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.
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 | : |
|
Registered Address | : | Century House, Roman Road, Blackburn, Lancashire, BB1 2LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Roman Road, Blackburn, BB1 2LD | Secretary | 04 March 2022 | Active |
Century House, Roman Road, Blackburn, BB1 2LD | Director | 10 October 2007 | Active |
Century House, Roman Road, Blackburn, England, BB1 2LD | Director | 16 June 2016 | Active |
Century House, Roman Road, Blackburn, England, BB1 2LD | Director | 28 May 2014 | Active |
Century House, Roman Road, Blackburn, England, BB1 2LD | Director | 26 March 2014 | Active |
Century House, Roman Road, Blackburn, BB1 2LD | Director | 04 March 2022 | Active |
Century House, Roman Road, Blackburn, BB1 2LD | Director | 10 October 2007 | Active |
Century House, Roman Road, Blackburn, BB1 2LD | Secretary | 23 August 2012 | Active |
St. Annes House, High Street, Turton, Bolton, BL7 0EN | Secretary | 10 October 2007 | Active |
Century House, Roman Road, Blackburn, BB1 2LD | Director | 23 August 2012 | Active |
92 Rocky Lane, Monton, M30 9LY | Director | 19 October 2007 | Active |
51 Needless Road, Perth, PH2 0LE | Director | 19 October 2007 | Active |
19, Bluebell Drive, Burghfield Common, Reading, RG7 3EF | Director | 29 July 2009 | Active |
166, Wallerscote Road, Weaverham, Northwich, England, CW8 3LZ | Director | 01 October 2010 | Active |
Hawthorne House, 7 Meadow Croft, Sprotbrough, Doncaster, DN5 7YE | Director | 19 October 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2024-03-11 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Accounts | Accounts with accounts type group. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-02 | Accounts | Accounts with accounts type group. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Accounts | Accounts with accounts type group. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Capital | Capital alter shares subdivision. | Download |
2021-09-28 | Capital | Capital name of class of shares. | Download |
2021-09-28 | Incorporation | Memorandum articles. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-27 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.