Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Vinehealth Digital Limited
Vinehealth Digital Limited is an active company incorporated on 12 November 2018 with the registered office located in Burton-on-Trent, Staffordshire. Vinehealth Digital Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11672175
Private limited company
Age
6 years
Incorporated
12 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 November 2024
(9 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(2 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Vinehealth Digital Limited
Contact
Address
107 Station Street Burton-On-Trent
Staffordshire
DE14 1SZ
England
Address changed on
23 Jan 2024
(1 year 7 months ago)
Previous address was
Vinehealth 124 City Road London EC1V 2NX United Kingdom
Companies in DE14 1SZ
Telephone
07920 262588
Email
Available in Endole App
Website
Vinehealth.ai
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
John Richard Bradshaw
Secretary • Director • Group Company Secretary • British • Lives in England • Born in Dec 1955
Christian Tucat
Director • Chief Executive Officer • Italian • Lives in England • Born in Sep 1969
Francesca Geretto
Director • Chief Financial Officer • Italian • Lives in England • Born in Jun 1977
Darryn Stanley Gibson
Director • Chief Executive Officer • New Zealander • Lives in England • Born in Jul 1965
Sciensus Pharma Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sciensus Pharma Services Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Medicines Intelligence Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Healthcare At Home (Europe) Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Halcyon Midco Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Halcyon Financing Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Halcyon Acquisitions Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Healthcare At Home Limited
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
Sciensus Ltd
John Richard Bradshaw, Darryn Stanley Gibson, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£404.05K
Decreased by £1.85M (-82%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 7 (+35%)
Total Assets
£518.04K
Decreased by £1.97M (-79%)
Total Liabilities
-£235.01K
Decreased by £21.63K (-8%)
Net Assets
£283.03K
Decreased by £1.95M (-87%)
Debt Ratio (%)
45%
Increased by 35.04% (+339%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Christian Tucat Appointed
9 Months Ago on 19 Nov 2024
Darryn Stanley Gibson Resigned
9 Months Ago on 18 Nov 2024
Francesca Geretto Appointed
9 Months Ago on 14 Nov 2024
Accounting Period Extended
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
John Spencer Sheridan Resigned
1 Year 4 Months Ago on 30 Apr 2024
New Charge Registered
1 Year 7 Months Ago on 1 Feb 2024
Darryn Stanley Gibson Appointed
1 Year 7 Months Ago on 18 Jan 2024
Christopher David George Smith Resigned
1 Year 7 Months Ago on 18 Jan 2024
Get Alerts
Get Credit Report
Discover Vinehealth Digital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 November 2024 with updates
Submitted on 24 Dec 2024
Appointment of Christian Tucat as a director on 19 November 2024
Submitted on 22 Nov 2024
Termination of appointment of Darryn Stanley Gibson as a director on 18 November 2024
Submitted on 19 Nov 2024
Appointment of Francesca Geretto as a director on 14 November 2024
Submitted on 15 Nov 2024
Current accounting period extended from 30 November 2024 to 31 March 2025
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 27 Aug 2024
Termination of appointment of John Spencer Sheridan as a director on 30 April 2024
Submitted on 8 May 2024
Change of share class name or designation
Submitted on 19 Feb 2024
Particulars of variation of rights attached to shares
Submitted on 19 Feb 2024
Registration of charge 116721750001, created on 1 February 2024
Submitted on 2 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs