Paradigm Vitality Ltd BELFAST


Founded in 2017, Paradigm Vitality, classified under reg no. NI643846 is an active company. Currently registered at 3 Shrewsbury Gardens BT9 6PJ, Belfast the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Joanne S., Brendan F.. Of them, Joanne S., Brendan F. have been with the company the longest, being appointed on 18 June 2017. As of 15 May 2024, there was 1 ex director - Mark G.. There were no ex secretaries.

Paradigm Vitality Ltd Address / Contact

Office Address 3 Shrewsbury Gardens
Town Belfast
Post code BT9 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI643846
Date of Incorporation Mon, 13th Feb 2017
Industry Specialists medical practice activities
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Joanne S.

Position: Director

Appointed: 18 June 2017

Brendan F.

Position: Director

Appointed: 18 June 2017

Mark G.

Position: Director

Appointed: 13 February 2017

Resigned: 18 June 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Brendan F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Joanne S. This PSC owns 25-50% shares. Moving on, there is Mark G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brendan F.

Notified on 19 June 2017
Nature of control: 25-50% shares

Joanne S.

Notified on 23 February 2023
Nature of control: 25-50% shares

Mark G.

Notified on 13 February 2017
Ceased on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 6 07715 575135 247246 99393 776
Current Assets7836 07715 575160 247249 99396 276
Debtors   25 0003 0002 500
Net Assets Liabilities3 4143 09512 35913 14244 23837 553
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 800
Average Number Employees During Period    2 
Bank Borrowings Overdrafts   50 00043 51399 391
Creditors6292 9823 21650 00043 51399 391
Increase From Depreciation Charge For Year Property Plant Equipment     11 800
Net Current Assets Liabilities1543 09512 35963 14287 75189 738
Other Creditors 2 4471 34794 630150 0305 249
Other Taxation Social Security Payable 5361 7431 92710 396-527
Property Plant Equipment Gross Cost     59 006
Total Additions Including From Business Combinations Property Plant Equipment     59 006
Total Assets Less Current Liabilities3 4143 09512 35963 14287 751136 944
Trade Creditors Trade Payables -11265481 8161 816
Trade Debtors Trade Receivables   25 0003 0002 500
Fixed Assets3 260     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search