Background WavePink WaveYellow Wave

VIVACITY HEALTHCARE LIMITED (15396152)

VIVACITY HEALTHCARE LIMITED (15396152) is an active UK company. incorporated on 8 January 2024. with registered office in Bristol. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. VIVACITY HEALTHCARE LIMITED has been registered for 2 years. Current directors include OKORO, Edirin, OKORO, Sarah Anne.

Company Number
15396152
Status
active
Type
ltd
Incorporated
8 January 2024
Age
2 years
Address
Unit 14b, 38-42 Chelsea Road Chelsea Road, Bristol, BS5 6AF
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
OKORO, Edirin, OKORO, Sarah Anne
SIC Codes
84120, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVACITY HEALTHCARE LIMITED

VIVACITY HEALTHCARE LIMITED is an active company incorporated on 8 January 2024 with the registered office located in Bristol. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. VIVACITY HEALTHCARE LIMITED was registered 2 years ago.(SIC: 84120, 87200)

Status

active

Active since 2 years ago

Company No

15396152

LTD Company

Age

2 Years

Incorporated 8 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 14b, 38-42 Chelsea Road Chelsea Road Easton Bristol, BS5 6AF,

Previous Addresses

531 the Copper Building Lake Shore Drive Bristol BS13 7BG England
From: 2 March 2025To: 16 April 2025
531 Lake Shore Drive Bristol BS13 7BG England
From: 2 March 2025To: 2 March 2025
44 Pomfrett Gardens Bristol BS14 8SX England
From: 8 January 2024To: 2 March 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
New Owner
Jun 24
Loan Secured
Jul 25
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OKORO, Edirin

Active
Chelsea Road, BristolBS5 6AF
Born August 1984
Director
Appointed 30 May 2024

OKORO, Sarah Anne

Active
Chelsea Road, BristolBS5 6AF
Born April 1970
Director
Appointed 28 Jan 2026

AMBE, Sarah Anne

Resigned
Pomfrett Gardens, BristolBS14 8SX
Born April 1970
Director
Appointed 08 Jan 2024
Resigned 30 May 2024

JATO, Monica Ebob

Resigned
Westbourne Road, BristolBS16 6RY
Born September 1970
Director
Appointed 08 Jan 2024
Resigned 14 Feb 2024

OKORO, Edirin

Resigned
Pomfrett Gardens, BristolBS14 8SX
Born August 1984
Director
Appointed 08 Jan 2024
Resigned 14 Feb 2024

OKORO, Sarah Anne

Resigned
Chelsea Road, BristolBS5 6AF
Born April 1970
Director
Appointed 07 Jun 2024
Resigned 21 Jan 2026

Persons with significant control

6

2 Active
4 Ceased

Sarah Anne Okoro

Active
Chelsea Road, BristolBS5 6AF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2026

Mrs Sarah Anne Okoro

Ceased
Chelsea Road, BristolBS5 6AF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Ceased 20 Jan 2026

Mr Edirin Okoro

Active
Chelsea Road, BristolBS5 6AF
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2024

Mrs Sarah Anne Ambe

Ceased
Pomfrett Gardens, BristolBS14 8SX
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 30 May 2024

Mrs Monica Ebob Jato

Ceased
Westbourne Road, BristolBS16 6RY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 14 Feb 2024

Mr Edirin Okoro

Ceased
Pomfrett Gardens, BristolBS14 8SX
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

26

Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 January 2024
NEWINCIncorporation