Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITAL REGENERATION
Company Information for

VITAL REGENERATION

THE EMPLOYMENT ACADEMY, 29 PECKHAM ROAD, LONDON, SE5 8UA,
Company Registration Number
05403518
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Vital Regeneration
VITAL REGENERATION was founded on 2005-03-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vital Regeneration is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VITAL REGENERATION
 
Legal Registered Office
THE EMPLOYMENT ACADEMY
29 PECKHAM ROAD
LONDON
SE5 8UA
Other companies in NW8
 
Charity Registration
Charity Number 1110882
Charity Address GREENSIDE COMMUNITY CENTRE, 24 LILESTONE STREET, LONDON, NW8 8SR
Charter VITAL REGENERATION IS AN AGENCY WORKING FOR POSITIVE CHANGE IN LONDON'S MOST DEPRIVED NEIGHBOURHOODS. OUR MISSION IS TO DESIGN AND DELIVER INNOVATIVE, SUSTAINABLE PROGRAMMES THAT ENABLE INDIVIDUALS AND COMMUNITIES TO FULFIL THEIR POTENTIAL THROUGH LEARNING, EMPLOYMENT AND ENTERPRISE.
Filing Information
Company Number 05403518
Company ID Number 05403518
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-15 18:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITAL REGENERATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VITAL REGENERATION
The following companies were found which have the same name as VITAL REGENERATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITAL REGENERATION LIMITED OWNING VILLAGE PILTOWN, KILKENNY, IRELAND Active Company formed on the 2014-06-04

