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

VALORUM CARE GROUP LIMITED

2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
09983581
Private Limited Company
Active

Company Overview

About Valorum Care Group Ltd
VALORUM CARE GROUP LIMITED was founded on 2016-02-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Valorum Care Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VALORUM CARE GROUP LIMITED
 
Legal Registered Office
2ND FLOOR
9 PORTLAND STREET
MANCHESTER
M1 3BE
 
Previous Names
FAIRHOME CARE PLC02/10/2019
Filing Information
Company Number 09983581
Company ID Number 09983581
Date formed 2016-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2021
Account next due 28/10/2023
Latest return 
Return next due 02/03/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 14:48:33
Primary Source:Companies House
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 VALORUM CARE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN GREEN
Company Secretary 2017-12-12
IAN BARRY BURGESS
Director 2016-02-02
PAUL STEPHEN GREEN
Director 2016-02-02
JOHN RUSSELL
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STEWART GORE
Director 2016-02-02 2018-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRY BURGESS FPI CO 275 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
IAN BARRY BURGESS FPI CO 269 LTD Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
IAN BARRY BURGESS FPI CO 271 LTD Director 2018-05-18 CURRENT 2018-05-18 Liquidation
IAN BARRY BURGESS FPI CO 266 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
IAN BARRY BURGESS FPI CO 263 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
IAN BARRY BURGESS FPI CO 264 LTD Director 2018-05-17 CURRENT 2018-05-17 Active
IAN BARRY BURGESS FAIRHOME ASSURANCE AND SUPPORT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
IAN BARRY BURGESS ADJUVO CARE GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
IAN BARRY BURGESS TROVA SUPPORT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
IAN BARRY BURGESS ADJUVO CARE & SUPPORT LTD Director 2017-04-21 CURRENT 2017-04-21 Active
IAN BARRY BURGESS GENUS PROPERTY INVESTMENTS LTD Director 2017-04-11 CURRENT 2017-04-11 Dissolved 2018-05-08
IAN BARRY BURGESS FAIRHOME ASSET MANAGEMENT LTD Director 2017-03-31 CURRENT 2017-03-31 Active
IAN BARRY BURGESS MOENE LTD Director 2017-03-23 CURRENT 2017-03-23 Active
IAN BARRY BURGESS FAIRHOME HOUSING LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
IAN BARRY BURGESS FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
IAN BARRY BURGESS FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
IAN BARRY BURGESS FAIRHOME FURNITURE LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
IAN BARRY BURGESS FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
IAN BARRY BURGESS FAIRHOME LEGAL SERVICES LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2017-04-25
IAN BARRY BURGESS FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
IAN BARRY BURGESS DURAFURN LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
IAN BARRY BURGESS FAIRHOME ENERGY LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2017-07-18
IAN BARRY BURGESS FAIRHOME PROPERTY MAINTENANCE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
IAN BARRY BURGESS FAIRHOME PROPERTY DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
IAN BARRY BURGESS FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
IAN BARRY BURGESS D2D CONSTRUCTION LIMITED Director 2013-02-01 CURRENT 2010-05-06 Dissolved 2017-08-22
IAN BARRY BURGESS MANCHESTER MEDIA (UK) LTD Director 2012-05-08 CURRENT 2011-02-03 Dissolved 2015-10-27
IAN BARRY BURGESS SIMPLY SMARTER DESIGN LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
PAUL STEPHEN GREEN MATLEY-JONES BROWN LIMITED Director 2018-07-11 CURRENT 2002-07-26 Active
PAUL STEPHEN GREEN CLYDE HOUSE LIMITED Director 2018-04-20 CURRENT 2005-11-11 Active
PAUL STEPHEN GREEN CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
PAUL STEPHEN GREEN PATHWAY FOR CARE LIMITED Director 2018-04-05 CURRENT 2016-08-22 In Administration
PAUL STEPHEN GREEN NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSURANCE AND SUPPORT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
PAUL STEPHEN GREEN ADJUVO CARE GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL STEPHEN GREEN FPI CO 198 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 199 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 200 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 196 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 197 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 194 LTD Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL STEPHEN GREEN VALORUM CARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PAUL STEPHEN GREEN FPI CO 189 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 190 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN CIVITAS SPV127 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
