ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vitality Health Insurance Limited

Vitality Health Insurance Limited is an active company incorporated on 15 April 1987 with the registered office located in London, Greater London. Vitality Health Insurance Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02123483
Private limited company
Age
38 years
Incorporated 15 April 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3 More London Riverside
London
SE1 2AQ
Address changed on 4 May 2023 (2 years 4 months ago)
Previous address was C/O Vitality 70 Gracechurch Street London EC3V 0XL England
Telephone
0345 2798877
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • South African • Lives in UK • Born in Mar 1964
Director • Group Chief Finance Officer • British • Lives in UK • Born in Jun 1974
Secretary
Vitality Life Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vitality Health Limited
Neville Stanley Koopowitz, Neville Stanley Koopowitz, and 1 more are mutual people.
Active
Discovery Holdings Europe Limited
Neville Stanley Koopowitz, Neville Stanley Koopowitz, and 1 more are mutual people.
Active
Vitality Life Limited
Justin Michael Edward Skinner and Neville Stanley Koopowitz are mutual people.
Active
Vitality Corporate Services Limited
Neville Stanley Koopowitz and Neville Stanley Koopowitz are mutual people.
Active
Warenne Gate Management Company Limited
Justin Michael Edward Skinner is a mutual person.
Active
Vitality Healthy Workplace Limited
Neville Stanley Koopowitz is a mutual person.
Active
Vitality Invest Trustee Company Limited
Justin Michael Edward Skinner is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£178K
Increased by £109K (+158%)
Turnover
£7K
Decreased by £12.51M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£334.99M
Increased by £65K (0%)
Total Liabilities
-£60K
Increased by £60K (%)
Net Assets
£334.93M
Increased by £5K (0%)
Debt Ratio (%)
0%
Increased by 0.02% (%)
Latest Activity
Mrs Jennifer Thorn Details Changed
2 Months Ago on 12 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Mrs Jennifer Thorn Details Changed
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Inspection Address Changed
2 Years 4 Months Ago on 4 May 2023
Justin Michael Edward Skinner Details Changed
2 Years 4 Months Ago on 25 Apr 2023
Mr Neville Stanley Koopowitz Details Changed
2 Years 4 Months Ago on 25 Apr 2023
Mr Neville Stanley Koopowitz Details Changed
15 Years Ago on 1 Aug 2010
Get Credit Report
Discover Vitality Health Insurance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mrs Jennifer Thorn on 12 June 2025
Submitted on 12 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 1 Apr 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 13 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 13 Mar 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 11 Feb 2025
Director's details changed for Mr Neville Stanley Koopowitz on 1 August 2010
Submitted on 23 Jan 2025
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 7 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 19 Mar 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year