Vivo Medical Services Limited BIRMINGHAM


Founded in 2015, Vivo Medical Services, classified under reg no. 09721928 is a active - proposal to strike off company. Currently registered at Harpal House 14 Holyhead Road B21 0LT, Birmingham the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on 2021/08/31. Since 2022/01/17 Vivo Medical Services Limited is no longer carrying the name Vivo Clinic Manchester.

Vivo Medical Services Limited Address / Contact

Office Address Harpal House 14 Holyhead Road
Office Address2 Handsworth
Town Birmingham
Post code B21 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09721928
Date of Incorporation Fri, 7th Aug 2015
Industry Other human health activities
End of financial Year 31st August
Company age 9 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Rickie K.

Position: Director

Appointed: 31 July 2020

Parkash R.

Position: Director

Appointed: 07 August 2015

Resigned: 07 August 2015

Arun K.

Position: Director

Appointed: 07 August 2015

Resigned: 31 July 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Rickie K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Arun K. This PSC owns 25-50% shares and has 25-50% voting rights.

Rickie K.

Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arun K.

Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Vivo Clinic Manchester January 17, 2022
Vivo Clinic Group April 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth777     
Balance Sheet
Cash Bank In Hand26 006     
Cash Bank On Hand26 00629 1313 7495 996864226 391
Current Assets27 00680 45719 44721 67462 890226 391
Debtors1 00051 32615 69815 67862 026 
Net Assets Liabilities77750 52027 60851 1709 6221
Property Plant Equipment6 70334 45244 21756 86851 18246 063
Tangible Fixed Assets6 703     
Other Debtors    3 406 
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve776     
Shareholder Funds777     
Other
Accrued Liabilities7503 0006 0003 0003 0003 000
Accumulated Depreciation Impairment Property Plant Equipment7454 5739 48615 80521 49126 610
Average Number Employees During Period 2 864
Bank Borrowings 24 80012 400 50 00050 000
Bank Borrowings Overdrafts 24 80012 400 50 00050 000
Corporation Tax Due Within One Year3 518     
Corporation Tax Payable3 5188 8748 87410 18310 18324 716
Creditors32 93224 80012 40027 37250 00050 000
Creditors Due Within One Year32 932     
Increase From Depreciation Charge For Year Property Plant Equipment 3 8284 9136 3195 6865 119
Net Current Assets Liabilities-5 92640 868-4 209-5 6988 4403 938
Number Shares Allotted1     
Number Shares Issued Fully Paid 11111
Other Taxation Social Security Payable110585782 02529 93074 654
Other Taxation Social Security Within One Year110     
Par Value Share111111
Prepayments1 0001 5832 052   
Profit Loss 49 743-22 91223 562-41 54856 837
Property Plant Equipment Gross Cost7 44839 02553 70372 67372 673 
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions7 448     
Tangible Fixed Assets Cost Or Valuation7 448     
Tangible Fixed Assets Depreciation745     
Tangible Fixed Assets Depreciation Charged In Period745     
Total Additions Including From Business Combinations Property Plant Equipment 31 57714 67818 970  
Total Assets Less Current Liabilities77775 32040 00851 17059 62250 001
Trade Creditors Trade Payables8 5331 4092 5263 58694240
Trade Creditors Within One Year8 533     
Dividends Paid     66 458
Other Creditors     66 458

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements