- Company Overview for VIVO CARE CHOICES LIMITED (08524353)
- Filing history for VIVO CARE CHOICES LIMITED (08524353)
- People for VIVO CARE CHOICES LIMITED (08524353)
- More for VIVO CARE CHOICES LIMITED (08524353)
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) |
---|---|---|---|
05 Jun 2015 | AD04 | Register(s) moved to registered office address Lightfoot Lodge Lightfoot Street Hoole Chester Cheshire CH2 3AD | |
13 Apr 2015 | TM01 | Termination of appointment of Donalda Williams as a director on 28 February 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from , Loghtfoot Lodge Lightfoot Street, Hoole, Chester, Cheshire, CH2 3AD, England to Lightfoot Lodge Lightfoot Street Hoole Chester Cheshire CH2 3AD on 6 January 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from , Firdale Centre Firdale Road, Northwich, Cheshire, CW8 4AZ to Lightfoot Lodge Lightfoot Street Hoole Chester Cheshire CH2 3AD on 22 December 2014 | |
27 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Jayne Latham as a director on 12 October 2014 | |
07 Aug 2014 | AP01 | Appointment of David Edwards as a director on 25 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2014 | AD02 | Register inspection address has been changed | |
23 May 2014 | AP01 | Appointment of Mr Steve Jennings as a director | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | AP01 | Appointment of Ms Donalda Williams as a director | |
30 Oct 2013 | TM01 | Termination of appointment of Wendy Holbeche as a director | |
27 Sep 2013 | AP01 | Appointment of Mrs Wendy Holbeche as a director | |
27 Sep 2013 | CH01 | Director's details changed for Mr Francis Thomas Davis on 27 September 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Linda Couchman as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Francis Thomas Davis as a director | |
09 Aug 2013 | CERTNM |
Company name changed cheshire provider services LIMITED\certificate issued on 09/08/13
|
|
09 Aug 2013 | CONNOT | Change of name notice | |
06 Aug 2013 | AP01 | Appointment of Jayne Latham as a director | |
06 Aug 2013 | AP01 | Appointment of Susan Mary Colyer as a director | |
06 Aug 2013 | AP01 | Appointment of Alison Margaret Jones as a director | |
12 Jul 2013 | AP01 | Appointment of Kenneth Harold Ivatt as a director | |
12 Jul 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |