UKBizDB.co.uk

VITAL HOLDINGS LIMITED

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

This company is commonly known as Vital Holdings Limited. The company was founded 16 years ago and was given the registration number 06395526. The firm's registered office is in BLACKBURN. You can find them at Century House, Roman Road, Blackburn, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VITAL HOLDINGS LIMITED
Company Number:06395526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Century House, Roman Road, Blackburn, Lancashire, BB1 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, Roman Road, Blackburn, BB1 2LD

Secretary04 March 2022Active
Century House, Roman Road, Blackburn, BB1 2LD

Director10 October 2007Active
Century House, Roman Road, Blackburn, England, BB1 2LD

Director16 June 2016Active
Century House, Roman Road, Blackburn, England, BB1 2LD

Director28 May 2014Active
Century House, Roman Road, Blackburn, England, BB1 2LD

Director26 March 2014Active
Century House, Roman Road, Blackburn, BB1 2LD

Director04 March 2022Active
Century House, Roman Road, Blackburn, BB1 2LD

Director10 October 2007Active
Century House, Roman Road, Blackburn, BB1 2LD

Secretary23 August 2012Active
St. Annes House, High Street, Turton, Bolton, BL7 0EN

Secretary10 October 2007Active
Century House, Roman Road, Blackburn, BB1 2LD

Director23 August 2012Active
92 Rocky Lane, Monton, M30 9LY

Director19 October 2007Active
51 Needless Road, Perth, PH2 0LE

Director19 October 2007Active
19, Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director29 July 2009Active
166, Wallerscote Road, Weaverham, Northwich, England, CW8 3LZ

Director01 October 2010Active
Hawthorne House, 7 Meadow Croft, Sprotbrough, Doncaster, DN5 7YE

Director19 October 2007Active

People with Significant Control

Corran Environmental Ii Lp
Notified on:29 February 2024
Status:Active
Country of residence:Scotland
Address:10c, Wester Coates Gardens, Edinburgh, Scotland, EH12 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sep Eef Gp Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control
Scottish Equity Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control as firm
Mr Gary John Fielding
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Century House, Roman Road, Blackburn, BB1 2LD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Incorporation

Memorandum articles.

Download
2024-03-07Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Accounts

Accounts with accounts type group.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Accounts

Accounts with accounts type group.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Accounts

Accounts with accounts type group.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Capital

Capital alter shares subdivision.

Download
2021-09-28Capital

Capital name of class of shares.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-27Capital

Capital variation of rights attached to shares.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.