VISION FOUNDATION FOR LONDON
Overview
| Company Name | VISION FOUNDATION FOR LONDON |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03693002 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VISION FOUNDATION FOR LONDON?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is VISION FOUNDATION FOR LONDON located?
| Registered Office Address | 50 Leman Street E1 8HQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISION FOUNDATION FOR LONDON?
| Company Name | From | Until |
|---|---|---|
| GREATER LONDON FUND FOR THE BLIND | Jan 08, 1999 | Jan 08, 1999 |
What are the latest accounts for VISION FOUNDATION FOR LONDON?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for VISION FOUNDATION FOR LONDON?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for VISION FOUNDATION FOR LONDON?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Thomas Henry Rees as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith David Felton as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||
Director's details changed for British Eye Research Foundation on Feb 14, 2025 | 1 pages | CH02 | ||||||||||||||
Registered office address changed from 18 Mansell Street Mansell Street London E1 8AA England to 50 Leman Street London E1 8HQ on May 30, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Keith David Felton on Sep 11, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Darren Richard Barker as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ly Thi Lam as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 01, 2023 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 12 Whitehorse Mews 37 Westminster Bridge Road, London SE1 7QD to 18 Mansell Street Mansell Street London E1 8AA on Jan 05, 2024 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Sharon Petrie as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susanette Edwina Mansour as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Amit Patel as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Honer as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Victoria Louise Currey as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Gurth Hughes as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Heather Margaret Goodhew as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Darren Richard Barker as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VISION FOUNDATION FOR LONDON?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MINTON, Oliver James | Secretary | Leman Street E1 8HQ London 50 England | 280818180001 | |||||||||||
| BARKER, Darren Richard | Director | Leman Street E1 8HQ London 50 England | England | British | 278659310001 | |||||||||
| REES, Thomas Henry | Director | Leman Street E1 8HQ London 50 England | United Kingdom | British | 68370160008 | |||||||||
| FIGHT FOR SIGHT | Director | Leman Street E1 8HQ London 50 England |
| 307471670002 | ||||||||||
| ANDERSON, John Cromar | Secretary | 73 Noel Road N1 8HE London | British | 46143400001 | ||||||||||
| BAXTER, Richard Alan | Secretary | 1 Bedford Row WC1R 4BZ London | British | 97248390001 | ||||||||||
| BRODIE, Judith Anne | Secretary | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | 270271300001 | |||||||||||
| DRABBLE, Timothy Hugh | Secretary | Okehurst Okehurst Road RH14 9HS Billingshurst West Sussex | British | 105956660002 | ||||||||||
| LAIDLER, Jane | Secretary | Bedford Row WC1R 4BZ London 1 England | British | 8460220001 | ||||||||||
| LOVE, Wendy Anne | Secretary | 48 Croham Valley Road CR2 7NB South Croydon Surrey | British | 65449640001 | ||||||||||
| MATEREGO, Joyce | Secretary | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | 267571090001 | |||||||||||
| MCKEOWN, Ingrid Maria Wilhelmine | Secretary | 4 Marion Road Mill Hill NW7 4AN London | British | 33752270002 | ||||||||||
| ASTARITA, Gill | Director | 43b Almorah Road Islington N1 3ER London | British | 78944810001 | ||||||||||
| BARKER, Darren Richard | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British | 278659310001 | |||||||||
| BIGGART, Mary Macquiston | Director | 13 Wyeths Road KT17 4EB Epsom Surrey | United Kingdom | British | 31927230001 | |||||||||
| BLESSLEY, Andrew Charles | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British | 75951990001 | |||||||||
| BROWN, Keith | Director | Albert Cottage Eastwick Road KT23 4BA Great Bookham 1 Surrey | British | 71944450002 | ||||||||||
| CLARKE, Lancelot Geoffrey | Director | 1 Redwood Drive GU15 1QJ Camberley Surrey | Uk | British | 65449940001 | |||||||||
| CLIVAZ, Brian Melville Winrow-Campbell | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British | 45151590002 | |||||||||
| COLLIGAN, Ann | Director | 18 Brooklands Lane KT13 8UX Weybridge Surrey | British | 15911350001 | ||||||||||
| COLQUHOUN, Charles Stopford | Director | Dalkeith Road AL5 5PW Harpenden 52 United Kingdom | England | British | 233415430001 | |||||||||
| CURREY, Victoria Louise | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British,New Zealander | 278902390001 | |||||||||
| DOWLINE, Francis Joseph Anthony | Director | 18 Brooklands Lane KT13 8UX Weybridge Surrey | British | 61949860001 | ||||||||||
| DOWLING, Francis Joseph Anthony | Director | 20 Joseph Lister Court Upton Lane Forest Gate E7 9PS London | British | 61949850001 | ||||||||||
| DRABBLE, Timothy Hugh | Director | Okehurst Okehurst Road RH14 9HS Billingshurst West Sussex | United Kingdom | British | 105956660002 | |||||||||
| DRIVER, Peter George | Director | Knotts Cottage Lower Bank Lane Waldron TN21 0NR Heathfield East Sussex | British | 53148700001 | ||||||||||
| DUNCAN, Barbara Susan Marilyn | Director | Nonsuch 102 Wickham Avenue Cheam SM3 8EA Sutton Surrey | British | 80564080001 | ||||||||||
| FELTON, Keith David | Director | Leman Street E1 8HQ London 50 England | England | British | 33991890007 | |||||||||
| FORBES, Derek James Henry | Director | 8 Highfield Road SM1 4JX Sutton Surrey | British | 96845230001 | ||||||||||
| GAISFORD, Frank | Director | Wrenfield House 109 Lower Ham Road KT2 5BD Kingston Upon Thames Surrey | British | 4608300001 | ||||||||||
| GOODHEW, Heather Margaret | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British | 257683470001 | |||||||||
| GREGSON, Andrew Paul | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | England | British | 172814750001 | |||||||||
| HARRIS, John Charles | Director | 46 Ufton Road N1 5BX London | United Kingdom | British | 119202230001 | |||||||||
| HARRIS, Peter Alexander Frederick | Director | 12 Whitehorse Mews 37 Westminster Bridge Road, SE1 7QD London | United Kingdom | British | 69436810001 | |||||||||
| HAWKINS, David Daniel | Director | Padstow House 23 Weybridge Park KT13 8SQ Weybridge Surrey | United Kingdom | British | 109859470001 |
What are the latest statements on persons with significant control for VISION FOUNDATION FOR LONDON?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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