Company NameVitality Healthy Workplace Limited
Company StatusActive
Company Number10840679
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NamesIMCO 2017 Jv Limited and Nuffield Health And Vitality Corporate Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNicholas John Gray Read
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
Director NameMr Neville Stanley Koopowitz
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCeo Vitalityhealth
Country of ResidenceUnited Kingdom
Correspondence AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
Director NameMr Gregory David Levine
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleDirector - Sales And Distribution
Country of ResidenceEngland
Correspondence AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
Director NamePippa Andrews
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Corporate Business
Country of ResidenceUnited Kingdom
Correspondence AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
Secretary NameFiona Molloy
StatusCurrent
Appointed16 January 2023(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
Director NameMr Chris Blackwell-Frost
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Epsom Gateway
Ashley Avenue
Epsom
KT18 5AL
Director NameMr Jonathan Mark Byrd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 07 December 2017)
RoleSales & Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Epsom Gateway
Ashley Avenue
Epsom
KT18 5AL
Director NameMr Steven William Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Epsom Gateway
Ashley Avenue
Epsom
KT18 5AL
Director NameMr James William Masterson Murray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNuffield Health Epsom Gateway
Ashley Avenue
Epsom
KT18 5AL
Director NameDame Carol Mary Black
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2021)
RolePrincipal, Newnham College, Cambridge
Country of ResidenceEngland
Correspondence AddressNewnham College Sidgwick Avenue
Cambridge
CB3 9DF
Secretary NameGabrielle Mocatta
StatusResigned
Appointed05 September 2017(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressC/O Vitality Health 4th Floor
70 Gracechurch Street
London
EC3V 0XL
Director NameJennifer Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2019)
RoleCommercial Director, Corporate And Pmi
Country of ResidenceUnited Kingdom
Correspondence AddressNuffield Health Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL

Location

Registered AddressVitality 5th Floor East
80 Strand
London
WC2R 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

23 November 2020Appointment of Pippa Andrews as a director on 11 August 2020 (2 pages)
26 June 2020Termination of appointment of James William Masterson Murray as a director on 23 March 2020 (1 page)
6 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
12 November 2019Full accounts made up to 30 June 2019 (24 pages)
17 September 2019Cessation of Nuffield Health as a person with significant control on 7 March 2019 (1 page)
28 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 July 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 2,795,233
(3 pages)
4 July 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 1,795,233
(3 pages)
4 April 2019Company name changed nuffield health and vitality corporate services LTD\certificate issued on 04/04/19
  • CONNOT ‐ Change of name notice
(3 pages)
18 March 2019Termination of appointment of Chris Blackwell-Frost as a director on 7 March 2019 (1 page)
18 March 2019Termination of appointment of Steven William Gray as a director on 7 March 2019 (1 page)
18 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 795,233
(3 pages)
18 March 2019Termination of appointment of Jennifer Wilson as a director on 7 March 2019 (1 page)
4 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
19 November 2018Full accounts made up to 30 June 2018 (21 pages)
10 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
7 December 2017Termination of appointment of Jonathan Mark Byrd as a director on 7 December 2017 (1 page)
7 December 2017Appointment of Jennifer Wilson as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Jennifer Wilson as a director on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Jonathan Mark Byrd as a director on 7 December 2017 (1 page)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Particulars of variation of rights attached to shares (2 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100,000
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100,000
(4 pages)
19 September 2017Particulars of variation of rights attached to shares (2 pages)
18 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 September 2017Appointment of Gabrielle Mocatta as a secretary on 5 September 2017 (2 pages)
11 September 2017Appointment of Gabrielle Mocatta as a secretary on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Gregory David Levine as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr James William Masterson Murray as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr James William Masterson Murray as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Neville Stanley Koopowitz as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Neville Stanley Koopowitz as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Dame Carol Mary Black as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Dame Carol Mary Black as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Jonathan Mark Byrd as a director on 5 September 2017 (2 pages)
8 September 2017Director's details changed for Chris Blackwell-Frost on 5 September 2017 (2 pages)
8 September 2017Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom to C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL on 8 September 2017 (1 page)
8 September 2017Registered office address changed from C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB United Kingdom to C/O Vitality Health 4th Floor 70 Gracechurch Street London EC3V 0XL on 8 September 2017 (1 page)
8 September 2017Appointment of Mr Gregory David Levine as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Steven William Gray as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Steven William Gray as a director on 5 September 2017 (2 pages)
8 September 2017Appointment of Mr Jonathan Mark Byrd as a director on 5 September 2017 (2 pages)
8 September 2017Director's details changed for Chris Blackwell-Frost on 5 September 2017 (2 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
28 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-28
  • GBP 2
(34 pages)
28 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-28
  • GBP 2
(34 pages)