PAUL STEPHEN GREEN FPI CO 183 LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 180 LTD Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 172 LTD Director 2017-08-30 CURRENT 2017-08-30 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 179 LTD Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN CIVITAS SPV88 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN FPI CO 182 LTD Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 152 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 156 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 155 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 154 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN TROVA SUPPORT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
PAUL STEPHEN GREEN FPI CO 143 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 149 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 147 LTD Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO (NORTH) SUPPORT FOR LIVING LTD Director 2017-06-15 CURRENT 2014-10-10 Active
PAUL STEPHEN GREEN D&B SENIOR LIVING LIMITED Director 2017-06-15 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 131 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 134 LTD Director 2017-05-15 CURRENT 2017-05-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 130 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 132 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 129 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 128 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO CARE & SUPPORT LTD Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL STEPHEN GREEN FPI CO 115 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 117 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSET MANAGEMENT LTD Director 2017-03-31 CURRENT 2017-03-31 Active
PAUL STEPHEN GREEN FPI CO 112 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 111 LTD Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 113 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 107 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 108 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 106 LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 104 LTD Director 2017-01-30 CURRENT 2017-01-30 Active
PAUL STEPHEN GREEN FPI CO 99 LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 91 LTD Director 2017-01-04 CURRENT 2017-01-04 Liquidation
PAUL STEPHEN GREEN FPI CO 92 LTD Director 2017-01-04 CURRENT 2017-01-04 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 83 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-26
PAUL STEPHEN GREEN FPI CO 81 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 79 LTD Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 76 LTD Director 2016-10-18 CURRENT 2016-10-18 Active
PAUL STEPHEN GREEN FPI CO 68 LTD Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-05-09
PAUL STEPHEN GREEN FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL STEPHEN GREEN FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 64 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 61 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-12-19
PAUL STEPHEN GREEN FPI CO 62 LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME GRP LTD Director 2015-10-01 CURRENT 2014-02-19 Dissolved 2017-02-28
PAUL STEPHEN GREEN FPI CO 55 LTD Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-04-18
PAUL STEPHEN GREEN FPI CO 52 LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 51 LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 50 LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 3 LTD Director 2015-08-01 CURRENT 2014-10-02 Dissolved 2018-02-13
PAUL STEPHEN GREEN AGM BUSINESS DEVELOPMENT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PAUL STEPHEN GREEN FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 28 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 30 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2018-05-01
PAUL STEPHEN GREEN FPI CO 23 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 27 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 19 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 18 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI CO 14 LTD Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI 9 LTD Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-11-01
PAUL STEPHEN GREEN FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
PAUL STEPHEN GREEN DURAFURN LIMITED Director 2014-05-02 CURRENT 2014-03-25 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME INVESTMENTS LTD Director 2013-09-02 CURRENT 2009-12-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN GREEN INVESTMENT MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL STEPHEN GREEN YOURFAX LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2017-07-25
PAUL STEPHEN GREEN AGM TELECOMMUNICATIONS LIMITED Director 2000-03-30 CURRENT 1999-03-10 Active
JOHN RUSSELL GENUS PROPERTY INVESTMENTS LTD Director 2017-04-11 CURRENT 2017-04-11 Dissolved 2018-05-08
JOHN RUSSELL GENUS DEVELOPMENTS LTD Director 2017-03-28 CURRENT 2017-03-28 Active
JOHN RUSSELL WESTMORELAND SUPPORTED HOUSING LIMITED Director 2017-02-10 CURRENT 2002-08-01 Active
JOHN RUSSELL BLUE DOLPHIN SERVICES LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
JOHN RUSSELL FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
JOHN RUSSELL FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
JOHN RUSSELL FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
JOHN RUSSELL LANDFUTURES LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
JOHN RUSSELL FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
JOHN RUSSELL DURAFURN LIMITED Director 2014-05-02 CURRENT 2014-03-25 Active
JOHN RUSSELL FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
JOHN RUSSELL FAIRHOME INVESTMENTS LTD Director 2013-09-02 CURRENT 2009-12-10 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
2024-05-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12Notification of First Healthcare Holdings Limited as a person with significant control on 2022-10-28
2024-03-12CESSATION OF VALORUM HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30Compulsory strike-off action has been discontinued
2023-08-11Notification of Valorum Holding Limited as a person with significant control on 2022-10-28
2023-07-28Current accounting period shortened from 29/07/22 TO 28/07/22
2023-02-17CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 9 Portland Street Manchester M1 3BE England
2022-11-09APPOINTMENT TERMINATED, DIRECTOR RHIAN STONE
2022-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/21
2022-10-05Compulsory strike-off action has been discontinued
2022-04-29Previous accounting period shortened from 30/07/21 TO 29/07/21
2022-04-29AA01Previous accounting period shortened from 30/07/21 TO 29/07/21
2022-02-09CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-11-25PSC07CESSATION OF COLIN STEWART GORE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC02Notification of Foursynergy Group Limited as a person with significant control on 2021-11-15
2021-11-24RES02Resolutions passed:
  • Resolution of re-registration
2021-11-24MARRe-registration of memorandum and articles of association
2021-11-24CERT10Certificate of re-registration from Public Limited Company to Private
2021-11-24RR02Re-registration from a public company to a private limited company
2021-06-09AP01DIRECTOR APPOINTED RHIAN STONE
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Mr Ian Barry Burgess on 2018-12-18
2021-02-03PSC04Change of details for Mr John Russell as a person with significant control on 2017-10-24
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/07/19
2020-11-26PSC04Change of details for Mr Ian Barry Burgess as a person with significant control on 2018-12-18
2020-11-20AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-02-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-06AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-03CH01Director's details changed for Mr John Russell on 2017-10-24
2020-01-30AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2019-12-03TM02Termination of appointment of Paul Stephen Green on 2019-09-27
2019-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEWART GORE
2019-10-18PSC07CESSATION OF PAUL STEPHEN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN GREEN
2019-10-02RES15CHANGE OF COMPANY NAME 13/06/21
2019-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-05AUDAUDITOR'S RESIGNATION
2018-10-17PSC04Change of details for Mr John Russell as a person with significant control on 2018-10-17
2018-10-05AA01Previous accounting period shortened from 31/08/18 TO 31/07/18
2018-08-23AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART GORE
2018-06-26AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-15PSC07CESSATION OF COLIN STEWART GORE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN RUSSELL / 30/11/2017
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR IAN BARRY BURGESS / 30/11/2017
2017-12-15PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN GREEN / 30/11/2017
2017-12-12AUDRAuditors report
2017-12-12AUDSAuditors statement
2017-12-12MARRe-registration of memorandum and articles of association
2017-12-12CERT5Certificate of re-registration from private to Public limited company
2017-12-12RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2017-12-12BSAccounts: Balance Sheet
2017-12-12RES02Resolutions passed:
  • Resolution of re-registration
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-12SH0130/11/17 STATEMENT OF CAPITAL GBP 50000
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Unit L Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities



Licences & Regulatory approval
We could not find any licences issued to VALORUM CARE 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 VALORUM CARE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALORUM CARE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VALORUM CARE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of VALORUM CARE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALORUM CARE GROUP LIMITED
Trademarks
We have not found any records of VALORUM CARE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALORUM CARE 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 (68100 - Buying and selling of own real estate) as VALORUM CARE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VALORUM CARE 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 VALORUM CARE 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 VALORUM CARE 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.