Park Ridge Il 60068
United States
Secretary Name | Louise Bean |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Matthew Richard Neale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Ms Ondine Whittington |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Mr Angelo George Antippa |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Mrs Angela Wiles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Joint Ceo |
Country of Residence | England |
Correspondence Address | Woodcote 9 Lockestone Close Weybridge Surrey KT13 8EF |
Director Name | Mrs Sarah Jane Matthew |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 31 Broom Water Teddington Middlesex TW11 9QJ |
Secretary Name | Mr Angelo George Antippa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kew Lodge 226 Kew Road Richmond Surrey TW9 3LQ |
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | virgohealth.com |
---|---|
Telephone | 020 89392450 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Golin/harris International LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £11,928,000 |
Gross Profit | £7,400,000 |
Net Worth | £2,285,000 |
Cash | £1,392,000 |
Current Liabilities | £2,382,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
22 February 2006 | Delivered on: 1 March 2006 Persons entitled: Chartmicro Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £61,591.50. Outstanding |
---|---|
20 November 2003 | Delivered on: 25 November 2003 Satisfied on: 24 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 2020 | Change of details for Golin/Harris International Limited as a person with significant control on 2 October 2020 (2 pages) |
---|---|
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
7 August 2020 | Appointment of Ondine Whittington as a director on 7 August 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 April 2020 | Secretary's details changed for Louise Bean on 2 April 2020 (1 page) |
7 February 2020 | Appointment of Matthew Richard Neale as a director on 16 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page) |
20 January 2020 | Appointment of Simon Topping as a director on 16 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages) |
14 December 2018 | Appointment of Debra Susan Nichols as a director on 11 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 July 2018 | Registered office address changed from 1 Indigo House Holbrooke Place Richmond Surrey TW10 6UD to 3 Grosvenor Gardens London SW1W 0BD on 10 July 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Sarah Jane Matthew as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Sarah Jane Matthew as a director on 1 November 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 January 2017 | Termination of appointment of Angela Wiles as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Angela Wiles as a director on 31 December 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
30 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
30 April 2014 | Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages) |
21 March 2014 | Register inspection address has been changed from Ground Floor 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register inspection address has been changed from Ground Floor 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
23 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Appointment of Mohammed Arif Hamid as a director (3 pages) |
30 July 2012 | Appointment of Brian James Beck as a director (4 pages) |
30 July 2012 | Appointment of Brian James Beck as a director (4 pages) |
30 July 2012 | Appointment of Louise Bean as a secretary (4 pages) |
30 July 2012 | Termination of appointment of Angelo Antippa as a secretary (2 pages) |
30 July 2012 | Appointment of Mohammed Arif Hamid as a director (3 pages) |
30 July 2012 | Appointment of Louise Bean as a secretary (4 pages) |
30 July 2012 | Termination of appointment of Angelo Antippa as a secretary (2 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 June 2010 | Director's details changed for Angela Wiles on 13 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Angela Wiles on 13 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Director's change of particulars / angela wiles / 12/06/2008 (1 page) |
10 February 2009 | Return made up to 13/06/08; full list of members (10 pages) |
10 February 2009 | Director's change of particulars / angela wiles / 12/06/2008 (1 page) |
10 February 2009 | Director's change of particulars / sarah matthew / 12/06/2008 (1 page) |
10 February 2009 | Return made up to 13/06/08; full list of members (10 pages) |
10 February 2009 | Director's change of particulars / sarah matthew / 12/06/2008 (1 page) |
3 July 2008 | Company name changed virgo health pr LTD\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Company name changed virgo health pr LTD\certificate issued on 04/07/08 (2 pages) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 13/06/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 September 2006 | Return made up to 13/06/06; full list of members
|
13 September 2006 | Return made up to 13/06/06; full list of members
|
24 May 2006 | Registered office changed on 24/05/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 7 burnaby crescent chiswick london W4 3LH (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 7 burnaby crescent chiswick london W4 3LH (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
25 June 2003 | Ad 13/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 June 2003 | Ad 13/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 June 2003 | Incorporation (18 pages) |
13 June 2003 | Incorporation (18 pages) |