Background WavePink WaveYellow Wave

VIVO MEDICAL CARE LIMITED (07517224)

VIVO MEDICAL CARE LIMITED (07517224) is an active UK company. incorporated on 4 February 2011. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. VIVO MEDICAL CARE LIMITED has been registered for 15 years. Current directors include EKNELIGODA, Maheepala Akrapkuruppu Wickramasinghe, KUMARADAS, Arumugadas, PURANDARE, Kiran Nandkumar and 5 others.

Company Number
07517224
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
10 Bourne End Road, Northwood, HA6 3BS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
EKNELIGODA, Maheepala Akrapkuruppu Wickramasinghe, KUMARADAS, Arumugadas, PURANDARE, Kiran Nandkumar, RATNAYAKE, Oswald Deepa, WIJENDRA, Somil Devendra, WIJERATNE, Hewanasamge Wijitha Kumara, Dr, WIJERATNE, Hewawasamge Ravindranath Srilal, WIJERATNE, Jayantha Jayasiri, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVO MEDICAL CARE LIMITED

VIVO MEDICAL CARE LIMITED is an active company incorporated on 4 February 2011 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. VIVO MEDICAL CARE LIMITED was registered 15 years ago.(SIC: 86210)

Status

active

Active since 15 years ago

Company No

07517224

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

10 Bourne End Road Northwood, HA6 3BS,

Previous Addresses

The Station Masters' House 168 Thornbury Road, Osterley Village Isleworth Middlesex TW7 4QE
From: 4 February 2011To: 14 February 2018
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Feb 16
Loan Secured
Sept 16
Director Joined
Dec 17
Director Left
Sept 22
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

EKNELIGODA, Maheepala Akrapkuruppu Wickramasinghe

Active
Bourne End Road, NorthwoodHA6 3BS
Born January 1965
Director
Appointed 31 Dec 2013

KUMARADAS, Arumugadas

Active
Bourne End Road, NorthwoodHA6 3BS
Born February 1957
Director
Appointed 18 Jul 2017

PURANDARE, Kiran Nandkumar

Active
Bourne End Road, NorthwoodHA6 3BS
Born January 1969
Director
Appointed 03 Mar 2014

RATNAYAKE, Oswald Deepa

Active
Bourne End Road, NorthwoodHA6 3BS
Born July 1948
Director
Appointed 03 Mar 2014

WIJENDRA, Somil Devendra

Active
Bourne End Road, NorthwoodHA6 3BS
Born June 1948
Director
Appointed 03 Mar 2014

WIJERATNE, Hewanasamge Wijitha Kumara, Dr

Active
Bourne End Road, NorthwoodHA6 3BS
Born February 1966
Director
Appointed 04 Feb 2011

WIJERATNE, Hewawasamge Ravindranath Srilal

Active
Bourne End Road, NorthwoodHA6 3BS
Born July 1959
Director
Appointed 04 Mar 2014

WIJERATNE, Jayantha Jayasiri, Dr

Active
Bourne End Road, NorthwoodHA6 3BS
Born June 1947
Director
Appointed 04 Feb 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 04 Feb 2011
Resigned 04 Feb 2011

KUMARADAS, Rasitha Harshini

Resigned
Bourne End Road, NorthwoodHA6 3BS
Born March 1969
Director
Appointed 31 Dec 2013
Resigned 01 Apr 2022

Persons with significant control

1

Hewawasamge Ravindranath Srilal Wijeratne

Active
Gregory’S Road, Colombo 7
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Incorporation Company
4 February 2011
NEWINCIncorporation