COMMUNITY VISION LIMITED

COMMUNITY VISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMMUNITY VISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02809543
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY VISION LIMITED?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is COMMUNITY VISION LIMITED located?

    Registered Office Address
    Crundalls House
    Matfield
    TN12 7EA Tonbridge
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY VISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTCHASE LIMITEDApr 15, 1993Apr 15, 1993

    What are the latest accounts for COMMUNITY VISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COMMUNITY VISION LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2025
    Next Confirmation Statement DueApr 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024
    OverdueNo

    What are the latest filings for COMMUNITY VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2024

    6 pagesAA
    ADIFUKQH

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01
    XD1UC8UI

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA
    ACJA0YL6

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01
    XC35KYX7

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA
    ABJURV00

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01
    XB3O09U0

    Unaudited abridged accounts made up to Mar 31, 2021

    6 pagesAA
    AAJXBA0A

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01
    XA77I8YZ

    Unaudited abridged accounts made up to Mar 31, 2020

    6 pagesAA
    A9KLFWCI

    Secretary's details changed for Mr Richard Sharp on Sep 30, 2019

    1 pagesCH03
    X94GLW1L

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01
    X94GLY4G

    Unaudited abridged accounts made up to Mar 31, 2019

    6 pagesAA
    A8KQF9HD

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01
    X85614X5

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA
    A7LC1OAY

    Secretary's details changed for Mr Richard Sharp on Apr 17, 2018

    1 pagesCH03
    X748YTM3

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01
    X748Z48A

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA
    A6LKKIYA

    Confirmation statement made on Apr 03, 2017 with updates

    6 pagesCS01
    X6674Z5N

    Termination of appointment of Hugh David Stacey Ellis as a director on May 31, 2016

    1 pagesTM01
    X6674MH6

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA
    A5KZK8EZ

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01
    X5EXHQH7

    Annual return made up to Apr 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 4,000
    SH01
    X57L8HB6

    Annual return made up to Apr 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 4,000
    SH01
    X46Z78LA

    Secretary's details changed for Mr Richard Sharp on Mar 31, 2015

    1 pagesCH03
    X46Z78HT

    Termination of appointment of Anthony Jeremy Ralf Parker as a director on Apr 14, 2015

    1 pagesTM01
    X46Z78QZ

    Who are the officers of COMMUNITY VISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Richard
    Brookside Corner
    TN17 3BT Cranbrook
    3
    England
    Secretary
    Brookside Corner
    TN17 3BT Cranbrook
    3
    England
    158875850001
    SIMPSON, Nicholas John
    Little Rabbits,Cross Farm
    Chart Hill Road Chart Sutton
    ME17 3EU Maidstone
    Kent
    Director
    Little Rabbits,Cross Farm
    Chart Hill Road Chart Sutton
    ME17 3EU Maidstone
    Kent
    EnglandBritishChartered Accountant32401210001
    SWADKIN, Julie Ann
    10 Helen Thompson Close
    Iwade
    ME9 8DW Sittingbourne
    Kent
    Secretary
    10 Helen Thompson Close
    Iwade
    ME9 8DW Sittingbourne
    Kent
    British11743170002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ELLIS, Hugh David Stacey
    Woodsden
    Water Lane
    TN18 5AP Hawkhurst
    Kent
    Director
    Woodsden
    Water Lane
    TN18 5AP Hawkhurst
    Kent
    EnglandBritishChartered Accountant32401190002
    HEATH, Timothy Edward Dee
    Bourne Farm Cottage Silverden Lane
    Sandhurst
    TN18 5NU Cranbrook
    Kent
    Director
    Bourne Farm Cottage Silverden Lane
    Sandhurst
    TN18 5NU Cranbrook
    Kent
    BritishCompany Directort71839460002
    PARKER, Anthony Jeremy Ralf
    West Winchet
    Winchet Hill
    TN17 1JX Goudhurst
    Kent
    Director
    West Winchet
    Winchet Hill
    TN17 1JX Goudhurst
    Kent
    EnglandBritishManagement Consultant32900480003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COMMUNITY VISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas John Simpson
    Gedges Hill
    Matfield
    TN12 7EA Tonbridge
    Crundalls House
    England
    May 31, 2016
    Gedges Hill
    Matfield
    TN12 7EA Tonbridge
    Crundalls House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0