This company is commonly known as Vital Healthcare Group Uk Limited. The company was founded 9 years ago and was given the registration number 09910805. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Office 2, Kylna Business Centre, Wood Lane End, Hemel Hempstead, Hertfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | VITAL HEALTHCARE GROUP UK LIMITED |
---|---|---|
Company Number | : | 09910805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 2, Kylna Business Centre, Wood Lane End, Hemel Hempstead, Hertfordshire, England, HP2 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 12, 345 George Street, Sydney, Australia, | Secretary | 09 June 2021 | Active |
Level 12, 345 George Street, Sydney, Australia, | Director | 09 June 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 10 December 2015 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 10 December 2015 | Active |
Level 12, 345 George Street, Sydney, Australia, | Director | 09 June 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 24 February 2020 | Active |
Level 12, 345 George Street, Sydney, Australia, | Director | 09 June 2021 | Active |
Level 12, 345 George Street, Sydney, Australia, | Secretary | 22 June 2023 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 09 June 2021 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 24 February 2020 | Active |
Ucb House, 3 George Street, Watford, England, WD18 0BX | Director | 26 June 2018 | Active |
Ucb House, 3 George Street, Watford, England, WD18 0BX | Director | 26 June 2018 | Active |
Ucb House, 3 George Street, Watford, England, WD18 0BX | Director | 13 June 2019 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 10 December 2015 | Active |
I-Telerad Uk Limited | ||
Notified on | : | 15 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 280, Bishopsgate, London, United Kingdom, EC2M 4RB |
Nature of control | : |
|
Mr Maksim Gorbachev | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Valentin Doronichev | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Dr Ashish Bhagat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 5 Century Court, Watford, England, WD18 9PX |
Nature of control | : |
|
Dr Arun Kumar Chauhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Dr Vivek Malhotra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 1st Floor, 5 Century Court, Watford, England, WD18 9PX |
Nature of control | : |
|
Dr Jaswinder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 5 Century Court, Watford, England, WD18 9PX |
Nature of control | : |
|
Ms Seema Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | C-6/200, Yamuna Vihar, Delhi, India, 110053 |
Nature of control | : |
|
Mr Yashpal Singh Yadav | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 3 Century Court, Tolpits Lane, Watford, United Kingdom, WD18 9RS |
Nature of control | : |
|
Mrs Anupama Verma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | C-10/134, Yamuna Vihar, Delhi, India, 110053 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.