Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORLD VISION UK
Company Information for

WORLD VISION UK

WORLD VISION HOUSE, OPAL DRIVE, FOX MILNE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0ZR,
Company Registration Number
01675552
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About World Vision Uk
WORLD VISION UK was founded on 1982-11-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". World Vision Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WORLD VISION UK
 
Legal Registered Office
WORLD VISION HOUSE
OPAL DRIVE, FOX MILNE
MILTON KEYNES
BUCKINGHAMSHIRE
MK15 0ZR
Other companies in MK15
 
Charity Registration
Charity Number 285908
Charity Address WORLD VISION UK LTD, MAPELEY HOUSE, OPAL DRIVE, FOX MILNE, MILTON KEYNES, MK15 0ZR
Charter WVUK'S CHARITABLE ACTIVITIES OVERSEAS ARE PURSUED THROUGH PROGRAMMES FOCUSED ON LONG TERM COMMUNITY DEVELOPMENT, RELIEF AND REHABILITATION RESPONSES TO HUMANITARIAN EMERGENCIES, AND ADVOCACY PROJECTS THAT ADDRESS WIDER CAUSES OF POVERTY. IN THE UK OUR CHARITABLE ACTIVITIES INCLUDE ENGAGING WITH THE PUBLIC TO ENHANCE THEIR UNDERSTANDING AND TO TAKE ACTIONS TO ADDRESS GLOBAL CAUSES OF POVERTY.
Filing Information
Company Number 01675552
Company ID Number 01675552
Date formed 1982-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB325614515  
Last Datalog update: 2024-04-06 23:28:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WORLD VISION UK
The following companies were found which have the same name as WORLD VISION UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WORLD VISION ASSETS LIMITED 2 MANOR MILL LANE LEEDS LS11 8LQ Active Company formed on the 2007-03-23
WORLD VISION CHURCH TRUST LTD 62 DONNINGTON ROAD WILLESDEN WILLESDEN LONDON NW10 3QU Dissolved Company formed on the 2005-06-17
WORLD VISION DIRECT LIMITED 12 REGENT CLOSE WINCHESTER SO21 2DN Active - Proposal to Strike off Company formed on the 2009-11-11
WORLD VISION INTERNATIONAL GLOBAL CENTRE 800 WEST CHESTNUT AVENUE MONROVIA CALIFORNIA 91016 Active Company formed on the 2010-03-18
WORLD VISION LIMITED HILLSDALE HOUSE MOUNT PLEASANT CHERSLEY ROAD, LONG CRENDON AYLESBURY HP18 9XH Active Company formed on the 2008-03-04
WORLD VISION STRATEGIES LIMITED THE HANGAR HADLEY PARK EAST TELFORD SHROPSHIRE TF1 6QJ Active Company formed on the 2012-08-24
WORLD VISION TRADING LIMITED WORLD VISION HOUSE OPAL DRIVE, FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0ZR Dissolved Company formed on the 1988-06-06
WORLD VISION TELE MEDIA UK LTD 30 EAST AVENUE LONDON ENGLAND E12 6SQ Dissolved Company formed on the 2014-04-16
WORLD VISION TRADE CO., LIMITED CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP Active - Proposal to Strike off Company formed on the 2014-02-24
WORLD VISION DESIGN LTD. 10149 109 STREET SUITE 295 EDMONTON Alberta T5J3M4 Dissolved Company formed on the 1982-12-01
WORLD VISION OPTIQUE INC 511 WEST 171 STREET APT. 1B NEW YORK NEW YORK 10032 Active Company formed on the 2011-07-13
WORLD VISION VENTURES LLC 201 PINEWOODS AVE Rensselaer TROY NY 12180 Active Company formed on the 2011-09-14
World Visions Group, LLC PO Box 226 Freedom WY 83120 Inactive - Administratively Dissolved (Tax) Company formed on the 2005-09-26
WORLD VISION INTERNATIONAL, INC. 13924 S SHOREVIEW DR MEDICAL LAKE WA 99022 Dissolved Company formed on the 1997-02-03
WORLD VISION MINISTRIES Dissolved Company formed on the 2002-08-07
WORLD VISION PASSION PLAY, INC. PHYSICAL ADDRESS: 1640 W 116TH CT Denver CO 80234 Administratively Dissolved Company formed on the 1989-08-28
WORLD VISIONARY SOCIETY, L C 5900 BALCONES DR STE 100 700 LAVACA STREET, STE 1401 AUSTIN TX 78731 Active Company formed on the 2013-05-24
WORLD VISION ALLIANCE LLC DALE MYERS 3325 PERCH TRAIL ROUND ROCK TX 78665 Dissolved Company formed on the 2014-10-09
WORLD VISION ENTERPRISES LTD British Columbia Dissolved
WORLD VISION PUBLISHING, LLC 1135 TERMINAL WAY #209 RENO NV 89502 Active Company formed on the 2001-12-21

