VITALHANDY ENTERPRISES LIMITED
Overview
| Company Name | VITALHANDY ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02761329 |
| 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 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 Address | No |
What are the latest accounts for VITALHANDY ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VITALHANDY ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for VITALHANDY ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Nov 24, 2016 | 6 pages | RP04CS01 | ||||||
Change of details for Lsli Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Appointment of Mr Paul Hardy as a director on May 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Peter Bisset as a director | 3 pages | RP04AP01 | ||||||
Register(s) moved to registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH | 1 pages | AD04 | ||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022 | 1 pages | CH03 | ||||||
Director's details changed for Mr Gregory Winston Young on Mar 17, 2022 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Peter Bisset as a director on Nov 25, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Paul Hardy as a director on Nov 25, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||
Who are the officers of VITALHANDY ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336765580001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | England | English | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| FROST, Mary Christine | Secretary | 75 West Common AL5 2LD Harpenden Hertfordshire | British | 45369650001 | ||||||
| ROBERTSON, James Charles | Secretary | 64 Station Road AL5 4TN Harpenden Hertfordshire | British | 10755750001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York Floor2, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| COOKE, Jonathan Alistair | Director | c/o Sapna B Fitzgerald George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| FROST, David | Director | 4 Chequer Street St Albans AL1 3XZ Herts | England | British | 28298320001 | |||||
| FROST, Mary Christine | Director | 4 Chequer Street St Albans AL1 3XZ Herts | England | British | 45369650001 | |||||
| GILCHRIST, Andrew Steven | Director | Holgate Park Drive YO26 4GB York Floor 2, Gateway 2 England | England | British | 152175600001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | England | English | 115307490001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of VITALHANDY ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsli Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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