Vita Nova BOURNEMOUTH


Vita Nova started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04361648. The Vita Nova company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bournemouth at 11 Roumelia Lane. Postal code: BH5 1EU.

The firm has 5 directors, namely Lee-Ann F., Dudley T. and Lynn B. and others. Of them, Martin H., Paul D. have been with the company the longest, being appointed on 10 July 2015 and Lee-Ann F. has been with the company for the least time - from 12 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon B. who worked with the the firm until 31 December 2014.

Vita Nova Address / Contact

Office Address 11 Roumelia Lane
Town Bournemouth
Post code BH5 1EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04361648
Date of Incorporation Mon, 28th Jan 2002
Industry Performing arts
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Lee-Ann F.

Position: Director

Appointed: 12 April 2023

Dudley T.

Position: Director

Appointed: 07 September 2022

Lynn B.

Position: Director

Appointed: 06 December 2021

Martin H.

Position: Director

Appointed: 10 July 2015

Paul D.

Position: Director

Appointed: 10 July 2015

Paul A.

Position: Director

Appointed: 11 March 2021

Resigned: 18 January 2023

Mirella C.

Position: Director

Appointed: 31 January 2018

Resigned: 03 November 2020

Amanda G.

Position: Director

Appointed: 10 July 2015

Resigned: 26 October 2015

Brian S.

Position: Director

Appointed: 10 July 2015

Resigned: 21 July 2021

Jane C.

Position: Director

Appointed: 10 July 2015

Resigned: 10 February 2020

Elizabeth B.

Position: Director

Appointed: 26 March 2013

Resigned: 21 July 2021

Rosa S.

Position: Director

Appointed: 26 April 2012

Resigned: 31 January 2018

Peter S.

Position: Director

Appointed: 26 April 2012

Resigned: 25 November 2014

Mark H.

Position: Director

Appointed: 26 April 2012

Resigned: 10 July 2015

Julian T.

Position: Director

Appointed: 26 April 2012

Resigned: 10 July 2015

Susan L.

Position: Director

Appointed: 14 November 2011

Resigned: 05 April 2012

Sean A.

Position: Director

Appointed: 27 June 2011

Resigned: 10 December 2013

Julie D.

Position: Director

Appointed: 14 April 2009

Resigned: 04 August 2011

Susan J.

Position: Director

Appointed: 07 November 2008

Resigned: 12 September 2011

Bennett G.

Position: Director

Appointed: 21 February 2007

Resigned: 20 May 2011

Valerie J.

Position: Director

Appointed: 21 February 2007

Resigned: 26 February 2021

Peter P.

Position: Director

Appointed: 05 September 2003

Resigned: 01 August 2007

Simon B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 31 December 2014

Michael P.

Position: Director

Appointed: 28 January 2002

Resigned: 27 November 2006

Edward T.

Position: Director

Appointed: 28 January 2002

Resigned: 10 July 2015

Jill G.

Position: Director

Appointed: 28 January 2002

Resigned: 20 May 2011

Jeff H.

Position: Director

Appointed: 28 January 2002

Resigned: 24 April 2003

Bridget S.

Position: Director

Appointed: 28 January 2002

Resigned: 18 March 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (19 pages)

Company search

Advertisements