UKBizDB.co.uk

VITALCARE TRADING (UK) LTD

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

This company is commonly known as Vitalcare Trading (uk) Ltd. The company was founded 21 years ago and was given the registration number 04687240. The firm's registered office is in LEATHERHEAD. You can find them at High Barn High Barn Road, Effingham, Leatherhead, Surrey. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:VITALCARE TRADING (UK) LTD
Company Number:04687240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:High Barn High Barn Road, Effingham, Leatherhead, Surrey, England, KT24 5PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Blackmoor Lane, Watford, England, WD18 8GA

Director01 July 2021Active
1, Blackmoor Lane, Watford, England, WD18 8GA

Director01 July 2021Active
1a Priory Gardens, The Bayle, Folkestone, CT20 1SW

Secretary05 March 2003Active
139, Dymchurch Road, Hythe, United Kingdom, CT21 6JU

Corporate Secretary12 July 2006Active
High Barn, High Barn Road, Effingham, Leatherhead, England, KT24 5PR

Director05 March 2003Active
1, Blackmoor Lane, Watford, England, WD18 8GA

Director03 September 2021Active

People with Significant Control

Clinisupplies Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lewis Norman Calcutt
Notified on:10 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:High Barn, High Barn Road, Leatherhead, England, KT24 5PR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Stephanie Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:High Barn, High Barn Road, Leatherhead, England, KT24 5PR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-05Address

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

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Change of constitution

Statement of companys objects.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type group.

Download
2021-11-22Address

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

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-08-22Resolution

Resolution.

Download
2021-07-06Address

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

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.