UKBizDB.co.uk

VITAL PARTNERSHIPS LTD

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

This company is commonly known as Vital Partnerships Ltd. The company was founded 19 years ago and was given the registration number 05180008. The firm's registered office is in BRISTOL. You can find them at Bath House, 6-8 Bath Street, Bristol, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:VITAL PARTNERSHIPS LTD
Company Number:05180008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Chatford House, The Promenade, Clifton Down, Bristol, BS8 3NG

Director12 February 2008Active
Longridge, Abbotskerswell, Newton Abbot, England, TQ12 5PW

Director20 August 2020Active
Department Of Economics, University House, 116 Edgbaston Park Road, Birmingham, United Kingdom, B15 2TY

Director20 August 2020Active
Waterfront Kingsdown Road, Walmer, Deal, CT14 7LL

Secretary14 July 2004Active
9, Glentworth Road, Redland, Bristol, United Kingdom, BS6 7EG

Director17 July 2008Active
Amercombe, High Street, Kingswood, Wotton-Under-Edge, England, GL12 8RS

Director02 August 2013Active
White Hart House 1, Abson Road, Pucklechurch, Bristol, BS16 9RH

Director07 May 2010Active
White Hart House 1, Abson Road, Pucklechurch, Bristol, BS16 9RH

Director04 May 2010Active
119 North Road, Stoke Gifford, Bristol, BS34 8PE

Director14 July 2004Active
Longridge, Abbotskerswell, Newton Abbot, England, TQ12 5PW

Director07 May 2010Active
Tendala, Church Lane, Brent Knoll, Highbridge, England, TA9 4DG

Director02 August 2013Active
3 Bowling Green Avenue, Cirencester, GL7 2HB

Director12 February 2008Active
174 Carmunnock Road, Glasgow, G44 5AJ

Director14 July 2004Active
3 Henbury Road, Westbury On Trym, Bristol, BS9 3HQ

Director14 July 2004Active
Firdale, Esplanade Road, Portishead, Bristol, BS20 7HB

Director29 November 2005Active
52, Leopold Road, St Andrews, Bristol, BS6 5BS

Director12 February 2008Active
Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director12 July 2011Active
White Hart House 1, Abson Road, Pucklechurch, Bristol, BS16 9RH

Director09 February 2012Active
Waterfront Kingsdown Road, Walmer, Deal, CT14 7LL

Director14 July 2004Active
Knapp Cottage, West Bradley, Glastonbury, BA6 8LT

Director14 July 2004Active

People with Significant Control

Mr Philip Stuart Hygate
Notified on:20 August 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Longridge, Abbotskerswell, Newton Abbot, England, TQ12 5PW
Nature of control:
  • Significant influence or control
Dr James Charles Rockey
Notified on:20 August 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Department Of Economics, University House, Edgbaston Park Road, Birmingham, England, B15 2TY
Nature of control:
  • Significant influence or control
Mr John Roderick Thomas Hubert Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:Tendala, Church Lane, Highbridge, United Kingdom, TA9 4DG
Nature of control:
  • Significant influence or control
Mr Richard Whitburn
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Bath House, 6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Significant influence or control
Mr Trevor John Bailey
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:7 Chatford House, The Promenade, Bristol, United Kingdom, BS8 3NG
Nature of control:
  • Significant influence or control

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 (8 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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Address

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

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.