VITALITY HEALTH INSURANCE LIMITED
Overview
| Company Name | VITALITY HEALTH INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02123483 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VITALITY HEALTH INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is VITALITY HEALTH INSURANCE LIMITED located?
| Registered Office Address | 3 More London Riverside SE1 2AQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITALITY HEALTH INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL HEALTH INSURANCE LIMITED | Aug 06, 2010 | Aug 06, 2010 |
| STANDARD LIFE HEALTHCARE LIMITED | Apr 03, 2000 | Apr 03, 2000 |
| PRIME HEALTH LIMITED | Jul 13, 1987 | Jul 13, 1987 |
| DREWCLEAR LIMITED | Apr 15, 1987 | Apr 15, 1987 |
What are the latest accounts for VITALITY HEALTH INSURANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for VITALITY HEALTH INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for VITALITY HEALTH INSURANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 23 pages | AA | ||
legacy | 146 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Jennifer Cole as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Appointment of Fiona Jane Morrison as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||
Secretary's details changed for Mrs Jennifer Thorn on Jun 12, 2025 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 25 pages | AA | ||
legacy | 164 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 30, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Neville Stanley Koopowitz on Aug 01, 2010 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 25 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Secretary's details changed for Mrs Jennifer Thorn on Feb 20, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||
Director's details changed for Justin Michael Edward Skinner on Apr 25, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT | 1 pages | AD02 | ||
Director's details changed for Mr Neville Stanley Koopowitz on Apr 25, 2023 | 2 pages | CH01 | ||
Who are the officers of VITALITY HEALTH INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, Fiona Jane | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 341100570001 | |||||||||||
| KOOPOWITZ, Neville Stanley | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | South African | 237709390001 | |||||||||
| SKINNER, Justin Michael Edward | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 150934520001 | |||||||||
| ANDERSON, Colin William | Secretary | c/o Standard Life Healthcare Limited Lothian Road EH1 2DH Edinburgh 30 Scotland United Kingdom | British | 139417930001 | ||||||||||
| BAILEY, Timothy Robert | Secretary | Mansfield Cottage, 5 The Mews The Common, Dunsfold GU8 4LJ Godalming Surrey | British | 40273380002 | ||||||||||
| COLE, Jennifer | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 189405340002 | |||||||||||
| FOTHERINGHAM, David Drysdale | Secretary | 2 Southbank Easter Park Drive EH4 6SG Edinburgh Midlothian | British | 105786920001 | ||||||||||
| GRAY, Alison Boyles | Secretary | Gracechurch Street Gracechurch Street EC3V 0BG London 20 England | 180335720001 | |||||||||||
| GRIFFIN, David Stewart | Secretary | Shepherds Way East Shalford Lane Shalford GU4 8AF Guildford Surrey | British | 5573690001 | ||||||||||
| GROOCOCK, Trevor Charles | Secretary | 28 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 8130910001 | ||||||||||
| KUYE, Ololade | Secretary | 20 Gracechurch Street EC3V 0BG London 6th Floor | British | 165247980001 | ||||||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Pountney Hill EC4R 0HH London Laurence England |
| 150163110001 | ||||||||||
| BAILEY, Timothy Robert | Director | Mansfield Cottage, 5 The Mews The Common, Dunsfold GU8 4LJ Godalming Surrey | England | British | 40273380002 | |||||||||
| BARBER, John Philip | Director | St Paul's School House Langton Road TN4 8XD Tunbridge Wells Kent | England | English | 113021160001 | |||||||||
| BELL, Alexander Scott | Director | 28 East Barnton Avenue EH4 6AQ Edinburgh Midlothian | British | 802090001 | ||||||||||
| BELSHAM, David John | Director | Pountney Hill EC4R 0HH London Laurence England | United Kingdom | British | 51945120001 | |||||||||
| BLACK, James Masson | Director | c/o Standard Life Healthcare Limited Lothian Road EH1 2DH Edinburgh 30 Scotland United Kingdom | United Kingdom | British | 172334880001 | |||||||||
| BLACK, James Masson | Director | Hoon Hay The Fairway GU7 1PG Godalming Surrey | British | 76040080002 | ||||||||||
| BOURKE, Evelyn Brigid | Director | 62 Belmont Park SE13 5BN London | Irish | 95373830001 | ||||||||||
| CAPLAN, Nicholas Michael | Director | More London Riverside SE1 2AQ London 3 | United Kingdom | British | 137999720001 | |||||||||
| CERESTE, Marco | Director | House 333 Thorpe Road PE3 6LU Peterborough Tower Cambridgeshire | United Kingdom | British | 89400920001 | |||||||||
| COE, Sebastian Newbold, Lord | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 197895290001 | |||||||||
| CROMBIE, Alexander Maxwell, Sir | Director | Greenore Ancrum Road EH22 3AJ Dalkeith | British | 144639880001 | ||||||||||
| CROMBIE, Alexander Maxwell | Director | 6 Crame Terrace EH22 3JP Dalkeith Midlothian | British | 31492110001 | ||||||||||
| CROSSLEY, Andrew Michael | Director | c/o Vitality Gracechurch Street EC3V 0XL London 70 England | United Kingdom | British | 74564090001 | |||||||||
| CROSSLEY, Andrew Michael | Director | EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 74564090001 | |||||||||
| DALBY, Peter John | Director | Marilen House 4 Goldrings Road Oxshott KT22 0QR Leatherhead Surrey | British | 64967530001 | ||||||||||
| DOUGLAS, Simon David George | Director | 68 High Ridge GU7 1YF Godalming Surrey | British | 59391680001 | ||||||||||
| DOWNIE, Michael Ronald | Director | c/o Standard Life 30 Lothian Road EH1 2DH Edinburgh Standard Life House Midlothian United Kingdom | Scotland | British | 172334890001 | |||||||||
| ELLEN, Susan Caroline | Director | More London Riverside SE1 2AQ London 3 England | England | British | 51168990001 | |||||||||
| EVANS, Stephen Linley | Director | Broadstone Bracken Close RH20 3HT Storrington West Sussex | United Kingdom | British | 37971740001 | |||||||||
| FOSTER, Andrew William, Sir | Director | More London Riverside SE1 2AQ London 3 England | United Kingdom | British | 48364150002 | |||||||||
| GASKIN, Sean Patrick | Director | Willow Cottage 55 The Street Tongham GU10 1DG Farnham Surrey | British | 45802010001 | ||||||||||
| GORE, Adrian | Director | Houghton Johannesburg 10 7th Street South Africa | South Africa | South African | 95622990001 | |||||||||
| GRANT, Janet Ruth, Professor | Director | 27 Church Street TW12 2EB Hampton Middlesex | United Kingdom | British | 96279770001 |
Who are the persons with significant control of VITALITY HEALTH INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Discovery Holdings Europe Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vitality Life Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VITALITY HEALTH INSURANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0