About

Registered Number: 06595271
Date of Incorporation: 16/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 629 Foxhall Road, Ipswich, Suffolk, IP3 8NE

 

Having been setup in 2008, Vital Healthcare Services Ltd has its registered office in Ipswich, Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are listed as Makhdum, Mohammad Afzal, Hcs Secretarial Limited, Hanover Directors Limited, Makhdum, Faha Akmal, Makhdum, Maha Akmal, Mutepfa, Munyaradzi, Muusha-nandu, Linah Chipo, Olatunji, Olanrewaju, Olatunji, Olanrewaju, Sheikh, Wasay. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKHDUM, Mohammad Afzal 01 May 2016 - 1
HANOVER DIRECTORS LIMITED 16 May 2008 16 May 2008 1
MAKHDUM, Faha Akmal 15 July 2015 21 January 2020 1
MAKHDUM, Maha Akmal 20 June 2009 19 July 2011 1
MUTEPFA, Munyaradzi 16 May 2008 12 March 2012 1
MUUSHA-NANDU, Linah Chipo 12 March 2012 21 October 2013 1
OLATUNJI, Olanrewaju 31 January 2014 10 June 2015 1
OLATUNJI, Olanrewaju 16 May 2008 28 July 2011 1
SHEIKH, Wasay 28 July 2012 10 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 16 May 2008 16 May 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 May 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 03 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 April 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH03 - Change of particulars for secretary 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 24 December 2013
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 28 June 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
AA - Annual Accounts 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 18 December 2010
AD01 - Change of registered office address 01 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
225 - Change of Accounting Reference Date 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 16 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.