Advanced company searchLink opens in new window

VITALITY HEALTH INSURANCE LIMITED

Company number 02123483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
19 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
19 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
19 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
20 Feb 2024 CH03 Secretary's details changed for Mrs Jennifer Thorn on 20 February 2024
09 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 272,550,000
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 267,850,000
04 May 2023 CH01 Director's details changed for Justin Michael Edward Skinner on 25 April 2023
04 May 2023 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT
03 May 2023 CH01 Director's details changed for Mr Neville Stanley Koopowitz on 25 April 2023
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
26 Oct 2022 AA Full accounts made up to 30 June 2022
02 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
11 Nov 2021 CH01 Director's details changed for Justin Michael Edward Skinner on 15 October 2021
08 Nov 2021 AA Full accounts made up to 30 June 2021
15 Oct 2021 TM01 Termination of appointment of Michael Saunders as a director on 15 October 2021
10 Sep 2021 PSC07 Cessation of Discovery Holdings Europe Limited as a person with significant control on 13 February 2020
18 May 2021 PSC02 Notification of Vitality Life Limited as a person with significant control on 6 April 2016
06 May 2021 PSC02 Notification of Discovery Holdings Europe Limited as a person with significant control on 6 April 2016
26 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 26 April 2021
15 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with updates
05 Nov 2020 AA Full accounts made up to 30 June 2020
13 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
27 Dec 2019 CH01 Director's details changed for Neville Stanley Koopowitz on 24 December 2019