UKBizDB.co.uk

PRO VITAL MEDICAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pro Vital Medical Services Ltd. The company was founded 5 years ago and was given the registration number 11518228. The firm's registered office is in SHEFFIELD. You can find them at C/o Landin Wilcock & Co Queeen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:PRO VITAL MEDICAL SERVICES LTD
Company Number:11518228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Landin Wilcock & Co Queeen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire, United Kingdom, S1 1WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Landin Wilcock & Co, Queeen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director26 September 2019Active
C/O Landin Wilcock & Co, Queeen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director26 September 2019Active
C/O Landin Wilcock & Co, Queeen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director26 September 2019Active
C/O Landin Wilcock & Co, Queeen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director26 September 2019Active
C/O Landin Wilcock & Co, Queeen Street Chambers, 68 Queen Street, Sheffield, United Kingdom, S1 1WR

Director15 August 2018Active

People with Significant Control

Mr Robert Kent
Notified on:26 September 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Landin Wilcock & Co, Queeen Street Chambers, Sheffield, United Kingdom, S1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Gulliver
Notified on:15 August 2018
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Landin Wilcock & Co, Queeen Street Chambers, Sheffield, United Kingdom, S1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Capital

Capital name of class of shares.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-10-07Capital

Capital name of class of shares.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.