Vintage Health Limited LONDON


Founded in 2014, Vintage Health, classified under reg no. 08906395 is an active company. Currently registered at Fairchild House N3 2BP, London the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Alan M., Robert S. and Glen S. and others. Of them, Robert S., Glen S., Geoffrey H. have been with the company the longest, being appointed on 21 February 2014 and Alan M. has been with the company for the least time - from 1 November 2019. As of 7 May 2024, there were 4 ex directors - Martyn P., Alison M. and others listed below. There were no ex secretaries.

Vintage Health Limited Address / Contact

Office Address Fairchild House
Office Address2 Redbourne Avenue
Town London
Post code N3 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08906395
Date of Incorporation Fri, 21st Feb 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Alan M.

Position: Director

Appointed: 01 November 2019

Robert S.

Position: Director

Appointed: 21 February 2014

Glen S.

Position: Director

Appointed: 21 February 2014

Geoffrey H.

Position: Director

Appointed: 21 February 2014

Martyn P.

Position: Director

Appointed: 27 November 2019

Resigned: 31 December 2020

Alison M.

Position: Director

Appointed: 28 March 2014

Resigned: 08 August 2020

Mark M.

Position: Director

Appointed: 21 February 2014

Resigned: 21 February 2014

Daniel M.

Position: Director

Appointed: 21 February 2014

Resigned: 28 March 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Robert S. The abovementioned PSC has significiant influence or control over the company,.

Robert S.

Notified on 21 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 75460 37459 967      
Balance Sheet
Cash Bank On Hand    14 73929 073   
Current Assets65 73195 790100 63485 07893 954101 05077 42285 41029 970
Debtors 26 64090 270 79 21571 977   
Net Assets Liabilities   58 59960 42559 80252 31558 44752 001
Property Plant Equipment     382   
Cash Bank In Hand65 73169 15010 364      
Net Assets Liabilities Including Pension Asset Liability46 75460 37459 967      
Reserves/Capital
Called Up Share Capital400800800      
Profit Loss Account Reserve46 35459 97459 167      
Shareholder Funds46 75460 37459 967      
Other
Accumulated Amortisation Impairment Intangible Assets     12 900   
Accumulated Depreciation Impairment Property Plant Equipment     55   
Average Number Employees During Period    56655
Creditors   26 47933 52953 23059 16254 334 
Fixed Assets     51 98257 20539 61122 031
Increase From Amortisation Charge For Year Intangible Assets     12 900   
Increase From Depreciation Charge For Year Property Plant Equipment     55   
Intangible Assets     51 600   
Intangible Assets Gross Cost     64 500   
Net Current Assets Liabilities46 35460 77459 96758 59960 42547 82018 26031 07629 970
Property Plant Equipment Gross Cost     437   
Total Additions Including From Business Combinations Intangible Assets     64 500   
Total Additions Including From Business Combinations Property Plant Equipment     437   
Total Assets Less Current Liabilities46 75460 77459 96758 59960 42599 80275 46570 68752 001
Called Up Share Capital Not Paid Not Expressed As Current Asset400        
Creditors Due Within One Year19 37735 41640 667      
Number Shares Allotted 400       
Par Value Share 1       
Share Capital Allotted Called Up Paid400400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Friday 5th April 2024.
filed on: 2nd, May 2024
Free Download (2 pages)

Company search

Advertisements