Company NameVital Care Services North East Limited
DirectorGeetika Mutch
Company StatusActive
Company Number13380429
CategoryPrivate Limited Company
Incorporation Date6 May 2021(2 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Director

Director NameMrs Geetika Mutch
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grey Street
Newcastle Upon Tyne
NE1 6AE

Location

Registered Address87 Montagu Avenue
Newcastle Upon Tyne
NE3 4SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Charges

8 November 2021Delivered on: 9 November 2021
Persons entitled: Devinder Malhotra

Classification: A registered charge
Particulars: The freehold land and buildings situate and known as beadling manor, front street west, bedlington, northumberland NE22 5TT registered at H.M. land registry with absolute freehold title under title number ND150964.
Outstanding
8 November 2021Delivered on: 9 November 2021
Persons entitled: Devinder Malhotra

Classification: A registered charge
Particulars: The freehold land and buildings situate and known as baedling manor, front street west, bedlington, northumberland NE22 5TT registered at H.M. land registry with absolute freehold title under title number ND150964.
Outstanding

Filing History

9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
6 February 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
30 August 2022Previous accounting period extended from 31 May 2022 to 31 July 2022 (1 page)
18 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
9 December 2021Registered office address changed from 50 Grey Street Newcastle upon Tyne NE1 6AE United Kingdom to 87 Montagu Avenue Newcastle upon Tyne NE3 4SB on 9 December 2021 (1 page)
8 December 2021Director's details changed for Miss Geetika Malhotra on 28 August 2021 (2 pages)
8 December 2021Change of details for Miss Geetika Malhotra as a person with significant control on 28 August 2021 (2 pages)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Memorandum and Articles of Association (23 pages)
16 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 200
(4 pages)
15 November 2021Notification of Devinder Mohan Malhotra as a person with significant control on 2 November 2021 (2 pages)
9 November 2021Registration of charge 133804290002, created on 8 November 2021 (36 pages)
9 November 2021Registration of charge 133804290001, created on 8 November 2021 (47 pages)
6 May 2021Incorporation
Statement of capital on 2021-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)