VIADUCT CARE C.I.C.

Office 25 Merseyway Innovation Centre Office 25 Merseyway Innovation Centre, Stockport, SK1 1PN, England
StatusACTIVE
Company No.10700161
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

VIADUCT CARE C.I.C. is an active private limited company with number 10700161. It was incorporated 7 years, 3 months ago, on 30 March 2017. The company address is Office 25 Merseyway Innovation Centre Office 25 Merseyway Innovation Centre, Stockport, SK1 1PN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-26

Old address: Ground Floor, Kingsgate House Wellington Road North Stockport SK4 1LW England

New address: Office 25 Merseyway Innovation Centre 21 -23 Merseyway Stockport SK1 1PN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaweeda Idoo

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Ann Ratcliffe

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Merchant

Termination date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren James Aspinall

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tim Merchant

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Marrima

Termination date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Margaret Parker

Appointment date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pamela Turner

Termination date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Claire Dyson

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sydney Marrima

Appointment date: 2022-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Elliott

Termination date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Viren Mehta

Appointment date: 2021-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Louise Jane Monk

Appointment date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW England

New address: Ground Floor, Kingsgate House Wellington Road North Stockport SK4 1LW

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maher Al-Ausi

Termination date: 2020-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH19

Date: 2019-05-22

Capital : 4.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/05/19

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-12

Capital : 22.12 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maher Al-Ausi

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Darren James Aspinall

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Rose

Appointment date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX England

New address: Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Claire Dyson

Appointment date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Pamela Turner

Appointment date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Margaret Elliott

Appointment date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jaweeda Idoo

Appointment date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Michael Sunderland

Termination date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grenville Victor Page

Appointment date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 4th Floor Stopford House Stockport SK1 3XE England

New address: Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Duncan Eaton

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwin Patel

Termination date: 2017-06-12

Documents

View document PDF

Change of name community interest company

Date: 13 Apr 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLO LIFESTYLE HOMES LTD

9 LEADHALL CLOSE,HARROGATE,HG2 9PQ

Number:11308825
Status:ACTIVE
Category:Private Limited Company

KPI CONSULTING NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07291990
Status:ACTIVE
Category:Private Limited Company

MONDO PROPERTY INVESTMENTS (BLACKPOOL) LIMITED

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:11006930
Status:ACTIVE
Category:Private Limited Company

SAFE CERTIFICATES LTD.

113 ELLERDINE ROAD,HOUNSLOW,TW3 2PT

Number:10769436
Status:ACTIVE
Category:Private Limited Company

SOBUTAS LTD

60 HINCKLEY ROAD,LEICESTER,LE3 0RB

Number:09015980
Status:ACTIVE
Category:Private Limited Company

SOPHIE'S SEASONAL PLANTS AT RED ROAD LTD

RED ROAD FARM RED ROAD,WARWICK,CV35 0LH

Number:11383373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source