VITALITY HEALTH LIMITED
Overview
| Company Name | VITALITY HEALTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05051253 |
| 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 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is VITALITY HEALTH 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRUDENTIAL HEALTH LIMITED | Sep 14, 2004 | Sep 14, 2004 |
| PAKRA LIMITED | Feb 20, 2004 | Feb 20, 2004 |
What are the latest accounts for VITALITY HEALTH 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 LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for VITALITY HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ayanda Nstaluba on Sep 12, 2012 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Rosanne Mary Murison as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Paterson Hare as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosemary Hilary as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2025 | 63 pages | AA | ||||||||||
Appointment of Fiona Jane Morrison as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Adam John Murphy as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Michael Crossley as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Penelope James on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Penelope James on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Fiona Molloy as a secretary on Jun 17, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Arun Thiyagarajan as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Termination of appointment of Keith Klintworth as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 63 pages | AA | ||||||||||
Termination of appointment of Monty Isidore Hilkowitz as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Penelope James as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian Newbold Coe as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 58 pages | AA | ||||||||||
Who are the officers of VITALITY HEALTH 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 | 341100590001 | |||||||
| CAPLAN, Nicholas Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 137999720001 | |||||
| JAMES, Penelope | Director | 80 Strand WC2R 0DT London Vitality, 5th Floor East United Kingdom | United Kingdom | British | 326288610002 | |||||
| KENRICK, Joanne Louise | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 224843800001 | |||||
| KOOPOWITZ, Neville Stanley | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | South African | 237709390001 | |||||
| LYONS, Alastair David | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 247605020002 | |||||
| MURISON, Rosanne Mary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 312230710001 | |||||
| MURPHY, Adam John | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 340108010001 | |||||
| NTSALUBA, Ayanda | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | South Africa | South African | 173619840002 | |||||
| SHAW, Joanne Mary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | England | British | 58322020002 | |||||
| SKINNER, Justin Michael Edward | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 150934520001 | |||||
| THIYAGARAJAN, Arun | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 332848110001 | |||||
| GRAY, Alison Boyles | Secretary | Gracechurch Street Gracechurch Street EC3V 0BG London 20 England | 180335630001 | |||||||
| KUYE, Ololade | Secretary | 20 Gracechurch Street EC3V 0BG London 6th Floor | British | 165247410001 | ||||||
| MOLLOY, Fiona | Secretary | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | 304813390001 | |||||||
| THORN, Jennifer | Secretary | c/o Vitality Gracechurch Street EC3V 0XL London 70 England | 189404410001 | |||||||
| PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||
| ADAMS, Mark Ian | Director | Peers Court Woburn Lane MK17 8JN Aspley Guise Bedfordshire | British | 100846890001 | ||||||
| BELSHAM, David John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 51945120001 | |||||
| COE, Sebastian Newbold, Lord | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 197895290002 | |||||
| CROSSLEY, Andrew Michael | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 74564090001 | |||||
| CROSSLEY, Andrew Michael | Director | Beaufort Cottage Claremount Road SL7 1BW Marlow Buckinghamshire | United Kingdom | British | 74564090001 | |||||
| CURRAN, Bernard Andrew | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 128458310001 | |||||
| ELLEN, Susan Caroline | Director | More London Riverside SE1 2AQ London 3 England | England | British | 51168990001 | |||||
| FOSTER, Andrew William, Sir | Director | More London Riverside SE1 2AQ London 3 England | England | British | 48364150006 | |||||
| GORE, Adrian | Director | More London Riverside SE1 2AQ London 3 England | South Africa | South African | 95622990001 | |||||
| HARE, David John Paterson, Dr | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | Scotland | British | 233313480001 | |||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HILARY, Rosemary | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | England | British | 148315490001 | |||||
| HILKOWITZ, Monty Isidore | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | Israel | Israeli | 243454500001 | |||||
| HUDSON, Isabel Frances | Director | Tanglewood Horsell Park GU21 4LY Woking Surrey | United Kingdom | British | 54214480001 | |||||
| HUNT, Jacqueline | Director | Laurence Pountney Hill London EC4R 0HH | United Kingdom | British | 147956180002 | |||||
| HUSSAIN, Hamayou Akbar | Director | Laurence Pountney Hill London EC4R 0HH | London | British | 149350360001 | |||||
| KLINTWORTH, Keith, Dr | Director | 5th Floor East 80 Strand WC2R 0DT London Vitality United Kingdom | United Kingdom | British | 201669100001 | |||||
| MACIVER, Angus | Director | 1 Hermitage Drive SL5 7LA Ascot Berkshire | United Kingdom | British | 128110540002 |
Who are the persons with significant control of VITALITY HEALTH 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 Health Insurance Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VITALITY HEALTH 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