Company NameVascular Perspectives Limited
Company StatusActive
Company Number04858052
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Denis Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Secretary NameMr Simon Gerard Carroll
StatusCurrent
Appointed27 November 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Simon Gerard Carroll
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairbank Walk
Loveclough
Rossendale
BB4 8FA
Director NameKazuaki Inukai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed13 February 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameJanet Mellor
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 William Street
Crosland Moor
Huddersfield
West Yorkshire
HD4 5RT
Director NameChristopher Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Styal Road
Gatley
Cheadle
SK8 3TG
Secretary NameYvonne Marie Brown
NationalityBritish
StatusResigned
Appointed19 September 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 29 September 2015)
RoleCompany Director
Correspondence Address127 Styal Road
Gatley
Cheadle
SK8 3TG

Contact

Websitevascularperspectives.com
Telephone0161 4910585
Telephone regionManchester

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1C. Brown
50.00%
Ordinary
5 at £1Adrian Brown
5.00%
Ordinary
45 at £1Yvonne Brown
45.00%
Ordinary

Financials

Year2014
Net Worth£1,175,979
Cash£521,962
Current Liabilities£800,066

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

30 June 2017Delivered on: 12 July 2017
Persons entitled: Christopher Brown

Classification: A registered charge
Outstanding
25 February 2005Delivered on: 1 March 2005
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 February 2005Delivered on: 3 March 2005
Satisfied on: 7 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the company's invoices which do not vest absolutely and effectively in alf under the agreement and all book and other debts; floating charge all proceeds of other debts.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
19 April 2023Full accounts made up to 30 September 2022 (23 pages)
15 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 30 September 2021 (23 pages)
22 March 2022Director's details changed for Mr Adrian Denis Brown on 22 March 2022 (2 pages)
17 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
24 June 2021Full accounts made up to 30 September 2020 (23 pages)
31 August 2020Cessation of Vacular Perspectives Holdings Limited as a person with significant control on 30 April 2019 (1 page)
31 August 2020Notification of Vp Med Group Limited as a person with significant control on 30 April 2019 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 30 September 2019 (21 pages)
13 February 2020Appointment of Kazuaki Inukai as a director on 13 February 2020 (2 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Simon Gerard Carroll as a director on 10 May 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 November 2018Appointment of Mr Simon Gerard Carroll as a secretary on 27 November 2018 (2 pages)
9 November 2018Satisfaction of charge 048580520003 in full (1 page)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 December 2017Registered office address changed from Parkview House 127 Styal Road Heald Green Cheadle Cheshire SK8 3TG to 35 Westgate Huddersfield HD1 1PA on 5 December 2017 (1 page)
5 December 2017Registered office address changed from Parkview House 127 Styal Road Heald Green Cheadle Cheshire SK8 3TG to 35 Westgate Huddersfield HD1 1PA on 5 December 2017 (1 page)
22 November 2017Termination of appointment of Yvonne Marie Brown as a secretary on 29 September 2015 (1 page)
22 November 2017Termination of appointment of Yvonne Marie Brown as a secretary on 29 September 2015 (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Satisfaction of charge 1 in full (1 page)
4 September 2017Termination of appointment of Christopher Brown as a director on 30 June 2017 (1 page)
4 September 2017Termination of appointment of Christopher Brown as a director on 30 June 2017 (1 page)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 July 2017Registration of charge 048580520003, created on 30 June 2017 (46 pages)
12 July 2017Registration of charge 048580520003, created on 30 June 2017 (46 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Appointment of Mr Adrian Denis Brown as a director on 29 September 2015 (2 pages)
7 October 2015Appointment of Mr Adrian Denis Brown as a director on 29 September 2015 (2 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 95
(6 pages)
11 September 2014Purchase of own shares. (3 pages)
11 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 95
(6 pages)
11 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 95
(6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Christopher Brown on 6 August 2010 (2 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Christopher Brown on 6 August 2010 (2 pages)
3 September 2010Director's details changed for Christopher Brown on 6 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
1 September 2009Return made up to 06/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 October 2008Return made up to 06/08/08; full list of members (3 pages)
6 October 2008Return made up to 06/08/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
3 September 2007Return made up to 06/08/07; no change of members (6 pages)
3 September 2007Return made up to 06/08/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 March 2007Registered office changed on 22/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
22 March 2007Registered office changed on 22/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 August 2005Return made up to 06/08/05; full list of members (6 pages)
11 August 2005Return made up to 06/08/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
2 August 2004Return made up to 06/08/04; full list of members (6 pages)
2 August 2004Return made up to 06/08/04; full list of members (6 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
10 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
10 October 2003New director appointed (2 pages)
1 October 2003Company name changed double strategies LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed double strategies LIMITED\certificate issued on 01/10/03 (2 pages)
6 August 2003Incorporation (15 pages)
6 August 2003Incorporation (15 pages)