Vermuyden Care Limited

DataGardener
vermuyden care limited
in liquidation
Micro

Vermuyden Care Limited

12362468Private Limited With Share Capital

The Old Coach House, Park Terrace, Doncaster, DN12QQ
Incorporated

13/12/2019

Company Age

6 years

Directors

2

Employees

39

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Vermuyden Care Limited (12362468) is a private limited with share capital incorporated on 13/12/2019 (6 years old) and registered in doncaster, DN12QQ. The company operates under SIC code 86900 - other human health activities.

'home', a word that means so much to us all, a place where we all love to be. if you choose us as your care partners we will do everything we can to help you stay living at home, we have the skilled and caring staff that can fill the gap of ability that allows a person to remain independent for as l...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 13/12/2019
DN12QQ
39 employees

Financial Overview

Total Assets

£147.7K

Liabilities

£615.3K

Net Assets

£-467.6K

Est. Turnover

£3.03M

AI Estimated
Unreported
Cash

£59.1K

Key Metrics

39

Employees

2

Directors

12

Shareholders

2

PSCs

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-03-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Capital Allotment Shares
Category:Capital
Date:21-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2020
Incorporation Company
Category:Incorporation
Date:13-12-2019

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Danum House, 6A South Parade, Doncaster, South Yorkshire, DN12DY
The Old Coach House, Park Terrace, Doncaster, DN12QQRegistered

Contact

info@homecare-doncaster.co.uk
homecare-doncaster.co.uk
The Old Coach House, Park Terrace, Doncaster, DN12QQ