UKBizDB.co.uk

VITALITY HOUSE GROUP LIMITED

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

This company is commonly known as Vitality House Group Limited. The company was founded 6 years ago and was given the registration number 11224279. The firm's registered office is in LEATHERHEAD. You can find them at Childs Haugh Lower Road, Bookham, Leatherhead, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VITALITY HOUSE GROUP LIMITED
Company Number:11224279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Childs Haugh Lower Road, Bookham, Leatherhead, Surrey, England, KT23 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Tything Road West, Kinwarton, Alcester, England, B49 6EP

Director28 November 2018Active
16 Tything Road West, Kinwarton, Alcester, England, B49 6EP

Director26 February 2018Active
16 Tything Road West, Kinwarton, Alcester, England, B49 6EP

Director26 February 2018Active

People with Significant Control

Mrs Megan Anna Julie Smith
Notified on:26 February 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Childs Haugh, Lower Road, Leatherhead, England, KT23 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence John Smith
Notified on:26 February 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:16 Tything Road West, Kinwarton, Alcester, England, B49 6EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Address

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

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Accounts

Change account reference date company previous shortened.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-02-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.