About

Registered Number: 03829618
Date of Incorporation: 23/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ,

 

Based in Bury St. Edmunds in Suffolk, Vita Health Solutions Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Vita Health Solutions Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Stuart Mitchel 01 January 2004 - 1
PATERSON, Joanna 09 August 2017 09 August 2017 1
Secretary Name Appointed Resigned Total Appointments
KUBRYCHT, Amy Rose 25 August 1999 23 October 2005 1
PATERSON, Joanna 24 October 2005 09 August 2017 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AP01 - Appointment of director 25 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 01 July 2019
CONNOT - N/A 01 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 September 2018
PSC02 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
CS01 - N/A 13 September 2017
PSC02 - N/A 13 September 2017
AA01 - Change of accounting reference date 16 August 2017
AD01 - Change of registered office address 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 09 August 2017
MR01 - N/A 04 August 2017
AA - Annual Accounts 01 August 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 September 2014
RESOLUTIONS - N/A 19 May 2014
SH08 - Notice of name or other designation of class of shares 19 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 02 January 2008
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363a - Annual Return 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
287 - Change in situation or address of Registered Office 18 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
363s - Annual Return 22 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
AA - Annual Accounts 05 May 2002
225 - Change of Accounting Reference Date 04 April 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
287 - Change in situation or address of Registered Office 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 23 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.