Background WavePink WaveYellow Wave

VITALITY HEALTHY WORKPLACE LIMITED (10840679)

VITALITY HEALTHY WORKPLACE LIMITED (10840679) is an active UK company. incorporated on 28 June 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VITALITY HEALTHY WORKPLACE LIMITED has been registered for 8 years.

Company Number
10840679
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
Vitality 5th Floor East, London, WC2R 0DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITALITY HEALTHY WORKPLACE LIMITED

VITALITY HEALTHY WORKPLACE LIMITED is an active company incorporated on 28 June 2017 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. VITALITY HEALTHY WORKPLACE LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10840679

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

NUFFIELD HEALTH AND VITALITY CORPORATE SERVICES LTD
From: 5 September 2017To: 4 April 2019
IMCO 2017 JV LIMITED
From: 28 June 2017To: 5 September 2017
Contact
Address

Vitality 5th Floor East 80 Strand London, WC2R 0DT,

Previous Addresses

C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL England
From: 8 September 2017To: 27 April 2023
C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom
From: 28 June 2017To: 8 September 2017
Timeline

21 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Jul 19
Funding Round
Jul 19
Owner Exit
Sept 19
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Funding Round
Dec 22
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Certificate Change Of Name Company
4 April 2019
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 September 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Resolution
5 September 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2017
NEWINCIncorporation