UKBizDB.co.uk

VIO HOLDINGS LIMITED

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

This company is commonly known as Vio Holdings Limited. The company was founded 16 years ago and was given the registration number 06489214. The firm's registered office is in CRAWLEY. You can find them at Unit 2, Satellite Business Village, Crawley, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VIO HOLDINGS LIMITED
Company Number:06489214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2, Satellite Business Village, Crawley, England, RH10 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Secretary10 March 2023Active
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director24 September 2019Active
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director17 August 2023Active
Unit 7/8 Commerce Park, Commerce Way, Croydon, England, CR0 4YL

Director12 June 2023Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Secretary01 July 2020Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Secretary24 September 2019Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Secretary19 March 2008Active
7-9 The Avenue, Eastbourne, BN21 3YA

Corporate Secretary30 January 2008Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Director01 July 2020Active
Unit 2, Satellite Business Village, Crawley, England, RH10 9NE

Director24 September 2019Active
6 Stafford House, Southfields Road, Eastbourne, BN21 1BN

Director30 January 2008Active
Gildor House, West Street, Earl Shilton, Leicester, England, LE9 7EJ

Director24 September 2019Active
Unit 12-14 Swan Barn Business Centre, Old Swan Lane, Hailsham, BN27 2BY

Director19 March 2008Active
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director19 March 2008Active

People with Significant Control

Inspiration Healthcare Group Plc
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:Unit 7/8, Commerce Park, Croydon, England, CR0 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Brunsden
Notified on:01 August 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 12-14 Swan Barn Business Centre, Old Swan Lane, Hailsham, BN27 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Howard
Notified on:30 January 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:Unit 12-14 Swan Barn Business Centre, Old Swan Lane, Hailsham, BN27 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christine Elizabeth Leeding
Notified on:30 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.