Company NameVelocity Healthcare Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number06485062
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed20 April 2011(3 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Kevin John Gerring
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraway Brill Road
Horton Cum Studley
Oxford
OX33 1BX
Director NameMr John Jacques Horsman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QL
Director NameMr James Joseph McGarry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Staunton Road
Headington
Oxford
Oxfordshire
OX3 7TW
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameVelocity Company (Holdings) Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
Avon
BS1 5WS
Secretary NameVelocity Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressOrchard Court
Orchard Lane
Bristol
BS1 5WS

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Priory Holdings Company No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,500,000
Net Worth£26,395,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

21 December 2012Delivered on: 7 January 2013
Satisfied on: 17 February 2016
Persons entitled: Deutsche Bank Ag London Branch as Security Agent

Classification: Security accession deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Fully Satisfied
22 February 2008Delivered on: 27 February 2008
Satisfied on: 14 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
22 February 2008Delivered on: 27 February 2008
Satisfied on: 14 May 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H meadow lodge bennetts lane widnes t/n CH550243 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
8 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
8 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
19 March 2021Memorandum and Articles of Association (11 pages)
19 March 2021Resolutions
  • RES13 ‐ Relevant document / agreement 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
21 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
21 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
9 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
9 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
28 June 2016Full accounts made up to 31 December 2015 (18 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
17 February 2016Satisfaction of charge 3 in full (1 page)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(4 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 3
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(4 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 October 2014Full accounts made up to 31 December 2013 (16 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(4 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
15 January 2013Resolutions
  • RES13 ‐ Accession deed 19/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 January 2013Resolutions
  • RES13 ‐ Accession deed 19/12/2012
(5 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 3 (25 pages)
7 January 2013Particulars of a mortgage or charge / charge no: 3 (25 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Previous accounting period shortened from 19 April 2012 to 31 December 2011 (1 page)
5 April 2012Previous accounting period shortened from 19 April 2012 to 31 December 2011 (1 page)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
2 December 2011Termination of appointment of Kevin Gerring as a director (1 page)
2 December 2011Director's details changed for Mr David James Hall on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
2 December 2011Termination of appointment of Kevin Gerring as a director (1 page)
2 December 2011Director's details changed for Mr David James Hall on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr David James Hall on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 19 April 2011 (7 pages)
28 October 2011Accounts for a small company made up to 19 April 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
11 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 11 August 2011 (2 pages)
24 June 2011Appointment of Jason Lock as a director (3 pages)
24 June 2011Appointment of Mr David James Hall as a director (3 pages)
24 June 2011Appointment of Mr David James Hall as a director (3 pages)
24 June 2011Appointment of Jason Lock as a director (3 pages)
24 June 2011Appointment of Mr Philip Henry Scott as a director (3 pages)
24 June 2011Appointment of Mr Philip Henry Scott as a director (3 pages)
15 June 2011Termination of appointment of James Mcgarry as a director (2 pages)
15 June 2011Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of John Horsman as a director (2 pages)
15 June 2011Termination of appointment of James Mcgarry as a director (2 pages)
15 June 2011Termination of appointment of John Horsman as a director (2 pages)
15 June 2011Registered office address changed from Middle Hedge Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 15 June 2011 (2 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2011Previous accounting period shortened from 31 January 2012 to 19 April 2011 (1 page)
20 April 2011Previous accounting period shortened from 31 January 2012 to 19 April 2011 (1 page)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (5 pages)
14 July 2010Registered office address changed from 62 Church Road Wheatley Oxford OX33 1LZ United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 62 Church Road Wheatley Oxford OX33 1LZ United Kingdom on 14 July 2010 (1 page)
5 May 2010Accounts for a small company made up to 31 January 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 January 2009 (6 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 March 2009Ad 11/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from c/o veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS (1 page)
4 February 2009Registered office changed on 04/02/2009 from c/o veale wasbrough lawyers orchard court orchard lane bristol BS1 5WS (1 page)
30 January 2009Appointment terminated secretary velocity company secretarial services LIMITED (1 page)
30 January 2009Appointment terminated secretary velocity company secretarial services LIMITED (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
2 February 2008New director appointed (3 pages)
28 January 2008Incorporation (17 pages)
28 January 2008Incorporation (17 pages)