UKBizDB.co.uk

VITAL HEALTHCARE GROUP UK LIMITED

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

This company is commonly known as Vital Healthcare Group Uk Limited. The company was founded 8 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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Level 12, 345 George Street, Sydney, Australia,

Secretary09 June 2021Active
Level 12, 345 George Street, Sydney, Australia,

Director09 June 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director10 December 2015Active
7, Bell Yard, London, England, WC2A 2JR

Director10 December 2015Active
Level 12, 345 George Street, Sydney, Australia,

Director09 June 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director24 February 2020Active
Level 12, 345 George Street, Sydney, Australia,

Director09 June 2021Active
Level 12, 345 George Street, Sydney, Australia,

Secretary22 June 2023Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary09 June 2021Active
7, Bell Yard, London, England, WC2A 2JR

Director24 February 2020Active
Ucb House, 3 George Street, Watford, England, WD18 0BX

Director26 June 2018Active
Ucb House, 3 George Street, Watford, England, WD18 0BX

Director26 June 2018Active
Ucb House, 3 George Street, Watford, England, WD18 0BX

Director13 June 2019Active
7, Bell Yard, London, England, WC2A 2JR

Director10 December 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Address

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

Download
2023-08-09Officers

Change person secretary company with change date.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company previous shortened.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.