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

VIS NATURAE LIMITED

138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP,
Company Registration Number
02938235
Private Limited Company
Active

Company Overview

About Vis Naturae Ltd
VIS NATURAE LIMITED was founded on 1994-06-13 and has its registered office in Surrey. The organisation's status is listed as "Active". Vis Naturae Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VIS NATURAE LIMITED
 
Legal Registered Office
138 WALTON ROAD
EAST MOLESEY
SURREY
KT8 0HP
Other companies in KT8
 
Filing Information
Company Number 02938235
Company ID Number 02938235
Date formed 1994-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 08:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIS NATURAE LIMITED
The accountancy firm based at this address is SKILLFRAME LIMITED
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.

Company Officers of VIS NATURAE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GREGORY JAMES TRESS
Company Secretary 2000-05-10
THOMAS GREGORY JAMES TRESS
Director 2000-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEVIL PESSICA
Director 1997-01-14 2011-09-26
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1994-06-13 2000-06-07
ANNE WILLIAMSON
Director 1994-07-11 1999-12-23
WESTLEX NOMINEES LIMITED
Nominated Director 1994-06-13 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GREGORY JAMES TRESS SKILLFRAME LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
THOMAS GREGORY JAMES TRESS EVENT ENSEMBLES LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-06 Dissolved 2014-02-04
THOMAS GREGORY JAMES TRESS MAGGINI AT WELLINGTON LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-19 Dissolved 2016-01-26
THOMAS GREGORY JAMES TRESS ASTOUND LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS GOLDEN AGE MANAGEMENT LIMITED Director 2016-10-26 CURRENT 1996-09-09 Liquidation
THOMAS GREGORY JAMES TRESS MEDICATRIX COMPANY LIMITED Director 2016-10-26 CURRENT 1996-09-09 Active
THOMAS GREGORY JAMES TRESS RECON DEVELOPMENT HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS SUNNYSIDE INVESTMENT PARTNERS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS SUTHERLAND INVESTMENT PARTNERS UK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS FULCRUM INVESTMENT PARTNERS (UK) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS PRIME DATA SERVICES LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS ABBACARE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-10
THOMAS GREGORY JAMES TRESS SASSABY LIMITED Director 2012-12-05 CURRENT 2009-03-19 Liquidation
THOMAS GREGORY JAMES TRESS IRONSIDE MANAGEMENT LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
THOMAS GREGORY JAMES TRESS ROLAMGOLD LIMITED Director 2011-09-15 CURRENT 1999-08-03 Liquidation
THOMAS GREGORY JAMES TRESS ATTWOODS RESIDENTIAL HOMES LIMITED Director 2011-09-15 CURRENT 1984-08-02 Liquidation
THOMAS GREGORY JAMES TRESS APPLEGATE FINANCIAL PARTNERS LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
THOMAS GREGORY JAMES TRESS DESIATO INVESTMENTS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2013-09-03
THOMAS GREGORY JAMES TRESS FESTING RESOURCES LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2013-10-08
THOMAS GREGORY JAMES TRESS SKILLFRAME LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
THOMAS GREGORY JAMES TRESS GREEN LODGE MANAGEMENTS LIMITED Director 2000-01-14 CURRENT 1994-06-13 Active - Proposal to Strike off

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
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 943006
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 943006
2016-06-16AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 943006
2015-06-16AR0113/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 943006
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13AR0113/06/12 ANNUAL RETURN FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEVIL PESSICA
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-14AR0113/06/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-14AR0113/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for Nevil Pessica on 2009-10-01
2009-10-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-07-03363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 13/06/04; CHANGE OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-26363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-13288bSECRETARY RESIGNED
2000-02-14288bDIRECTOR RESIGNED
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-02363aRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-26363aRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-22363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11288aNEW DIRECTOR APPOINTED
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96
1996-07-08363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-09-2088(2)RAD 27/07/95--------- £ SI 880130@1=880130 £ IC 62877/943007
1995-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-07-13363sRETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS
1995-06-1488(2)AD 11/05/95--------- £ SI 62875@1=62875 £ IC 2/62877
1995-01-31123£ NC 100/1000000 27/01/95
1995-01-31ORES04NC INC ALREADY ADJUSTED 27/01/95
1994-07-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-1588(2)RAD 11/07/94--------- £ SI 1@1=1 £ IC 1/2
1994-06-28CERTNMCOMPANY NAME CHANGED MISLEX (66) LIMITED CERTIFICATE ISSUED ON 28/06/94
1994-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to VIS NATURAE LIMITED 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 VIS NATURAE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,095,122

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIS NATURAE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 943,006
Cash Bank In Hand 2012-01-01 £ 315
Current Assets 2012-01-01 £ 562,042
Debtors 2012-01-01 £ 561,727
Fixed Assets 2012-01-01 £ 1,305,239
Shareholder Funds 2012-01-01 £ 772,159
Tangible Fixed Assets 2012-01-01 £ 1,305,237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIS NATURAE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIS NATURAE LIMITED
Trademarks
We have not found any records of VIS NATURAE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIS NATURAE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as VIS NATURAE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where VIS NATURAE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIS NATURAE LIMITED 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 VIS NATURAE LIMITED 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.