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

VAL PERRY LIMITED

Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, WEST SUSSEX, BN13 3QZ,
Company Registration Number
05645208
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Val Perry Ltd
VAL PERRY LIMITED was founded on 2005-12-05 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Val Perry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VAL PERRY LIMITED
 
Legal Registered Office
Martlet House E1 Yeoman Gate
Yeoman Way
Worthing
WEST SUSSEX
BN13 3QZ
Other companies in BN13
 
Filing Information
Company Number 05645208
Company ID Number 05645208
Date formed 2005-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB861848589  
Last Datalog update: 2024-08-10 19:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAL PERRY 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 VAL PERRY LIMITED

Current Directors
Officer Role Date Appointed
HAVERCROFT NOMINEES LIMITED
Company Secretary 2017-12-21
VALERIE ANN HEALY
Director 2005-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL KIMMER
Company Secretary 2005-12-05 2017-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAVERCROFT NOMINEES LIMITED MARINAS & YACHTING LIMITED Company Secretary 2015-03-21 CURRENT 2002-03-22 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED SAM PRODUCTION LIMITED Company Secretary 2014-10-17 CURRENT 2001-10-17 Dissolved 2016-03-29
HAVERCROFT NOMINEES LIMITED KEMPSON & BECK LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS TRAVEL LIMITED Company Secretary 2014-07-01 CURRENT 1994-06-28 Active
HAVERCROFT NOMINEES LIMITED THE MOTIVATION BUSINESS HOLDING COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1996-04-10 Active
HAVERCROFT NOMINEES LIMITED TMB MARKETING & COMMUNICATIONS LIMITED Company Secretary 2014-07-01 CURRENT 1997-10-02 Active
HAVERCROFT NOMINEES LIMITED CARRE EXPANSION LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED CARRE PLUS LIMITED Company Secretary 2014-01-25 CURRENT 2002-01-28 Active
HAVERCROFT NOMINEES LIMITED B. G. AGENCIES LIMITED Company Secretary 2014-01-21 CURRENT 2004-01-21 Dissolved 2016-03-08
HAVERCROFT NOMINEES LIMITED INTERFACE UNION TRADE LIMITED Company Secretary 2014-01-06 CURRENT 1998-01-19 Active
HAVERCROFT NOMINEES LIMITED FLEURS ET CLEMENTINES LIMITED Company Secretary 2014-01-01 CURRENT 2000-01-28 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED NOVA TERRA PARTNERS LIMITED Company Secretary 2013-11-29 CURRENT 2005-11-30 Dissolved 2016-05-24
HAVERCROFT NOMINEES LIMITED GRAHAM GIBSON ASSOCIATES LIMITED Company Secretary 2013-10-28 CURRENT 2005-11-02 Active
HAVERCROFT NOMINEES LIMITED SALMON PRODUCTIONS LIMITED Company Secretary 2013-09-28 CURRENT 2002-10-31 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED STONYBROOK LIMITED Company Secretary 2013-07-05 CURRENT 1996-08-07 Active
HAVERCROFT NOMINEES LIMITED 34 CADOGAN SQUARE LIMITED Company Secretary 2013-02-19 CURRENT 1973-01-24 Active
HAVERCROFT NOMINEES LIMITED EUROPE ARBITRATION AND LITIGATION FUNDING LIMITED Company Secretary 2013-01-02 CURRENT 2011-06-06 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED 1RED LIMITED Company Secretary 2008-01-15 CURRENT 2008-01-15 Active
HAVERCROFT NOMINEES LIMITED SHOREHAM GALLERY LTD Company Secretary 2007-08-24 CURRENT 2001-04-26 Dissolved 2014-10-21
HAVERCROFT NOMINEES LIMITED BLR TECHNOLOGY LIMITED Company Secretary 2006-06-01 CURRENT 1984-11-28 Dissolved 2015-02-03
HAVERCROFT NOMINEES LIMITED WM FINANCIAL PLANNING LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-04-18
HAVERCROFT NOMINEES LIMITED BLR ASSOCIATES LIMITED Company Secretary 2005-10-26 CURRENT 2002-06-11 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CROWTHER & CO SURVEYORS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
HAVERCROFT NOMINEES LIMITED STEVEN GOMM LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED FIRESPRING LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
HAVERCROFT NOMINEES LIMITED THEATRICAL EDUCATIONAL SERVICES LIMITED Company Secretary 2001-03-30 CURRENT 1996-12-18 Active
HAVERCROFT NOMINEES LIMITED CAMPEY COMMUNICATIONS LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Dissolved 2015-07-28
HAVERCROFT NOMINEES LIMITED OVERVIEW ENGINEERING LIMITED Company Secretary 1999-12-24 CURRENT 1999-12-24 Active - Proposal to Strike off
HAVERCROFT NOMINEES LIMITED CIRCLE GARAGE LIMITED Company Secretary 1999-11-25 CURRENT 1999-11-25 Active
HAVERCROFT NOMINEES LIMITED WARNBOROUGH HOLDINGS LIMITED Company Secretary 1998-08-14 CURRENT 1973-11-06 Liquidation
VALERIE ANN HEALY EMERALD QUAY FREEHOLDERS LIMITED Director 2017-01-21 CURRENT 1996-02-08 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
2024-08-06FIRST GAZETTE notice for voluntary strike-off
2024-07-25Application to strike the company off the register
2024-01-26Previous accounting period shortened from 29/12/23 TO 31/08/23
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-31CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-23Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-05-11AA01Current accounting period shortened from 26/12/19 TO 31/12/18
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2020-02-05TM02Termination of appointment of Havercroft Nominees Limited on 2020-01-30
2019-12-23AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-11-27CH01Director's details changed for Mrs Valerie Ann Healy on 2019-11-27
2019-09-24AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-27AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-12-21AP04Appointment of Havercroft Nominees Limited as company secretary on 2017-12-21
2017-12-21TM02Termination of appointment of John Michael Kimmer on 2017-12-21
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-19AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-04AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-04CH03SECRETARY'S DETAILS CHNAGED FOR JOHN MICHAEL KIMMER on 2014-09-01
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM Capella House 4 Railway Approach Worthing BN11 1UR
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-17AR0105/12/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0105/12/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0105/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-29AR0105/12/10 ANNUAL RETURN FULL LIST
2010-08-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-19AR0105/12/09 ANNUAL RETURN FULL LIST
2010-01-19CH01Director's details changed for Valerie Ann Healy on 2009-12-05
2009-07-24AA31/12/08 TOTAL EXEMPTION FULL
2009-02-09AA31/12/07 TOTAL EXEMPTION FULL
2009-02-04363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-19288cSECRETARY'S PARTICULARS CHANGED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: GRAFTON HOUSE 26 GRAFTON ROAD WORTHING BN11 1QT
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VAL PERRY 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 VAL PERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-01 Outstanding STARLIGHT INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VAL PERRY LIMITED

Intangible Assets
Patents
We have not found any records of VAL PERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAL PERRY LIMITED
Trademarks
We have not found any records of VAL PERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAL PERRY 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 (86900 - Other human health activities) as VAL PERRY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where VAL PERRY 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 VAL PERRY 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 VAL PERRY 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.