About

Registered Number: 03704000
Date of Incorporation: 28/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit K Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, Gloucestershire, GL2 4PA

 

Vision Profiles Ltd was registered on 28 January 1999 with its registered office in Gloucester, Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Heskins, Julie, Grady, Alan Cambell, Baker, Richard, Scuffins, Alan John, Willies, Kim Mark Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Alan Cambell 16 April 1999 - 1
BAKER, Richard 13 December 2007 08 June 2016 1
SCUFFINS, Alan John 03 December 2012 15 September 2014 1
WILLIES, Kim Mark Henry 16 April 1999 13 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HESKINS, Julie 13 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 16 April 2018
SH06 - Notice of cancellation of shares 14 March 2018
SH03 - Return of purchase of own shares 14 March 2018
CS01 - N/A 01 March 2018
SH03 - Return of purchase of own shares 14 November 2017
SH03 - Return of purchase of own shares 15 August 2017
AA - Annual Accounts 21 July 2017
SH03 - Return of purchase of own shares 11 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 18 September 2014
TM01 - Termination of appointment of director 16 September 2014
MR01 - N/A 29 March 2014
AR01 - Annual Return 13 February 2014
MR01 - N/A 29 January 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
MR04 - N/A 15 January 2014
SH01 - Return of Allotment of shares 30 September 2013
MR05 - N/A 19 September 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 13 August 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 16 August 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 August 2011
SH08 - Notice of name or other designation of class of shares 04 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
169 - Return by a company purchasing its own shares 29 February 2008
RESOLUTIONS - N/A 04 February 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 20 April 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363a - Annual Return 30 January 2006
363s - Annual Return 21 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 07 November 2003
RESOLUTIONS - N/A 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
123 - Notice of increase in nominal capital 23 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
225 - Change of Accounting Reference Date 22 June 1999
123 - Notice of increase in nominal capital 22 June 1999
395 - Particulars of a mortgage or charge 10 May 1999
CERTNM - Change of name certificate 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

A registered charge 23 January 2014 Outstanding

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Mortgage 18 December 2007 Fully Satisfied

N/A

Debenture 29 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.