Vio Healthtech Limited CAMBERLEY


Founded in 2005, Vio Healthtech, classified under reg no. 05546719 is an active company. Currently registered at Unit 211 Basepoint Business Centre GU15 3HL, Camberley the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2022 Vio Healthtech Limited is no longer carrying the name Fertility Focus.

The firm has 4 directors, namely Robert J., Derek P. and Stephen G. and others. Of them, Robert M. has been with the company the longest, being appointed on 27 September 2007 and Robert J. has been with the company for the least time - from 22 December 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vio Healthtech Limited Address / Contact

Office Address Unit 211 Basepoint Business Centre
Office Address2 377-399 London Road
Town Camberley
Post code GU15 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05546719
Date of Incorporation Thu, 25th Aug 2005
Industry Other human health activities
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (195 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Robert J.

Position: Director

Appointed: 22 December 2018

Derek P.

Position: Director

Appointed: 21 September 2018

Stephen G.

Position: Director

Appointed: 24 January 2013

Robert M.

Position: Director

Appointed: 27 September 2007

Amit B.

Position: Director

Appointed: 17 December 2015

Resigned: 12 May 2017

Christine S.

Position: Director

Appointed: 24 January 2013

Resigned: 14 July 2023

Michael R.

Position: Director

Appointed: 18 June 2012

Resigned: 21 September 2018

Richard S.

Position: Director

Appointed: 25 November 2010

Resigned: 19 June 2012

Samuel T.

Position: Director

Appointed: 25 November 2009

Resigned: 30 November 2011

Helen B.

Position: Secretary

Appointed: 24 November 2009

Resigned: 26 November 2012

Andrew N.

Position: Director

Appointed: 29 November 2007

Resigned: 25 November 2010

Mohammed A.

Position: Director

Appointed: 27 September 2007

Resigned: 05 February 2013

Michael B.

Position: Secretary

Appointed: 25 May 2007

Resigned: 24 November 2009

Robert B.

Position: Director

Appointed: 20 April 2006

Resigned: 21 September 2017

Mark F.

Position: Director

Appointed: 22 December 2005

Resigned: 29 November 2007

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 22 December 2005

Resigned: 25 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 2005

Resigned: 25 August 2005

Michael J.

Position: Director

Appointed: 25 August 2005

Resigned: 11 April 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2005

Resigned: 25 August 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Exomedica Ltd from Bury St. Edmunds, England. This PSC is classified as "a private company limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew N. This PSC owns 25-50% shares.

Exomedica Ltd

80 Guildhall Street, Bury St. Edmunds, IP33 1QB, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05044775
Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew N.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% shares

Company previous names

Fertility Focus January 19, 2022
Medical Prediction September 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 52996 3531 157 488601 754356 198435 150179 582
Current Assets444 383346 5681 621 3591 252 0321 287 8771 448 4291 497 927
Debtors220 123201 885343 126533 176762 013812 0261 153 241
Net Assets Liabilities-77 454-435 1111 125 609332 797112 584559 909423 773
Other Debtors10 239127 35843 6525 434171 078138 791104 788
Property Plant Equipment20 70913 12111 1044 99711 02713 57910 889
Total Inventories163 73148 330120 745117 102169 666201 253165 104
Other
Accrued Liabilities Deferred Income115 245129 016194 029210 077 85 431141 749
Accumulated Amortisation Impairment Intangible Assets290 512313 826313 826313 826313 826325 493313 826
Accumulated Depreciation Impairment Property Plant Equipment95 911102 818108 925115 754120 514126 062131 585
Amounts Owed By Group Undertakings87 34166 042141 947262 892589 585661 807880 330
Average Number Employees During Period46581098
Corporation Tax Recoverable106 584105 64493 164124 629 106 818108 417
Creditors281 367281 367509 486521 873824 060773 683748 947
Disposals Decrease In Depreciation Impairment Property Plant Equipment 284     
Disposals Property Plant Equipment 681     
Fixed Assets46 65515 75313 7367 62913 659204 64413 621
Increase From Amortisation Charge For Year Intangible Assets 23 314   11 667 
Increase From Depreciation Charge For Year Property Plant Equipment 7 1916 1076 8294 7605 5485 523
Intangible Assets23 314    188 333 
Intangible Assets Gross Cost313 826313 826313 826313 826313 826513 826313 826
Investments Fixed Assets2 6322 6322 6322 6322 6322 7322 732
Investments In Group Undertakings2 6322 6322 6322 6322 6322 7322 732
Net Assets Liabilities Subsidiaries-6 837-4 606     
Net Current Assets Liabilities157 258-169 4971 111 873847 041922 9851 128 9481 159 099
Other Creditors281 367281 36728 250521 873824 060773 68328 862
Other Taxation Social Security Payable4 8107 8489 6364 79314 45512 2503 501
Percentage Class Share Held In Subsidiary 100     
Prepayments Accrued Income11 54417 08261 458137 945 28 06554 226
Profit Loss Subsidiaries-12 646-1 625     
Property Plant Equipment Gross Cost116 620115 939120 029120 751131 541139 641142 474
Total Additions Including From Business Combinations Property Plant Equipment  4 09072210 7908 1002 833
Total Assets Less Current Liabilities203 913-153 7441 125 609854 670936 6441 333 5921 172 720
Trade Creditors Trade Payables117 560134 827277 571160 942124 75548 43287 793
Trade Debtors Trade Receivables4 4158 4852 9052 2761 35011 4285 480
Disposals Decrease In Amortisation Impairment Intangible Assets      11 667
Disposals Intangible Assets      200 000
Other Remaining Borrowings   521 873 773 683748 947
Total Additions Including From Business Combinations Intangible Assets     200 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Thu, 11th Jan 2024: 8488.87 GBP
filed on: 18th, January 2024
Free Download (4 pages)

Company search