Company NameVKL Healthcare Ltd
DirectorsChristopher Dean Owen and Ellen Pik Yoke Owen
Company StatusActive
Company Number05587615
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Dean Owen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2000 5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMrs Ellen Pik Yoke Owen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2000 5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameAndrew Saltao Lim
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address35 North Avenue
Shenley
Radlett
Hertfordshire
WD7 9DF
Secretary NameEllen Pik Lim
NationalityBritish
StatusResigned
Appointed11 October 2005(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address36 Baker Court
Shenley Road
Borehamwood
Hertfordshire
WD6 1TF
Director NameAi Leng Lim
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address193 Verity Way
Stevenage
Hertfordshire
SG1 5PS
Secretary NameMr Victor Lim
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allerton Close
Borehamwood
Hertfordshire
WD6 4AF
Director NameMr Victor Kok Khen Lim
Date of BirthMay 1949 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed10 August 2009(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 August 2018)
RoleRegistered Mental Health Nurse
Country of ResidenceEngland
Correspondence AddressStudio 2000 Unit 201
Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Marcus Lim
Date of BirthJune 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed01 April 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2000 Unit 201
Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Fred Chisoko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityZambian
StatusResigned
Appointed01 May 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStudio 2000 Unit 210-211
Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameMr Fred Chisoko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2012)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressStudio 2000 Unit 210-211
Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitevklnursing.co.uk

Location

Registered AddressCrossoaks Farm
Crossoaks Lane
Borehamwood
WD6 5PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Victor Lim
100.00%
Ordinary

Financials

Year2014
Net Worth£193,457
Cash£31,634
Current Liabilities£229,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

3 September 2020Delivered on: 4 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 December 2012Delivered 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 2008Delivered 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

Filing History

28 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Registration of charge 055876150003, created on 3 September 2020 (24 pages)
16 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
(3 pages)
1 July 2020Change of details for Mrs Ellen Pik Yoke Lim as a person with significant control on 30 June 2020 (2 pages)
22 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 August 2019Withdrawal of a person with significant control statement on 21 August 2019 (2 pages)
11 July 2019Change of details for Mrs Ellen Pik Yoke Owen as a person with significant control on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Christopher Dean Owen on 1 July 2019 (2 pages)
11 July 2019Change of details for Mr Christopher Dean Owen as a person with significant control on 1 July 2019 (2 pages)
27 March 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
31 August 2018Notification of Christopher Dean Owen as a person with significant control on 1 August 2016 (2 pages)
31 August 2018Termination of appointment of Victor Kok Khen Lim as a director on 31 August 2018 (1 page)
31 August 2018Appointment of Mrs Ellen Pik Yoke Owen as a director on 31 August 2018 (2 pages)
31 August 2018Cessation of Victor Lymm as a person with significant control on 31 August 2018 (1 page)
31 August 2018Notification of Ellen Pik Yoke Owen as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Registered 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 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 March 2018Notification of Victor Lymm as a person with significant control on 28 February 2018 (2 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
22 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Appointment of Mr Christopher Dean Owen as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mr Christopher Dean Owen as a director on 1 August 2016 (2 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Marcus Lim as a director on 3 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages)
25 November 2013Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages)
25 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Mr Victor Lim on 1 January 2012 (2 pages)
25 November 2013Registered office address changed from Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF England on 25 November 2013 (1 page)
30 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 April 2013Termination of appointment of Fred Chisoko as a director (1 page)
24 April 2013Termination of appointment of Fred Chisoko as a director (1 page)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
13 September 2012Appointment of Mr Fred Chisoko as a director (2 pages)
13 September 2012Appointment of Mr Fred Chisoko as a director (2 pages)
13 August 2012Termination of appointment of Fred Chisoko as a director (1 page)
13 August 2012Termination of appointment of Fred Chisoko as a director (1 page)
25 April 2012Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB England on 25 April 2012 (1 page)
6 January 2012Company name changed vkl patient transport services LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Company name changed vkl patient transport services LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from 3 Allerton Close Borehamwood Hertfordshire WD6 4AF England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 3 Allerton Close Borehamwood Hertfordshire WD6 4AF England on 24 October 2011 (1 page)
8 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 September 2010Company name changed vkl transport services LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
15 September 2010Company name changed vkl transport services LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed vkl nursing and transport services LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Company name changed vkl nursing and transport services LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(2 pages)
28 July 2010Change of name notice (2 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 May 2010Appointment of Mr Fred Chisoko as a director (2 pages)
7 May 2010Appointment of Mr Fred Chisoko as a director (2 pages)
22 April 2010Appointment of Mr Marcus Lim as a director (2 pages)
22 April 2010Appointment of Mr Marcus Lim as a director (2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB on 18 February 2010 (1 page)
18 February 2010Company name changed vkl nursing, health & social care training LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
18 February 2010Registered office address changed from 112a Shenley Road Borehamwood Hertfordshire WD6 1EB on 18 February 2010 (1 page)
18 February 2010Change of name notice (2 pages)
18 February 2010Company name changed vkl nursing, health & social care training LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Victor Lim on 10 October 2009 (2 pages)
10 November 2009Director's details changed for Victor Lim on 10 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2009Appointment terminated director ai lim (1 page)
21 September 2009Appointment terminated director ai lim (1 page)
26 August 2009Director appointed victor kk lim (1 page)
26 August 2009Director appointed victor kk lim (1 page)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 April 2008Appointment terminated secretary victor lim (1 page)
15 April 2008Appointment terminated secretary victor lim (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 November 2007Return made up to 10/10/07; full list of members (3 pages)
7 November 2007Return made up to 10/10/07; full list of members (3 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
14 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
31 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
24 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2006Registered office changed on 27/09/06 from: 108-112 shenley road borehamwood hertfordshire WD6 1EB (1 page)
27 September 2006Registered office changed on 27/09/06 from: 108-112 shenley road borehamwood hertfordshire WD6 1EB (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 55 thornbury garden borehamwood herts WD6 1RB (1 page)
8 March 2006Registered office changed on 08/03/06 from: 55 thornbury garden borehamwood herts WD6 1RB (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 March 2006Company name changed vkl health & social care trainin g centre LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed vkl health & social care trainin g centre LIMITED\certificate issued on 01/03/06 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
10 October 2005Incorporation (9 pages)
10 October 2005Incorporation (9 pages)