Vernacare International Limited BUCKSHAW VILLAGE


Vernacare International started in year 2007 as Private Limited Company with registration number 06449040. The Vernacare International company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Buckshaw Village at Vernacare 1 Western Avenue. Postal code: PR7 7NB. Since Fri, 5th May 2023 Vernacare International Limited is no longer carrying the name Verna Group International.

The firm has 5 directors, namely Steven B., Timothy W. and Alexander H. and others. Of them, Nicola B. has been with the company the longest, being appointed on 21 November 2019 and Steven B. has been with the company for the least time - from 23 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vernacare International Limited Address / Contact

Office Address Vernacare 1 Western Avenue
Office Address2 Matrix Park
Town Buckshaw Village
Post code PR7 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449040
Date of Incorporation Mon, 10th Dec 2007
Industry Manufacture of medical and dental instruments and supplies
Industry Manufacture of pulp
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Steven B.

Position: Director

Appointed: 23 February 2023

Timothy W.

Position: Director

Appointed: 17 November 2022

Alexander H.

Position: Director

Appointed: 17 November 2022

Richard H.

Position: Director

Appointed: 30 September 2021

Nicola B.

Position: Director

Appointed: 21 November 2019

James S.

Position: Director

Appointed: 14 February 2020

Resigned: 14 April 2022

Paul W.

Position: Secretary

Appointed: 26 May 2015

Resigned: 31 January 2022

Paul W.

Position: Director

Appointed: 26 May 2015

Resigned: 31 January 2022

George K.

Position: Director

Appointed: 14 November 2014

Resigned: 08 October 2015

Matthew M.

Position: Secretary

Appointed: 21 March 2014

Resigned: 26 May 2015

John S.

Position: Director

Appointed: 16 October 2013

Resigned: 12 August 2014

Matthew M.

Position: Director

Appointed: 03 June 2013

Resigned: 13 August 2020

Adrian L.

Position: Director

Appointed: 03 June 2013

Resigned: 21 March 2014

Adrian L.

Position: Secretary

Appointed: 03 June 2013

Resigned: 21 March 2014

Dennis B.

Position: Director

Appointed: 17 December 2012

Resigned: 08 October 2015

Nils A.

Position: Director

Appointed: 17 December 2012

Resigned: 08 October 2015

Michael O.

Position: Director

Appointed: 17 September 2012

Resigned: 16 October 2013

Anthony N.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2013

Derek M.

Position: Director

Appointed: 28 November 2011

Resigned: 22 May 2014

Nicholas W.

Position: Director

Appointed: 08 January 2011

Resigned: 20 December 2012

Maarten G.

Position: Director

Appointed: 21 January 2010

Resigned: 31 March 2012

Lesley W.

Position: Director

Appointed: 21 January 2010

Resigned: 29 February 2012

Michael P.

Position: Director

Appointed: 02 February 2008

Resigned: 28 February 2011

Linda H.

Position: Director

Appointed: 10 December 2007

Resigned: 03 June 2013

Christopher A.

Position: Director

Appointed: 10 December 2007

Resigned: 03 June 2013

Christopher A.

Position: Secretary

Appointed: 10 December 2007

Resigned: 03 June 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Verna Group Bidco Limited from Chorley, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Palatine Private Equity Llp that put Manchester, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Verna Group Bidco Limited

1 Western Avenue, Buckshaw Village, Chorley, PR7 7NB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09753431
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palatine Private Equity Llp

The Zenith Building Spring Gardens, Manchester, M2 1AB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc315480
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Verna Group International May 5, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 7th, January 2024
Free Download (93 pages)

Company search