UKBizDB.co.uk

VITA HEALTH WELLNESS LIMITED

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

This company is commonly known as Vita Health Wellness Limited. The company was founded 34 years ago and was given the registration number 02456305. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Suffolk House, 7, Angel Hill, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VITA HEALTH WELLNESS LIMITED
Company Number:02456305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suffolk House, 7, Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Secretary18 October 2023Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director23 December 2022Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director03 April 2019Active
3, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director23 December 2022Active
78 Coldharbour Lane, Bushey, Watford, WD23 4NX

Secretary18 July 2002Active
7 Mayfair Avenue, Worcester Park, KT4 7SH

Secretary23 March 1992Active
10, Elliot Road, Watford, United Kingdom, WD17 4DF

Secretary16 September 2011Active
25 Stanthorpe Road, London, SW16 2DZ

Secretary-Active
5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ

Secretary28 February 1997Active
Brambleside, Brays Close, Hyde Heath, HP6 5RZ

Secretary03 August 2001Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Secretary09 May 1997Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Secretary30 August 1996Active
Suffolk House, 7, Angel Hill, Bury St. Edmunds, IP33 1UZ

Secretary05 January 2016Active
25 Hale Gardens, London, W3 9SG

Director17 June 1997Active
Suffolk House, 7, Angel Hill, Bury St. Edmunds, England, IP33 1UZ

Director02 February 2015Active
Suffolk House, 7 Angel Hill, Bury St. Edmunds, England, IP33 1UZ

Director04 September 2015Active
15 Ploughmans Close, Campden Town, London, NW1 0XH

Director-Active
100, Manpower Place, Milwaukee, Usa, WI 53212

Director14 March 2012Active
Three Springs, Winchester Road, Lower Upham, Southampton, United Kingdom, SO32 1HA

Director30 June 2008Active
Three Springs, Winchester Road, Lower Upham, Southampton, United Kingdom, SO32 1HA

Director17 June 1997Active
Broad Oak, Portsmouth Road Milford, Godalming, GU8 5HP

Director23 March 1992Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director07 November 2016Active
First Floor Premises, 14 Woolhall Street, Bury St. Edmunds, England, IP33 1LA

Director25 August 2020Active
Warkworth House, 1 Warkworth Terrace, Tynemouth, NE30 4ES

Director01 January 2008Active
1612 Claudia Way, North Wales, America,

Director18 July 2002Active
10, Elliot Road, Watford, United Kingdom, WD17 4DF

Director01 August 2014Active
29 Larkhall Rise, London, SW4 6HU

Director25 January 2001Active
Suffolk House, 7 Angel Hill, Bury St. Edmunds, England, IP33 1UZ

Director04 September 2015Active
25 Stanthorpe Road, London, SW16 2DZ

Director-Active
Suffolk House, 7 Angel Hill, Bury St. Edmunds, England, IP33 1UZ

Director04 September 2015Active
5 Howards Meadow, Kings Cliffe, Peterborough, PE8 6YJ

Director02 September 1996Active
1584 Silo Road, Yardley 19067, Usa,

Director18 July 2002Active
20 Manor Court Road, London, W7 3EL

Director01 July 1996Active
1322 North Tulip Drive, West Chester, Usa,

Director18 July 2002Active
75 Little Ealing Lane, South Ealing, London, W5 4ED

Director09 May 1997Active

People with Significant Control

Vita Health Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Dorset Rise, London, United Kingdom, EC4Y 8EN
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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Address

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

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

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

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.