About

Registered Number: 03298208
Date of Incorporation: 31/12/1996 (27 years and 3 months ago)
Company Status: Active
Registered Address: 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE,

 

Founded in 1996, Vittoria Healthcare Ltd are based in Redditch, it's status at Companies House is "Active". The current directors of the business are listed as Sonpal, Pritesh Ramesh, Browne, Lee Sheridan, Downey, Barry, Thomas, Gerald, Wookey, Geoffrey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Lee Sheridan 30 March 2010 16 November 2012 1
DOWNEY, Barry 15 June 2009 01 March 2018 1
THOMAS, Gerald 30 March 2010 01 March 2018 1
WOOKEY, Geoffrey 30 March 2010 15 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SONPAL, Pritesh Ramesh 01 March 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 February 2020
MR01 - N/A 07 February 2020
MR01 - N/A 06 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 23 March 2018
RESOLUTIONS - N/A 16 March 2018
MA - Memorandum and Articles 16 March 2018
RESOLUTIONS - N/A 14 March 2018
SH06 - Notice of cancellation of shares 14 March 2018
SH03 - Return of purchase of own shares 14 March 2018
PSC02 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
PSC07 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AD01 - Change of registered office address 09 March 2018
AP03 - Appointment of secretary 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
MR01 - N/A 09 March 2018
MR01 - N/A 09 March 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 09 October 2017
SH03 - Return of purchase of own shares 25 January 2017
AA - Annual Accounts 07 January 2017
SH06 - Notice of cancellation of shares 30 December 2016
CS01 - N/A 15 December 2016
AR01 - Annual Return 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AAMD - Amended Accounts 13 November 2015
AA - Annual Accounts 07 November 2015
MR05 - N/A 02 November 2015
SH01 - Return of Allotment of shares 08 September 2015
SH06 - Notice of cancellation of shares 08 September 2015
SH06 - Notice of cancellation of shares 08 September 2015
RESOLUTIONS - N/A 12 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2015
SH08 - Notice of name or other designation of class of shares 12 August 2015
SH03 - Return of purchase of own shares 12 August 2015
SH03 - Return of purchase of own shares 12 August 2015
MR05 - N/A 05 August 2015
AD01 - Change of registered office address 24 July 2015
MISC - Miscellaneous document 19 February 2015
AUD - Auditor's letter of resignation 03 February 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 02 December 2014
MR04 - N/A 23 June 2014
MR05 - N/A 23 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 December 2013
MR01 - N/A 10 September 2013
MR01 - N/A 10 September 2013
TM01 - Termination of appointment of director 23 July 2013
RESOLUTIONS - N/A 19 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 July 2013
RESOLUTIONS - N/A 18 July 2013
SH19 - Statement of capital 18 July 2013
CAP-SS - N/A 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
AUD - Auditor's letter of resignation 20 May 2013
AUD - Auditor's letter of resignation 09 May 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
MR01 - N/A 26 April 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 19 March 2013
RESOLUTIONS - N/A 19 March 2013
SH19 - Statement of capital 19 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2013
CAP-SS - N/A 19 March 2013
SH19 - Statement of capital 19 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2013
CAP-SS - N/A 19 March 2013
RP04 - N/A 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2013
RESOLUTIONS - N/A 18 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
OC - Order of Court 12 March 2013
SH06 - Notice of cancellation of shares 12 March 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG04 - Application for registration of a memorandum of satisfaction 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 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AA - Annual Accounts 03 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 24 February 2011
SH03 - Return of purchase of own shares 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2011
AR01 - Annual Return 12 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
RESOLUTIONS - N/A 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
SH06 - Notice of cancellation of shares 05 October 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
AD01 - Change of registered office address 16 September 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 20 December 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 23 January 2006
395 - Particulars of a mortgage or charge 23 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 26 October 2004
AUD - Auditor's letter of resignation 03 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 21 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 14 November 2001
123 - Notice of increase in nominal capital 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
AA - Annual Accounts 12 November 2001
MISC - Miscellaneous document 08 November 2001
395 - Particulars of a mortgage or charge 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
287 - Change in situation or address of Registered Office 26 June 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 16 August 2000
RESOLUTIONS - N/A 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 February 1999
SA - Shares agreement 05 November 1998
MEM/ARTS - N/A 15 October 1998
RESOLUTIONS - N/A 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 1998
RESOLUTIONS - N/A 05 October 1998
RESOLUTIONS - N/A 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
AA - Annual Accounts 25 September 1998
123 - Notice of increase in nominal capital 25 September 1998
363s - Annual Return 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
225 - Change of Accounting Reference Date 19 March 1997
395 - Particulars of a mortgage or charge 14 March 1997
MEM/ARTS - N/A 10 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
CERTNM - Change of name certificate 03 February 1997
RESOLUTIONS - N/A 01 February 1997
RESOLUTIONS - N/A 01 February 1997
RESOLUTIONS - N/A 01 February 1997
NEWINC - New incorporation documents 31 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Legal charge 02 July 2012 Fully Satisfied

N/A

Debenture 29 March 2012 Fully Satisfied

N/A

Legal charge 18 February 2011 Fully Satisfied

N/A

Legal charge 05 January 2011 Fully Satisfied

N/A

Legal charge 10 December 2010 Fully Satisfied

N/A

Legal charge 26 November 2010 Fully Satisfied

N/A

Legal charge 22 November 2010 Fully Satisfied

N/A

Legal charge 19 November 2010 Fully Satisfied

N/A

Legal charge 18 November 2010 Fully Satisfied

N/A

Legal charge 09 November 2010 Fully Satisfied

N/A

Legal charge 01 November 2010 Fully Satisfied

N/A

Legal charge 01 November 2010 Fully Satisfied

N/A

Legal charge 01 November 2010 Fully Satisfied

N/A

Assignment 27 October 2010 Fully Satisfied

N/A

Legal charge 07 September 2010 Fully Satisfied

N/A

Legal charge 07 September 2010 Fully Satisfied

N/A

Legal charge 07 September 2010 Fully Satisfied

N/A

Legal charge 28 April 2010 Fully Satisfied

N/A

Legal charge 28 April 2010 Fully Satisfied

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Debenture 30 March 2010 Fully Satisfied

N/A

Legal charge 30 March 2010 Fully Satisfied

N/A

Legal charge 30 March 2010 Fully Satisfied

N/A

Legal mortgage 05 June 2009 Fully Satisfied

N/A

Legal mortgage 31 January 2009 Fully Satisfied

N/A

Legal mortgage 31 January 2009 Fully Satisfied

N/A

Legal mortgage 31 January 2009 Fully Satisfied

N/A

Legal mortgage 17 September 2007 Fully Satisfied

N/A

Legal mortgage 17 September 2007 Fully Satisfied

N/A

Legal mortgage 17 September 2007 Fully Satisfied

N/A

Legal mortgage 17 September 2007 Fully Satisfied

N/A

Legal mortgage 17 September 2007 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Legal mortgage 14 September 2007 Fully Satisfied

N/A

Legal mortgage 11 September 2007 Fully Satisfied

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Legal charge 16 January 2006 Fully Satisfied

N/A

Legal charge 16 January 2006 Fully Satisfied

N/A

Legal charge 11 January 2006 Fully Satisfied

N/A

Legal charge 14 October 2002 Fully Satisfied

N/A

Legal charge 30 August 2001 Fully Satisfied

N/A

Debenture 28 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.