Company Officers of VITAL REGENERATION

Current Directors
Officer Role Date Appointed
PETER JAMES DAVEY
Director 2017-03-01
CHRISTINE MARY SMITH-GILLESPIE
Director 2017-03-01
WILLIAM PETER TIDNAM
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES ALLNER
Director 2012-01-26 2017-03-01
HUGH JORDAN MCGEEVER
Director 2005-03-24 2017-03-01
JONI O'SULLIVAN
Director 2012-01-26 2017-03-01
MARGARET POLLOCK
Director 2013-04-25 2017-03-01
MADHU RAJESH
Director 2015-10-29 2017-03-01
LYNDON JOSEPH SLY
Director 2005-03-24 2017-03-01
JEREMY MARTIN CRUMP
Director 2012-10-25 2017-02-01
TIMOTHY JOHN HARRIS
Director 2015-10-29 2016-03-31
DARREN LEVY
Director 2014-05-01 2016-01-01
MARC BRANDON WOLMAN
Director 2014-10-10 2015-10-29
CARLOS ARMANDO MIRANDA
Director 2009-01-29 2015-07-30
PATRICIA MING HAP HO
Company Secretary 2010-04-29 2014-12-31
ANDREA LUKER
Director 2014-04-24 2014-10-09
DARREN LEVY
Director 2009-07-29 2014-04-24
DAVID GEORGE BOWLER
Director 2005-03-24 2014-01-25
STEVEN CHRISTOPHER TAYLOR
Director 2010-09-02 2012-11-27
HARSHI VYAS TAYLOR
Director 2009-01-29 2012-05-27
NICHOLAS JOHN BAILEY
Director 2005-09-15 2012-04-27
FRANK D'HOLLANDER
Director 2010-09-02 2011-08-18
SALLY ANN TAYLOR
Director 2008-04-24 2011-04-11
ANGELA MCCONVILLE
Company Secretary 2005-03-24 2010-04-28
FABIAN SHARP
Director 2005-03-24 2009-10-30
FRANCES MARY MAPSTONE
Director 2005-03-24 2009-01-29
JANET KATHLEEN COLLIER
Director 2005-03-24 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES DAVEY THAMES REACH CHARITY Director 2016-04-01 CURRENT 2016-04-01 Active
PETER JAMES DAVEY EDWARD CARPENTER COMMUNITY TRUST Director 2008-10-18 CURRENT 1988-02-23 Active
CHRISTINE MARY SMITH-GILLESPIE VITAL INVEST CIC Director 2017-08-01 CURRENT 2015-03-24 Dissolved 2018-06-05
WILLIAM PETER TIDNAM VITAL INVEST CIC Director 2017-08-01 CURRENT 2015-03-24 Dissolved 2018-06-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HELP Personal Case OfficerWestminsterThe programme is funded by EaSI (European and Social Innovation) over two years. The progress and results of the intervention will be peer reviewed by European...2016-11-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-19DS01Application to strike the company off the register
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 31 Plympton Street London NW8 8AB
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-16AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-05-26AP01DIRECTOR APPOINTED MR PETER JAMES DAVEY
2017-05-26AP01DIRECTOR APPOINTED MR WILLIAM PETER TIDNAM
2017-05-26AP01DIRECTOR APPOINTED MRS CHRISTINE MARY SMITH-GILLESPIE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CRUMP
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLNER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SLY
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MADHU RAJESH
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET POLLOCK
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONI O'SULLIVAN
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCGEEVER
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08RES01ADOPT ARTICLES 08/03/17
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HARRIS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEVY
2015-11-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HARRIS
2015-11-03AP01DIRECTOR APPOINTED MS MADHU RAJESH
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC BRANDON WOLMAN
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ARMANDO MIRANDA
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08AR0110/04/15 NO MEMBER LIST
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HO
2014-12-10AP01DIRECTOR APPOINTED MR MARC BRANDON WOLMAN
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 31 PLYMPTON STREET PLYMPTON STREET LONDON NW8 8AB ENGLAND
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LUKER
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM THE GREENSIDE COMMUNITY CENTRE 24 LILESTONE STREET LONDON NW8 8SR
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP01DIRECTOR APPOINTED MR DARREN LEVY
2014-06-10AP01DIRECTOR APPOINTED MRS ANDREA LUKER
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEVY
2014-04-23AR0110/04/14 NO MEMBER LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MISS MARGARET POLLOCK
2013-04-11AR0110/04/13 NO MEMBER LIST
2012-12-20AP01DIRECTOR APPOINTED MR JEREMY MARTIN CRUMP
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HARSHI VYAS TAYLOR
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY
2012-04-18AR0124/03/12 NO MEMBER LIST
2012-02-16AP01DIRECTOR APPOINTED MS JONI O'SULLIVAN
2012-02-16AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNER
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 19/10/2011
2011-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK D'HOLLANDER
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR
2011-04-15AR0124/03/11 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHRISTOPHER TAYLOR / 02/09/2010
2010-12-08AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TAYLOR
2010-09-29AP01DIRECTOR APPOINTED MR FRANK D'HOLLANDER
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AP03SECRETARY APPOINTED MS PATRICIA MING HAP HO
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MCCONVILLE
2010-04-20AR0124/03/10 NO MEMBER LIST
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HARSHI VYAS TAYLOR / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANN TAYLOR / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOSEPH SLY / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS MIRANDA / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEVY / 24/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BOWLER / 24/03/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BAILEY / 28/01/2010
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN SHARP
2009-09-14288aDIRECTOR APPOINTED DARREN LEVY
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / CARLOS MIRANDA / 09/09/2009
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aANNUAL RETURN MADE UP TO 24/03/09
2009-03-20288aDIRECTOR APPOINTED HARSHI VYAS TAYLOR
2009-03-20288aDIRECTOR APPOINTED CARLOS MIRANDA
2009-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-10RES01ALTER ARTICLES 29/01/2009
2009-03-03363aANNUAL RETURN MADE UP TO 24/03/08
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM THE GREENSIDE COMMUNITY CENTRE LILESTONE STREET LONDON NW8 8SR
2009-03-02190LOCATION OF DEBENTURE REGISTER
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR FRANCES MAPSTONE
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288aDIRECTOR APPOINTED DOCTOR SALLY ANN TAYLOR
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288bDIRECTOR RESIGNED
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-05-17363sANNUAL RETURN MADE UP TO 24/03/07
2006-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/06
2006-05-02363sANNUAL RETURN MADE UP TO 24/03/06
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-03-24New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VITAL REGENERATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITAL REGENERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VITAL REGENERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of VITAL REGENERATION registering or being granted any patents
Domain Names
We do not have the domain name information for VITAL REGENERATION
Trademarks
We have not found any records of VITAL REGENERATION registering or being granted any trademarks
Income
Government Income

Government spend with VITAL REGENERATION

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-01-27 GBP £5,448
City of Westminster Council 2014-01-27 GBP £12,500
City of Westminster Council 2014-01-27 GBP £5,448
City of Westminster Council 2014-01-10 GBP £30,000
City of Westminster Council 2014-01-01 GBP £60,000
City of Westminster Council 2013-09-30 GBP £32,500
City of Westminster Council 2013-07-31 GBP £5,448
City of Westminster Council 2013-04-29 GBP £5,448
City of Westminster Council 2013-04-01 GBP £12,500
City of Westminster Council 2013-04-01 GBP £32,500
City of Westminster Council 2013-03-22 GBP £13,968
City of Westminster Council 2013-03-21 GBP £13,968
City of Westminster Council 2013-02-28 GBP £32,500
City of Westminster Council 2013-01-31 GBP £5,448

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VITAL REGENERATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITAL REGENERATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITAL REGENERATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.