UKBizDB.co.uk

VITALITY HEALTHY WORKPLACE LIMITED

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

This company is commonly known as Vitality Healthy Workplace Limited. The company was founded 6 years ago and was given the registration number 10840679. The firm's registered office is in LONDON. You can find them at C/o Vitality Health 4th Floor, 70 Gracechurch Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VITALITY HEALTHY WORKPLACE LIMITED
Company Number:10840679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Vitality Health 4th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Secretary16 January 2023Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director11 August 2020Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director05 September 2017Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director05 September 2017Active
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT

Director28 June 2017Active
C/O Vitality Health, 4th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Secretary05 September 2017Active
Newnham College, Sidgwick Avenue, Cambridge, England, CB3 9DF

Director05 September 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director28 June 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director05 September 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director05 September 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director05 September 2017Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL

Director07 December 2017Active

People with Significant Control

Nuffield Health
Notified on:28 June 2017
Status:Active
Country of residence:United Kingdom
Address:Epsom Gateway, Ashley Avenue, Surrey, United Kingdom, KT18 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vitality Corporate Services Limited
Notified on:28 June 2017
Status:Active
Country of residence:United Kingdom
Address:3, More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-09Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-10Other

Legacy.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person secretary company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-27Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Appoint person secretary company with name date.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.