Salford
Lancashire
M5 4LT
Director Name | Mr Wei Zhou |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 January 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street Salford Lancashire M5 4LT |
Director Name | Lika Liao |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 5 Coconut Grove Salford Lancs M6 5UE |
Director Name | Mr Wei Guo Zhou |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Liverpool Street Salford Lancashire M5 4LT |
Secretary Name | Mr Stephen Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Enville Road Bowdon Altrincham Cheshire WA14 2NR |
Secretary Name | Mr Yuk Shing Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nethercote Avenue Baguley Manchester M23 1LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | CHAN & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 2008) |
Correspondence Address | Unit 3f, 3rd Floor Wing Yip Business Centre, Oldham Road, Ancoats Manchester M4 5HU |
Website | vitalmed.co.uk |
---|---|
Telephone | 0161 7458792 |
Telephone region | Manchester |
Registered Address | 50 Liverpool Street Salford Lancashire M5 4LT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,407,972 |
Cash | £19,449 |
Current Liabilities | £1,129,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
11 August 2015 | Delivered on: 12 August 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 50 liverpool street salford and 88 wheler street manchester. Outstanding |
---|---|
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 50 liverpool street salford. Outstanding |
23 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 88 wheler street manchester. Outstanding |
6 March 2015 | Delivered on: 24 March 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 50 liverpool street salford and land on the north side of liverpool street salford. Outstanding |
6 March 2015 | Delivered on: 24 March 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 88 wheler street manchester. Outstanding |
28 March 2022 | Delivered on: 31 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 88 wheler street, manchester M11 1DU registered at the land registry with title number MAN37194. Outstanding |
22 March 2017 | Delivered on: 22 March 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as part of the morovian church wheeler street as registered under title number MAN37194, leasehold property known as 50 liverpool street salford M5 4LT as registered under title number LA233681 and leasehold property known as land on the north side of liverpool street as registered under title number LA227025. Outstanding |
22 March 2017 | Delivered on: 22 March 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 50 liverpool street, salford M5 4LT as registered at the land registry under title numbers LA233681 and LA227025 and 88 wheler street manchester as registered at the land registry under title number MAN37194. Outstanding |
10 December 2012 | Delivered on: 21 December 2012 Satisfied on: 16 August 2013 Persons entitled: Wide Code Industries Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Fully Satisfied |
28 June 2005 | Delivered on: 29 June 2005 Satisfied on: 16 July 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 August 2002 | Delivered on: 5 August 2002 Satisfied on: 16 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 50 liverpool street salford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 2001 | Delivered on: 6 September 2001 Satisfied on: 16 July 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
17 January 2023 | Termination of appointment of Wei Guo Zhou as a director on 12 January 2023 (1 page) |
17 January 2023 | Appointment of Mr Wei Zhou as a director on 12 January 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 March 2022 | Registration of charge 040483880012, created on 28 March 2022 (12 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (3 pages) |
28 October 2019 | Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Change of details for Mr Wei Guo Zhou as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Wei Guo Zhou on 24 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Ms Ai Lin Sun on 24 October 2019 (2 pages) |
11 October 2019 | Cessation of Wei Guo Zhou as a person with significant control on 11 October 2019 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 August 2019 | Change of details for Mr Wei Guo Zhou as a person with significant control on 21 August 2019 (2 pages) |
21 August 2019 | Notification of Ai Lin Sun as a person with significant control on 31 July 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Notification of Wei Guo Zhou as a person with significant control on 31 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr Wei Guo Zhou on 27 July 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (3 pages) |
22 March 2017 | Registration of charge 040483880010, created on 22 March 2017 (7 pages) |
22 March 2017 | Registration of charge 040483880011, created on 22 March 2017 (13 pages) |
22 March 2017 | Registration of charge 040483880010, created on 22 March 2017 (7 pages) |
22 March 2017 | Registration of charge 040483880011, created on 22 March 2017 (13 pages) |
25 January 2017 | Satisfaction of charge 040483880005 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880008 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880009 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880007 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880008 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880007 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880006 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880006 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880005 in full (1 page) |
25 January 2017 | Satisfaction of charge 040483880009 in full (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr Wei Guo Zhou on 2 June 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Wei Guo Zhou on 2 June 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registration of charge 040483880009, created on 11 August 2015 (14 pages) |
12 August 2015 | Registration of charge 040483880009, created on 11 August 2015 (14 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 July 2015 | Registration of charge 040483880007, created on 23 July 2015 (8 pages) |
24 July 2015 | Registration of charge 040483880007, created on 23 July 2015 (8 pages) |
24 July 2015 | Registration of charge 040483880008, created on 23 July 2015 (8 pages) |
24 July 2015 | Registration of charge 040483880008, created on 23 July 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880006, created on 6 March 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880006, created on 6 March 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880005, created on 6 March 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880006, created on 6 March 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880005, created on 6 March 2015 (8 pages) |
24 March 2015 | Registration of charge 040483880005, created on 6 March 2015 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
16 August 2013 | Satisfaction of charge 4 in full (5 pages) |
16 August 2013 | Satisfaction of charge 4 in full (5 pages) |
16 July 2013 | Satisfaction of charge 2 in full (5 pages) |
16 July 2013 | Satisfaction of charge 3 in full (5 pages) |
16 July 2013 | Satisfaction of charge 1 in full (5 pages) |
16 July 2013 | Satisfaction of charge 2 in full (5 pages) |
16 July 2013 | Satisfaction of charge 1 in full (5 pages) |
16 July 2013 | Satisfaction of charge 3 in full (5 pages) |
9 April 2013 | Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from Unit 3, Langley Business Park Langley Road South Pendleton, Salford Manchester M6 6JP on 9 April 2013 (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Termination of appointment of Yuk Chan as a secretary (1 page) |
7 October 2010 | Termination of appointment of Yuk Chan as a secretary (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
27 August 2008 | Secretary appointed mr yuk shing chan (2 pages) |
27 August 2008 | Director's change of particulars / ai sun / 27/08/2008 (2 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Director's change of particulars / ai sun / 27/08/2008 (2 pages) |
27 August 2008 | Appointment terminated secretary chan & sons LIMITED (1 page) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated secretary chan & sons LIMITED (1 page) |
27 August 2008 | Secretary appointed mr yuk shing chan (2 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 50 liverpool street salford M5 4LT (1 page) |
28 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 50 liverpool street salford M5 4LT (1 page) |
28 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
22 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 1317 ashton old road high openshaw manchester M11 1JS (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: 1317 ashton old road high openshaw manchester M11 1JS (1 page) |
12 August 2002 | Location of register of members (1 page) |
12 August 2002 | Location of register of members (1 page) |
12 August 2002 | Location of register of directors' interests (1 page) |
12 August 2002 | Location of register of directors' interests (1 page) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: york place company services LTD third floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: york place company services LTD third floor churchgate house 56 oxford street manchester M1 6EU (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: churchgate house 56 oxford street manchester grt manchester M1 6EU (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: churchgate house 56 oxford street manchester grt manchester M1 6EU (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
7 August 2000 | Incorporation (18 pages) |
7 August 2000 | Incorporation (18 pages) |