Company Officers of WORLD VISION UK

Current Directors
Officer Role Date Appointed
PAUL JACK JAMES HEWITT WRATTEN
Company Secretary 2016-07-07
SERENA MARIE BROWN
Director 2016-03-18
SIMON SHELFORD BURNE
Director 2016-03-18
JENNIFER MARY COLLINS
Director 2011-02-04
LINDA EMERY
Director 2011-02-04
MARCUS JAMES FROST
Director 2018-06-13
RICHARD PHILIP IZARD
Director 2011-05-13
MARCUS WILLIAM GEORGE MANUEL
Director 2018-03-23
JOHN DOUGLAS MACLEAN MILLICAN
Director 2017-03-24
MARK RICHARD PARSONS
Director 2012-02-10
DAVID GARETH RICHARDS
Director 2015-09-30
JULIAN CLIVE VAUGHAN THOMAS
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-EVE CATHERINE COULOMB
Director 2013-11-08 2018-06-13
MARTIN FRANCIS BAIGENT CAMPBELL
Director 2017-11-24 2018-05-31
JONATHAN HENRY BAILEY
Company Secretary 2015-01-15 2016-07-07
VALERIE MICHELLE DIAS
Director 2007-04-27 2015-06-03
TIMOTHY PILKINGTON
Company Secretary 2013-01-18 2015-01-15
SARAH ELIZABETH POWLEY
Company Secretary 2007-07-31 2012-07-20
ADRIAN BAGG
Director 2002-01-18 2011-02-04
SARAH SUSAN DOUGLAS
Director 2008-07-18 2010-11-05
STUART AUSTIN FRASER
Director 2006-01-20 2009-01-29
JONATHAN COX
Company Secretary 2003-01-17 2007-07-31
LEONARD JOHN HOBHOUSE BEIGHTON
Director 1997-07-18 2007-04-27
ALAN CHARLES OSBORNE BELL
Director 2003-04-25 2007-04-27
CHARLES CLAYTON
Company Secretary 2002-07-19 2003-01-17
TIMOTHY JOHN AMIES
Director 1996-04-19 2002-11-01
CHRISTOPHER WILLIAM PEARSON
Company Secretary 1999-11-05 2002-07-19
JOCELYN JUNE MITFORD CARRUTHERS
Director 2001-01-19 2002-04-19
COLIN MALCOLM CARRUTHERS
Director 1997-07-18 2001-01-19
CHARLES CLAYTON
Company Secretary 1992-03-31 1999-11-05
IAN HOWARD FORD
Director 1992-03-31 1998-01-30
DERYKE GERALD ROSTEN BELSHAW
Director 1992-03-31 1997-01-17
ANDREW WILLIAM DILNOT
Director 1992-03-31 1997-01-17
NICHOLAS JOHN LUCAS CHANCE
Director 1992-03-31 1995-10-20
DONALD ANDERSON
Director 1992-03-31 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERENA MARIE BROWN FARM AFRICA LIMITED Director 2014-06-25 CURRENT 1985-06-27 Active
SIMON SHELFORD BURNE THE SOUTH DEVON LAND COMPANY LIMITED Director 2015-12-10 CURRENT 2006-11-17 Active
SIMON SHELFORD BURNE SB FUNDRAISING LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MARCUS JAMES FROST THE HELENA ROMANES SCHOOL Director 2017-03-07 CURRENT 2012-03-09 Active - Proposal to Strike off
RICHARD PHILIP IZARD GLOBAL LEADERSHIP ASSOCIATES LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
RICHARD PHILIP IZARD ORGANIC LEADERSHIP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MARCUS WILLIAM GEORGE MANUEL THE JUSTICE & FINANCE PARTNERSHIP LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN DOUGLAS MACLEAN MILLICAN SCOTTISH WATER HORIZONS LIMITED Director 2017-10-05 CURRENT 2004-03-11 Active
JOHN DOUGLAS MACLEAN MILLICAN SCOTTISH WATER INTERNATIONAL LIMITED Director 2016-08-24 CURRENT 2012-01-27 Active
JOHN DOUGLAS MACLEAN MILLICAN SCOTTISH WATER HORIZONS HOLDINGS LIMITED Director 2011-05-13 CURRENT 2007-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-14FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-28DIRECTOR APPOINTED MS SARAH LOUISE BISSELL
2024-02-28DIRECTOR APPOINTED MRS ABISOLA NNEKA LAVIE MUSTAPHA-MADUAKOR
2024-02-28Director's details changed for Mrs Abisola Nneka Lavie Mustapha-Maduakor on 2024-02-23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR SERENA MARIE BROWN
2023-07-28Appointment of Mr Alexander Godfrey Morley as company secretary on 2023-07-24
2023-07-25Termination of appointment of Elisabeth Jane Madden on 2023-07-24
2023-05-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR FOLASHADE OLUYEMISI KOMOLAFE
2023-04-01CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR MARCUS WILLIAM GEORGE MANUEL
2022-09-30APPOINTMENT TERMINATED, DIRECTOR ALICE ELIZABETH HUNTLEY
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016755520003
2022-05-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED MR MARK RICHARD PARSONS
