VITTORIA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

VITTORIA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298208

Incorporation date

31/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Merchants Warehouse, Castle Street, Manchester M3 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon28/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon02/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon11/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon20/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Previous accounting period extended from 2023-04-30 to 2023-06-30
dot icon07/09/2023
Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-09-07
dot icon07/09/2023
Registered office address changed from Merchants Warehouse Castle Street Manchester M3 4LZ England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-09-07
dot icon29/08/2023
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-08-18
dot icon29/08/2023
Appointment of Mr Sebastian Hobbs as a director on 2023-08-18
dot icon29/08/2023
Appointment of Miss Katherine Rebecca Jacob as a director on 2023-08-18
dot icon29/08/2023
Termination of appointment of Anand Rati Nitin Sodha as a director on 2023-08-18
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Memorandum and Articles of Association
dot icon24/05/2023
Satisfaction of charge 032982080060 in full
dot icon24/05/2023
Satisfaction of charge 032982080058 in full
dot icon24/05/2023
Satisfaction of charge 032982080059 in full
dot icon18/04/2023
Appointment of Anand Rati Nitin Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Anup Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14
dot icon18/04/2023
Termination of appointment of Pankaj Sodha as a director on 2023-04-14
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2022
Satisfaction of charge 032982080055 in full
dot icon27/01/2022
Satisfaction of charge 032982080054 in full
dot icon27/01/2022
Satisfaction of charge 032982080056 in full
dot icon27/01/2022
Satisfaction of charge 032982080057 in full
dot icon20/12/2021
Registration of charge 032982080059, created on 2021-12-16
dot icon20/12/2021
Registration of charge 032982080058, created on 2021-12-16
dot icon20/12/2021
Registration of charge 032982080060, created on 2021-12-16
dot icon19/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a director on 2021-04-09
dot icon15/04/2021
Termination of appointment of Pritesh Ramesh Sonpal as a secretary on 2021-04-09
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon18/02/2020
Resolutions
dot icon07/02/2020
Registration of charge 032982080057, created on 2020-01-31
dot icon06/02/2020
Registration of charge 032982080056, created on 2020-01-31
dot icon03/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon15/05/2019
Group of companies' accounts made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon23/03/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon16/03/2018
Memorandum and Articles of Association
dot icon16/03/2018
Resolutions
dot icon14/03/2018
Cancellation of shares. Statement of capital on 2018-03-01
dot icon14/03/2018
Resolutions
dot icon14/03/2018
Purchase of own shares.
dot icon12/03/2018
Notification of Norchem Healthcare Limited as a person with significant control on 2018-03-01
dot icon12/03/2018
Satisfaction of charge 032982080044 in full
dot icon12/03/2018
Satisfaction of charge 032982080045 in full
dot icon12/03/2018
Satisfaction of charge 032982080048 in full
dot icon12/03/2018
Satisfaction of charge 032982080047 in full
dot icon12/03/2018
Satisfaction of charge 032982080043 in full
dot icon12/03/2018
Satisfaction of charge 032982080051 in full
dot icon09/03/2018
Cessation of Paul Francis Murphy as a person with significant control on 2018-03-01
dot icon09/03/2018
Cessation of Lynne Eileen Murphy as a person with significant control on 2018-03-01
dot icon09/03/2018
Cessation of Robert Bromfield Cole as a person with significant control on 2018-03-01
dot icon09/03/2018
Registered office address changed from 8 the Highway Hawarden Deeside Flintshire CH5 3DH to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 2018-03-09
dot icon09/03/2018
Appointment of Mr Pritesh Ramesh Sonpal as a secretary on 2018-03-01
dot icon09/03/2018
Appointment of Mr Pankaj Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Nitin Trembaklal Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Anup Sodha as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Pritesh Ramesh Sonpal as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Robert Bromfield Cole as a secretary on 2018-03-01
dot icon09/03/2018
Termination of appointment of Robert Bromfield Cole as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Barry Downey as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Paul Francis Murphy as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Gerald Thomas as a director on 2018-03-01
dot icon09/03/2018
Registration of charge 032982080055, created on 2018-03-01
dot icon09/03/2018
Registration of charge 032982080054, created on 2018-03-01
dot icon26/02/2018
Satisfaction of charge 032982080049 in full
dot icon26/02/2018
Satisfaction of charge 032982080050 in full
dot icon26/02/2018
Satisfaction of charge 032982080046 in full
dot icon26/02/2018
Satisfaction of charge 032982080052 in full
dot icon26/02/2018
Satisfaction of charge 032982080053 in full
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon09/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/01/2017
Purchase of own shares.
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/12/2016
Cancellation of shares. Statement of capital on 2016-12-05
dot icon15/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon23/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/12/2015
Director's details changed for Barry Downey on 2015-09-01
