UKBizDB.co.uk

VISION AID OVERSEAS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vision Aid Overseas. The company was founded 23 years ago and was given the registration number 04027804. The firm's registered office is in CRAWLEY. You can find them at 12 The Bell Centre, Newton Road, Crawley, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:VISION AID OVERSEAS
Company Number:04027804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:12 The Bell Centre, Newton Road, Crawley, West Sussex, RH10 9FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Secretary03 December 2017Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director13 May 2020Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director25 July 2018Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director22 September 2018Active
1, Bourtree Brae, Lower Largo, Leven, Scotland, KY8 6HR

Director24 January 2018Active
100, Commerce Valley Drive, Markham, Canada,

Director10 May 2023Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director02 February 2022Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director13 May 2020Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director13 May 2020Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director13 May 2020Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director10 May 2023Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director02 February 2022Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director10 May 2023Active
24, Brimstone Close, Chelsfield, Orpington, BR6 7ST

Secretary02 March 2009Active
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Secretary01 March 2017Active
2, Ford Lane, Wrecclesham, Farnham, GU10 4SH

Secretary06 July 2000Active
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ

Secretary02 January 2014Active
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director22 October 2016Active
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director16 October 2011Active
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ

Director16 October 2011Active
Vision Aid Overseas, 12 The Bell Centre, Newton Road, Crawley, United Kingdom, RH10 9FZ

Director10 October 2015Active
Upton Grange, Main Street, Upton, Newark, NG23 5SY

Director19 October 2008Active
13, Kestrel Close, Epsom, England, KT19 7EJ

Director19 October 2013Active
12, The Bell Centre, Newton Road, Crawley, RH10 9FZ

Director22 September 2018Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director22 October 2016Active
51 Perry Street, Billericay, CM12 0NA

Director06 July 2000Active
139, Maze Hill, Blackheath, London, SE3 7UB

Director23 July 2006Active
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ

Director16 October 2010Active
35 St John's Street, Beggars Lane, Winchester, SO23 0HF

Director18 July 2004Active
14 Matlock Street, Nottingham, NG4 2FT

Director18 July 2004Active
Craigellachie,, Sandale, Boltongate, Wigton, CA7 1DE

Director06 July 2000Active
Freedom Works, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0LG

Director13 May 2020Active
12, The Bell Centre, Newton Road, Crawley, Uk, RH10 9FZ

Director19 October 2013Active
The Dower Garden, Church Street, Crondall, Farnham, GU10 5QQ

Director06 July 2000Active
38, Mallards, Blake Hall Road, London, United Kingdom, E11 2QT

Director18 October 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-12-12Change of name

Certificate change of name company.

Download
2022-12-12Change of name

Change of name notice.

Download
2022-12-12Change of name

Change of name exemption.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Change person secretary company with change date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.