Company NameViva Healthcare Holdings Limited
DirectorRupert William James Critchley
Company StatusActive
Company Number12526893
CategoryPrivate Limited Company
Incorporation Date19 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameDr Rupert William James Critchley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2020(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address558 Kings Road
London
SW6 2DZ

Location

Registered Address558 Kings Road
London
SW6 2DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 3 weeks ago)
Next Return Due1 April 2025 (10 months, 3 weeks from now)

Filing History

23 November 2023Registered office address changed from 559a Kings Road London SW6 2EB England to 558 Kings Road London SW6 2DZ on 23 November 2023 (1 page)
3 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Dr Rupert William James Critchley on 29 March 2023 (2 pages)
9 March 2023Registered office address changed from 22 Saddlers Park Eynsford Dartford DA4 0HA England to 559a Kings Road London SW6 2EB on 9 March 2023 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Change of details for Dr Rupert William James Critchley as a person with significant control on 28 July 2022 (2 pages)
17 May 2022Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ England to 22 Saddlers Park Eynsford Dartford DA4 0HA on 17 May 2022 (1 page)
4 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
22 March 2021Change of details for Dr Rupert William James Critchley as a person with significant control on 15 March 2021 (2 pages)
22 March 2021Director's details changed for Dr Rupert William James Critchley on 15 March 2021 (2 pages)
19 November 2020Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Second Floor 123 Aldersgate Street London EC1A 4JQ on 19 November 2020 (1 page)
11 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2
(3 pages)
19 March 2020Incorporation
Statement of capital on 2020-03-19
  • GBP 1
(29 pages)