Background WavePink WaveYellow Wave

VERNACARE NORTH AMERICA LIMITED (02141878)

VERNACARE NORTH AMERICA LIMITED (02141878) is an active UK company. incorporated on 23 June 1987. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERNACARE NORTH AMERICA LIMITED has been registered for 38 years. Current directors include HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer and 1 others.

Company Number
02141878
Status
active
Type
ltd
Incorporated
23 June 1987
Age
38 years
Address
1 Western Avenue Matrix Park, Chorley, PR7 7NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Richard Andrew, HODGES, Alexander Weld, MORRIS, Nicola Spencer, WADHAMS, Timothy David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERNACARE NORTH AMERICA LIMITED

VERNACARE NORTH AMERICA LIMITED is an active company incorporated on 23 June 1987 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERNACARE NORTH AMERICA LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02141878

LTD Company

Age

38 Years

Incorporated 23 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

VERNACARE INTERNATIONAL LIMITED
From: 6 June 1991To: 29 March 2023
VERNACARE LIMITED
From: 29 July 1987To: 6 June 1991
ALVINWAY LIMITED
From: 23 June 1987To: 29 July 1987
Contact
Address

1 Western Avenue Matrix Park Buckshaw Village Chorley, PR7 7NB,

Previous Addresses

Folds Road Bolton Lancashire BL1 2TX
From: 23 June 1987To: 28 January 2019
Timeline

51 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Loan Secured
Jun 15
Director Joined
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HALL, Richard Andrew

Active
Matrix Park, ChorleyPR7 7NB
Born February 1976
Director
Appointed 30 Sept 2021

HODGES, Alexander Weld

Active
Matrix Park, ChorleyPR7 7NB
Born September 1968
Director
Appointed 17 Nov 2022

MORRIS, Nicola Spencer

Active
Matrix Park, ChorleyPR7 7NB
Born March 1978
Director
Appointed 21 Nov 2019

WADHAMS, Timothy David

Active
Matrix Park, ChorleyPR7 7NB
Born February 1974
Director
Appointed 17 Nov 2022

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Secretary
Appointed 05 Apr 2005
Resigned 03 Jun 2013

COUCILL, Frank

Resigned
Hill Cot Arthur Lane, BoltonBL2 4JB
Secretary
Appointed N/A
Resigned 27 Mar 1998

LAMB, Adrian

Resigned
Folds Road, LancashireBL1 2TX
Secretary
Appointed 03 Jun 2013
Resigned 21 Mar 2014

MILLER, Matthew

Resigned
Folds Road, LancashireBL1 2TX
Secretary
Appointed 21 Mar 2014
Resigned 10 Jun 2015

MOLYNEAUX, David Stewart

Resigned
12 Ryecroft Lane, BoltonBL7 8AH
Secretary
Appointed 27 Mar 1998
Resigned 05 Apr 2005

WRIGHT, Paul Martin

Resigned
Matrix Park, ChorleyPR7 7NB
Secretary
Appointed 10 Jun 2015
Resigned 31 Jan 2022

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Born October 1953
Director
Appointed 05 Apr 2005
Resigned 03 Jun 2013

BREWSTER, Steven David

Resigned
Matrix Park, ChorleyPR7 7NB
Born August 1974
Director
Appointed 23 Feb 2023
Resigned 14 Mar 2025

COUCILL, Frank

Resigned
Hill Cot Arthur Lane, BoltonBL2 4JB
Born February 1937
Director
Appointed N/A
Resigned 27 Mar 1998

HASLAM, Linda Karen

Resigned
Chapel House Barn, TurtonBL7 0EW
Born January 1961
Director
Appointed 05 Apr 2005
Resigned 03 Jun 2013

HATTON, Bernard

Resigned
3 Heaton Grange Drive, BoltonBL1 5NE
Born January 1941
Director
Appointed N/A
Resigned 05 Apr 2005

LAMB, Adrian Geoffrey

Resigned
Folds Road, LancashireBL1 2TX
Born June 1961
Director
Appointed 03 Jun 2013
Resigned 21 Mar 2014

MILLER, Matthew Kerr

Resigned
Matrix Park, ChorleyPR7 7NB
Born August 1956
Director
Appointed 03 Jun 2013
Resigned 13 Aug 2020

MOLYNEAUX, David Stewart

Resigned
12 Ryecroft Lane, BoltonBL7 8AH
Born November 1947
Director
Appointed 27 Mar 1998
Resigned 05 Apr 2005

SIMPSON, John Richard

Resigned
49 Church Walk, ChorleyPR7 6HL
Born August 1948
Director
Appointed N/A
Resigned 05 Oct 1998

STEELE, James

Resigned
Matrix Park, ChorleyPR7 7NB
Born January 1967
Director
Appointed 14 Feb 2020
Resigned 14 Apr 2022

WALLER, Martin

Resigned
Sandybank House, BoltonBL7 0AJ
Born May 1948
Director
Appointed N/A
Resigned 08 Dec 1993

WILSON, Jean Margaret

Resigned
132 Preston Old Road, PrestonPR4 1HD
Born February 1931
Director
Appointed N/A
Resigned 27 Mar 1998

WRIGHT, Paul Martin

Resigned
Matrix Park, ChorleyPR7 7NB
Born November 1961
Director
Appointed 10 Jun 2015
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Western Avenue, ChorleyPR7 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Memorandum Articles
25 September 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
14 February 2008
155(6)a155(6)a
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
28 March 2003
287Change of Registered Office
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
353a353a
Legacy
18 June 1998
353353
Legacy
9 June 1998
325a325a
Legacy
9 June 1998
325325
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
17 August 1993
395Particulars of Mortgage or Charge
Legacy
26 February 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Resolution
8 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Resolution
8 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Legacy
19 April 1989
288288
Legacy
20 March 1989
288288
Memorandum Articles
10 March 1989
MEM/ARTSMEM/ARTS
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
9 February 1989
123Notice of Increase in Nominal Capital
Resolution
9 February 1989
RESOLUTIONSResolutions
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
29 September 1987
224224
Legacy
11 September 1987
287Change of Registered Office
Legacy
11 September 1987
288288
Certificate Change Of Name Company
28 July 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 1987
NEWINCIncorporation