About

Registered Number: 05636153
Date of Incorporation: 25/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 11 Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

 

Vision Surgery & Research Centre Ltd was registered on 25 November 2005 and has its registered office in East Yorkshire. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANDE, Nakul Milind 05 November 2009 - 1
PEARSON, Joan Dorothy 25 November 2005 06 November 2009 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP03 - Appointment of secretary 04 December 2009
TM02 - Termination of appointment of secretary 06 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 20 September 2007
225 - Change of Accounting Reference Date 14 March 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.