General information

Name:

Vicars Ltd

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 04942696

Incorporation date: 2003-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Vicars was registered on 2003-10-24 as a Private Limited Company. The company's headquarters may be contacted at Bristol on Woodlands Grange Woodlands Lane, Bradley Stoke. Assuming you want to contact this business by post, its zip code is BS32 4JY. The company registration number for Vicars Limited is 04942696. This firm currently known as Vicars Limited, was earlier registered as Medics On The Move. The transformation has taken place in 2011-10-11. The company's principal business activity number is 68320 which means Management of real estate on a fee or contract basis. Vicars Ltd released its account information for the period that ended on March 31, 2023. The latest annual confirmation statement was released on October 24, 2022.

There is a group of two directors running this particular company right now, including Victoria K. and Carole S. who have been utilizing the directors responsibilities for nineteen years. To support the directors in their duties, this specific company has been using the skills of Victoria K. as a secretary since November 2004.

  • Previous company's names
  • Vicars Limited 2011-10-11
  • Medics On The Move Limited 2003-10-24

Financial data based on annual reports

Company staff

Victoria K.

Role: Director

Appointed: 05 April 2005

Latest update: 2 April 2024

Victoria K.

Role: Secretary

Appointed: 01 November 2004

Latest update: 2 April 2024

Carole S.

Role: Director

Appointed: 24 October 2003

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Carole S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Victoria K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carole S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Victoria K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 September 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 September 2012
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2013

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

91/93 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
20
Company Age

Similar companies nearby

Closest companies