ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vivid Healthcare Search Limited

Vivid Healthcare Search Limited is an active company incorporated on 8 March 2019 with the registered office located in Loughton, Essex. Vivid Healthcare Search Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11870150
Private limited company
Age
6 years
Incorporated 8 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 March 2025 (7 months ago)
Next confirmation dated 18 March 2026
Due by 1 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
214 Grangewood House 43 Oakwood Hill
Loughton
Essex
IG10 3TZ
England
Address changed on 1 Nov 2024 (1 year ago)
Previous address was Ground Floor Beaufort House St. Botolph Street London EC3A 7DT England
Telephone
020 71860331
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in May 1990
Director • British • Lives in UK • Born in Jan 1992
Director • British • Lives in England • Born in Oct 1986
Director • British • Lives in England • Born in May 1987
Trinity London Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vivid Executive Search Ltd
Lucas Elias is a mutual person.
Active
Wilde Bloom Consulting Ltd
Stephen James May is a mutual person.
Active
Vivid Technology Search Limited
Stephen James May and Lucas Elias are mutual people.
Liquidation
Vivid Holdings Limited
Lucas Elias is a mutual person.
Dissolved
Prestige Worldwide Holdings Limited
Stephen James May is a mutual person.
Dissolved
JK Group Housing Ltd
Jacob Jayson is a mutual person.
Dissolved
Brands
Vivid Healthcare
Vivid Healthcare is a recruitment agency specializing in healthcare jobs.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.85K
Decreased by £16.25K (-65%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 2 (-8%)
Total Assets
£1.22M
Decreased by £523.93K (-30%)
Total Liabilities
-£1.22M
Decreased by £517.69K (-30%)
Net Assets
£3.71K
Decreased by £6.24K (-63%)
Debt Ratio (%)
100%
Increased by 0.27% (0%)
Latest Activity
Confirmation Submitted
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 27 Dec 2024
Jacob Jayson (PSC) Resigned
11 Months Ago on 2 Dec 2024
Christian Karikos (PSC) Resigned
11 Months Ago on 2 Dec 2024
Chk Enterprise Holdings Limited (PSC) Appointed
11 Months Ago on 2 Dec 2024
Jaj Group Holdings Limited (PSC) Appointed
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Lucas Elias Resigned
1 Year 1 Month Ago on 19 Sep 2024
Trinity London Holdings Limited (PSC) Appointed
1 Year 3 Months Ago on 26 Jul 2024
Vivid Holdings Limited (PSC) Resigned
1 Year 3 Months Ago on 26 Jul 2024
Get Credit Report
Discover Vivid Healthcare Search Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 March 2025 with updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Notification of Chk Enterprise Holdings Limited as a person with significant control on 2 December 2024
Submitted on 17 Dec 2024
Notification of Jaj Group Holdings Limited as a person with significant control on 2 December 2024
Submitted on 17 Dec 2024
Cessation of Christian Karikos as a person with significant control on 2 December 2024
Submitted on 17 Dec 2024
Cessation of Jacob Jayson as a person with significant control on 2 December 2024
Submitted on 17 Dec 2024
Sub-division of shares on 1 November 2024
Submitted on 2 Dec 2024
Registered office address changed from Ground Floor Beaufort House St. Botolph Street London EC3A 7DT England to 214 Grangewood House 43 Oakwood Hill Loughton Essex IG10 3TZ on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Lucas Elias as a director on 19 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Stephen James May as a director on 26 July 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year