Vitavia Properties (somerset) Limited LONDON


Founded in 2002, Vitavia Properties (somerset), classified under reg no. 04543161 is an active company. Currently registered at 56 Southwark Bridge Road SE1 0AS, London the company has been in the business for 22 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 31st August 2021. Since Monday 24th January 2011 Vitavia Properties (somerset) Limited is no longer carrying the name Autism Solutions.

The company has 4 directors, namely Kieron S., Mark B. and Andrea K. and others. Of them, Mark B., Andrea K., Fraser P. have been with the company the longest, being appointed on 18 August 2022 and Kieron S. has been with the company for the least time - from 23 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vitavia Properties (somerset) Limited Address / Contact

Office Address 56 Southwark Bridge Road
Town London
Post code SE1 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543161
Date of Incorporation Tue, 24th Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Kieron S.

Position: Director

Appointed: 23 March 2023

Mark B.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Fraser P.

Position: Director

Appointed: 18 August 2022

Colman M.

Position: Director

Appointed: 14 January 2020

Resigned: 26 September 2022

Justin T.

Position: Director

Appointed: 04 June 2018

Resigned: 18 August 2022

Matthew S.

Position: Director

Appointed: 28 June 2017

Resigned: 14 January 2020

Kevin F.

Position: Director

Appointed: 29 November 2012

Resigned: 18 June 2017

Garry C.

Position: Director

Appointed: 13 April 2011

Resigned: 13 July 2016

Frances D.

Position: Secretary

Appointed: 18 June 2010

Resigned: 31 October 2012

Paul M.

Position: Director

Appointed: 18 June 2010

Resigned: 04 June 2018

Frances D.

Position: Director

Appointed: 18 June 2010

Resigned: 31 October 2012

Kay C.

Position: Director

Appointed: 01 March 2005

Resigned: 18 June 2010

Stephen C.

Position: Director

Appointed: 24 September 2002

Resigned: 18 June 2010

Matthew C.

Position: Secretary

Appointed: 24 September 2002

Resigned: 25 January 2010

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Lifeways Finance Limited from Warrington, United Kingdom. This PSC is categorised as "a 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.

Lifeways Finance Limited

No. 2 The Square Birchwood Boulevard, Warrington, WA3 7QY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06295365
Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autism Solutions January 24, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (21 pages)

Company search

Advertisements