Company NameVital Certificates Limited
DirectorsMatthew James Lawless and Joanne Elizabeth Douglas
Company StatusActive
Company Number06568017
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Lawless
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Brow Wood Road
Batley
West Yorkshire
WF17 0RJ
Director NameMrs Joanne Elizabeth Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 35 Batley Business Park
Technology Drive
Batley
WF17 6ER
Secretary NameJoanne Lesley Lawless
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Brow Wood Road
Batley
West Yorkshire
WF17 0RJ
Director NameMrs Sarah Louise Nicholls
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 35 Batley Business Park
Technology Drive
Batley
WF17 6ER

Contact

Websitewww.vitalcertificates.co.uk/
Email address[email protected]
Telephone01924 476533
Telephone regionWakefield

Location

Registered AddressSuite 35 Batley Business Park
Technology Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£171,725
Cash£1,942
Current Liabilities£205,815

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 1 day ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

18 February 2021Appointment of Mrs Joanne Elizabeth Douglas as a director on 18 February 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 December 2017Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to Suite 35 Batley Business Park Technology Drive Batley WF17 6ER on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 381 Bradford Road Batley West Yorkshire WF17 5PH to Suite 35 Batley Business Park Technology Drive Batley WF17 6ER on 5 December 2017 (1 page)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 June 2016Notice of completion of voluntary arrangement (6 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2016 (7 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2016 (7 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2016 (7 pages)
28 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2016 (7 pages)
28 June 2016Notice of completion of voluntary arrangement (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
6 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2015 (7 pages)
6 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2015 (7 pages)
6 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2015 (7 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (7 pages)
10 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (7 pages)
10 July 2014Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2014 (7 pages)
29 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
29 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
9 April 2014Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 9-10 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 9 April 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages)
15 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages)
15 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2012 (9 pages)
19 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2012 (9 pages)
19 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2012 (9 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 May 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 May 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Unit 21 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 13 July 2010 (1 page)
12 July 2010Termination of appointment of Joanne Lesley Lawless as a secretary (1 page)
12 July 2010Termination of appointment of Joanne Lesley Lawless as a secretary (1 page)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Return made up to 16/04/09; full list of members (3 pages)
11 June 2009Return made up to 16/04/09; full list of members (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 31 brow wood road batley west yorkshire WF17 0RJ uk (1 page)
20 May 2009Registered office changed on 20/05/2009 from 31 brow wood road batley west yorkshire WF17 0RJ uk (1 page)
16 April 2008Incorporation (14 pages)
16 April 2008Incorporation (14 pages)