Background WavePink WaveYellow Wave

VITA HEALTH SOLUTIONS LIMITED (03829618)

VITA HEALTH SOLUTIONS LIMITED (03829618) is an active UK company. incorporated on 23 August 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VITA HEALTH SOLUTIONS LIMITED has been registered for 26 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
03829618
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA HEALTH SOLUTIONS LIMITED

VITA HEALTH SOLUTIONS LIMITED is an active company incorporated on 23 August 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VITA HEALTH SOLUTIONS LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03829618

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

PHYSIOTHERAPY SOLUTIONS LIMITED
From: 23 August 1999To: 1 July 2019
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ England
From: 11 August 2017To: 5 July 2021
Crystal Palace Sports Injury Centre, Jubilee Stand Nsc Ledrington Road London SE19 2BB
From: 23 August 1999To: 11 August 2017
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Share Issue
May 14
Director Left
Jun 15
Loan Secured
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Aug 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 09 Aug 2017

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

KUBRYCHT, Amy Rose

Resigned
57 Abbotswood Road, East DulwichSE22 8DJ
Secretary
Appointed 25 Aug 1999
Resigned 23 Oct 2005

PATERSON, Joanna

Resigned
17 Oaks Avenue, LondonSE19 1QY
Secretary
Appointed 24 Oct 2005
Resigned 09 Aug 2017

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 25 Aug 1999

CLOVER, Jonathan Peter

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 25 Aug 2020
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

ELLIS, Bevan Ian

Resigned
9 Oaks Avenue, LondonSE19 1QY
Born August 1970
Director
Appointed 25 Aug 1999
Resigned 30 Apr 2015

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

PATERSON, Joanna

Resigned
Crystal Palace Sports Injury, Ledrington RoadSE19 2BB
Born July 1972
Director
Appointed 09 Aug 2017
Resigned 09 Aug 2017

PATERSON, Stuart Mitchel

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born October 1969
Director
Appointed 01 Jan 2004
Resigned 24 Oct 2021

1ST CONTACT DIRECTORS LIMITED

Resigned
Ground Floor Broadway House, FulhamSW6 1AA
Corporate nominee director
Appointed 23 Aug 1999
Resigned 25 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Angel Hill, Bury St. EdmundsIP33 1UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017
Ceased 09 Aug 2017

Mr Stuart Mitchel Paterson

Ceased
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Resolution
19 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 May 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
190190
Legacy
20 October 2005
353353
Legacy
20 October 2005
287Change of Registered Office
Legacy
7 September 2005
88(2)R88(2)R
Legacy
18 May 2005
287Change of Registered Office
Legacy
17 May 2005
287Change of Registered Office
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
27 November 2002
88(2)R88(2)R
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288cChange of Particulars
Legacy
6 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
4 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288cChange of Particulars
Legacy
7 August 2000
287Change of Registered Office
Legacy
27 August 1999
287Change of Registered Office
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation