Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

VITALITY HEALTHY WORKPLACE LIMITED

VITALITY 5TH FLOOR EAST, 80 STRAND, LONDON, WC2R 0DT,
Company Registration Number
10840679
Private Limited Company
Active

Company Overview

About Vitality Healthy Workplace Ltd
VITALITY HEALTHY WORKPLACE LIMITED was founded on 2017-06-28 and has its registered office in London. The organisation's status is listed as "Active". Vitality Healthy Workplace Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VITALITY HEALTHY WORKPLACE LIMITED
 
Legal Registered Office
VITALITY 5TH FLOOR EAST
80 STRAND
LONDON
WC2R 0DT
 
Previous Names
NUFFIELD HEALTH AND VITALITY CORPORATE SERVICES LTD04/04/2019
IMCO 2017 JV LIMITED05/09/2017
Filing Information
Company Number 10840679
Company ID Number 10840679
Date formed 2017-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 26/07/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:50:34
Primary Source:Companies House
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.

Company Officers of VITALITY HEALTHY WORKPLACE LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MOCATTA
Company Secretary 2017-09-05
CAROL MARY BLACK
Director 2017-09-05
CHRIS BLACKWELL-FROST
Director 2017-06-28
STEVEN WILLIAM GRAY
Director 2017-09-05
NEVILLE STANLEY KOOPOWITZ
Director 2017-09-05
GREGORY DAVID LEVINE
Director 2017-09-05
JAMES WILLIAM MASTERSON MURRAY
Director 2017-09-05
NICHOLAS JOHN GRAY READ
Director 2017-06-28
JENNIFER WILSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK BYRD
Director 2017-09-05 2017-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MARY BLACK UKACTIVE Director 2016-04-01 CURRENT 1991-03-07 Active
CAROL MARY BLACK THE THINK AHEAD ORGANISATION Director 2016-02-19 CURRENT 2016-02-19 Active
CAROL MARY BLACK UPPINGHAM SCHOOL Director 2014-03-22 CURRENT 2012-03-30 Active
CAROL MARY BLACK SHIFTING PERSPECTIVES COMMUNITY INTEREST COMPANY Director 2013-01-03 CURRENT 2012-12-18 Dissolved 2016-06-28
CAROL MARY BLACK THE INSTITUTE OF CARDIOVASCULAR MEDICINE & SCIENCE Director 2011-10-18 CURRENT 2011-10-18 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
STEVEN WILLIAM GRAY ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2016-01-25 CURRENT 2010-06-23 Active
STEVEN WILLIAM GRAY S W GRAY LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-07-08
GREGORY DAVID LEVINE LINCOLN CITY HOLDINGS LIMITED Director 2018-01-08 CURRENT 2012-01-03 Active
GREGORY DAVID LEVINE LINCOLN CITY FOOTBALL CLUB COMPANY LIMITED Director 2018-01-08 CURRENT 1895-10-12 Active
JAMES WILLIAM MASTERSON MURRAY THIS CHARMING VAN LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES WILLIAM MASTERSON MURRAY GOOD VIBRATIONS VINTAGE CAMPERS LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off

More director information

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
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2024-02-12Director's details changed for Nicholas John Gray Read on 2024-01-08
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-09CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-05-04Director's details changed for Mr Gregory David Levine on 2023-04-25
2023-05-03Director's details changed for Nicholas John Gray Read on 2023-04-25
2023-05-03Director's details changed for Mr Neville Stanley Koopowitz on 2023-04-25
2023-05-03Director's details changed for Pippa Andrews on 2023-04-25
2023-05-03SECRETARY'S DETAILS CHNAGED FOR FIONA MOLLOY on 2023-04-25
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL England
2023-02-13CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-10Appointment of Fiona Molloy as company secretary on 2023-01-16
2022-12-1329/06/22 STATEMENT OF CAPITAL GBP 3295233
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-13FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-23CH01Director's details changed for Mr Gregory David Levine on 2021-01-01
2021-06-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MARY BLACK
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED PIPPA ANDREWS
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MASTERSON MURRAY
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-17PSC07CESSATION OF NUFFIELD HEALTH AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-07-04SH0124/04/19 STATEMENT OF CAPITAL GBP 1795233
2019-04-04CERTNMCompany name changed nuffield health and vitality corporate services LTD\certificate issued on 04/04/19
2019-03-18SH0107/03/19 STATEMENT OF CAPITAL GBP 795233
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM GRAY
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-07AP01DIRECTOR APPOINTED JENNIFER WILSON
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BYRD
2017-09-19SH10Particulars of variation of rights attached to shares
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-19SH0105/09/17 STATEMENT OF CAPITAL GBP 100000
2017-09-19SH08Change of share class name or designation
2017-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-18RES01ADOPT ARTICLES 05/09/2017
2017-09-18RES12Resolution of varying share rights or name
2017-09-11AP03Appointment of Gabrielle Mocatta as company secretary on 2017-09-05
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom
2017-09-08AP01DIRECTOR APPOINTED MR NEVILLE STANLEY KOOPOWITZ
2017-09-08AP01DIRECTOR APPOINTED MR GREGORY DAVID LEVINE
2017-09-08CH01Director's details changed for Chris Blackwell-Frost on 2017-09-05
2017-09-08AP01DIRECTOR APPOINTED DAME CAROL MARY BLACK
2017-09-08AP01DIRECTOR APPOINTED MR JONATHAN MARK BYRD
2017-09-08AP01DIRECTOR APPOINTED MR STEVEN WILLIAM GRAY
2017-09-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM MASTERSON MURRAY
2017-09-05RES15CHANGE OF COMPANY NAME 05/09/17
2017-09-05CERTNMCOMPANY NAME CHANGED IMCO 2017 JV LIMITED CERTIFICATE ISSUED ON 05/09/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-06-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VITALITY HEALTHY WORKPLACE LIMITED 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 VITALITY HEALTHY WORKPLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VITALITY HEALTHY WORKPLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of VITALITY HEALTHY WORKPLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITALITY HEALTHY WORKPLACE LIMITED
Trademarks
We have not found any records of VITALITY HEALTHY WORKPLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITALITY HEALTHY WORKPLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as VITALITY HEALTHY WORKPLACE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITALITY HEALTHY WORKPLACE LIMITED 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 VITALITY HEALTHY WORKPLACE LIMITED 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 VITALITY HEALTHY WORKPLACE LIMITED 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.