Background WavePink WaveYellow Wave

VENTURI HEALTHCARE LIMITED (11517169)

VENTURI HEALTHCARE LIMITED (11517169) is an active UK company. incorporated on 14 August 2018. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 2 other business activities. VENTURI HEALTHCARE LIMITED has been registered for 7 years. Current directors include BERTANI, Torquato, GIACOMELLI, Giulia, GIACOMELLI, Paolo and 1 others.

Company Number
11517169
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
C/O Williamson & Croft York House, Manchester, M2 3BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BERTANI, Torquato, GIACOMELLI, Giulia, GIACOMELLI, Paolo, LORIA, Gianluca Giuseppe
SIC Codes
87100, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURI HEALTHCARE LIMITED

VENTURI HEALTHCARE LIMITED is an active company incorporated on 14 August 2018 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 2 other business activities. VENTURI HEALTHCARE LIMITED was registered 7 years ago.(SIC: 87100, 87200, 87300)

Status

active

Active since 7 years ago

Company No

11517169

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

VENTECA LIMITED
From: 14 August 2018To: 22 September 2020
Contact
Address

C/O Williamson & Croft York House 20 York Street Manchester, M2 3BB,

Previous Addresses

C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
From: 6 October 2022To: 10 July 2023
20 York Street Manchester M2 3BB England
From: 4 August 2022To: 6 October 2022
20 Walham Grove London SW6 1QP England
From: 21 April 2022To: 4 August 2022
20 York Street Manchester M2 3BB England
From: 21 April 2022To: 21 April 2022
54 Portland Place London W1B 1DY England
From: 7 May 2021To: 21 April 2022
55 Station Road Beaconsfield HP9 1QL England
From: 22 January 2019To: 7 May 2021
22-24 Ely Place London EC1N 6TE United Kingdom
From: 14 August 2018To: 22 January 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Apr 19
Owner Exit
Aug 19
Director Left
Mar 20
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERTANI, Torquato

Active
Sceptre Court, Sceptre Way, PrestonPR5 6AW
Born November 1980
Director
Appointed 14 Aug 2018

GIACOMELLI, Giulia

Active
Sceptre Court, Sceptre Way, PrestonPR5 6AW
Born July 1985
Director
Appointed 14 Aug 2018

GIACOMELLI, Paolo

Active
Sceptre Court, Sceptre Way, PrestonPR5 6AW
Born March 1958
Director
Appointed 14 Aug 2018

LORIA, Gianluca Giuseppe

Active
Sceptre Court, Sceptre Way, PrestonPR5 6AW
Born June 1976
Director
Appointed 14 Aug 2018

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 06 May 2021
Resigned 05 Apr 2022

MCGUINNES, Francis James

Resigned
Sceptre Court, Sceptre Way, PrestonPR5 6AW
Born January 1959
Director
Appointed 14 Aug 2018
Resigned 13 Mar 2023

STEWART, Kenneth James

Resigned
Station Road, BeaconsfieldHP9 1QL
Born November 1959
Director
Appointed 14 Aug 2018
Resigned 09 Apr 2019

WEBB, Stuart Nicholas

Resigned
Station Road, BeaconsfieldHP9 1QL
Born January 1962
Director
Appointed 14 Aug 2018
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
York House, ManchesterM2 3BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2018
20124 Milano, Milan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2018
NEWINCIncorporation