REVITALISE ENTERPRISES LIMITED - LONDON


Company Profile Company Filings

Overview

REVITALISE ENTERPRISES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
REVITALISE ENTERPRISES LIMITED was incorporated 45 years ago on 02/11/1978 and has the registered number: 01397520. The accounts status is DORMANT.

REVITALISE ENTERPRISES LIMITED - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2022

Registered Office

STROKE ASSOCIATION HOUSE
LONDON
EC1V 2PQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VITALISE ENTERPRISES LIMITED (until 02/09/2014)
W.F.T. STATIONERS LIMITED (until 14/09/2004)

Confirmation Statements

Last Statement Next Statement Due
10/10/2022 24/10/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANINE TREGELLES Mar 1962 British Director 2020-01-22 CURRENT
MS JANINE TREGELLES Secretary 2020-01-22 CURRENT
JEAN ELNA ROBERTS-JONES Oct 1955 British Director 2016-03-03 CURRENT
MR ANDREW KENNETH BILLINGTON Jan 1949 British Secretary RESIGNED
MRS VERONICA USBORNE Jul 1953 British Director 2013-02-12 UNTIL 2015-03-04 RESIGNED
MR DAVID NICHOLAS ROBINSON Dec 1969 British Director 2015-03-04 UNTIL 2017-06-22 RESIGNED
MR ALASTAIR DAVID RICHARDS Nov 1972 British Director 2003-11-26 UNTIL 2009-10-23 RESIGNED
MR TIMOTHY RICHARD PRIDEAUX Apr 1946 British Director 1996-05-22 UNTIL 2021-09-01 RESIGNED
JONATHAN CHARLES POWELL Jan 1960 British,Australian Director 2007-09-04 UNTIL 2010-03-05 RESIGNED
MR CHRISTOPHER DAVID SIMMONDS Oct 1965 British Director 2019-10-16 UNTIL 2020-02-14 RESIGNED
MISS LOUISE ANN HENDERSON Secretary 2010-01-01 UNTIL 2013-08-01 RESIGNED
JOHN PETER MORRIS JONES Jan 1940 British Secretary 1994-11-23 UNTIL 1997-07-31 RESIGNED
CHARLES PETER BRIGSTOCKE GUDE British Secretary 1997-07-31 UNTIL 2004-05-27 RESIGNED
MARK RAYMOND STICKLEY Feb 1955 British Director 1999-04-27 UNTIL 1999-09-30 RESIGNED
MR CHRISTOPHER DAVID SIMMONDS Secretary 2018-11-26 UNTIL 2020-02-14 RESIGNED
MR ALASTAIR DAVID RICHARDS Nov 1972 British Secretary 2004-05-27 UNTIL 2009-10-22 RESIGNED
MR PIERS DAVID MAURICE VIMPANY Secretary 2018-09-10 UNTIL 2018-11-26 RESIGNED
MR JONATHAN POWELL Secretary 2009-10-23 UNTIL 2009-12-31 RESIGNED
MR CHRISTOPHER DAVID SIMMONDS Secretary 2013-08-01 UNTIL 2014-08-20 RESIGNED
MR JOHN MICHAEL PARKER Secretary 2014-08-20 UNTIL 2018-05-25 RESIGNED
MS LYNNE MICHELLE COLLINS Nov 1969 British Director 2003-03-26 UNTIL 2009-06-11 RESIGNED
CATHERINE JONES May 1959 British Director 2008-11-26 UNTIL 2010-01-15 RESIGNED
MR CHRISTOPHER ABBOTT Feb 1971 British Director 2011-07-14 UNTIL 2013-01-31 RESIGNED
MR JAMES KENNETH HENRY ANDERSON Jul 1928 British Director RESIGNED
MS LINDA MARGARET BEANEY Dec 1952 British Director 2014-12-18 UNTIL 2021-09-01 RESIGNED
MR ANDREW KENNETH BILLINGTON Jan 1949 British Director RESIGNED
JENNIFER ANN CLAYTON Jul 1963 British Director 2006-09-28 UNTIL 2011-07-05 RESIGNED
MR ADRIAN MAURICE WOLF DAVIS Apr 1933 British Director 2005-09-28 UNTIL 2014-01-31 RESIGNED
MR ADRIAN MAURICE WOLF DAVIS Apr 1933 British Director RESIGNED
GEOFFREY JAMES GRIFFITHS Jul 1943 British Director 1994-11-23 UNTIL 1999-01-27 RESIGNED
CHARLES PETER BRIGSTOCKE GUDE British Director 1997-07-31 UNTIL 2004-05-27 RESIGNED
