ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vitality Health And Homecare Ltd

Vitality Health And Homecare Ltd is a dissolved company incorporated on 18 December 2017 with the registered office located in London, Greater London. Vitality Health And Homecare Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 12 August 2025 (3 months ago)
Was 7 years old at the time of dissolution
Via compulsory strike-off
Company No
11115234
Private limited company
Age
7 years
Incorporated 18 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2024 (1 year 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Gunnery 6 Citibase 9-11 Gunnery Terrace
Royal Arsenal
London
SE18 6SW
England
Address changed on 23 May 2024 (1 year 5 months ago)
Previous address was Unit Era63 49 Effra Road London SW2 1BZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Oct 1983
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in England • Born in Feb 1989
Director • British • Lives in England • Born in Jan 1986
Mr Peter Adam Jerrari
PSC • British • Lives in England • Born in Dec 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Outlook Ltd
Noormah Hamidi is a mutual person.
Active
Daryel Care Greenwich Limited
Peter Adam Jerrari is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£3K
Increased by £2.48K (+478%)
Total Liabilities
-£68.41K
Increased by £36.89K (+117%)
Net Assets
-£65.4K
Decreased by £34.41K (+111%)
Debt Ratio (%)
2278%
Decreased by 3782.62% (-62%)
Latest Activity
Compulsory Dissolution
3 Months Ago on 12 Aug 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Rebecca Jane Moran Resigned
8 Months Ago on 11 Mar 2025
Noormah Hamidi Appointed
8 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year 5 Months Ago on 23 May 2024
Mr Peter Adam Jerrari Appointed
1 Year 6 Months Ago on 13 May 2024
Saida Mohamed Ayadi (PSC) Resigned
1 Year 6 Months Ago on 13 May 2024
Abdiaziz Sheikh (PSC) Appointed
1 Year 6 Months Ago on 13 May 2024
Peter Adam Jerrari (PSC) Appointed
1 Year 6 Months Ago on 13 May 2024
Mr Abdiaziz Sheikh Appointed
1 Year 6 Months Ago on 13 May 2024
Get Credit Report
Discover Vitality Health And Homecare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Appointment of Noormah Hamidi as a director on 10 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Rebecca Jane Moran as a director on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Unit Era63 49 Effra Road London SW2 1BZ England to Gunnery 6 Citibase 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 23 May 2024
Submitted on 23 May 2024
Certificate of change of name
Submitted on 21 May 2024
Termination of appointment of Motunrayo Monsurat Alli as a director on 13 May 2024
Submitted on 16 May 2024
Confirmation statement made on 16 May 2024 with updates
Submitted on 16 May 2024
Termination of appointment of Saida Mohamed Ayadi as a director on 13 May 2024
Submitted on 16 May 2024
Appointment of Mr Abdiaziz Sheikh as a director on 13 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year