VITALHANDY ENTERPRISES LIMITED

VITALHANDY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVITALHANDY ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02761329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VITALHANDY ENTERPRISES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VITALHANDY ENTERPRISES LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VITALHANDY ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VITALHANDY ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for VITALHANDY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Nov 24, 2016

    6 pagesRP04CS01

    Change of details for Lsli Ltd as a person with significant control on May 30, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Register inspection address has been changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House St. Marys Court Blossom Street York YO24 1AH

    1 pagesAD02

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Second filing for the appointment of Mr Peter Bisset as a director

    3 pagesRP04AP01

    Register(s) moved to registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH

    1 pagesAD04

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    5 pagesAA

    Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022

    1 pagesCH03

    Director's details changed for Mr Gregory Winston Young on Mar 17, 2022

    2 pagesCH01

    Registered office address changed from Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022

    1 pagesAD01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 12, 2022Clarification A second filed AP01 was registered on 12/12/2022

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Memorandum and Articles of Association

    3 pagesMA

    Who are the officers of VITALHANDY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336765580001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    EnglandEnglish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    FROST, Mary Christine
    75 West Common
    AL5 2LD Harpenden
    Hertfordshire
    Secretary
    75 West Common
    AL5 2LD Harpenden
    Hertfordshire
    British45369650001
    ROBERTSON, James Charles
    64 Station Road
    AL5 4TN Harpenden
    Hertfordshire
    Secretary
    64 Station Road
    AL5 4TN Harpenden
    Hertfordshire
    British10755750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    Floor2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor2, Gateway 2
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    COOKE, Jonathan Alistair
    c/o Sapna B Fitzgerald
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    c/o Sapna B Fitzgerald
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    FROST, David
    4 Chequer Street
    St Albans
    AL1 3XZ Herts
    Director
    4 Chequer Street
    St Albans
    AL1 3XZ Herts
    EnglandBritish28298320001
    FROST, Mary Christine
    4 Chequer Street
    St Albans
    AL1 3XZ Herts
    Director
    4 Chequer Street
    St Albans
    AL1 3XZ Herts
    EnglandBritish45369650001
    GILCHRIST, Andrew Steven
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    EnglandBritish152175600001
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    EnglandEnglish115307490001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VITALHANDY ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsli Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number06029502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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