MR CHRISTOPHER DAVID SIMMONDS Oct 1965 British Director 2011-03-01 UNTIL 2018-09-10 RESIGNED
JOHN PETER MORRIS JONES Jan 1940 British Director 1994-11-23 UNTIL 1997-07-31 RESIGNED
RICHARD SCOTT LENNON Jul 1942 British Director 2000-03-29 UNTIL 2003-06-05 RESIGNED
IAN LEDGARD FOTHERGILL Jul 1937 British Director 1996-09-25 UNTIL 2002-03-20 RESIGNED
MR JOHN MICHAEL PARKER Nov 1954 British Director 2011-07-14 UNTIL 2018-05-25 RESIGNED
MR PATRICK MARTIN WALLACE Nov 1955 Director 1999-01-27 UNTIL 2007-03-01 RESIGNED
MR KEVIN FRANCIS MCGUIRK Apr 1965 British Director 2011-07-14 UNTIL 2012-02-08 RESIGNED
ANNA MARIE VINTON Nov 1947 British Director 1998-04-28 UNTIL 2009-12-31 RESIGNED
MR PETER SCOTT VERNEY Mar 1966 British Director 2013-10-22 UNTIL 2014-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Revitalise Respite Holidays 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNDON PARK GOLF CLUB,LIMITED ESSEX Active FULL 93110 - Operation of sports facilities
MIDDLESEX ASSOCIATION FOR THE BLIND(THE) STANMORE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HIGHVIEW TENANTS ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED WESTON-SUPER-MARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRENTWOOD THEATRE TRUST ESSEX Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
REVITALISE RESPITE HOLIDAYS LONDON ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
SOUTHALL DAY CENTRE LIMITED EALING Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
THE IVY GROUP LIMITED COVENTRY UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
YOUNG MINDS TRUST LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ESTUARY PRESS LIMITED LONDON Dissolved... 70100 - Activities of head offices
MERCY SHIPS - U.K. LIMITED STEVENAGE Active FULL 86900 - Other human health activities
GOLDEN LANE HOUSING LTD Dissolved... FULL 55900 - Other accommodation
BARNET COMMUNITY HOMES LIMITED EALING Dissolved... SMALL 68320 - Management of real estate on a fee or contract basis
15BILLION LONDON ENGLAND Active SMALL 85600 - Educational support services
BLUE SKY HOUSING LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
PETCHEY ACADEMY SIDCUP ENGLAND Active GROUP 85310 - General secondary education
SPEAKERS TRUST LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
VITALISE LIMITED LONDON Dissolved... 87300 - Residential care activities for the elderly and disabled
REVITALISE DESIGN & BUILD LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - REVITALISE ENTERPRISES LIMITED 2021-10-28 31-01-2021 £4 equity
Dormant Company Accounts - REVITALISE ENTERPRISES LIMITED 2020-11-28 31-01-2020 £4 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HH AVENUE HOLDING LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ASM POWER LTD LONDON ENGLAND Active DORMANT 35110 - Production of electricity
I&A INTERNATIONAL LTD LONDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
AODONG TRADING CO., LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 14110 - Manufacture of leather clothes
CHUMEI SHI LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 45320 - Retail trade of motor vehicle parts and accessories