Background WavePink WaveYellow Wave

VICTORGUARD CARE LIMITED (03213046)

VICTORGUARD CARE LIMITED (03213046) is an active UK company. incorporated on 17 June 1996. with registered office in Pinner. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. VICTORGUARD CARE LIMITED has been registered for 29 years. Current directors include SURESPARAN, Nadarajah Bernard, SURESPARAN, Piriya, SURESPARAN, Vathsala.

Company Number
03213046
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
5 Oakleigh Road, Pinner, HA5 4HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SURESPARAN, Nadarajah Bernard, SURESPARAN, Piriya, SURESPARAN, Vathsala
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORGUARD CARE LIMITED

VICTORGUARD CARE LIMITED is an active company incorporated on 17 June 1996 with the registered office located in Pinner. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. VICTORGUARD CARE LIMITED was registered 29 years ago.(SIC: 87100, 87300)

Status

active

Active since 29 years ago

Company No

03213046

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

VICTORGUARD CARE PLC
From: 15 November 2002To: 2 March 2020
VICTORGUARD LIMITED
From: 17 June 1996To: 15 November 2002
Contact
Address

5 Oakleigh Road Pinner, HA5 4HB,

Previous Addresses

1st Fllor, 44-50 the Broadway Southall UB1 1QB England
From: 19 July 2024To: 8 April 2025
238 Station Road Addlestone Surrey KT15 2PS United Kingdom
From: 7 June 2023To: 19 July 2024
Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 2 August 2021To: 7 June 2023
The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 12 May 2021To: 2 August 2021
The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 22 October 2020To: 12 May 2021
383a Euston Road London NW1 3AU England
From: 4 March 2020To: 22 October 2020
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
From: 3 March 2020To: 4 March 2020
320 Beacon Road Wibsey Bradford West Yorkshire BD6 3DP
From: 17 June 1996To: 3 March 2020
Timeline

35 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
May 21
Director Joined
Jun 21
Owner Exit
Feb 22
Director Left
May 22
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
May 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SURESPARAN, Nadarajah Bernard

Active
Oakleigh Road, PinnerHA5 4HB
Born April 1959
Director
Appointed 14 May 2024

SURESPARAN, Piriya

Active
Oakleigh Road, PinnerHA5 4HB
Born June 1996
Director
Appointed 03 Jun 2025

SURESPARAN, Vathsala

Active
Oakleigh Road, PinnerHA5 4HB
Born December 1961
Director
Appointed 14 May 2024

WALKDEN, Joanne Elizabeth

Resigned
East Marten, SkiptonBD23 3LP
Secretary
Appointed 03 Jul 1996
Resigned 03 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 1996
Resigned 03 Jul 1996

BOLOT, Timothy James

Resigned
AddlestoneKT15 2PS
Born October 1969
Director
Appointed 03 Mar 2020
Resigned 02 Jun 2023

EARDLEY, Christopher John

Resigned
Avondale House, KeighleyBD22 6LZ
Born March 1968
Director
Appointed 03 Jul 1996
Resigned 03 Mar 2020

EARDLEY, Jacqueline Mary

Resigned
Avondale House Oakwood Court, KeighleyBD22 6LZ
Born May 1941
Director
Appointed 03 Jul 1996
Resigned 03 Mar 2020

EARDLEY, John Barrie

Resigned
Avondale House Oakwood Court, KeighleyBD22 6LZ
Born September 1940
Director
Appointed 03 Jul 1996
Resigned 03 Mar 2020

PATEL, Alka

Resigned
AddlestoneKT15 2PS
Born June 1960
Director
Appointed 02 Jun 2023
Resigned 14 May 2024

SURESPARAN, Kajen

Resigned
Oakleigh Road, PinnerHA5 4HB
Born March 1993
Director
Appointed 03 Jun 2025
Resigned 06 Feb 2026

TRACE, Emily Frances

Resigned
Lyttelton House, LondonN2 0EF
Born November 1980
Director
Appointed 10 May 2021
Resigned 16 May 2022

WALKDEN, Joanne Elizabeth

Resigned
East Marten, SkiptonBD23 3LP
Born July 1966
Director
Appointed 03 Jul 1996
Resigned 03 Mar 2020

WALKDEN, Stephen John

Resigned
East Marten, SkiptonBD23 3LP
Born April 1965
Director
Appointed 03 Jul 1996
Resigned 03 Mar 2020

WULWICK, Daniel

Resigned
Lyttelton House, LondonN2 0EF
Born September 1967
Director
Appointed 03 Mar 2020
Resigned 10 May 2021

YALDRON, David John

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1974
Director
Appointed 03 Mar 2020
Resigned 03 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jun 1996
Resigned 03 Jul 1996

Persons with significant control

6

1 Active
5 Ceased
The Broadway, SouthallUB1 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024
AddlestoneKT15 2PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 14 May 2024

Bolt Asset Management Limited

Ceased
Lyttelton House, LondonN2 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 23 Nov 2021

Impact Property 4 Limited

Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 03 Mar 2020

Joanne Elizabeth Walkden

Ceased
East Marten, SkiptonBD23 3LP
Born July 1966

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 03 Mar 2020

Stephen John Walkden

Ceased
East Marten, SkiptonBD23 3LP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Person Director Company
22 October 2020
CH01Change of Director Details
Change Person Secretary Company
22 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
22 October 2020
PSC04Change of PSC Details
Change Person Director Company
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 October 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
2 March 2020
CERT10CERT10
Re Registration Memorandum Articles
2 March 2020
MARMAR
Resolution
2 March 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 March 2020
RR02RR02
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 February 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
16 February 2012
MG02MG02
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
23 April 2010
MG01MG01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
30 March 2009
169169
Resolution
18 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Auditors Resignation Company
15 May 2008
AUDAUD
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
169169
Legacy
18 July 2007
363sAnnual Return (shuttle)
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
169169
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
29 December 2005
169169
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
88(3)88(3)
Legacy
15 June 2005
88(2)R88(2)R
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
169169
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)O88(2)O
Memorandum Articles
16 January 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
15 November 2002
CERT7CERT7
Auditors Report
15 November 2002
AUDRAUDR
Auditors Statement
15 November 2002
AUDSAUDS
Accounts Balance Sheet
15 November 2002
BSBS
Re Registration Memorandum Articles
15 November 2002
MARMAR
Legacy
15 November 2002
43(3)e43(3)e
Legacy
15 November 2002
43(3)43(3)
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
12 November 2002
AAAnnual Accounts
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
287Change of Registered Office
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
88(2)R88(2)R
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
123Notice of Increase in Nominal Capital
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
287Change of Registered Office
Incorporation Company
17 June 1996
NEWINCIncorporation