UKBizDB.co.uk

VISION CHARITY

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

This company is commonly known as Vision Charity. The company was founded 25 years ago and was given the registration number 03737109. The firm's registered office is in ORPINGTON. You can find them at Rsbc, Orpington College The Walnuts, High Street, Orpington, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISION CHARITY
Company Number:03737109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rsbc, Orpington College The Walnuts, High Street, Orpington, Kent, England, BR6 0TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Life Without Limits Centre, 10 Lower Thames Street, London, England, EC3R 6EN

Director01 February 2017Active
Deramore Ham Lane, Elstead, Godalming, GU8 6HG

Nominee Secretary19 March 1999Active
52-58, Arcola Street, London, England, E8 2DJ

Secretary19 March 1999Active
15 Barton Drive, Knowle, Solihull, B93 0PE

Director25 January 2005Active
Norton Grange, Norton Green Lane, Knowle, B93 8PJ

Director25 July 2006Active
17 Langley Gardens, Petts Wood, BR5 1AB

Director25 January 2001Active
124 Hanworth Road, Hampton, TW12 3EY

Director20 January 2004Active
The Corner House, 5 Old School Lane, Lytchett Matravers, BH16 6BJ

Director23 January 2002Active
52 Howe Drive, Beaconsfield, HP9 2BD

Director21 January 2003Active
1 Highfields, Radlett, WD7 8DJ

Director30 June 1999Active
296 Lordswood Lane, Chatham, ME5 8JT

Director08 February 2006Active
1 Grange Court, Horton, Northampton, NN7 2QU

Director19 March 1999Active
4 Hull Close, London, SE16 6BZ

Director19 March 1999Active
52-58, Arcola Street, London, England, E8 2DJ

Director23 April 2013Active
8 Francis Road, Market Lavington, Devizes, SN10 4DH

Director21 January 2003Active
14, Livonia Street, London, W1F 8AG

Director19 March 1999Active
14, Livonia Street, London, W1F 8AG

Director19 March 1999Active
Life Without Limits Centre, 10 Lower Thames Street, London, England, EC3R 6EN

Director01 February 2017Active
52-58, Arcola Street, London, England, E8 2DJ

Director15 February 2015Active
86 Park Road, Kingston Upon Thames, KT2 5JZ

Nominee Director19 March 1999Active
52-58, Arcola Street, London, England, E8 2DJ

Director28 September 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Address

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

Download
2022-02-01Address

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

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.