VANGUARD HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Colin David Sargeant as a director on 2025-07-09

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Peter Nansen Slack as a director on 2024-04-15

View Document

11/04/2411 April 2024 Appointment of Mr Colin David Sargeant as a director on 2024-04-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

09/11/239 November 2023 Appointment of Mr Peter Nansen Slack as a director on 2023-11-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Steven Peak as a director on 2023-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

03/01/233 January 2023 Termination of appointment of David John Cole as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Christopher Blackwell-Frost as a director on 2023-01-01

View Document

11/12/2211 December 2022 Notification of Project Darwin Bidco Limited as a person with significant control on 2022-12-08

View Document

11/12/2211 December 2022 Cessation of Vanguard Healthcare Group Limited as a person with significant control on 2022-12-08

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

11/01/2211 January 2022 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

10/01/2210 January 2022 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043825640014

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE EP LLP / 06/04/2016

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE GP COMPANY LIMITED / 06/04/2016

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED LINDSAY JOANNE DRANSFIELD

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAW

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS ANGELA DILLON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SMALLBONE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK SPOORS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GILLESPIE

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR OLIVER LAW

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 ADOPT ARTICLES 31/07/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO PUPI

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MONAGHAN

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043825640013

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043825640012

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043825640011

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR STEVE PEAK

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARLAND KING

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043825640012

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043825640011

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GILLESPIE / 01/05/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/10/2012

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SMALLBONE / 12/03/2011

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK SPOORS / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SPOORS / 01/02/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DR MAURIZIO PUPI

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MONAGHAN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SMALLBONE / 04/02/2010

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY APPOINTED MARK SPOORS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW ALLEN

View Document

09/05/099 May 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/04/098 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOBBS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED IAN MONAGHAN

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN

View Document

07/04/097 April 2009 ALTER ARTICLES 31/03/2009

View Document

07/04/097 April 2009 DIRECTOR APPOINTED GARLAND MARTIN KING

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY APPOINTED ANDRE JAMES ALLEN

View Document

07/04/097 April 2009 DIRECTOR APPOINTED IAN MICHAEL GILLESPIE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LUNT

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARY ELIZABETH SMALLBONE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY PAUL PARTRIDGE

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ALLEN

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED ANDREW WILLIAM LUNT

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL PARTRIDGE / 01/09/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 SECRETARY APPOINTED PAUL KIRWIN PARTRIDGE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY GRAEME MCCONNELL

View Document

06/03/086 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: VANGUARD HEALTHCARE SOLUTIONS LT C/O FRED H OFFER 17 DEVONSHIRE STREET LONDON W1N 2EY

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 £ NC 10344/10457 20/05/

View Document

02/06/032 June 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 17 DEVONSHIRE STREET LONDON W1N 2EY

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 £ NC 10000/10344 20/12/

View Document

20/01/0320 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0320 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/01/0320 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

08/07/028 July 2002 £ NC 1000/10000 20/03/

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 1280 AZTEC WEST, ALMONDSBURY BRISTOL AVON BS32 4SG

View Document

14/06/0214 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company