dot icon13/11/2015
Amended group of companies' accounts made up to 2015-03-31
dot icon07/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 032982080043
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon08/09/2015
Cancellation of shares. Statement of capital on 2015-07-01
dot icon08/09/2015
Cancellation of shares. Statement of capital on 2015-06-29
dot icon12/08/2015
Particulars of variation of rights attached to shares
dot icon12/08/2015
Change of share class name or designation
dot icon12/08/2015
Resolutions
dot icon12/08/2015
Purchase of own shares.
dot icon12/08/2015
Purchase of own shares.
dot icon05/08/2015
Part of the property or undertaking has been released and no longer forms part of charge 032982080043
dot icon24/07/2015
Registered office address changed from Unit C Eden House Lakeside Chester Business Park Chester Cheshire CH4 9QT to 8 the Highway Hawarden Deeside Flintshire CH5 3DH on 2015-07-24
dot icon19/02/2015
Miscellaneous
dot icon03/02/2015
Auditor's resignation
dot icon29/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon02/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon23/06/2014
Satisfaction of charge 032982080043 in part
dot icon23/06/2014
Part of the property or undertaking has been released from charge 032982080043
dot icon06/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon10/09/2013
Registration of charge 032982080053
dot icon10/09/2013
Registration of charge 032982080052
dot icon23/07/2013
Termination of appointment of Sanjay Anand as a director
dot icon19/07/2013
Particulars of variation of rights attached to shares
dot icon19/07/2013
Resolutions
dot icon18/07/2013
Statement of capital on 2013-07-18
dot icon18/07/2013
Solvency statement dated 09/07/13
dot icon18/07/2013
Change of share class name or designation
dot icon18/07/2013
Statement by directors
dot icon18/07/2013
Resolutions
dot icon29/05/2013
Satisfaction of charge 22 in full
dot icon29/05/2013
Satisfaction of charge 21 in full
dot icon29/05/2013
Satisfaction of charge 20 in full
dot icon29/05/2013
Satisfaction of charge 34 in full
dot icon29/05/2013
Satisfaction of charge 29 in full
dot icon29/05/2013
Satisfaction of charge 32 in full
dot icon29/05/2013
Satisfaction of charge 41 in full
dot icon29/05/2013
Satisfaction of charge 28 in full
dot icon29/05/2013
Satisfaction of charge 38 in full
dot icon29/05/2013
Satisfaction of charge 39 in full
dot icon29/05/2013
Satisfaction of charge 40 in full
dot icon29/05/2013
Satisfaction of charge 42 in full
dot icon29/05/2013
Satisfaction of charge 24 in full
dot icon29/05/2013
Satisfaction of charge 30 in full
dot icon29/05/2013
Satisfaction of charge 23 in full
dot icon29/05/2013
Satisfaction of charge 31 in full
dot icon29/05/2013
Satisfaction of charge 26 in full
dot icon29/05/2013
Satisfaction of charge 36 in full
dot icon29/05/2013
Satisfaction of charge 27 in full
dot icon29/05/2013
Satisfaction of charge 35 in full
dot icon29/05/2013
Satisfaction of charge 37 in full
dot icon29/05/2013
Satisfaction of charge 25 in full
dot icon20/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon26/04/2013
Registration of charge 032982080045
dot icon26/04/2013
Registration of charge 032982080046
dot icon26/04/2013
Registration of charge 032982080047
dot icon26/04/2013
Registration of charge 032982080044
dot icon26/04/2013
Registration of charge 032982080043
dot icon26/04/2013
Registration of charge 032982080051
dot icon26/04/2013
Registration of charge 032982080048
dot icon26/04/2013
Registration of charge 032982080049
dot icon26/04/2013
Registration of charge 032982080050
dot icon17/04/2013
Cancellation of shares. Statement of capital on 2013-04-17
dot icon17/04/2013
Purchase of own shares.
dot icon27/03/2013
Resolutions
dot icon27/03/2013
Resolutions
dot icon19/03/2013
Statement of capital on 2013-03-19
dot icon19/03/2013
Statement by directors
dot icon19/03/2013
Solvency statement dated 12/03/13
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Statement of capital on 2013-03-19
dot icon19/03/2013
Statement by directors
dot icon19/03/2013
Solvency statement dated 14/03/13
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-03
dot icon19/03/2013
Particulars of variation of rights attached to shares
dot icon19/03/2013
Particulars of variation of rights attached to shares
dot icon18/03/2013
Particulars of variation of rights attached to shares
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-12
dot icon18/03/2013
Resolutions
dot icon12/03/2013
Court order
dot icon12/03/2013
Cancellation of shares. Statement of capital on 2012-11-28
dot icon24/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/12/2012
Rectified SH03 was removed from the public register on 12/03/2013 pursuant to Order of Court
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon28/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
dot icon28/11/2012
Termination of appointment of Lee Browne as a director
dot icon28/11/2012
Rectified Resolution was removed from the public register on 12/03/2013 pursuant to Order of Court
dot icon28/11/2012
Rectified SH06 was removed from the public register on 12/03/2013 pursuant to Order of Court
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 42
dot icon03/04/2012
Group of companies' accounts made up to 2011-03-31
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 41
dot icon13/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 40
dot icon01/02/2011
Purchase of own shares.
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 39
dot icon22/12/2010
Duplicate mortgage certificatecharge no:38
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 38
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 37
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 34
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 36
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 35
