logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Molnar, Judit
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Farrell, Derrick Michael
    Born in July 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Riley, Kevin
    Born in February 1984
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3, Dorset Rise, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,278 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Armour, Mark Robert
    Physiotherapist born in September 1971
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2022-12-23
    OF - Director → CIF 0
  • 2
    Carrington, Jayne
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2015-09-03 ~ 2016-09-30
    OF - Director → CIF 0
  • 3
    Driver, Mark
    Director born in June 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2025-06-30
    OF - Director → CIF 0
  • 4
    Clover, Jonathan Peter
    Management Accountant born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-25 ~ 2022-12-23
    OF - Director → CIF 0
  • 5
    Davies, Philip William
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-18 ~ 2025-05-21
    OF - Secretary → CIF 0
  • 6
    Warner, Richard Roy
    Director born in July 1973
    Individual
    Officer
    icon of calendar 2010-03-19 ~ 2011-09-26
    OF - Director → CIF 0
    Warner, Richard Roy
    Individual
    Officer
    icon of calendar 2010-03-19 ~ 2011-09-26
    OF - Secretary → CIF 0
  • 7
    Foster, Steven James
    Chartered Accountant born in June 1983
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2024-05-09
    OF - Director → CIF 0
  • 8
    Blackman, Jason Lee Peter
    Chartered Accountant born in September 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-24 ~ 2015-01-28
    OF - Director → CIF 0
    Blackman, Jason Lee Peter
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2015-01-28
    OF - Secretary → CIF 0
  • 9
    Lambert, Stephen David
    Director born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2015-09-03
    OF - Director → CIF 0
  • 10
    Hunter, Nichola Ann
    Physiotherapist born in February 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2011-03-21
    OF - Director → CIF 0
  • 11
    Rayner, Justin Mark
    Finance Director born in September 1972
    Individual
    Officer
    icon of calendar 2016-01-05 ~ 2017-03-28
    OF - Director → CIF 0
    Rayner, Justin Mark
    Individual
    Officer
    icon of calendar 2016-01-05 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 12
    Hunter, Andrew Marshall
    Manager born in December 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2010-03-19
    OF - Director → CIF 0
    Hunter, Andrew Marshall
    Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2010-03-19
    OF - Secretary → CIF 0
  • 13
    Terblanche, Lutgen
    Manager born in December 1974
    Individual
    Officer
    icon of calendar 2003-12-23 ~ 2012-02-09
    OF - Director → CIF 0
  • 14
    Kane, Gregory John
    Operations Director born in July 1959
    Individual
    Officer
    icon of calendar 2012-04-26 ~ 2017-04-28
    OF - Director → CIF 0
  • 15
    Holdcroft, Andrew Darren
    Director born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2016-05-31
    OF - Director → CIF 0
    Holdcroft, Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-26 ~ 2013-01-17
    OF - Secretary → CIF 0
    Holdcroft, Andrew Darren
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-01-05
    OF - Secretary → CIF 0
  • 16
    Clark, Andrew James
    Sales Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2022-12-23
    OF - Director → CIF 0
  • 17
    icon of address2 C/o Archimed Sas, 2 Place De Francfort, Fr-69003 Lyon, France
    Corporate (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-12-23 ~ 2003-12-23
    PE - Nominee Director → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-12-23 ~ 2003-12-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VITA HEALTH GROUP LIMITED

Previous name
REHABWORKS LIMITED - 2019-07-01
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
Other
3,139,808 GBP2022-12-31
2,276,992 GBP2021-12-31
Property, Plant & Equipment
318,457 GBP2022-12-31
267,238 GBP2021-12-31
Fixed Assets - Investments
17,911,336 GBP2022-12-31
5,849,926 GBP2021-12-31
Fixed Assets
21,369,601 GBP2022-12-31
8,394,156 GBP2021-12-31
Debtors
3,260,013 GBP2022-12-31
3,040,587 GBP2021-12-31
Cash at bank and in hand
119,513 GBP2022-12-31
1,442,569 GBP2021-12-31
Current Assets
3,379,526 GBP2022-12-31
