Background WavePink WaveYellow Wave

VGCARE LIMITED (13214936)

VGCARE LIMITED (13214936) is an active UK company. incorporated on 22 February 2021. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. VGCARE LIMITED has been registered for 5 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
13214936
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VGCARE LIMITED

VGCARE LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. VGCARE LIMITED was registered 5 years ago.(SIC: 86102)

Status

active

Active since 5 years ago

Company No

13214936

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Slough Berkshire SL2 4PJ England
From: 25 February 2021To: 4 November 2025
2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England
From: 22 February 2021To: 25 February 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Update
Nov 23
Loan Secured
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Mar 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

SARAOGI, Abhinav Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born June 1996
Director
Appointed 01 Jul 2021

SARAOGI, Rachana

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966
Director
Appointed 22 Feb 2021

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 24 Feb 2021

SARAOGI-PATEL, Shreeya

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1992
Director
Appointed 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Ethorpe Crescent, Gerrards CrossSL9 8QR

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 2024

Mr Sharad Kumar Saraogi

Ceased
Park Road, Stoke PogesSL2 4PJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 19 Jan 2024

Mrs Rachana Saraogi

Ceased
Hygeia House, HarrowHA1 1BE
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
13 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Incorporation Company
22 February 2021
NEWINCIncorporation