VISION 2020 (UK) LIMITED
Overview
Company Name | VISION 2020 (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07850769 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 2020 (UK) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is VISION 2020 (UK) LIMITED located?
Registered Office Address | 14 Hackwood TN32 5ER Robertsbridge East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for VISION 2020 (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for VISION 2020 (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Paula Spinks-Chamberlain as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Bewick as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Rosamund Bell as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Helen Ariss as a director on Sep 06, 2016 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Annual return made up to Nov 17, 2015 no member list | 8 pages | AR01 | ||||||||||
Register inspection address has been changed to 105 Judd Street London WC1H 9NE | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr John Tmompson on Nov 19, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Tmompson as a director on Sep 08, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 no member list | 7 pages | AR01 | ||||||||||
Appointment of Mr Michael Leslie Nussbaum as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Leslie Nussbaum as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Nigel Clarke as a director on Oct 03, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of VISION 2020 (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Lesley Anne | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | England | British | Orthoptist | 80795950001 | ||||
BELL, Jane Rosamund | Director | Aop Woodbridge Street EC1R 0DG London 2 England | United Kingdom | British | Optometrist | 138740700001 | ||||
BEWICK, Carol | Director | Fight For Sight 18 Mansell St E1 8AA London 18 England | United Kingdom | British | Director Of External Affairs | 93623580002 | ||||
CLARKE, Thomas Nigel | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | United Kingdom | British | Ceo | 21244230001 | ||||
CORBETT, Peter Michael | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | Unitied Kingdon | British | Chief Executive | 79613790001 | ||||
HUMPHREYS, Ian Andrew | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | England | British | Deputy Ceo | 179668780001 | ||||
LONGWORTH, Philip James | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | England | British | Ceo | 61369320008 | ||||
NUSSBAUM, Michael Leslie | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | England | British | Trustee | 67308180001 | ||||
PEARCE, Jenny Susan | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex England | England | British | Chief Executive | 178127210001 | ||||
SPINKS-CHAMBERLAIN, Paula | Director | 41 East Street KT17 1BL Epsom See Ability Newplan House England | England | British | Director Of External Affairs | 214568600001 | ||||
THOMPSON, John Anthony | Director | East Sheen Avenue SW14 8AR London 7 England | England | British | Non-Executive Director/Trustee | 202805340002 | ||||
WORMALD, Richard Piers Leslie | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex United Kingdom | United Kingdom | British | None | 160133350001 | ||||
BROOM, Matthew | Secretary | Harehills Lane Chapel Allerton LS7 4HA Leeds 61 England | 168883250001 | |||||||
ACKERS, Graham John | Director | Clarendon Road TW15 2QE Ashford 36 Middlesex England | England | British | Optician/General Manager | 129800640001 | ||||
ALEXANDER, Lesley-Anne | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex England | United Kingdom | British | Chief Executive | 228406040001 | ||||
ARISS, Amanda Helen | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex England | England | British | Chief Executive | 117207630002 | ||||
ARISS, Amanda Helen | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex | England | British | Chief Executive | 117207630002 | ||||
ASTBURY, Nicholas John | Director | House The Street Shotesham All Saints NR15 1YL Norwich Rectory Farm United Kingdom | England | British | Ophthalmic Surgeon | 157015980001 | ||||
BAXTER, Lesley Anne | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex England | England | British | Orthoptist | 80795950001 | ||||
BRIGGS, Natalie | Director | Brimstone Close BR6 7ST Orpington 24 Kent England | England | British | Chief Executive | 168516690001 | ||||
CORBETT, Peter Michael | Director | Hackwood TN32 5ER Robertsbridge 14 East Sussex England | Unitied Kingdon | British | Chief Executive | 79613790001 | ||||
FULLARD, Carolyn | Director | Anwyll Close Caerleon NP18 3TJ Newport 17 Gwent United Kingdom | United Kingdom | British | Chief Executive | 168516540001 | ||||
HARVEY, Sally Anne | Director | c/o Rnib Judd Street WC1H 9NE London 105 England | United Kingdom | British | Charity Group Director | 259619510001 | ||||
JACKMAN, Helen Louise | Director | c/o Macular Disease Society South Street SP10 1BN Andover Wessex Chambers Hampshire England | England | British | Charity Ceo | 169028500001 | ||||
LEAMAN, Richard Derek | Director | c/o Guide Dogs For The Blind Reading Road Burghfield Common RG7 3YG Reading Hillfields Burghfield Common England | England | British | Ceo | 168962860001 | ||||
MARR, Nicholas | Director | 88-92 Talbot Road Old Trafford M16 0GS Manchester Atherton House England | United Kingdom | British | Charity Ceo | 164635650001 | ||||
PAWINSKA, Bryony Jayne Alison | Director | c/o The College Of Optometrists Craven Street WC2N 5NG London 42 England | England | British | Chief Executive | 60397280003 | ||||
SCOTT-RALPHS, David Michael | Director | 1a Hook Road KT19 8SQ Epsom Seeabilty House Surrey United Kingdom | England | British | Charity Director | 164642040001 | ||||
TINKER, Angela Louise | Director | Halifax Road Penistone S36 7EY Sheffield West Thorpe Farm England | England | British | Chief Executive | 276567610001 | ||||
WOLFFE, Michael, Dr | Director | Chantry Road Moseley B13 8DH Birmingham 22 United Kingdom | England | British | Optometrist | 9327670001 |
What are the latest statements on persons with significant control for VISION 2020 (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2016 | 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