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP IZARD
2021-10-01AP01DIRECTOR APPOINTED MR ANDREW ATTA DARFOOR
2021-05-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PARSONS
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FRANCES BISWAS
2020-10-13AP01DIRECTOR APPOINTED CATHERINE HELEN TAYLOR
2020-10-13AP01DIRECTOR APPOINTED CATHERINE HELEN TAYLOR
2020-10-05CH01Director's details changed for Ms Charlotte Frances Hull on 2020-09-26
2020-10-05CH01Director's details changed for Ms Charlotte Frances Hull on 2020-09-26
2020-09-08CH01Director's details changed for Mr Julian Clive Vaughan Thomas on 2020-09-04
2020-09-08CH01Director's details changed for Mr Julian Clive Vaughan Thomas on 2020-09-04
2020-05-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-02TM02Termination of appointment of Paul Jack James Hewitt Wratten on 2020-03-20
2020-04-02AP03Appointment of Ms Elisabeth Jane Madden as company secretary on 2020-03-20
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA EMERY
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELISABETH HARVEY
2019-10-04AP01DIRECTOR APPOINTED MRS ALICE ELIZABETH HUNTLEY
2019-10-03AP01DIRECTOR APPOINTED MS CHARLOTTE FRANCES HULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY COLLINS
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MRS FOLASHADE OLUYEMISI KOMOLAFE
2018-09-12CH01Director's details changed for Mr Mark Richard Parsons on 2018-08-17
2018-06-20AP01DIRECTOR APPOINTED MR MARCUS JAMES FROST
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-EVE CATHERINE COULOMB
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANCIS BAIGENT CAMPBELL
2018-05-31AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR MARCUS WILLIAM GEORGE MANUEL
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LASZLO
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REED
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REED
2017-12-05AP01DIRECTOR APPOINTED MR MARTIN FRANCIS BAIGENT CAMPBELL
2017-10-12RES01ADOPT ARTICLES 12/10/17
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10AAMDAmended full accounts made up to 2015-09-30
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR JOHN DOUGLAS MACLEAN MILLICAN
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERT MALCOURONNE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM PHELPS
2016-07-12AP03Appointment of Mr Paul Jack James Hewitt Wratten as company secretary on 2016-07-07
2016-07-12TM02Termination of appointment of Jonathan Henry Bailey on 2016-07-07
2016-06-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REV CANON DAVID GARETH RICHARDS / 18/04/2016
2016-04-12AR0105/04/16 NO MEMBER LIST
2016-03-22AP01DIRECTOR APPOINTED MR SIMON SHELFORD BURNE
2016-03-22AP01DIRECTOR APPOINTED MS SERENA MARIE BROWN
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHEARD
2015-10-08AP01DIRECTOR APPOINTED REV CANON DAVID GARETH RICHARDS
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DIAS
2015-05-14AP01DIRECTOR APPOINTED VALERIE MICHELLE DIAS
2015-04-30AR0105/04/15 NO MEMBER LIST
2015-01-15AP03SECRETARY APPOINTED MR JONATHAN HENRY BAILEY
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILKINGTON
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PHELPS / 11/06/2014
2014-05-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABETH LASZLO / 07/11/2013
2014-04-07AR0105/04/14 NO MEMBER LIST
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABETH LASZLO / 07/11/2013
2013-12-20AP01DIRECTOR APPOINTED MS MARIE-EVE CATHERINE COULOMB
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JENKINS
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WARREN LANCASTER
2013-05-10AR0105/04/13 NO MEMBER LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PHELPS / 09/04/2013
2013-02-18AP03SECRETARY APPOINTED MR TIMOTHY PILKINGTON
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH POWLEY
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-26AR0105/04/12 NO MEMBER LIST
2012-03-08AP01DIRECTOR APPOINTED MR ANDREW JOHN REED
