Valorum Care Group Limited MANCHESTER


Founded in 2016, Valorum Care Group, classified under reg no. 09983581 is an active company. Currently registered at 2nd Floor M1 3BE, Manchester the company has been in the business for 8 years. Its financial year was closed on Sun, 28th Jul and its latest financial statement was filed on Friday 30th July 2021. Since Wednesday 2nd October 2019 Valorum Care Group Limited is no longer carrying the name Fairhome Care PLC.

The company has one director. David I., appointed on 28 October 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul G. who worked with the the company until 27 September 2019.

Valorum Care Group Limited Address / Contact

Office Address 2nd Floor
Office Address2 9 Portland Street
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09983581
Date of Incorporation Tue, 2nd Feb 2016
Industry Buying and selling of own real estate
Industry Medical nursing home activities
End of financial Year 28th July
Company age 8 years old
Account next due date Sat, 28th Oct 2023 (182 days after)
Account last made up date Fri, 30th Jul 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

David I.

Position: Director

Appointed: 28 October 2022

Rhian S.

Position: Director

Appointed: 07 April 2021

Resigned: 28 October 2022

Simon H.

Position: Director

Appointed: 12 November 2020

Resigned: 28 October 2022

Robin S.

Position: Director

Appointed: 23 August 2018

Resigned: 12 November 2020

Paul G.

Position: Secretary

Appointed: 12 December 2017

Resigned: 27 September 2019

Colin G.

Position: Director

Appointed: 02 February 2016

Resigned: 31 July 2018

Paul G.

Position: Director

Appointed: 02 February 2016

Resigned: 27 September 2019

John R.

Position: Director

Appointed: 02 February 2016

Resigned: 28 October 2022

Ian B.

Position: Director

Appointed: 02 February 2016

Resigned: 28 October 2022

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As BizStats identified, there is First Healthcare Holdings Limited from Reading, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Foursynergy Group Limited that put Salford, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Valorum Holding Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company". This PSC .

First Healthcare Holdings Limited

The Studio Bath Road, Hare Hatch, Reading, RG10 9SP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 14230886
Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foursynergy Group Limited

16 Carolina Way, Quays Reach, Salford, M50 2ZY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13196434
Notified on 15 November 2021
Ceased on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valorum Holding Limited

Granary House The Grange, St. Peter Port, Guernsey, GY1 2QG, Guernsey

Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 70651
Notified on 28 October 2022
Ceased on 28 October 2022
Nature of control: right to appoint and remove directors

Colin G.

Notified on 18 October 2019
Ceased on 15 November 2021
Nature of control: significiant influence or control

Ian B.

Notified on 1 February 2017
Ceased on 15 November 2021
Nature of control: significiant influence or control

John R.

Notified on 1 February 2017
Ceased on 15 November 2021
Nature of control: significiant influence or control

Paul G.

Notified on 1 February 2017
Ceased on 27 September 2019
Nature of control: significiant influence or control

Colin G.

Notified on 1 February 2017
Ceased on 30 November 2017
Nature of control: significiant influence or control

Company previous names

Fairhome Care PLC October 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-28
Net Worth100
Balance Sheet
Cash Bank In Hand100
Net Assets Liabilities Including Pension Asset Liability100
Reserves/Capital
Shareholder Funds100
Other
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100

Company filings

Filing category
Accounts Address Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search