VITAL REGENERATION
Overview
Company Name | VITAL REGENERATION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05403518 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VITAL REGENERATION?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is VITAL REGENERATION located?
Registered Office Address | The Employment Academy 29 Peckham Road SE5 8UA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VITAL REGENERATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for VITAL REGENERATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Registered office address changed from 31 Plympton Street London NW8 8AB to The Employment Academy 29 Peckham Road London SE5 8UA on Dec 13, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Peter James Davey as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Peter Tidnam as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christine Mary Smith-Gillespie as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Martin Crump as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Charles Allner as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lyndon Joseph Sly as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Madhu Rajesh as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Pollock as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joni O'sullivan as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Jordan Mcgeever as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 33 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 no member list | 6 pages | AR01 | ||||||||||
Who are the officers of VITAL REGENERATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVEY, Peter James | Director | Peckham Road SE5 8UA London 29 Peckham Road England | England | British | Retired | 125028250001 | ||||
SMITH-GILLESPIE, Christine Mary | Director | Peckham Road SE5 8UA London 29 Peckham Road England | United Kingdom | British | Finance Director | 232359890001 | ||||
TIDNAM, William Peter | Director | Peckham Road SE5 8UA London 29 Peckham Road England | England | British | Charity Director | 36706830002 | ||||
HO, Patricia Ming Hap | Secretary | Plympton Street NW8 8AB London 31 England | 151253740001 | |||||||
MCCONVILLE, Angela | Secretary | The Paddocks 4a Star Road Caversham RG4 5BS Reading Berkshire | British | 104046060001 | ||||||
ALLNER, Christopher Charles | Director | Plympton Street NW8 8AB London 31 England | England | British | Venture Capital | 78206300001 | ||||
BAILEY, Nicholas John | Director | 59 Goodge Street W1P 1FA London | United Kingdom | British | Lecturer | 21960790001 | ||||
BOWLER, David George | Director | 50 Grosvenor Road Hanwell W7 1HJ London | United Kingdom | British | Programme Director (Regenerati | 196146490001 | ||||
COLLIER, Janet Kathleen | Director | 74 Melbourne Road Merton Park SW19 3BA London | England | British | Accountant | 104046040001 | ||||
CRUMP, Jeremy Martin, Dr | Director | Plympton Street NW8 8AB London 31 England | United Kingdom | British | It Consultant | 78400350001 | ||||
D'HOLLANDER, Frank | Director | 24 Lilestone Street NW8 8SR London The Greenside Community Centre | Belgium | Belgium | Private Equity | 154472580001 | ||||
HARRIS, Timothy John | Director | Grosvenor Place Belgravia SW1X 7EA London 21 England | England | British | Interim Director Of Customer Services | 113826760002 | ||||
LEVY, Darren | Director | Plympton Street NW8 8AB London 31 England | England | British | Services Director | 140774620001 | ||||
LEVY, Darren | Director | New Church Road BN3 4BD Hove 113 East Sussex | England | British | Customer Service Director | 140774620001 | ||||
LUKER, Andrea | Director | Plympton Street NW8 8AB London 31 Plympton Street England | England | British | Property Manager | 188437350001 | ||||
MAPSTONE, Frances Mary | Director | 21 Hamilton Road Wimbledon SW19 1JD London | England | British | Head Of Social Inclusion Publi | 159291620001 | ||||
MCGEEVER, Hugh Jordan | Director | 11 Pickhurst Lane Hayes BR2 7JE Bromley Kent | England | British | Director | 88410890001 | ||||
MIRANDA, Carlos Armando | Director | Merrick Square SE1 4JB London 11 London United Kingdom | United Kingdom | British | Strategy Consultant | 137126930003 | ||||
O'SULLIVAN, Joni | Director | Plympton Street NW8 8AB London 31 England | United Kingdom | Irish | Banker | 166791650001 | ||||
POLLOCK, Margaret | Director | Plympton Street NW8 8AB London 31 England | United Kingdom | British | Retired Civil Servant | 135799920001 | ||||
RAJESH, Madhu | Director | Wedgwood Way Upper Norwood SE19 3ES London 22 England | United Kingdom | British | Professional | 192114580001 | ||||
SHARP, Fabian | Director | NW6 | England | British | Charity Worker | 104046020001 | ||||
SLY, Lyndon Joseph | Director | 29 Pondfield House Highbury New Park N5 2RB London | United Kingdom | British | Educational Manager / Teacher | 104046010001 | ||||
TAYLOR, Sally Ann, Dr | Director | Kiln Road Prestwood HP16 9DG Great Missenden Green Coats Buckinghamshire | United Kingdom | British | Social Researcher | 131073840001 | ||||
TAYLOR, Steven Christopher | Director | 24 Lilestone Street NW8 8SR London The Greenside Community Centre | United Kingdom | British | Accountant | 156249850001 | ||||
VYAS TAYLOR, Harshi | Director | Love Green Lane SL0 0BD Iver Lantern Lodge Buckinghamshire | United Kingdom | British | Business Advisor Executive Coach | 137126980001 | ||||
WOLMAN, Marc Brandon | Director | Plympton Street NW8 8AB London 31 England | England | British | Company Director | 193360350001 |
Who are the persons with significant control of VITAL REGENERATION?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thames Reach Charity | Mar 01, 2017 | Peckham Road SE5 8UA London 29 Peckham Road England | 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