Background WavePink WaveYellow Wave

VITAL FIRE SOLUTIONS LIMITED (09810382)

VITAL FIRE SOLUTIONS LIMITED (09810382) is an active UK company. incorporated on 5 October 2015. with registered office in Durham. The company operates in the Public Administration and Defence sector, engaged in fire service activities. VITAL FIRE SOLUTIONS LIMITED has been registered for 10 years. Current directors include ANDERSON, Andrew Graham, CHERRIE, Robert, LAZZARI, Keith and 3 others.

Company Number
09810382
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
C/O County Durham And Darlington Fire And Rescue Service, Durham, DH1 1TW
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
ANDERSON, Andrew Graham, CHERRIE, Robert, LAZZARI, Keith, METCALFE, Katherine Elizabeth, POTTS, Robert Henry, SEXTON, Paul Stephen
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITAL FIRE SOLUTIONS LIMITED

VITAL FIRE SOLUTIONS LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Durham. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. VITAL FIRE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 84250)

Status

active

Active since 10 years ago

Company No

09810382

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

C/O County Durham And Darlington Fire And Rescue Service Belmont Business Park Durham, DH1 1TW,

Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

LAZZARI, Keith

Active
Fire And Rescue Service, DurhamDH1 1TW
Secretary
Appointed 01 Dec 2023

ANDERSON, Andrew Graham

Active
Fire And Rescue Service, DurhamDH1 1TW
Born August 1992
Director
Appointed 30 Jul 2025

CHERRIE, Robert

Active
Fire And Rescue Service, DurhamDH1 1TW
Born July 1976
Director
Appointed 01 Dec 2023

LAZZARI, Keith

Active
Fire And Rescue Service, DurhamDH1 1TW
Born September 1970
Director
Appointed 31 May 2022

METCALFE, Katherine Elizabeth

Active
Fire And Rescue Service, DurhamDH1 1TW
Born August 1982
Director
Appointed 01 Dec 2023

POTTS, Robert Henry

Active
Fire And Rescue Service, DurhamDH1 1TW
Born August 1969
Director
Appointed 30 Jul 2025

SEXTON, Paul Stephen

Active
Fire And Rescue Service, DurhamDH1 1TW
Born May 1966
Director
Appointed 30 Jul 2025

HOPE, Anthony Joseph

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Secretary
Appointed 05 Oct 2015
Resigned 01 Dec 2023

BAGE, Colin

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born February 1963
Director
Appointed 05 Oct 2015
Resigned 05 Apr 2018

BROWN, Dominic

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born September 1971
Director
Appointed 31 Mar 2016
Resigned 25 Jun 2020

CARR, Colin, Councillor

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born April 1947
Director
Appointed 05 Oct 2015
Resigned 14 Jul 2021

HOPE, Anthony Joseph

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born May 1962
Director
Appointed 05 Oct 2015
Resigned 01 Dec 2023

LEE, Gerald Garfield

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born June 1945
Director
Appointed 07 Nov 2024
Resigned 03 Jul 2025

MARSHALL, Carl

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born October 1980
Director
Appointed 23 Nov 2021
Resigned 03 Jul 2025

MCGAUN, Michael

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born May 1966
Director
Appointed 23 Nov 2021
Resigned 18 Jul 2023

NATTRASS, Sarah Elizabeth

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born April 1973
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2023

PEEKE, Elaine

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born June 1956
Director
Appointed 07 Nov 2024
Resigned 03 Jul 2025

RICHMOND, Susan Isabel Hilda

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born January 1959
Director
Appointed 05 Oct 2015
Resigned 26 Sept 2019

SCOTT, Andrew John

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born December 1967
Director
Appointed 26 Sept 2019
Resigned 18 Jul 2023

SIMMONS, Frances Mamie

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born December 1940
Director
Appointed 05 Oct 2015
Resigned 31 Aug 2017

STOKER, David

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born March 1952
Director
Appointed 31 Aug 2017
Resigned 14 Jul 2021

WANLEY, Keith

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born December 1969
Director
Appointed 25 Jun 2020
Resigned 04 Apr 2022

WANLEY, Keith

Resigned
Fire And Rescue Service, DurhamDH1 1TW
Born December 1969
Director
Appointed 05 Oct 2015
Resigned 31 Mar 2016

Persons with significant control

1

County Durham And Darlington Fire And Rescue Authority

Active
Belmont Business Park, DurhamDH1 1TW

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2015
NEWINCIncorporation