Background WavePink WaveYellow Wave

XVIR HEALTHCARE LIMITED (09991018)

XVIR HEALTHCARE LIMITED (09991018) is an active UK company. incorporated on 5 February 2016. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. XVIR HEALTHCARE LIMITED has been registered for 10 years. Current directors include HILL, Joanne, HILL, John Charles, WILLIS, Jeanette Margaret.

Company Number
09991018
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
Beckwith Barn Warren Estate, Chelmsford, CM1 3WT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HILL, Joanne, HILL, John Charles, WILLIS, Jeanette Margaret
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XVIR HEALTHCARE LIMITED

XVIR HEALTHCARE LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. XVIR HEALTHCARE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09991018

LTD Company

Age

10 Years

Incorporated 5 February 2016

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 31 March 2026 (1 month ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

XVIR HEALTHCARE PLC
From: 20 March 2019To: 19 September 2023
XVIR CAPITAL PLC
From: 21 February 2017To: 20 March 2019
XVIR BOND COMPANY PLC
From: 5 February 2016To: 21 February 2017
Contact
Address

Beckwith Barn Warren Estate Lordship Road Chelmsford, CM1 3WT,

Previous Addresses

Salisbury House London Wall London EC2M 5PS
From: 5 February 2016To: 12 March 2024
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Funding Round
Apr 23
Loan Cleared
May 23
Director Joined
May 23
Funding Round
Aug 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

D&A SECRETARIAL SERVICES LIMITED

Active
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 05 Feb 2016

HILL, Joanne

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1978
Director
Appointed 14 Nov 2018

HILL, John Charles

Active
Warren Estate, ChelmsfordCM1 3WT
Born April 1976
Director
Appointed 05 Feb 2016

WILLIS, Jeanette Margaret

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1965
Director
Appointed 01 Jun 2023

WEBB, Stuart Nicholas

Resigned
London Wall, LondonEC2M 5PS
Born January 1962
Director
Appointed 05 Feb 2016
Resigned 02 Oct 2018

Persons with significant control

1

Factory Lane West, HalsteadCO9 1EX

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

53

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Memorandum Articles
3 March 2025
MAMA
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Resolution
3 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
19 September 2023
CERT10CERT10
Re Registration Memorandum Articles
19 September 2023
MARMAR
Resolution
19 September 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 September 2023
RR02RR02
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Resolution
2 April 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2017
CONNOTConfirmation Statement Notification
Legacy
5 February 2016
CERT8ACERT8A
Incorporation Company
5 February 2016
NEWINCIncorporation
Application Trading Certificate
5 February 2016
SH50SH50