Ford End
Chelmsford
CM3 1LN
Secretary Name | Mrs Joanne Kings |
---|---|
Status | Current |
Appointed | 13 January 2020(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Office D Dutch Barn, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Director Name | Mr Andrew Webb |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office D Dutch Barn, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Secretary Name | Mr Andrew Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office D Dutch Barn, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | vitalpulse.com |
---|---|
Telephone | 01371 876242 |
Telephone region | Great Dunmow |
Registered Address | Office D Dutch Barn, Old Park Farm Main Road Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Year | 2013 |
---|---|
Net Worth | £221,840 |
Cash | £195,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
13 March 2020 | Notification of Joanne Kings as a person with significant control on 4 February 2020 (2 pages) |
19 February 2020 | Change of details for Mr Robert William Kings as a person with significant control on 10 January 2020 (2 pages) |
27 January 2020 | Cancellation of shares. Statement of capital on 13 January 2020
|
21 January 2020 | Termination of appointment of Andrew Webb as a director on 13 January 2020 (1 page) |
21 January 2020 | Cessation of Andrew Webb as a person with significant control on 13 January 2020 (1 page) |
21 January 2020 | Appointment of Mrs Joanne Kings as a secretary on 13 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Andrew Webb as a secretary on 13 January 2020 (1 page) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 March 2018 | Registered office address changed from Suite 9 the Chestnuts Stortford Road Dunmow CM6 1DA England to Office D Dutch Barn, Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 3 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
31 October 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Suite 9 the Chestnuts Stortford Road Dunmow CM6 1DA on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Suite 9 the Chestnuts Stortford Road Dunmow CM6 1DA on 31 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 April 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
8 April 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
12 November 2010 | Secretary's details changed for Andrew Webb on 1 January 2010 (1 page) |
12 November 2010 | Director's details changed for Andrew Webb on 1 January 2010 (2 pages) |
12 November 2010 | Director's details changed for Andrew Webb on 1 January 2010 (2 pages) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Andrew Webb on 1 January 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Andrew Webb on 1 January 2010 (1 page) |
12 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Secretary's details changed for Andrew Webb on 1 January 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert William Kings on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Robert William Kings on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Webb on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Webb on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Webb on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Robert William Kings on 1 October 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
1 December 2006 | Return made up to 11/11/06; full list of members (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
29 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 11/11/05; full list of members (8 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
22 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
29 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: c/o snow kellett & company st james's buildings oxford street manchester M1 6FN (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: c/o snow kellett & company st james's buildings oxford street manchester M1 6FN (1 page) |
25 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 December 1998 | Return made up to 11/11/98; full list of members
|
4 December 1998 | Return made up to 11/11/98; full list of members
|
26 January 1998 | Ad 16/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 January 1998 | Ad 16/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
11 November 1997 | Incorporation (10 pages) |
11 November 1997 | Incorporation (10 pages) |