Background WavePink WaveYellow Wave

VITA HEALTH GROUP LIMITED (05002629)

VITA HEALTH GROUP LIMITED (05002629) is an active UK company. incorporated on 23 December 2003. 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 GROUP LIMITED has been registered for 22 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
05002629
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 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 GROUP LIMITED

VITA HEALTH GROUP LIMITED is an active company incorporated on 23 December 2003 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 GROUP LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05002629

LTD Company

Age

22 Years

Incorporated 23 December 2003

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: Group 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

REHABWORKS LIMITED
From: 23 December 2003To: 1 July 2019
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
From: 7 July 2021To: 10 November 2023
Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ
From: 3 March 2011To: 7 July 2021
C/O Rehabworks, Maynewater Lane Bury St. Edmunds Suffolk IP33 2AB
From: 23 December 2003To: 3 March 2011
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
Jun 17
Funding Round
Aug 17
Owner Exit
Sept 17
Director Joined
Aug 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 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 01 Jun 2016

RILEY, Kevin

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

BLACKMAN, Jason Lee Peter

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 17 Jan 2013
Resigned 28 Jan 2015

DAVIES, Philip William

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

HOLDCROFT, Andrew Darren

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 28 Jan 2015
Resigned 05 Jan 2016

HOLDCROFT, Andrew

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 26 Sept 2011
Resigned 17 Jan 2013

HUNTER, Andrew Marshall

Resigned
75 Guildhall Street, Bury St EdmundsIP33 1QD
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2010

RAYNER, Justin Mark

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 05 Jan 2016
Resigned 28 Apr 2017

WARNER, Richard Roy

Resigned
Woodfields Drive, LichfieldWS14 9HH
Secretary
Appointed 19 Mar 2010
Resigned 26 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 2003
Resigned 23 Dec 2003

ARMOUR, Mark Robert

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born September 1971
Director
Appointed 01 Jan 2007
Resigned 23 Dec 2022

BLACKMAN, Jason Lee Peter

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born September 1976
Director
Appointed 24 Jan 2014
Resigned 28 Jan 2015

CARRINGTON, Jayne

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born August 1962
Director
Appointed 03 Sept 2015
Resigned 30 Sept 2016

CLARK, Andrew James

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1966
Director
Appointed 07 Nov 2016
Resigned 23 Dec 2022

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 23 Dec 2022
Resigned 30 Jun 2025

FOSTER, Steven James

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

HOLDCROFT, Andrew Darren

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born August 1970
Director
Appointed 26 Sept 2011
Resigned 31 May 2016

HUNTER, Andrew Marshall

Resigned
75 Guildhall Street, Bury St EdmundsIP33 1QD
Born December 1953
Director
Appointed 23 Dec 2003
Resigned 19 Mar 2010

HUNTER, Nichola Ann

Resigned
75 Guildhall Street, Bury St EdmundsIP33 1QD
Born February 1956
Director
Appointed 23 Dec 2003
Resigned 21 Mar 2011

KANE, Gregory John

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born July 1959
Director
Appointed 26 Apr 2012
Resigned 28 Apr 2017

LAMBERT, Stephen David

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born October 1951
Director
Appointed 26 Apr 2012
Resigned 03 Sept 2015

RAYNER, Justin Mark

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born September 1972
Director
Appointed 05 Jan 2016
Resigned 28 Mar 2017

TERBLANCHE, Lutgen

Resigned
Birkdale Court, Bury St. EdmundsIP28 6XF
Born December 1974
Director
Appointed 23 Dec 2003
Resigned 09 Feb 2012

WARNER, Richard Roy

Resigned
Woodfields Drive, LichfieldWS14 9HH
Born July 1973
Director
Appointed 19 Mar 2010
Resigned 26 Sept 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Dec 2003
Resigned 23 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Med I

Ceased
2 Place De Francfort, Fr-69003 Lyon

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
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

142

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 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 Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 October 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Accounts With Made Up Date
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Legacy
5 January 2013
MG01MG01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Made Up Date
12 April 2012
AAAnnual Accounts
Legacy
22 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Made Up Date
4 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Move Registers To Registered Office Company
2 March 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
11 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2011
AD02Notification of Single Alternative Inspection Location
Legacy
14 September 2010
MG01MG01
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Resolution
26 March 2010
RESOLUTIONSResolutions
Memorandum Articles
26 March 2010
MEM/ARTSMEM/ARTS
Resolution
26 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 March 2010
CC04CC04
Legacy
24 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 March 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2005
AAAnnual Accounts
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2003
NEWINCIncorporation