About

Registered Number: 03737109
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Rsbc, Orpington College The Walnuts, High Street, Orpington, Kent, BR6 0TE,

 

Established in 1999, Vision Charity have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this company are listed as Bohanna, William Leonard Charles, Carey, Mike Alexander, Carpenter, John Richard, Coupe, David, Davis, Gary, Davis, Larry, Gell, Alan, Morgan, Richard Douglas, Myhill, Ian Cameron, Thompson, Peter, Vestey, William Harold at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHANNA, William Leonard Charles 25 January 2005 22 January 2013 1
CAREY, Mike Alexander 25 January 2001 21 January 2003 1
CARPENTER, John Richard 20 January 2004 02 May 2006 1
COUPE, David 23 January 2002 08 February 2006 1
DAVIS, Gary 30 June 1999 25 January 2001 1
DAVIS, Larry 08 February 2006 30 June 2008 1
GELL, Alan 19 March 1999 23 January 2002 1
MORGAN, Richard Douglas 23 April 2013 01 February 2017 1
MYHILL, Ian Cameron 21 January 2003 20 January 2004 1
THOMPSON, Peter 15 February 2015 01 February 2017 1
VESTEY, William Harold 28 September 2009 01 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AD01 - Change of registered office address 03 March 2017
AA01 - Change of accounting reference date 03 March 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 December 2015
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 11 March 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 22 March 2011
AA01 - Change of accounting reference date 04 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 24 March 2010
AP01 - Appointment of director 05 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 23 November 2005
AUD - Auditor's letter of resignation 20 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
RESOLUTIONS - N/A 25 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.