Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VCCP HEALTH LIMITED
Company Information for

VCCP HEALTH LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
04475072
Private Limited Company
Active

Company Overview

About Vccp Health Ltd
VCCP HEALTH LIMITED was founded on 2002-07-02 and has its registered office in London. The organisation's status is listed as "Active". Vccp Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VCCP HEALTH LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Previous Names
PURE MOTORS LIMITED14/07/2010
Filing Information
Company Number 04475072
Company ID Number 04475072
Date formed 2002-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCCP HEALTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VCCP HEALTH LIMITED

Current Directors
Officer Role Date Appointed
DAVID CROWTHER
Company Secretary 2017-04-01
MARGUERITE JANE FROST
Director 2010-07-15
BRETT O'CONNOR
Director 2010-07-15
PAUL PHILLIPS
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
THOMAS GEORGE TOLLISS
Company Secretary 2007-09-19 2013-01-01
ROBERT EDWARD DAVISON
Director 2002-07-02 2010-07-15
FIONA MARY SHARP
Director 2003-03-19 2010-07-15
ROBERT EDWARD DAVISON
Company Secretary 2006-06-15 2007-09-19
JENNIFER ELISE PEDDIE
Company Secretary 2003-03-28 2006-06-15
TIMOTHY HUGH PARKER
Company Secretary 2002-07-02 2003-03-28
TIMOTHY HUGH PARKER
Director 2002-07-02 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGUERITE JANE FROST GOOD RELATIONS LIMITED Director 2016-05-03 CURRENT 1961-06-30 Active
MARGUERITE JANE FROST GRP PUBLIC RELATIONS LIMITED Director 2016-05-03 CURRENT 1989-09-29 Active
MARGUERITE JANE FROST ADCONNECTION HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-11-04 Active - Proposal to Strike off
MARGUERITE JANE FROST ADCONNECTION LIMITED Director 2015-11-12 CURRENT 2001-06-06 Active - Proposal to Strike off
MARGUERITE JANE FROST A GOOD LISTENER LIMITED Director 2014-07-02 CURRENT 2007-10-25 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP ME LIMITED Director 2014-07-02 CURRENT 2005-04-18 Active
MARGUERITE JANE FROST HOOPER GALTON LIMITED Director 2014-04-25 CURRENT 1999-02-25 Active - Proposal to Strike off
MARGUERITE JANE FROST EX NIHILO LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
MARGUERITE JANE FROST SNAP LONDON LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
MARGUERITE JANE FROST VCCP LONDON LIMITED Director 2013-05-15 CURRENT 2002-01-11 Active
MARGUERITE JANE FROST WARL INTERNAL COMMUNICATIONS LIMITED Director 2013-05-15 CURRENT 2007-04-10 Active
MARGUERITE JANE FROST VCCP OVERSEAS LIMITED Director 2012-12-19 CURRENT 2012-10-25 Active
MARGUERITE JANE FROST TREE (LONDON) LIMITED Director 2012-08-03 CURRENT 2006-07-10 Active - Proposal to Strike off
MARGUERITE JANE FROST CONDUIT MARKETING LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2014-05-20
MARGUERITE JANE FROST UTR EVENTS LTD Director 2012-03-06 CURRENT 2009-02-20 Dissolved 2015-07-14
MARGUERITE JANE FROST ROUGH HILL LIMITED Director 2012-03-06 CURRENT 2006-03-10 Dissolved 2016-12-27
MARGUERITE JANE FROST VCCP LIVE LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SHARE LIMITED Director 2011-11-17 CURRENT 2011-11-14 Dissolved 2015-07-14
MARGUERITE JANE FROST GIRL & BEAR LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
MARGUERITE JANE FROST V C C P LIMITED Director 2011-01-04 CURRENT 2002-01-16 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP DIGITAL LIMITED Director 2009-07-01 CURRENT 2000-04-28 Dissolved 2015-07-14
MARGUERITE JANE FROST VCCP SEARCH LIMITED Director 2009-07-01 CURRENT 1999-06-25 Active - Proposal to Strike off
MARGUERITE JANE FROST VCCP BLUE LIMITED Director 2009-07-01 CURRENT 2005-11-07 Active - Proposal to Strike off
MARGUERITE JANE FROST ICON BETA LIMITED Director 2009-01-02 CURRENT 1999-10-25 Active
BRETT O'CONNOR FLY CULTURE MAGAZINE LTD Director 2018-02-27 CURRENT 2018-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-01Change of details for Vccp Overseas Limited as a person with significant control on 2024-03-01
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRETT O'CONNOR
2020-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-30AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-13AR0101/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15CH01Director's details changed for Brett O'connor on 2014-07-01
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-21CH01Director's details changed for Ms Marguerite Jane Frost on 2014-01-01
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0101/07/13 FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2013-01-24AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT O'CONNOR / 22/12/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0102/07/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED MARGUERITE JANE FROST
2010-08-16AP01DIRECTOR APPOINTED BRETT O'CONNOR
2010-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05RES13AUT SHARE IN MEM BE REVOKED 15/07/2010
2010-08-05AP01DIRECTOR APPOINTED PAUL PHILLIPS
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2010-08-05SH0115/07/10 STATEMENT OF CAPITAL GBP 1000
2010-07-14RES15CHANGE OF NAME 30/06/2010
2010-07-14CERTNMCOMPANY NAME CHANGED PURE MOTORS LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-08AR0102/07/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-07-05363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-21288aNEW SECRETARY APPOINTED
2006-06-21288bSECRETARY RESIGNED
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-21363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-22363aRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-22363aRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-04-04288bSECRETARY RESIGNED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2002-08-10ELRESS366A DISP HOLDING AGM 06/08/02
2002-08-10225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2002-08-10ELRESS386 DISP APP AUDS 06/08/02
2002-08-10ELRESS369(4) SHT NOTICE MEET 06/08/02
2002-08-10ELRESS369(4) SHT NOTICE MEET 06/08/02
2002-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VCCP HEALTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VCCP HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VCCP HEALTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VCCP HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VCCP HEALTH LIMITED
Trademarks
We have not found any records of VCCP HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCCP HEALTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VCCP HEALTH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VCCP HEALTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCCP HEALTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VCCP HEALTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.