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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Secretary | 16 January 2023 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 11 August 2020 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 05 September 2017 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 05 September 2017 | Active |
Vitality, 5th Floor East, 80 Strand, London, United Kingdom, WC2R 0DT | Director | 28 June 2017 | Active |
C/O Vitality Health, 4th Floor, 70 Gracechurch Street, London, England, EC3V 0XL | Secretary | 05 September 2017 | Active |
Newnham College, Sidgwick Avenue, Cambridge, England, CB3 9DF | Director | 05 September 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 28 June 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 05 September 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 05 September 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 05 September 2017 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, United Kingdom, KT18 5AL | Director | 07 December 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-09 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-10 | Other | Legacy. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Change person secretary company with change date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Capital | Capital allotment shares. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.