VIVIFICA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

VIVIFICA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14884062

Incorporation date

22/05/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Unity House, Westwood Park Drive, Wigan WN3 4HECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2023)
dot icon16/12/2025
Micro company accounts made up to 2025-05-31
dot icon25/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon13/04/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/02/2025
Registered office address changed from 301 Ropewalks, Tea Factory St. Peter's Square Fleet St, Liverpool L1 4DQ England to Unity House Westwood Park Drive Wigan WN3 4HE on 2025-02-22
dot icon12/01/2025
Confirmation statement made on 2024-11-20 with no updates
dot icon22/05/2024
Registered office address changed from 301 Ropewalks, 301 Tea Factory St. Peter's Square Fleet St Liverpool L1 4DQ England to 301 Ropewalks, Tea Factory St. Peter's Square Fleet St, Liverpool L1 4DQ on 2024-05-22
dot icon21/05/2024
Registered office address changed from 17 Finsbury Court Bolton BL1 8XP England to 301 Ropewalks, 301 Tea Factory St. Peter's Square Fleet St Liverpool L1 4DQ on 2024-05-21
dot icon12/02/2024
Appointment of Mr Chidiebere Prevailer Uwadoka as a director on 2024-02-01
dot icon12/02/2024
Termination of appointment of Samuel Solomon as a secretary on 2024-02-01
dot icon12/02/2024
Notification of Chidiebere Prevailer Uwadoka as a person with significant control on 2024-02-12
dot icon12/02/2024
Appointment of Mrs Emmanuella Chisom Uwadoka as a secretary on 2024-02-12
dot icon12/02/2024
Termination of appointment of Emmanuella Chisom Uwadoka as a director on 2024-02-01
dot icon12/02/2024
Cessation of Emmnuella Chisom Uwadoka as a person with significant control on 2024-02-01
dot icon12/02/2024
Change of details for Mrs Oluomachi Grace Ugorji as a person with significant control on 2024-02-12
dot icon12/02/2024
Director's details changed for Mrs Grace Oluomachi Ugorji on 2024-02-12
dot icon21/11/2023
Certificate of change of name
dot icon20/11/2023
Director's details changed for Mrs Emmnuella Chisom Uwadoka on 2023-11-20
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon29/06/2023
Change of details for Mrs Grace Oluomachi Ugorji as a person with significant control on 2023-06-29
dot icon22/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ugorji, Grace Oluomachi
Director
22/05/2023 - Present
-
Uwadoka, Emmnuella Chisom
Director
22/05/2023 - 01/02/2024
-
Solomon, Samuel
Secretary
22/05/2023 - 01/02/2024
-
Uwadoka, Chidiebere Prevailer
Director
01/02/2024 - Present
-
Uwadoka, Emmanuella Chisom
Secretary
12/02/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIVIFICA HEALTHCARE LIMITED

VIVIFICA HEALTHCARE LIMITED is an(a) Active company incorporated on 22/05/2023 with the registered office located at Unity House, Westwood Park Drive, Wigan WN3 4HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VIVIFICA HEALTHCARE LIMITED?

toggle

VIVIFICA HEALTHCARE LIMITED is currently Active. It was registered on 22/05/2023 .

Where is VIVIFICA HEALTHCARE LIMITED located?

toggle

VIVIFICA HEALTHCARE LIMITED is registered at Unity House, Westwood Park Drive, Wigan WN3 4HE.

What does VIVIFICA HEALTHCARE LIMITED do?

toggle

VIVIFICA HEALTHCARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for VIVIFICA HEALTHCARE LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-05-31.