-03
DAVID JOHN COLE
Director 2017-04-12
ANGELA DILLON
Director 2017-12-06
STEVEN PEAK
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SPOORS
Company Secretary 2009-08-10 2017-04-12
MARK SPOORS
Director 2009-08-10 2017-04-12
IAN MICHAEL GILLESPIE
Director 2009-03-31 2017-01-31
IAN SCOTT WALLIS
Director 2009-03-31 2015-07-31
GARLAND MARTIN KING
Director 2009-03-31 2014-10-28
ANDREW JAMES ALLEN
Company Secretary 2009-03-31 2009-08-10
OVALSEC LIMITED
Nominated Secretary 2008-12-03 2008-12-03
OVAL NOMINEES LIMITED
Nominated Director 2008-12-03 2008-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES ALLEN PROJECT DARWIN TOPCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
ANDREW JAMES ALLEN PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2009-03-31 CURRENT 2002-02-27 Active
ANDREW JAMES ALLEN VANGUARD HEALTHCARE SERVICES LIMITED Director 2009-03-31 CURRENT 2003-08-04 Active - Proposal to Strike off
ANDREW JAMES ALLEN WINGS AMBULANCE SERVICES LIMITED Director 2008-03-13 CURRENT 1983-02-25 Dissolved 2013-08-03
ANDREW JAMES ALLEN THE CLIFTON CONSULTANCY GROUP LIMITED Director 1991-03-19 CURRENT 1990-03-19 Active - Proposal to Strike off
DAVID JOHN COLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-04-12 CURRENT 2002-02-27 Active
DAVID JOHN COLE VANGUARD HEALTHCARE SERVICES LIMITED Director 2017-04-12 CURRENT 2003-08-04 Active - Proposal to Strike off
DAVID JOHN COLE PROJECT DARWIN TOPCO LIMITED Director 2017-04-12 CURRENT 2015-07-21 Active
DAVID JOHN COLE PROJECT DARWIN BIDCO LIMITED Director 2017-04-12 CURRENT 2015-07-21 Active
DAVID JOHN COLE BAR LOMO LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-19
ANGELA DILLON VANGUARD HEALTHCARE SERVICES LIMITED Director 2017-12-06 CURRENT 2003-08-04 Active - Proposal to Strike off
ANGELA DILLON PROJECT DARWIN TOPCO LIMITED Director 2017-12-06 CURRENT 2015-07-21 Active
ANGELA DILLON PROJECT DARWIN BIDCO LIMITED Director 2017-12-06 CURRENT 2015-07-21 Active
ANGELA DILLON VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2017-06-13 CURRENT 2002-02-27 Active
STEVEN PEAK VANGUARD HEALTHCARE SERVICES LIMITED Director 2018-05-18 CURRENT 2003-08-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-13Application to strike the company off the register
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2022-12-21All of the property or undertaking has been released from charge for charge number 067649460007
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM Unit 1411 Charlton Court Gloucester Business Park Brockworth GL3 4AE
2022-01-11Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-11AD03Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2022-01-10AD02Register inspection address changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 067649460007
2021-01-29PSC02Notification of Project Darwin Bidco Limited as a person with significant control on 2021-01-19
2021-01-29PSC07CESSATION OF LIVINGBRIDGE EP LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ALLEN
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067649460006
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14PSC05Change of details for Livingbridge Gp Company Limited as a person with significant control on 2016-04-06
2019-03-19AP01DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MR STEVEN PEAK
2018-02-19AP01DIRECTOR APPOINTED MRS ANGELA DILLON
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS
2017-04-12TM02Termination of appointment of Mark Spoors on 2017-04-12
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL GILLESPIE
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 12540
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 12540
2015-12-15AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-26SH10Particulars of variation of rights attached to shares
2015-08-26SH08Change of share class name or designation
2015-08-26RES12VARYING SHARE RIGHTS AND NAMES
2015-08-26RES01ADOPT ARTICLES 26/08/15
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT WALLIS
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067649460006
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067649460005
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067649460004
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 12540
2014-12-08AR0103/12/14 FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GARLAND KING
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067649460005
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 067649460004
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 12540
2013-12-06AR0103/12/13 FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 01/05/2013
2012-12-21AR0103/12/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/12/2012
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0103/12/11 FULL LIST
2011-10-13RES01ADOPT ARTICLES 27/09/2011
2011-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-06SH0127/09/11 STATEMENT OF CAPITAL GBP 12540.00
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SPOORS / 01/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SPOORS / 01/03/2010
2009-12-15AR0103/12/09 FULL LIST
2009-12-15AD02SAIL ADDRESS CREATED
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT WALLIS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SPOORS / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARLAND MARTIN KING / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 02/10/2009
2009-09-04288aDIRECTOR AND SECRETARY APPOINTED MARK SPOORS
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW ALLEN
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM UNIT 1411 CHARLTON COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GLOUCESTERSHIRE GL3 4AE
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2009-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-15RES04NC INC ALREADY ADJUSTED 31/03/2009
2009-04-15123NC INC ALREADY ADJUSTED 31/03/09
2009-04-1588(2)AD 31/03/09 GBP SI 999900@0.01=9999 GBP IC 1/10000
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2009-04-08288aDIRECTOR APPOINTED IAN MICHAEL GILLESPIE
2009-04-08288aDIRECTOR APPOINTED GARLAND MARTIN KING
2009-04-08288aSECRETARY APPOINTED ANDREW JAMES ALLEN
2009-04-08RES01ADOPT ARTICLES 31/03/2009
2009-04-08RES13SUBDIVIDE 31/03/2009
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-07122S-DIV
2009-04-07288aDIRECTOR APPOINTED IAN WALLIS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLAN / 03/12/2008
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VANGUARD HEALTHCARE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VANGUARD HEALTHCARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
2014-10-14 Satisfied AIB GROUP (UK) P.L.C.
2014-07-02 Satisfied AIB GROUP (UK) P.L.C
DEBENTURE 2009-04-09 Satisfied HSBC BANK PLC
MEZZANINE DEBENTURE AND GUARANTEE 2009-04-08 Satisfied MML CAPITAL PARTNERS LLP (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) (THE SECURITY TRUSTEE)
INVESTOR LOAN NOTE DEBENTURE AND GUARANTEE 2009-04-08 Satisfied MML CAPITAL PARTNERS LLP (AS AGENT AND TRUSTEE FOR THE NOTEHOLDERS) (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of VANGUARD HEALTHCARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VANGUARD HEALTHCARE GROUP LIMITED
Trademarks
We have not found any records of VANGUARD HEALTHCARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VANGUARD HEALTHCARE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as VANGUARD HEALTHCARE GROUP LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where VANGUARD HEALTHCARE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VANGUARD HEALTHCARE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VANGUARD HEALTHCARE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.