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 2
  • 1
    Scott, Minakshi, Dr
    Director born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Sai, Vincent Yee Hwa
    Director born in May 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-20 ~ now
    OF - Director → CIF 0
    Mr Vincent Yee Hwa Sai
    Born in May 1974
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Harding, Nicholas John
    Doctor born in December 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2020-06-26
    OF - Director → CIF 0
  • 2
    Butler, Simon Peter, Dr
    Doctor born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2023-02-20
    OF - Director → CIF 0
  • 3
    Eccleston, David Baron, Dr
    Doctor born in August 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-28
    OF - Director → CIF 0
  • 4
    Harrs, Gwyn Peter Morgan, Dr
    Doctor born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2022-02-28
    OF - Director → CIF 0
    Dr Gwyn Peter Morgan Harris
    Born in February 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2023-02-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Empson, Benjamin David, Dr
    Doctor born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2023-02-20
    OF - Director → CIF 0
  • 6
    Bailey, Kerry Marie, Dr
    Doctor born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2023-02-20
    OF - Director → CIF 0
  • 7
    Rati, Naresh Kumar, Dr
    Doctor born in July 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2023-02-20
    OF - Director → CIF 0
  • 8
    Brewin, Timothy Richard
    Doctor born in October 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2018-08-31
    OF - Director → CIF 0
  • 9
    Shaylor, Joanne Louise
    Doctor born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2017-11-30
    OF - Director → CIF 0
  • 10
    Murdoch, William, Dr
    Doctor born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2022-05-09
    OF - Director → CIF 0
  • 11
    MODALITY PARTNERSHIP LIMITED
    icon of address55, Terrace Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2016-09-22 ~ 2016-09-22
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

MODALITY MEDICAL SERVICES LIMITED

Previous names
VITALITY MEDICAL SPA LIMITED - 2013-04-09
VITALITY MEDICAL SERVICES LIMITED - 2015-10-13
Standard Industrial Classification
86210 - General Medical Practice Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment
42,895 GBP2024-03-31
7,000 GBP2023-03-31
Debtors
4,495,532 GBP2024-03-31
4,996,883 GBP2023-03-31
Cash at bank and in hand
60,833 GBP2024-03-31
1,149,502 GBP2023-03-31
Current Assets
4,556,365 GBP2024-03-31
6,146,385 GBP2023-03-31
Creditors
Current
811,344 GBP2024-03-31
1,679,381 GBP2023-03-31
Net Current Assets/Liabilities
3,745,021 GBP2024-03-31
4,467,004 GBP2023-03-31
Total Assets Less Current Liabilities
3,787,916 GBP2024-03-31
4,474,004 GBP2023-03-31
Net Assets/Liabilities
3,787,916 GBP2024-03-31
4,472,254 GBP2023-03-31
Equity
Called up share capital
118 GBP2024-03-31
118 GBP2023-03-31
Retained earnings (accumulated losses)
3,787,798 GBP2024-03-31
Equity
3,787,916 GBP2024-03-31
4,472,254 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
53,809 GBP2024-03-31
14,479 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,914 GBP2024-03-31
7,479 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,435 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
42,895 GBP2024-03-31
7,000 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,140,800 GBP2024-03-31
547,218 GBP2023-03-31
Other Debtors
Current
126,255 GBP2024-03-31
75,973 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
131,377 GBP2024-03-31
Prepayments
Current
76,101 GBP2024-03-31
67,844 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
4,495,532 GBP2024-03-31
Amounts falling due within one year, Current
4,996,883 GBP2023-03-31
Trade Creditors/Trade Payables
Current
17,765 GBP2024-03-31
11,288 GBP2023-03-31
Other Taxation & Social Security Payable
Current
39,349 GBP2024-03-31
1,048,022 GBP2023-03-31
Accrued Liabilities
Current
754,230 GBP2024-03-31
620,071 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
236 shares2024-03-31

  • MODALITY MEDICAL SERVICES LIMITED
    Info
    VITALITY MEDICAL SPA LIMITED - 2013-04-09
    VITALITY MEDICAL SERVICES LIMITED - 2013-04-09
    Registered number 07782937
    icon of addressGranville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SB
    Private Limited Company incorporated on 2011-09-22 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.