Warning: file_put_contents(c/01d29703464b15a71ce269436466ba3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vkl Healthcare Ltd, WD6 1SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VKL HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vkl Healthcare Ltd. The company was founded 18 years ago and was given the registration number 05587615. The firm's registered office is in BOREHAMWOOD. You can find them at Studio 2000, 5 Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:VKL HEALTHCARE LTD
Company Number:05587615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 78200 - Temporary employment agency activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Studio 2000, 5 Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossoaks Farm, Crossoaks Lane, Borehamwood, England, WD6 5PH

Director01 August 2016Active
Crossoaks Farm, Crossoaks Lane, Borehamwood, England, WD6 5PH

Director31 August 2018Active
36 Baker Court, Shenley Road, Borehamwood, WD6 1TF

Secretary11 October 2005Active
3 Allerton Close, Borehamwood, WD6 4AF

Secretary08 October 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary10 October 2005Active
Studio 2000, Unit 210-211, Elstree Way, Borehamwood, England, WD6 1SF

Director07 May 2010Active
Studio 2000, Unit 210-211, Elstree Way, Borehamwood, England, WD6 1SF

Director01 May 2010Active
193 Verity Way, Stevenage, SG1 5PS

Director08 October 2007Active
35 North Avenue, Shenley, Radlett, WD7 9DF

Director11 October 2005Active
Studio 2000, Unit 201, Elstree Way, Borehamwood, England, WD6 1SF

Director01 April 2010Active
Studio 2000, Unit 201, Elstree Way, Borehamwood, England, WD6 1SF

Director10 August 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director10 October 2005Active

People with Significant Control

Mrs Ellen Pik Yoke Owen
Notified on:31 August 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Crossoaks Farm, Crossoaks Lane, Borehamwood, England, WD6 5PH
Nature of control:
  • Significant influence or control
Mr Victor Lymm
Notified on:28 February 2018
Status:Active
Date of birth:May 1949
Nationality:English
Address:Studio 2000, Unit 201, Borehamwood, WD6 1SF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Dean Owen
Notified on:01 August 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Crossoaks Farm, Crossoaks Lane, Borehamwood, England, WD6 5PH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-03-27Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.