Company NameVita Skills Limited
DirectorEmma Louise Ridgeway
Company StatusActive - Proposal to Strike off
Company Number09171354
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Emma Louise Ridgeway
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence AddressManchester Heliport Liverpool Road
Eccles
Manchester
M30 7RU
Director NameMr Benn Richard Carson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressVita Gate 2, Unit 3
Riverpark Road
Manchester
M40 2XP
Director NameMrs Karen Rodgers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2022)
RoleChartered Secretary
Country of ResidenceNorthern Ireland
Correspondence Address48 Comber Road
Hillsborough
Down
BT26 6LP
Northern Ireland

Location

Registered AddressManchester Heliport Liverpool Road
Eccles
Manchester
M30 7RU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Vita Skills
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2022 (1 year, 6 months ago)
Next Return Due26 October 2023 (overdue)

Filing History

25 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 May 2019Registered office address changed from Vita Skills Limited Barton Airport Eccles Manchester M30 7SA England to 34 Kansas Avenue Salford M50 2GL on 9 May 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
28 September 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 15,902
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 15,902
(4 pages)
1 September 2017Change of details for Mrs Emma Louise Ridgeway as a person with significant control on 14 December 2016 (2 pages)
1 September 2017Change of details for Mrs Emma Louise Ridgeway as a person with significant control on 14 December 2016 (2 pages)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 November 2016Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to Vita Skills Limited Barton Airport Eccles Manchester M30 7SA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to Vita Skills Limited Barton Airport Eccles Manchester M30 7SA on 25 November 2016 (1 page)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 March 2016Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
1 March 2016Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
11 February 2016Appointment of Mrs Karen Rodgers as a director on 31 January 2016 (3 pages)
11 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2
(4 pages)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 2
(4 pages)
11 February 2016Appointment of Mrs Karen Rodgers as a director on 31 January 2016 (3 pages)
4 December 2015Director's details changed for Mrs Emma Louise Ridgeway on 3 December 2015 (2 pages)
4 December 2015Registered office address changed from Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ England to 11 Lyndene Avenue Worsley Manchester Greater Manchester M28 2RJ on 4 December 2015 (1 page)
4 December 2015Director's details changed for Mrs Emma Louise Ridgeway on 3 December 2015 (2 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU on 27 August 2015 (1 page)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Registered office address changed from 34 Glenmuir Close Irlam Manchester M44 6HE England to Office 4, City Heliport and Business Centre Liverpool Road Eccles Manchester M30 7RU on 27 August 2015 (1 page)
22 January 2015Registered office address changed from Vita Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Vita Gate 2, Unit 3 Riverpark Road Manchester M40 2XP England to 34 Glenmuir Close Irlam Manchester M44 6HE on 22 January 2015 (1 page)
30 September 2014Termination of appointment of Benn Richard Carson as a director on 12 August 2014 (1 page)
30 September 2014Termination of appointment of Benn Richard Carson as a director on 12 August 2014 (1 page)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)