About

Registered Number: 06122687
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Waters Green Medical Centre, Sunderland Street, Macclesfield, Cheshire, SK11 6JL

 

Based in Macclesfield, Cheshire, Vernova Healthcare Community Interest Company was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at Vernova Healthcare Community Interest Company. There are 13 directors listed as Johnson, Justin Benedict, Hunter, Karen Elizabeth, Doctor, Kearns, Patrick, Dr, Morelli, Gareth Emrys, Dr, Shipston, James Edward, Doctor, Speake, Peter Gordon, Doctor, Ford-young, William, Dr, Higgins, Stewart Allen, Dr, Mcculloch, Patricia Margaret, Dr, Morris, David Robert, Dr, Pickles, Valerie Ann, Dr, Plant, Gillian Dorne, Dr, Ratcliffe, Christopher Alan, Dr for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Karen Elizabeth, Doctor 01 January 2017 - 1
KEARNS, Patrick, Dr 09 October 2013 - 1
MORELLI, Gareth Emrys, Dr 24 April 2019 - 1
SHIPSTON, James Edward, Doctor 09 October 2013 - 1
SPEAKE, Peter Gordon, Doctor 14 August 2015 - 1
FORD-YOUNG, William, Dr 01 October 2009 09 October 2013 1
HIGGINS, Stewart Allen, Dr 21 February 2007 20 July 2010 1
MCCULLOCH, Patricia Margaret, Dr 21 February 2007 09 October 2013 1
MORRIS, David Robert, Dr 21 February 2007 01 October 2009 1
PICKLES, Valerie Ann, Dr 21 February 2007 09 October 2013 1
PLANT, Gillian Dorne, Dr 21 February 2007 30 June 2015 1
RATCLIFFE, Christopher Alan, Dr 01 October 2009 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Justin Benedict 21 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 08 January 2020
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 21 February 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 08 January 2017
TM01 - Termination of appointment of director 13 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 March 2014
RESOLUTIONS - N/A 20 November 2013
CC04 - Statement of companies objects 20 November 2013
MEM/ARTS - N/A 20 November 2013
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 December 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 January 2009
225 - Change of Accounting Reference Date 05 April 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
CICINC - N/A 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.