Cash

£120K

-91.7% vs 2021

Net assets

-£15M

-34.8% vs 2021

Employees

308

+9.6% vs 2021

Profit before tax

Period ending 2022-12-31

Profile

Company number
05002629
Status
Active
Incorporation
2003-12-23
Last accounts made up
2024-12-31
Account category
GROUP
Primary SIC
86900
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£1£120212022
VITA HEALTH GROUP LIMITED

Accounts

2-year trend · latest 2022-12-31

Metric Trend 2021-12-312022-12-31
Turnover
Operating profit
Profit before tax
Net profit -£2,762,078-£3,942,246
Cash £1,442,569£119,513
Total assets less current liabilities
Net assets -£11,340,798-£15,283,044
Equity -£15,283,044
Average employees 281308
Wages £8,924,535

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
MOLNAR, Judit Secretary 2025-05-21
FARRELL, Derrick Michael Director 2016-06-01 Jul 1969 Irish
RILEY, Kevin Director 2025-07-30 Feb 1984 British
Show 24 resigned officers
Name Role Appointed Resigned
BLACKMAN, Jason Lee Peter Secretary 2013-01-17 2015-01-28
DAVIES, Philip William Secretary 2023-10-18 2025-05-21
HOLDCROFT, Andrew Darren Secretary 2015-01-28 2016-01-05
HOLDCROFT, Andrew Secretary 2011-09-26 2013-01-17
HUNTER, Andrew Marshall Secretary 2003-12-23 2010-03-19
RAYNER, Justin Mark Secretary 2016-01-05 2017-04-28
WARNER, Richard Roy Secretary 2010-03-19 2011-09-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-12-23 2003-12-23
ARMOUR, Mark Robert Director 2007-01-01 2022-12-23
BLACKMAN, Jason Lee Peter Director 2014-01-24 2015-01-28
CARRINGTON, Jayne Director 2015-09-03 2016-09-30
CLARK, Andrew James Director 2016-11-07 2022-12-23
CLOVER, Jonathan Peter Director 2020-08-25 2022-12-23
DRIVER, Mark Director 2022-12-23 2025-06-30
FOSTER, Steven James Director 2022-12-23 2024-05-09
HOLDCROFT, Andrew Darren Director 2011-09-26 2016-05-31
HUNTER, Andrew Marshall Director 2003-12-23 2010-03-19
HUNTER, Nichola Ann Director 2003-12-23 2011-03-21
KANE, Gregory John Director 2012-04-26 2017-04-28
LAMBERT, Stephen David Director 2012-04-26 2015-09-03
RAYNER, Justin Mark Director 2016-01-05 2017-03-28
TERBLANCHE, Lutgen Director 2003-12-23 2012-02-09
WARNER, Richard Roy Director 2010-03-19 2011-09-26
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-12-23 2003-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Med I Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06
Kingfisher Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-02-02 CS01 confirmation-statement confirmation statement with no updates
2025-09-25 AA accounts accounts with accounts type group
2025-07-31 AP01 officers appoint person director company with name date
2025-07-23 CH01 officers change person director company with change date
2025-07-22 TM01 officers termination director company with name termination date
2025-05-29 TM02 officers termination secretary company with name termination date
2025-05-29 AP03 officers appoint person secretary company with name date
2025-02-04 CS01 confirmation-statement confirmation statement with no updates
2025-01-06 AA accounts accounts with accounts type group
2024-08-29 CH01 officers change person director company with change date
2024-05-17 TM01 officers termination director company with name termination date
2024-05-10 CH01 officers change person director company with change date
2024-02-05 CS01 confirmation-statement confirmation statement with no updates
2023-11-10 PSC05 persons-with-significant-control change to a person with significant control
2023-11-10 AD01 address change registered office address company with date old address new address
2023-11-09 RESOLUTIONS resolution resolution
2023-11-03 MA incorporation memorandum articles
2023-10-26 AP03 officers appoint person secretary company with name date
2023-10-20 MR04 mortgage mortgage satisfy charge full
2023-10-06 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires working capital, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page