About

Registered Number: 00796740
Date of Incorporation: 18/03/1964 (61 years ago)
Company Status: Active
Registered Address: 1 Western Avenue Matrix Park, Buckshaw Village, Chorley,

 

Vernacare Ltd was registered on 18 March 1964 with its registered office in Chorley, it's status at Companies House is "Active". Wright, Paul Martin, Lamb, Adrian, Miller, Matthew, Dawson, Arthur William, Dunnett, Michael Leslie, Haw, Peter William are listed as the directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Arthur William N/A 31 July 1993 1
DUNNETT, Michael Leslie N/A 31 March 1997 1
HAW, Peter William N/A 08 December 1993 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Paul Martin 10 June 2015 - 1
LAMB, Adrian 03 June 2013 21 March 2014 1
MILLER, Matthew 21 March 2014 10 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
MR01 - N/A 10 July 2020
MR04 - N/A 22 March 2020
CS01 - N/A 16 March 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 26 November 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 10 October 2019
RESOLUTIONS - N/A 25 September 2019
MA - Memorandum and Articles 25 September 2019
MR01 - N/A 17 September 2019
MR01 - N/A 11 September 2019
PSC02 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
MR04 - N/A 18 April 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 16 April 2018
MR01 - N/A 24 November 2017
MR01 - N/A 22 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 03 March 2016
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
MR04 - N/A 29 October 2015
MR01 - N/A 13 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 13 August 2015
MR04 - N/A 26 June 2015
AP01 - Appointment of director 10 June 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR01 - N/A 03 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 January 2015
AP03 - Appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2008
RESOLUTIONS - N/A 12 February 2008
395 - Particulars of a mortgage or charge 11 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
RESOLUTIONS - N/A 06 June 2005
RESOLUTIONS - N/A 06 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
395 - Particulars of a mortgage or charge 09 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
287 - Change in situation or address of Registered Office 03 April 2003
CERTNM - Change of name certificate 25 March 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 14 January 2003
CERTNM - Change of name certificate 31 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 12 February 1999
AA - Annual Accounts 12 January 1999
353a - Register of members in non-legible form 18 June 1998
353 - Register of members 18 June 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 09 June 1998
325 - Location of register of directors' interests in shares etc 09 June 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 23 January 1998
395 - Particulars of a mortgage or charge 18 October 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
MEM/ARTS - N/A 03 April 1997
CERTNM - Change of name certificate 01 April 1997
363s - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 26 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 03 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
288 - N/A 18 March 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 24 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 19 August 1993
395 - Particulars of a mortgage or charge 17 August 1993
395 - Particulars of a mortgage or charge 17 August 1993
395 - Particulars of a mortgage or charge 17 August 1993
363s - Annual Return 25 February 1993
288 - N/A 25 February 1993
AA - Annual Accounts 01 February 1993
RESOLUTIONS - N/A 08 November 1992
RESOLUTIONS - N/A 08 November 1992
RESOLUTIONS - N/A 08 November 1992
AA - Annual Accounts 05 March 1992
363s - Annual Return 26 February 1992
CERTNM - Change of name certificate 06 June 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
288 - N/A 01 August 1990
288 - N/A 21 May 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 23 February 1990
288 - N/A 20 April 1989
288 - N/A 21 March 1989
288 - N/A 04 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
395 - Particulars of a mortgage or charge 08 September 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 August 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
RESOLUTIONS - N/A 27 July 1987
MEM/ARTS - N/A 29 May 1987
288 - N/A 23 April 1987
395 - Particulars of a mortgage or charge 06 March 1987
288 - N/A 20 February 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
395 - Particulars of a mortgage or charge 26 September 1986
363 - Annual Return 01 March 1983
AA - Annual Accounts 01 March 1983
MISC - Miscellaneous document 18 March 1964
NEWINC - New incorporation documents 18 March 1964
287 - Change in situation or address of Registered Office 11 March 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 10 September 2019 Fully Satisfied

N/A

A registered charge 10 September 2019 Outstanding

N/A

A registered charge 20 November 2017 Fully Satisfied

N/A

A registered charge 20 November 2017 Fully Satisfied

N/A

A registered charge 08 October 2015 Fully Satisfied

N/A

A registered charge 08 October 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

Legal charge 02 February 2008 Fully Satisfied

N/A

Debenture 02 February 2008 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Debenture 05 April 2005 Fully Satisfied

N/A

An omnibus letter of set-off 31 March 2003 Fully Satisfied

N/A

Fixed charge 16 October 1997 Fully Satisfied

N/A

Legal charge 01 November 1995 Fully Satisfied

N/A

Legal mortgage 11 August 1993 Fully Satisfied

N/A

Legal mortgage 11 August 1993 Fully Satisfied

N/A

Legal mortgage 11 August 1993 Fully Satisfied

N/A

Collateral chattel mortgage 05 September 1988 Fully Satisfied

N/A

Debenture 05 March 1987 Fully Satisfied

N/A

Single debenture 11 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.