Background WavePink WaveYellow Wave

VANGUARD HEALTHCARE GROUP LIMITED (06764946)

VANGUARD HEALTHCARE GROUP LIMITED (06764946) is a dissolved UK company. incorporated on 3 December 2008. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VANGUARD HEALTHCARE GROUP LIMITED has been registered for 17 years. Current directors include DILLON, Angela, GOWERS, Tobias Zachary, PEAK, Steven.

Company Number
06764946
Status
dissolved
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Unit 1144 Regent Court The Square, Gloucester Business Park, Gloucester, GL3 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DILLON, Angela, GOWERS, Tobias Zachary, PEAK, Steven
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD HEALTHCARE GROUP LIMITED

VANGUARD HEALTHCARE GROUP LIMITED is an dissolved company incorporated on 3 December 2008 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VANGUARD HEALTHCARE GROUP LIMITED was registered 17 years ago.(SIC: 86900)

Status

dissolved

Active since 17 years ago

Company No

06764946

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 June 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 December 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 1144 Regent Court The Square, Gloucester Business Park Brockworth Gloucester, GL3 4AD,

Previous Addresses

Unit 1411 Charlton Court Gloucester Business Park Brockworth GL3 4AE
From: 3 December 2008To: 24 March 2022
Timeline

25 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Oct 11
Loan Secured
Jul 14
Loan Secured
Oct 14
Director Left
Oct 14
Loan Cleared
Jun 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
May 18
Director Joined
Mar 19
Loan Cleared
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Secured
Jun 21
Capital Update
Dec 22
Director Left
Jan 23
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DILLON, Angela

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born October 1978
Director
Appointed 06 Dec 2017

GOWERS, Tobias Zachary

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born March 1976
Director
Appointed 30 Jan 2019

PEAK, Steven

Active
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born August 1966
Director
Appointed 18 May 2018

ALLEN, Andrew James

Resigned
33 Canynge Square, BristolBS8 3LB
Secretary
Appointed 31 Mar 2009
Resigned 10 Aug 2009

SPOORS, Mark

Resigned
Charlton Court, BrockworthGL3 4AE
Secretary
Appointed 10 Aug 2009
Resigned 12 Apr 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 03 Dec 2008
Resigned 03 Dec 2008

ALLEN, Andrew James

Resigned
Alhampton, Shepton MalletBA4 6PZ
Born July 1954
Director
Appointed 03 Dec 2008
Resigned 19 Jan 2021

COLE, David John

Resigned
The Square, Gloucester Business Park, GloucesterGL3 4AD
Born September 1962
Director
Appointed 12 Apr 2017
Resigned 31 Dec 2022

GILLESPIE, Ian Michael

Resigned
Wiseton Road, LondonSW17 7EE
Born April 1966
Director
Appointed 31 Mar 2009
Resigned 31 Jan 2017

KING, Garland Martin

Resigned
Hazelmead House, BerkeleyGL13 9DP
Born September 1952
Director
Appointed 31 Mar 2009
Resigned 28 Oct 2014

SPOORS, Mark

Resigned
Charlton Court, BrockworthGL3 4AE
Born November 1971
Director
Appointed 10 Aug 2009
Resigned 12 Apr 2017

WALLIS, Ian Scott

Resigned
Matham Road, East MoleseyKT8 0SU
Born July 1970
Director
Appointed 31 Mar 2009
Resigned 31 Jul 2015

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 03 Dec 2008
Resigned 03 Dec 2008

Persons with significant control

3

1 Active
2 Ceased
Charlton Court, BrockworthGL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Jan 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Voluntary
20 June 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2023
DS01DS01
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
21 December 2022
MR05Certification of Charge
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Legacy
7 December 2022
SH20SH20
Legacy
7 December 2022
CAP-SSCAP-SS
Resolution
7 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Resolution
13 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
122122
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288cChange of Particulars
Incorporation Company
3 December 2008
NEWINCIncorporation