Advanced company searchLink opens in new window

VIVO CARE CHOICES LIMITED

Company number 08524353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-08-01
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