VITALITY HEALTH LIMITED

Register to unlock more data on OkredoRegister

VITALITY HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05051253

Incorporation date

20/02/2004

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon14/04/2026
Appointment of Angela Jane Darlington as a director on 2026-01-01
dot icon18/02/2026
Director's details changed for Mr Ayanda Nstaluba on 2012-09-12
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/02/2026
Resolutions
dot icon07/02/2026
Memorandum and Articles of Association
dot icon13/01/2026
Appointment of Ms Rosanne Mary Murison as a director on 2025-11-25
dot icon05/01/2026
Termination of appointment of David John Paterson Hare as a director on 2025-12-31
dot icon31/10/2025
Termination of appointment of Rosemary Hilary as a director on 2025-10-31
dot icon09/10/2025
Full accounts made up to 2025-06-30
dot icon07/10/2025
Appointment of Fiona Jane Morrison as a secretary on 2025-10-01
dot icon10/09/2025
Appointment of Mr Adam John Murphy as a director on 2025-09-02
dot icon13/08/2025
Termination of appointment of Andrew Michael Crossley as a director on 2025-07-31
dot icon05/08/2025
Director's details changed for Mrs Penelope James on 2025-08-01
dot icon05/08/2025
Director's details changed for Mrs Penelope James on 2025-08-01
dot icon17/06/2025
Termination of appointment of Fiona Molloy as a secretary on 2025-06-17
dot icon27/02/2025
Appointment of Mr Arun Thiyagarajan as a director on 2025-01-22
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon23/01/2025
Director's details changed for Mr Neville Stanley Koopowitz on 2010-08-01
dot icon09/01/2025
Termination of appointment of Keith Klintworth as a director on 2024-12-31
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon05/12/2024
Full accounts made up to 2024-06-30
dot icon04/12/2024
Termination of appointment of Monty Isidore Hilkowitz as a director on 2024-11-30
dot icon20/08/2024
Appointment of Mrs Penelope James as a director on 2024-07-01
dot icon16/05/2024
Termination of appointment of Sebastian Newbold Coe as a director on 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon16/01/2024
Full accounts made up to 2023-06-30
dot icon09/08/2023
Appointment of Ms Joanne Louise Kenrick as a director on 2023-08-01
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon04/05/2023
Director's details changed for Lord Sebastian Newbold Coe on 2023-04-25
dot icon04/05/2023
Director's details changed for Justin Michael Edward Skinner on 2023-04-25
dot icon04/05/2023
Director's details changed for Alastair David Lyons on 2023-04-25
dot icon04/05/2023
Director's details changed for Mr Ayanda Nstaluba on 2023-04-25
dot icon04/05/2023
Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT
dot icon03/05/2023
Director's details changed for Mr Andrew Michael Crossley on 2023-04-25
dot icon03/05/2023
Director's details changed for Dr David John Paterson Hare on 2023-04-25
dot icon03/05/2023
Director's details changed for Dr Keith Klintworth on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Neville Stanley Koopowitz on 2023-04-25
dot icon03/05/2023
Secretary's details changed for Fiona Molloy on 2023-04-25
dot icon03/05/2023
Director's details changed for Mrs Rosemary Hilary on 2023-04-25
dot icon03/05/2023
Director's details changed for Mr Nicholas Michael Caplan on 2023-04-25
dot icon03/05/2023
Director's details changed for Monty Isidore Hilkowitz on 2023-04-25
dot icon03/05/2023
Director's details changed for Mrs Joanne Mary Shaw on 2023-04-25
dot icon06/03/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon26/01/2023
Termination of appointment of Jennifer Thorn as a secretary on 2023-01-26
dot icon26/01/2023
Appointment of Fiona Molloy as a secretary on 2023-01-26
dot icon26/10/2022
Full accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VITALITY HEALTH LIMITED

VITALITY HEALTH LIMITED is an(a) Active company incorporated on 20/02/2004 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VITALITY HEALTH LIMITED?

toggle

VITALITY HEALTH LIMITED is currently Active. It was registered on 20/02/2004 .

Where is VITALITY HEALTH LIMITED located?

toggle

VITALITY HEALTH LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does VITALITY HEALTH LIMITED do?

toggle

VITALITY HEALTH LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for VITALITY HEALTH LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Angela Jane Darlington as a director on 2026-01-01.