About

Registered Number: 05002629
Date of Incorporation: 23/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ

 

Founded in 2003, Vita Health Group Ltd have registered office in Bury St. Edmunds, Suffolk. This business has 8 directors listed in the Companies House registry. We don't currently know the number of employees at Vita Health Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Jason Lee Peter 24 January 2014 28 January 2015 1
TERBLANCHE, Lutgen 23 December 2003 09 February 2012 1
WARNER, Richard Roy 19 March 2010 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BLACKMAN, Jason Lee Peter 17 January 2013 28 January 2015 1
HOLDCROFT, Andrew Darren 28 January 2015 05 January 2016 1
HOLDCROFT, Andrew 26 September 2011 17 January 2013 1
RAYNER, Justin Mark 05 January 2016 28 April 2017 1
WARNER, Richard Roy 19 March 2010 26 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 August 2019
RESOLUTIONS - N/A 01 July 2019
CONNOT - N/A 01 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 March 2018
RP04SH01 - N/A 03 October 2017
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
SH01 - Return of Allotment of shares 16 August 2017
TM01 - Termination of appointment of director 03 June 2017
TM02 - Termination of appointment of secretary 03 June 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 10 June 2016
RESOLUTIONS - N/A 13 May 2016
AR01 - Annual Return 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP01 - Appointment of director 28 January 2016
AP03 - Appointment of secretary 28 January 2016
CH01 - Change of particulars for director 26 November 2015
AA01 - Change of accounting reference date 25 November 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 30 January 2015
AP03 - Appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH03 - Change of particulars for secretary 07 February 2014
AP01 - Appointment of director 27 January 2014
RESOLUTIONS - N/A 17 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 12 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AR01 - Annual Return 23 January 2012
AP01 - Appointment of director 27 September 2011
AP03 - Appointment of secretary 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 03 March 2011
CH01 - Change of particulars for director 02 March 2011
AD04 - Change of location of company records to the registered office 02 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
AP03 - Appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
RESOLUTIONS - N/A 30 March 2010
RESOLUTIONS - N/A 26 March 2010
RESOLUTIONS - N/A 26 March 2010
MEM/ARTS - N/A 26 March 2010
CC04 - Statement of companies objects 26 March 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 12 May 2008
RESOLUTIONS - N/A 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
363a - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
225 - Change of Accounting Reference Date 25 October 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2012 Outstanding

N/A

Rent deposit deed 17 February 2012 Outstanding

N/A

Rent deposit deed 10 September 2010 Outstanding

N/A

Debenture 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.