UKBizDB.co.uk

VISION TEACHING LIMITED

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

This company is commonly known as Vision Teaching Limited. The company was founded 17 years ago and was given the registration number 06102463. The firm's registered office is in LONDON. You can find them at 25 Old Broad Street, Level 19c, Tower 42, London, London. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:VISION TEACHING LIMITED
Company Number:06102463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:25 Old Broad Street, Level 19c, Tower 42, London, London, United Kingdom, EC2N 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Old Broad Street, Level 19c, Tower 42, London, United Kingdom, EC2N 1HQ

Secretary14 February 2007Active
25, Old Broad Street, Level 19c, Tower 42, London, United Kingdom, EC2N 1HQ

Director14 February 2007Active
25, Old Broad Street, Level 19c, Tower 42, London, United Kingdom, EC2N 1HQ

Director14 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 February 2007Active
5, Carlisle Road, London, United Kingdom, N4 4NA

Director16 February 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 February 2007Active

People with Significant Control

Craig Alan Sanders
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Australian
Country of residence:United Kingdom
Address:25, Old Broad Street, London, United Kingdom, EC2N 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daniel Lawrence Leigh
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:25, Old Broad Street, London, United Kingdom, EC2N 1HQ
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-07-10Capital

Capital alter shares subdivision.

Download
2019-07-05Address

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

Download
2019-07-05Address

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

Download
2019-07-05Address

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

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.