Borehamwood
Hertfordshire
WD6 1SF
Director Name | Mrs Ellen Pik Yoke Owen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 2000 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Andrew Saltao Lim |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 35 North Avenue Shenley Radlett Hertfordshire WD7 9DF |
Secretary Name | Ellen Pik Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 36 Baker Court Shenley Road Borehamwood Hertfordshire WD6 1TF |
Director Name | Ai Leng Lim |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 193 Verity Way Stevenage Hertfordshire SG1 5PS |
Secretary Name | Mr Victor Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Allerton Close Borehamwood Hertfordshire WD6 4AF |
Director Name | Mr Victor Kok Khen Lim |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2018) |
Role | Registered Mental Health Nurse |
Country of Residence | England |
Correspondence Address | Studio 2000 Unit 201 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Marcus Lim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2015) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2000 Unit 201 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Fred Chisoko |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 01 May 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Mr Fred Chisoko |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2012) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | vklnursing.co.uk |
---|
Registered Address | Crossoaks Farm Crossoaks Lane Borehamwood WD6 5PH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Victor Lim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £193,457 |
Cash | £31,634 |
Current Liabilities | £229,427 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
3 September 2020 | Delivered on: 4 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2012 | Delivered on: 17 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 March 2008 | Delivered on: 1 April 2008 Satisfied on: 19 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 September 2020 | Registration of charge 055876150003, created on 3 September 2020 (24 pages) |
16 July 2020 | Resolutions
|
1 July 2020 | Change of details for Mrs Ellen Pik Yoke Lim as a person with significant control on 30 June 2020 (2 pages) |
22 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 August 2019 | Withdrawal of a person with significant control statement on 21 August 2019 (2 pages) |
11 July 2019 | Change of details for Mrs Ellen Pik Yoke Owen as a person with significant control on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Christopher Dean Owen on 1 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr Christopher Dean Owen as a person with significant control on 1 July 2019 (2 pages) |
27 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
31 August 2018 | Notification of Christopher Dean Owen as a person with significant control on 1 August 2016 (2 pages) |
31 August 2018 | Termination of appointment of Victor Kok Khen Lim as a director on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mrs Ellen Pik Yoke Owen as a director on 31 August 2018 (2 pages) |
31 August 2018 | Cessation of Victor Lymm as a person with significant control on 31 August 2018 (1 page) |
31 August 2018 | Notification of Ellen Pik Yoke Owen as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from Studio 2000 Unit 201 Elstree Way Borehamwood Hertfordshire WD6 1SF to Studio 2000 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 31 August 2018 (1 page) |
3 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
2 March 2018 | Notification of Victor Lymm as a person with significant control on 28 February 2018 (2 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Appointment of Mr Christopher Dean Owen as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Christopher Dean Owen as a director on 1 August 2016 (2 pages) |
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages) |
25 November 2013 | Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages) |
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages) |
25 November 2013 | Registered office address changed from Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF England on 25 November 2013 (1 page) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 April 2013 | Termination of appointment of Fred Chisoko as a director (1 page) |
24 April 2013 | Termination of appointment of Fred Chisoko as a director (1 page) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Mr Fred Chisoko as a director (2 pages) |
13 September 2012 | Appointment of Mr Fred Chisoko as a director (2 pages) |
13 August 2012 | Termination of appointment of Fred Chisoko as a director (1 page) |
13 August 2012 | Termination of appointment of Fred Chisoko as a director (1 page) |
25 April 2012 | Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB England on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB England on 25 April 2012 (1 page) |
6 January 2012 | Company name changed vkl patient transport services LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed vkl patient transport services LIMITED\certificate issued on 06/01/12
|
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Registered office address changed from 3 Allerton Close Borehamwood Hertfordshire WD6 4AF England on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 3 Allerton Close Borehamwood Hertfordshire WD6 4AF England on 24 October 2011 (1 page) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Company name changed vkl transport services LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed vkl transport services LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Company name changed vkl nursing and transport services LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed vkl nursing and transport services LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 May 2010 | Appointment of Mr Fred Chisoko as a director (2 pages) |
7 May 2010 | Appointment of Mr Fred Chisoko as a director (2 pages) |
22 April 2010 | Appointment of Mr Marcus Lim as a director (2 pages) |
22 April 2010 | Appointment of Mr Marcus Lim as a director (2 pages) |
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB on 18 February 2010 (1 page) |
18 February 2010 | Company name changed vkl nursing, health & social care training LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB on 18 February 2010 (1 page) |
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Company name changed vkl nursing, health & social care training LIMITED\certificate issued on 18/02/10
|
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Victor Lim on 10 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Victor Lim on 10 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2009 | Appointment terminated director ai lim (1 page) |
21 September 2009 | Appointment terminated director ai lim (1 page) |
26 August 2009 | Director appointed victor kk lim (1 page) |
26 August 2009 | Director appointed victor kk lim (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 April 2008 | Appointment terminated secretary victor lim (1 page) |
15 April 2008 | Appointment terminated secretary victor lim (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
31 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members
|
24 October 2006 | Return made up to 10/10/06; full list of members
|
27 September 2006 | Registered office changed on 27/09/06 from: 108-112 shenley road borehamwood hertfordshire WD6 1EB (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 108-112 shenley road borehamwood hertfordshire WD6 1EB (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 55 thornbury garden borehamwood herts WD6 1RB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 55 thornbury garden borehamwood herts WD6 1RB (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 March 2006 | Company name changed vkl health & social care trainin g centre LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed vkl health & social care trainin g centre LIMITED\certificate issued on 01/03/06 (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Incorporation (9 pages) |