Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Virgo Health PR Limited
Virgo Health PR Limited is a liquidation company incorporated on 7 December 1999 with the registered office located in Milton Keynes, Buckinghamshire. Virgo Health PR Limited was registered 25 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 2 months ago
Company No
03889969
Private limited company
Age
25 years
Incorporated
7 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
990 days
Dated
7 December 2021
(3 years ago)
Next confirmation dated
7 December 2022
Was due on
21 December 2022
(2 years 8 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1072 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(2 years 11 months ago)
Learn more about Virgo Health PR Limited
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Address changed on
18 Jul 2022
(3 years ago)
Previous address was
135 Bishopsgate London EC2M 3TP England
Companies in MK5 8PJ
Telephone
02089392450
Email
Available in Endole App
Website
Virgohealth.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Andrew Cooper Page
Director • British • Lives in England • Born in May 1971
Derek John Coleman
Director • Solicitor • British • Lives in England • Born in Jul 1955
Louise Bean
Secretary • British • Lives in UK • Born in Aug 1971
Les (No.1) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
APL Group Limited
Louise Bean and Derek John Coleman are mutual people.
Active
Mullenlowe Group Limited
Louise Bean and Derek John Coleman are mutual people.
Active
Engels (No.1) Limited
Louise Bean and Derek John Coleman are mutual people.
Active
Interpublic Limited
Louise Bean and Derek John Coleman are mutual people.
Active
Lowe International Limited
Louise Bean and Derek John Coleman are mutual people.
Active
IPG Holdings (UK) Limited
Louise Bean and Derek John Coleman are mutual people.
Active
FCB Europe Limited
Louise Bean and Derek John Coleman are mutual people.
Active
Cab (No. 1) Limited
Louise Bean and Derek John Coleman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£1.65M
Increased by £11K (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.19M
Increased by £11K (0%)
Total Liabilities
-£312K
Increased by £6K (+2%)
Net Assets
£11.87M
Increased by £5K (0%)
Debt Ratio (%)
3%
Increased by 0.05% (+2%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
1 Year 2 Months Ago on 15 Jun 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 15 Jun 2024
Liquidator Removed By Court
2 Years 7 Months Ago on 6 Feb 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 6 Jan 2023
Voluntary Liquidator Appointed
3 Years Ago on 22 Jul 2022
Declaration of Solvency
3 Years Ago on 22 Jul 2022
Inspection Address Changed
3 Years Ago on 18 Jul 2022
Registered Address Changed
3 Years Ago on 14 Jul 2022
Warren Spencer Kay Resigned
3 Years Ago on 27 Jun 2022
Mr Andrew Cooper Page Appointed
3 Years Ago on 27 Jun 2022
Get Alerts
Get Credit Report
Discover Virgo Health PR Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 July 2024
Submitted on 3 Sep 2024
Appointment of a voluntary liquidator
Submitted on 15 Jun 2024
Removal of liquidator by court order
Submitted on 15 Jun 2024
Liquidators' statement of receipts and payments to 5 July 2023
Submitted on 25 Aug 2023
Removal of liquidator by court order
Submitted on 6 Feb 2023
Appointment of a voluntary liquidator
Submitted on 6 Jan 2023
Declaration of solvency
Submitted on 22 Jul 2022
Resolutions
Submitted on 22 Jul 2022
Appointment of a voluntary liquidator
Submitted on 22 Jul 2022
Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3TP
Submitted on 18 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs