INNOVISTA INTERNATIONAL

INNOVISTA INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINNOVISTA INTERNATIONAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05371169
    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 INNOVISTA INTERNATIONAL?

    • Other education n.e.c. (85590) / Education

    Where is INNOVISTA INTERNATIONAL located?

    Registered Office Address
    Suite 143, 266 Banbury Road
    OX2 7DL Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INNOVISTA INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INNOVISTA INTERNATIONAL?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for INNOVISTA INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Geraldine Rachel Payne as a director on Jun 21, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Chantry House 22 Upperton Road Eastbourne BN21 1BF

    1 pagesAD03

    Register inspection address has been changed to Chantry House 22 Upperton Road Eastbourne BN21 1BF

    1 pagesAD02

    Registered office address changed from Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom to Suite 143, 266 Banbury Road Oxford OX2 7DL on Dec 04, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Feb 21, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart Weekes on Oct 01, 2020

    2 pagesCH01

    Secretary's details changed for Jason Matthew Lane on Oct 01, 2020

    1 pagesCH03

    Director's details changed for Mr Richard John Myers on Oct 01, 2020

    2 pagesCH01

    Director's details changed for Claire Goodman on Oct 01, 2020

    2 pagesCH01

    Director's details changed for Mr Timothy James Wingate Wills on Oct 01, 2020

    2 pagesCH01

    Registered office address changed from Suite a First Floor Meridian House, Sandy Lane West Oxford OX4 6LB to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on Oct 02, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Feb 21, 2019 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart Weekes on Feb 28, 2019

    2 pagesCH01

    Who are the officers of INNOVISTA INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Jason Matthew
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    Secretary
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    British103300700001
    GOODMAN, Claire
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    Director
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    EnglandBritishDirector Talent & Development186077340002
    MYERS, Richard John
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    Director
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    United KingdomBritishDirector211377010001
    PAYNE, Geraldine Rachel
    Banbury Road
    OX2 7DL Oxford
    Suite 143, 266
    England
    Director
    Banbury Road
    OX2 7DL Oxford
    Suite 143, 266
    England
    EnglandBritishFundraiser329760190001
    WEEKES, Stuart
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    Director
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    United KingdomBritishDirector178071210003
    WILLS, Timothy James Wingate
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    Director
    22 Upperton Road
    BN21 1BF Eastbourne
    Chantry House
    East Sussex
    United Kingdom
    EnglandBritishDirector131014260002
    MORTIMORE, Sally Ruth, Dr
    First Floor
    Meridian House, Sandy Lane West
    OX4 6LB Oxford
    Suite A
    England
    Director
    First Floor
    Meridian House, Sandy Lane West
    OX4 6LB Oxford
    Suite A
    England
    United KingdomBritishPublisher101023930002
    PERRYMAN, Nicholas Anthony
    Aylesford Street
    SW1V 3RY London
    41
    England
    Director
    Aylesford Street
    SW1V 3RY London
    41
    England
    EnglandBritishBanker179769720001
    SALKELD, Jonathan Stewart
    270 Main Road
    Broomfield
    CM1 7AW Chelmsford
    Essex
    Director
    270 Main Road
    Broomfield
    CM1 7AW Chelmsford
    Essex
    BritishUniversity Lecturer103300680001
    YATES, Jonathan
    Meridian House, Sandy Lane West
    OX4 6LB Oxford
    Suite A First Floor
    United Kingdom
    Director
    Meridian House, Sandy Lane West
    OX4 6LB Oxford
    Suite A First Floor
    United Kingdom
    EnglandBritishCharity Director158804890002
    YORK, Jenifer Mary
    Shalom 59 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    Director
    Shalom 59 Corran Close
    NN5 7AL Northampton
    Northamptonshire
    EnglandBritishRetired Human Resource Directo37362000001

    What are the latest statements on persons with significant control for INNOVISTA INTERNATIONAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017The 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