General information

Name:

Vitae Services Ltd

Office Address:

Room G3 Bizspace Doncaster Gresley House Ten Pound Walk DN4 5HX Doncaster

Number: 10570585

Incorporation date: 2017-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Vitae Services Limited. This firm was started 7 years ago and was registered under 10570585 as the reg. no. This particular head office of this company is registered in Doncaster. You may visit it at Room G3 Bizspace Doncaster Gresley House, Ten Pound Walk. The company's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. The latest accounts provide detailed information about the period up to 2023-01-31 and the most current annual confirmation statement was submitted on 2023-01-17.

The firm owes its well established position on the market and permanent improvement to exactly three directors, specifically Nathan M., Steven C. and Marc M., who have been overseeing the company since 2023-01-03.

Financial data based on annual reports

Company staff

Nathan M.

Role: Director

Appointed: 03 January 2023

Latest update: 17 December 2023

Steven C.

Role: Director

Appointed: 01 February 2020

Latest update: 17 December 2023

Marc M.

Role: Director

Appointed: 18 January 2017

Latest update: 17 December 2023

People with significant control

Executives who have control over this firm are as follows: Nathan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nathan M.
Notified on 3 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc M.
Notified on 18 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven C.
Notified on 1 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Julian M.
Notified on 1 February 2020
Ceased on 14 November 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 18 January 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2024/01/26. New Address: C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH. Previous address: Room G3 Bizspace Doncaster Gresley House Ten Pound Walk Doncaster DN4 5HX England (AD01)
filed on: 26th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode