About

Registered Number: 06051547
Date of Incorporation: 12/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 81 Grange Road, Dorridge, Solihull, West Midlands, B93 8QU

 

Visicare Ltd was founded on 12 January 2007, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Wevill, Delyce Anthea, Dr, Wevill, Mark Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEVILL, Mark Timothy 12 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WEVILL, Delyce Anthea, Dr 12 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 December 2014
CH03 - Change of particulars for secretary 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
AP01 - Appointment of director 14 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
225 - Change of Accounting Reference Date 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.