Advanced company searchLink opens in new window

VIADUCT CARE C.I.C.

Company number 10700161

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)
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
15 Oct 2020 AD01 Registered office address changed from Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW England to Ground Floor, Kingsgate House Wellington Road North Stockport SK4 1LW on 15 October 2020
05 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
08 Jan 2020 TM01 Termination of appointment of Maher Al-Ausi as a director on 8 January 2020
06 Jan 2020 AA Accounts for a small company made up to 31 March 2019
22 May 2019 SH20 Statement by Directors
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 4.00
22 May 2019 CAP-SS Solvency Statement dated 02/05/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 22.12
08 Apr 2019 AP01 Appointment of Dr Maher Al-Ausi as a director on 26 March 2019
08 Apr 2019 AP01 Appointment of Dr Darren James Aspinall as a director on 26 March 2019
01 Feb 2019 AP01 Appointment of Mr Graham Rose as a director on 22 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2018 AD01 Registered office address changed from Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX England to Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW on 13 November 2018
06 Nov 2018 AP01 Appointment of Janine Claire Dyson as a director on 24 October 2018
06 Nov 2018 AP01 Appointment of Mrs Susan Pamela Turner as a director on 24 October 2018
06 Nov 2018 AP01 Appointment of Dr Elizabeth Margaret Elliott as a director on 24 October 2018
06 Nov 2018 AP01 Appointment of Dr Jaweeda Idoo as a director on 24 October 2018
16 Oct 2018 TM01 Termination of appointment of Howard Michael Sunderland as a director on 8 October 2018
16 Oct 2018 AP01 Appointment of Mr Grenville Victor Page as a director on 8 October 2018
14 Sep 2018 AD01 Registered office address changed from 4th Floor Stopford House Stockport SK1 3XE England to Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX on 14 September 2018
10 Apr 2018 TM01 Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018