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 33
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 29
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 30
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 31
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 32
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Geoffrey Wookey as a director
dot icon05/10/2010
Cancellation of shares. Statement of capital on 2010-10-05
dot icon29/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 27
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 28
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 26
dot icon16/09/2010
Registered office address changed from 134 St Annes Street Birkenhead Wirral Merseyside CH41 3SJ on 2010-09-16
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 24
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 25
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon20/04/2010
Appointment of Sanjay Kumar Anand as a director
dot icon20/04/2010
Appointment of Geoffrey Wookey as a director
dot icon20/04/2010
Appointment of Lee Sheridan Browne as a director
dot icon20/04/2010
Appointment of Gerald Thomas as a director
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon20/04/2010
Resolutions
dot icon20/04/2010
Resolutions
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 20
dot icon02/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon20/12/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Director appointed barry downey
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 18
dot icon09/02/2009
Ad 23/01/09\gbp si 71@1=71\gbp ic 5454/5525\
dot icon20/01/2009
Return made up to 03/12/08; full list of members
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Return made up to 03/12/07; no change of members
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 03/12/06; full list of members
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 03/12/05; full list of members
dot icon23/01/2006
Particulars of mortgage/charge
dot icon23/01/2006
Particulars of mortgage/charge
dot icon13/01/2006
Particulars of mortgage/charge
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 03/12/04; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/08/2004
Auditor's resignation
dot icon12/12/2003
Return made up to 03/12/03; full list of members
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon30/07/2003
Ad 30/09/02--------- £ si 299@1
dot icon13/12/2002
Return made up to 03/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon18/10/2002
Particulars of mortgage/charge
dot icon17/12/2001
Return made up to 03/12/01; full list of members
dot icon14/11/2001
Nc inc already adjusted 29/10/01
dot icon14/11/2001
Ad 02/11/01--------- £ si 230@1=230 £ ic 4926/5156
dot icon14/11/2001
Resolutions
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Miscellaneous
dot icon05/09/2001
Particulars of mortgage/charge
dot icon09/07/2001
Ad 30/06/01--------- £ si 487@1=487 £ ic 4438/4925
dot icon26/06/2001
Registered office changed on 26/06/01 from: 14 st anne street birkenhead merseyside CH41 3JU
dot icon12/04/2001
Ad 30/03/01--------- £ si 488@1=488 £ ic 3950/4438
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon12/04/2001
Resolutions
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-04-01
dot icon16/08/2000
Ad 01/08/00--------- £ si 1237@1=1237 £ ic 2713/3950
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-04-03
dot icon11/02/1999
Return made up to 03/12/98; full list of members
dot icon10/02/1999
Secretary's particulars changed;director's particulars changed
dot icon05/11/1998
Statement of affairs
dot icon15/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Ad 22/09/98--------- £ si 1000@1=1000 £ ic 1713/2713
dot icon06/10/1998
Conve 22/09/98
dot icon05/10/1998
Ad 22/09/98--------- £ si 238@1=238 £ ic 1475/1713
dot icon05/10/1998
Ad 22/09/98--------- £ si 475@1=475 £ ic 1000/1475
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon25/09/1998
Full accounts made up to 1998-04-04
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon25/09/1998
£ nc 1000/5000 22/09/98
dot icon02/01/1998
Return made up to 22/12/97; full list of members
dot icon19/03/1997
Ad 14/03/97--------- £ si 499@1=499 £ ic 501/1000
dot icon19/03/1997
Ad 14/03/97--------- £ si 499@1=499 £ ic 2/501
dot icon19/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon14/03/1997
Particulars of mortgage/charge
dot icon10/02/1997
Memorandum and Articles of Association
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New secretary appointed;new director appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon03/02/1997
Certificate of change of name
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon01/02/1997
Resolutions
dot icon31/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
18/08/2023 - 14/10/2024
178
Hobbs, Sebastian
Director
18/08/2023 - 09/09/2024
50
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Sodha, Pankaj
Director
01/03/2018 - 14/04/2023
34
Sodha, Anup
Director
01/03/2018 - 14/04/2023
68

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 VITTORIA HEALTHCARE LIMITED

VITTORIA HEALTHCARE LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at Merchants Warehouse, Castle Street, Manchester M3 4LZ. There are currently 3 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 VITTORIA HEALTHCARE LIMITED?

toggle

VITTORIA HEALTHCARE LIMITED is currently Active. It was registered on 31/12/1996 .

Where is VITTORIA HEALTHCARE LIMITED located?

toggle

VITTORIA HEALTHCARE LIMITED is registered at Merchants Warehouse, Castle Street, Manchester M3 4LZ.

What does VITTORIA HEALTHCARE LIMITED do?

toggle

VITTORIA HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VITTORIA HEALTHCARE LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-06-30.