4,483,156 GBP2021-12-31
Net Assets/Liabilities
-15,283,044 GBP2022-12-31
-11,340,798 GBP2021-12-31
Equity
Called up share capital
215,751 GBP2022-12-31
215,751 GBP2021-12-31
215,751 GBP2020-12-31
Share premium
48,946 GBP2022-12-31
48,946 GBP2021-12-31
48,946 GBP2020-12-31
Retained earnings (accumulated losses)
-15,547,741 GBP2022-12-31
-11,605,495 GBP2021-12-31
-8,843,417 GBP2020-12-31
Profit/Loss
-3,942,246 GBP2022-01-01 ~ 2022-12-31
-2,762,078 GBP2021-01-01 ~ 2021-12-31
Equity
-15,283,044 GBP2022-12-31
Average Number of Employees
3082022-01-01 ~ 2022-12-31
2812021-01-01 ~ 2021-12-31
Wages/Salaries
8,924,535 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
894,270 GBP2022-01-01 ~ 2022-12-31
814,385 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
306,097 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
10,124,902 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
100,000 GBP2022-12-31
100,000 GBP2021-12-31
Computer software
5,378,855 GBP2022-12-31
3,692,464 GBP2021-12-31
Intangible Assets - Gross Cost
5,478,855 GBP2022-12-31
3,792,464 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
100,000 GBP2022-12-31
100,000 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,339,047 GBP2022-12-31
1,515,472 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
823,575 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Goodwill
0 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets
3,139,808 GBP2022-12-31
2,276,992 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
100,259 GBP2021-12-31
Furniture and fittings
1,705,126 GBP2022-12-31
1,534,087 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
1,805,385 GBP2022-12-31
1,634,346 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
94,306 GBP2021-12-31
Furniture and fittings
1,391,024 GBP2022-12-31
1,272,801 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,486,928 GBP2022-12-31
1,367,107 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
118,223 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
119,821 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
314,102 GBP2022-12-31
261,285 GBP2021-12-31
Land and buildings, Under hire purchased contracts or finance leases
5,953 GBP2021-12-31
Investments in Subsidiaries
17,911,336 GBP2022-12-31
5,849,926 GBP2021-12-31
Finished Goods/Goods for Resale
0 GBP2022-12-31
0 GBP2021-12-31
Total Inventories
0 GBP2022-12-31
0 GBP2021-12-31
Trade Debtors/Trade Receivables
1,798,370 GBP2022-12-31
1,848,895 GBP2021-12-31
Other Debtors
Current
319,897 GBP2022-12-31
305,414 GBP2021-12-31
Prepayments/Accrued Income
Current
1,062,315 GBP2022-12-31
831,747 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2022-12-31
0 GBP2021-12-31
Other Debtors
Non-current
0 GBP2022-12-31
0 GBP2021-12-31
Corporation Tax Payable
Current
0 GBP2022-12-31
0 GBP2021-12-31
Other Creditors
Current
4,275,710 GBP2022-12-31
82,556 GBP2021-12-31
Creditors
Current
29,989,795 GBP2022-12-31
19,011,165 GBP2021-12-31
Bank Borrowings
10,749,167 GBP2022-12-31
5,590,278 GBP2021-12-31
Total Borrowings
Non-current, Amounts falling due after one year
5,206,945 GBP2021-12-31

Related profiles found in government register
  • VITA HEALTH GROUP LIMITED
    Info
    REHABWORKS LIMITED - 2019-07-01
    Registered number 05002629
    icon of address3 Dorset Rise, London EC4Y 8EN
    PRIVATE LIMITED COMPANY incorporated on 2003-12-23 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • VITA HEALTH GROUP LIMITED
    S
    Registered number 05002629
    icon of address3, Dorset Rise, London, United Kingdom, EC4Y 8EN
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in England
    CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,789,990 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,288,796 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,483 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -89,590 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    75,250 GBP2020-09-30
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    243,114 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    EXPERTPOWER LIMITED - 1990-01-23
    RIGHT CORECARE LIMITED - 2019-07-01
    CORECARE LIMITED - 2002-08-08
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,767,805 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • PHYSIOTHERAPY SOLUTIONS LIMITED - 2019-07-01
    icon of address3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,612,897 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.