Active
Company Information for VICTORIA CARE HOME (BURNLEY) LIMITED
GROUND FLOOR UNIT 10 SCEPTRE COURT, SCEPTRE WAY, BAMBER BRIDGE, LANCASHIRE, PR5 6AW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
VICTORIA CARE HOME (BURNLEY) LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR UNIT 10 SCEPTRE COURT SCEPTRE WAY BAMBER BRIDGE LANCASHIRE PR5 6AW Other companies in PR5 | ||
Previous Names | ||
|
Company Number | 07383027 | |
---|---|---|
Company ID Number | 07383027 | |
Date formed | 2010-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 06:23:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK PHILIP HIGGINSON |
||
ANTHONY MCLEAN |
||
IAN RANDLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIR SHAFIK MATTA |
Director | ||
KENNETH JAMES STEWART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUMBRIC COMMUNITY CARE LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CUMBRIC CARE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
RIVINGTON PARK CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-13 | Active | |
NEWCO SOUTHPORT LIMITED | Director | 2016-04-11 | CURRENT | 1996-02-23 | Active | |
MOTHER REDCAPS CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 1996-11-20 | Active | |
BARRISLE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2002-12-13 | Active | |
BLAIR HOUSE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-08-08 | Active | |
MARK HIGGINSON (MH) CARE LTD | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
ENABLING ACTS LTD | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-11-22 | |
ENABLE SIGNATURE CARE LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Dissolved 2016-11-29 | |
INDIVIDUAL COMMUNITY SERVICES (ICS) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2013-11-05 | |
AMST PROPERTY DEVELOPMENT LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-02-11 | |
CUMBRIC CARE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
RIVINGTON PARK CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-13 | Active | |
NEWCO SOUTHPORT LIMITED | Director | 2016-04-11 | CURRENT | 1996-02-23 | Active | |
BARRISLE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2002-12-13 | Active | |
BLAIR HOUSE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-08-08 | Active | |
MOTHER REDCAPS CARE HOME LIMITED | Director | 2016-04-10 | CURRENT | 1996-11-20 | Active | |
CUMBRIC COMMUNITY CARE LIMITED | Director | 2017-08-11 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CUMBRIC CARE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
RIVINGTON PARK CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-03-13 | Active | |
NEWCO SOUTHPORT LIMITED | Director | 2016-04-11 | CURRENT | 1996-02-23 | Active | |
MOTHER REDCAPS CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 1996-11-20 | Active | |
BARRISLE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2002-12-13 | Active | |
BLAIR HOUSE CARE HOME LIMITED | Director | 2016-04-11 | CURRENT | 2012-08-08 | Active | |
SANTA MONICA HEALTHCARE GROUP LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR ZAHIR-UD-DEEN TEEMIL | ||
Director's details changed for Mr Gianluca Giuseppe Loria on 2024-07-09 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES | ||
Change of details for Venteca Limited as a person with significant control on 2020-09-22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES MCGUINNES | |
AP01 | DIRECTOR APPOINTED MR GIANLUCA GIUSEPPE LORIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 30/03/20 TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLAS WEBB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073830270005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
PSC02 | Notification of Venteca Limited as a person with significant control on 2018-08-17 | |
PSC07 | CESSATION OF SAINT GEORGE INVESTMENT HOLDINGS LIMITED IN ADMINISTRATION AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS JAMES MCGUINNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCLEAN | |
PSC02 | Notification of Saint George Investment Holdings Limited in Administration as a person with significant control on 2018-06-28 | |
PSC08 | Notification of a person with significant control statement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073830270005 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN RANDLES | |
AP01 | DIRECTOR APPOINTED MR MARK PHILIP HIGGINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR MATTA | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JAMES STEWART | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM GROUND FLOOR UNIT 10 SCEPTRE COURT BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 17 GREENSIDE GARDENS MOSS SIDE WAY LEYLAND LANCASHIRE PR26 7SG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073830270004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073830270003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073830270003 | |
RES15 | CHANGE OF NAME 09/01/2013 | |
CERTNM | COMPANY NAME CHANGED WINSTON HOUSE (PHLOUBATEER) LIMITED CERTIFICATE ISSUED ON 09/01/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 21/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/03/2012 | |
AR01 | 21/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as VICTORIA CARE HOME (BURNLEY) LIMITED are:
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. |