UKBizDB.co.uk

VITALITY CARE HOMES (BROOKSIDE) LTD

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Brindleys Chartered Accountants, 2, Wheeleys Road, Birmingham, England, B15 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD

Director24 May 2018Active
2, Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD

Director24 May 2018Active
159 Eccleshall Road, Stafford, England, ST16 1PD

Secretary08 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 April 2004Active
159 Eccleshall Road, Stafford, England, ST16 1PD

Director08 April 2004Active
159 Eccleshall Road, Stafford, England, ST16 1PD

Director08 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download
2019-10-28Resolution

Resolution.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Officers

Change person director company.

Download
2018-10-11Officers

Change person director company.

Download
2018-10-11Persons with significant control

Change to a person with significant control without name date.

Download
2018-10-11Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.