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.
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 |
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 |
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 |