This company is commonly known as Vitality Care Homes (brookside) Ltd. The company was founded 20 years ago and was given the registration number 05099104. The firm's registered office is in BIRMINGHAM. You can find them at Brindleys Chartered Accountants, 2, Wheeleys Road, Birmingham, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | VITALITY CARE HOMES (BROOKSIDE) LTD |
---|---|---|
Company Number | : | 05099104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brindleys Chartered Accountants, 2, Wheeleys Road, Birmingham, England, B15 2LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD | Director | 24 May 2018 | Active |
2, Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD | Director | 24 May 2018 | Active |
159 Eccleshall Road, Stafford, England, ST16 1PD | Secretary | 08 April 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 April 2004 | Active |
159 Eccleshall Road, Stafford, England, ST16 1PD | Director | 08 April 2004 | Active |
159 Eccleshall Road, Stafford, England, ST16 1PD | Director | 08 April 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 April 2004 | Active |
Vitality Holdings (Brookside) Ltd | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Wheeleys Road, Birmingham, England, B15 2LD |
Nature of control | : |
|
Mr Robert James Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 159 Eccleshall Road, Stafford, England, ST16 1PD |
Nature of control | : |
|
Mrs Margaret Ann Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 159 Eccleshall Road, Stafford, England, ST16 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Officers | Change person director company. | Download |
2018-10-11 | Officers | Change person director company. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.