About

Registered Number: 02549251
Date of Incorporation: 17/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 2 Woodbridge Street, London, EC1R 0DG

 

Established in 1990, Vision Care Plan Ltd have registered office in London, it's status is listed as "Active". There are 9 directors listed as Andrusco, Wendy Kim, Carswell, Richard John, Lester, Alan Terence, Banks, Robin, Carswell, Richard John, Hunter, Ian, Mcleish, Grant Ewing, Packman, Margaret Anne, Shannon, David Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Robin 03 July 2002 18 July 2012 1
CARSWELL, Richard John 18 July 2012 31 March 2014 1
HUNTER, Ian N/A 02 March 2005 1
MCLEISH, Grant Ewing N/A 03 July 2002 1
PACKMAN, Margaret Anne N/A 03 July 2002 1
SHANNON, David Michael 18 July 2012 31 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDRUSCO, Wendy Kim 10 April 2015 - 1
CARSWELL, Richard John 18 July 2012 31 March 2014 1
LESTER, Alan Terence 31 March 2014 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP03 - Appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 20 July 2012
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP01 - Appointment of director 20 July 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 23 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 02 August 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 17 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 22 September 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 21 August 1993
288 - N/A 21 August 1993
RESOLUTIONS - N/A 17 June 1993
AA - Annual Accounts 24 May 1993
363a - Annual Return 04 August 1992
AA - Annual Accounts 30 July 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
363a - Annual Return 19 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1992
287 - Change in situation or address of Registered Office 04 September 1991
CERTNM - Change of name certificate 06 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
NEWINC - New incorporation documents 17 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.