About

Registered Number: 04147034
Date of Incorporation: 24/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 164 Walkden Road, Worsley, Manchester, M28 7DP,

 

Ventas Ltd was registered on 24 January 2001 with its registered office in Manchester, it has a status of "Active". We don't know the number of employees at this company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CREE, Roger 24 January 2001 25 July 2014 1
WOOD, Caroline Tracey 25 July 2014 12 April 2016 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 09 September 2019
MR04 - N/A 29 July 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 October 2018
CH01 - Change of particulars for director 12 September 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 October 2016
CH01 - Change of particulars for director 21 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 October 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
287 - Change in situation or address of Registered Office 15 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2007 Outstanding

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Legal charge 11 March 2002 Fully Satisfied

N/A

Legal charge 11 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.