Vital Care Support Sw Limited CHESTER


Vital Care Support Sw Limited is a private limited company situated at Unit 3 Venture Point Stanney Mill Road, Little Stanney, Chester CH2 4NE. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-13, this 5-year-old company is run by 3 directors.
Director Russell S., appointed on 01 October 2022. Director Lisa S., appointed on 01 October 2022. Director Charlotte P., appointed on 22 February 2022.
The company is classified as "educational support services" (Standard Industrial Classification: 85600). According to official database there was a change of name on 2022-02-24 and their previous name was Magenta Resourcing Limited.
The latest confirmation statement was filed on 2023-10-19 and the date for the next filing is 2024-11-02. What is more, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Vital Care Support Sw Limited Address / Contact

Office Address Unit 3 Venture Point Stanney Mill Road
Office Address2 Little Stanney
Town Chester
Post code CH2 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11412630
Date of Incorporation Wed, 13th Jun 2018
Industry Educational support services
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Russell S.

Position: Director

Appointed: 01 October 2022

Lisa S.

Position: Director

Appointed: 01 October 2022

Charlotte P.

Position: Director

Appointed: 22 February 2022

Gregory F.

Position: Director

Appointed: 13 April 2021

Resigned: 23 February 2022

Steven P.

Position: Director

Appointed: 13 June 2018

Resigned: 13 April 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Pace Investments Group Limited from Chester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Charlotte P. This PSC owns 75,01-100% shares. The third one is Core Manufacturing Support Services, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Pace Investments Group Limited

Unit 3 Stanney Mill Road, Little Stanney, Chester, CH2 4NE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies At Companies House
Registration number 14012392
Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte P.

Notified on 23 February 2022
Ceased on 1 October 2022
Nature of control: 75,01-100% shares

Core Manufacturing Support Services

Unit A Chester Gates, Dunkirk, Chester, CH1 6LT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 07268762
Notified on 13 April 2021
Ceased on 24 February 2022
Nature of control: 50,01-75% shares

Bluestones Investment Group-Specialist Services Limited

Unit A, Telford Court Chester Gates, Dunkirk, Chester, CH1 6LT, England

Legal authority Registrar Of Companies
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10285657
Notified on 19 June 2018
Ceased on 13 April 2021
Nature of control: 75,01-100% shares

Steven P.

Notified on 13 June 2018
Ceased on 19 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Magenta Resourcing February 24, 2022
Connex Education Partnership Birmingham March 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-31
Balance Sheet
Debtors  100
Other Debtors  100
Net Assets Liabilities100100 
Other
Average Number Employees During Period  1
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid  100
Par Value Share111
Total Assets Less Current Liabilities  100
Called Up Share Capital Not Paid Not Expressed As Current Asset100100 
Number Shares Allotted100100 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 4th March 2024
filed on: 4th, March 2024
Free Download (5 pages)

Company search