2012-03-08AP01DIRECTOR APPOINTED MR MARK RICHARD PARSONS
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHEA HODGE
2011-05-31AP01DIRECTOR APPOINTED MR RICHARD PHILIP IZARD
2011-05-31AP01DIRECTOR APPOINTED MR JULIAN CLIVE VAUGHAN THOMAS
2011-05-03AR0105/04/11 NO MEMBER LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02AP01DIRECTOR APPOINTED MR WARREN LANCASTER
2011-02-22AP01DIRECTOR APPOINTED MRS LINDA EMERY
2011-02-17AP01DIRECTOR APPOINTED MISS JENNIE COLLINS
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BAGG
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DOUGLAS
2010-06-14AUDAUDITOR'S RESIGNATION
2010-04-27AR0105/04/10 NO MEMBER LIST
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JENKINS / 23/12/2009
2009-10-22AP01DIRECTOR APPOINTED MR KEVIN JENKINS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HIRSCH
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABETH LASZLO / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MICHELLE DIAS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH SUSAN DOUGLAS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SHEARD / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BAGG / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELISABETH LASZLO / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PHELPS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MICHELLE DIAS / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH POWLEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHEA HODGE / 07/10/2009
2009-04-07363aANNUAL RETURN MADE UP TO 05/04/09
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR STUART FRASER
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-07288aDIRECTOR APPOINTED SARAH SUSAN DOUGLAS
2008-10-29288aDIRECTOR APPOINTED ANNA ELISABETH LASZLO
2008-07-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-01363aANNUAL RETURN MADE UP TO 05/04/08
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOURONNE / 01/07/2007
2008-02-20288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bSECRETARY RESIGNED
2007-08-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WORLD VISION UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORLD VISION UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-08-12 Outstanding AIB GROUP (UK) P.L.C.
LETTER OF CHARGE 1985-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORLD VISION UK

Intangible Assets
Patents
We have not found any records of WORLD VISION UK registering or being granted any patents
Domain Names

WORLD VISION UK owns 4 domain names.

worldvision.co.uk   bugonline.co.uk   microloans-worldvision.co.uk   microloansworldvision.co.uk  

Trademarks
We have not found any records of WORLD VISION UK registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAPELEY ESTATES LIMITED 2003-08-20 Outstanding

We have found 1 mortgage charges which are owed to WORLD VISION UK

Income
Government Income

Government spend with WORLD VISION UK

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-10-14 GBP £500 BOND RETURN WORLD VISION BONN SQ 8 AUG-4 SEP
Essex County Council 2013-11-18 GBP £274

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORLD VISION UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WORLD VISION UK
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-06-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2018-06-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2016-11-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-03-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-04-0190106000Projection screens
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0197019000Collages and similar decorative plaques
2010-07-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-05-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-05-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD VISION UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORLD VISION UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode MK15 0ZR