Company NameVivata Healthcare Agency Ltd
DirectorsTendai Makamure and Rayson Mudzingwa
Company StatusActive
Company Number09617147
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Tendai Makamure
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Wimbish End
Basildon
SS13 3PD
Secretary NameMiss Tendai Makamure
StatusCurrent
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address18 Wimbish End
Basildon
SS13 3PD
Director NameMr Rayson Mudzingwa
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 June 2016(1 year after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380 London Road
Westcliff On Sea
Essex
SS0 7HZ

Location

Registered Address380 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

6 December 2018Delivered on: 7 December 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 7 March 2017
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
3 March 2016Delivered on: 7 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 November 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 November 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
2 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
13 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 January 2019Registered office address changed from 380 London Road Westcliff-on-Sea SS0 7HZ England to 380 London Road Westcliff on Sea Essex SS0 7HZ on 20 January 2019 (1 page)
4 January 2019Registered office address changed from 18 Wimbish End Basildon SS13 3PD United Kingdom to 380 London Road Westcliff-on-Sea SS0 7HZ on 4 January 2019 (1 page)
7 December 2018Registration of charge 096171470003, created on 6 December 2018 (22 pages)
19 November 2018Satisfaction of charge 096171470002 in full (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 March 2017Registration of charge 096171470002, created on 7 March 2017 (16 pages)
7 March 2017Satisfaction of charge 096171470001 in full (1 page)
7 March 2017Registration of charge 096171470002, created on 7 March 2017 (16 pages)
7 March 2017Satisfaction of charge 096171470001 in full (1 page)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Appointment of Mr Rayson Mudzingwa as a director on 15 June 2016 (2 pages)
10 November 2016Appointment of Mr Rayson Mudzingwa as a director on 15 June 2016 (2 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
7 March 2016Registration of charge 096171470001, created on 3 March 2016 (9 pages)
7 March 2016Registration of charge 096171470001, created on 3 March 2016 (9 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 10
(21 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 10
(21 pages)