Huddersfield
HD1 1PA
Secretary Name | Mr Simon Gerard Carroll |
---|---|
Status | Current |
Appointed | 27 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Mr Simon Gerard Carroll |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairbank Walk Loveclough Rossendale BB4 8FA |
Director Name | Kazuaki Inukai |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 13 February 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Westgate Huddersfield HD1 1PA |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Janet Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 William Street Crosland Moor Huddersfield West Yorkshire HD4 5RT |
Director Name | Christopher Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Styal Road Gatley Cheadle SK8 3TG |
Secretary Name | Yvonne Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | 127 Styal Road Gatley Cheadle SK8 3TG |
Website | vascularperspectives.com |
---|---|
Telephone | 0161 4910585 |
Telephone region | Manchester |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | C. Brown 50.00% Ordinary |
---|---|
5 at £1 | Adrian Brown 5.00% Ordinary |
45 at £1 | Yvonne Brown 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,175,979 |
Cash | £521,962 |
Current Liabilities | £800,066 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
30 June 2017 | Delivered on: 12 July 2017 Persons entitled: Christopher Brown Classification: A registered charge Outstanding |
---|---|
25 February 2005 | Delivered 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 2005 | Delivered 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 |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
---|---|
19 April 2023 | Full accounts made up to 30 September 2022 (23 pages) |
15 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
22 March 2022 | Director's details changed for Mr Adrian Denis Brown on 22 March 2022 (2 pages) |
17 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
31 August 2020 | Cessation of Vacular Perspectives Holdings Limited as a person with significant control on 30 April 2019 (1 page) |
31 August 2020 | Notification of Vp Med Group Limited as a person with significant control on 30 April 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 30 September 2019 (21 pages) |
13 February 2020 | Appointment of Kazuaki Inukai as a director on 13 February 2020 (2 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Mr Simon Gerard Carroll as a director on 10 May 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 November 2018 | Appointment of Mr Simon Gerard Carroll as a secretary on 27 November 2018 (2 pages) |
9 November 2018 | Satisfaction of charge 048580520003 in full (1 page) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 December 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Yvonne Marie Brown as a secretary on 29 September 2015 (1 page) |
22 November 2017 | Termination of appointment of Yvonne Marie Brown as a secretary on 29 September 2015 (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 September 2017 | Satisfaction of charge 1 in full (1 page) |
4 September 2017 | Termination of appointment of Christopher Brown as a director on 30 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Christopher Brown as a director on 30 June 2017 (1 page) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 July 2017 | Registration of charge 048580520003, created on 30 June 2017 (46 pages) |
12 July 2017 | Registration of charge 048580520003, created on 30 June 2017 (46 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Appointment of Mr Adrian Denis Brown as a director on 29 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Adrian Denis Brown as a director on 29 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
11 September 2014 | Resolutions
|
11 September 2014 | Cancellation of shares. Statement of capital on 4 July 2014
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Christopher Brown on 6 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Christopher Brown on 6 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Christopher Brown on 6 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
3 September 2007 | Return made up to 06/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 06/08/07; no change of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
24 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
2 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
10 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
10 October 2003 | New director appointed (2 pages) |
1 October 2003 | Company name changed double strategies LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed double strategies LIMITED\certificate issued on 01/10/03 (2 pages) |
6 August 2003 | Incorporation (15 pages) |
6 August 2003 | Incorporation (15 pages) |