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

HERTS VISION LOSS

2 BROWNFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1AN,
Company Registration Number
03033089
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Herts Vision Loss
HERTS VISION LOSS was founded on 1995-03-15 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Herts Vision Loss is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERTS VISION LOSS
 
Legal Registered Office
2 BROWNFIELDS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1AN
Other companies in AL7
 
Previous Names
HERTS VISION LOSS LTD.16/05/2017
HERTFORDSHIRE SOCIETY FOR THE BLIND07/03/2017
Charity Registration
Charity Number 1047148
Charity Address WOODSIDE CENTRE, THE COMMONS, WELWYN GARDEN CITY, AL7 4SE
Charter HSB SERVICES: HOME VISITS BY STAFF AND TRAINED VOLUNTEERS A HOSPITAL INFORMATION SERVICE LOCATED IN EYE CLINICS A CENTRAL RESOURCE CENTRE AND OUTREACH LOCATIONS INFORMATION FOR VISUALLY IMPAIRED PEOPLE THROUGH A HELP/ADVICE LINE A REGULAR NEWSLETTER AND FULL INFORMATION VIA OUR WEBSITE. SUPPORT TO LOCAL SOCIAL CLUBS ACROSS THE COUNTY
Filing Information
Company Number 03033089
Company ID Number 03033089
Date formed 1995-03-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERTS VISION LOSS
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 HERTS VISION LOSS
The following companies were found which have the same name as HERTS VISION LOSS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERTS VISIONPLUS LIMITED 80 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW Active Company formed on the 1990-08-16

Company Officers of HERTS VISION LOSS

Current Directors
Officer Role Date Appointed
KEITH HARDING
Company Secretary 2008-10-08
KEITH HARDING
Director 2007-07-03
SUSAN ALEXANDRA HICKINBOTHAM
Director 2015-05-05
HELEN RACHAEL O'KELLY
Director 2014-01-27
JOHN CHARLES CRESWICK PAGE
Director 2017-07-25
RICHARD KENNETH SEAMAN
Director 2010-07-27
PAUL ANTHONY TAYLOR
Director 2017-07-25
JOHN DUFF WARNER-SMITH
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWIN MARTINDALE GODFREY
Director 2010-10-28 2017-11-30
COLIN SIMON FRASER MACLEOD
Director 2014-07-25 2016-11-01
SUSAN HARPER
Director 1995-03-22 2015-01-26
DAVID IAN BROWN
Director 2010-02-23 2014-07-27
ANNE HARDING
Director 2014-01-29 2014-02-19
ANTHONY HARRY BRADBURN
Director 2006-07-03 2014-01-11
RICHARD HENRY EDWARD HILL
Director 2010-07-27 2011-10-31
PHILIP HENRY LINNEGAR
Director 2004-04-23 2011-10-31
JULIE CUMMING BART
Director 2006-07-03 2010-05-24
JOHN FARRANT
Director 1995-03-22 2009-10-01
ARNOLD JOHN DOUGLAS JAMES
Director 1997-10-23 2009-10-01
JOHN JAMES FREDERICK HOOD
Company Secretary 2004-10-01 2008-10-08
JOYCE MARGARET HOWES
Director 2008-02-05 2008-08-11
RITA FRANCES COTGROVE
Director 1995-03-22 2007-05-16
MALCOLM JOHN ALLEN
Director 2004-04-23 2007-05-08
CHRISTOPHER CROFT
Director 2003-12-12 2006-02-14
STEVEN JAMES KREMPEL
Director 1995-03-22 2005-11-17
MONIKA MARY HILLS
Company Secretary 2002-12-12 2004-10-01
KENNETH STANLEY CLIFF
Director 1995-03-15 2004-09-14
PHILIP HENRY CASEY
Director 1995-03-22 2004-04-23
VALENTINE BRINLEY HOWELLS
Company Secretary 1996-10-17 2002-12-12
ALEXANDER GEORGE BODDINGTON
Director 1997-10-23 1999-09-02
ELVINA ATKINSON
Director 1995-03-22 1997-10-23
LINDA MARY MCLACHLAN
Company Secretary 1995-03-30 1996-10-17
DESMOND WILLIAM CLARK
Director 1995-03-22 1996-09-04
MERVYN DOUGLAS TERRETT
Company Secretary 1995-03-15 1995-03-30
GEORGE WILLIAM MEEKINS
Director 1995-03-15 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALEXANDRA HICKINBOTHAM ST ALBANS DISTRICT CITIZENS ADVICE BUREAU Director 2015-09-02 CURRENT 1994-09-19 Active
SUSAN ALEXANDRA HICKINBOTHAM A.H. MANAGEMENT CONSULTANCY LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2017-07-04
PAUL ANTHONY TAYLOR TFD SERVICES LIMITED Director 2008-03-29 CURRENT 2008-03-29 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
2024-01-02CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JENNIE BEEBE
2023-01-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Unit 3a Weltech Business Centre Ridgeway Welwyn Garden City Herts AL7 2AA England
2022-12-21CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM , Unit 3a Weltech Business Centre Ridgeway, Welwyn Garden City, Herts, AL7 2AA, England
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM , Unit 3a Weltech Business Centre Ridgeway, Welwyn Garden City, Herts, AL7 2AA, England
2022-01-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-29AP03Appointment of Mr Paul Anthony Taylor as company secretary on 2021-11-23
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARDING
2021-11-29TM02Termination of appointment of Keith Harding on 2021-11-23
2021-03-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL OTTOLANGUI
2021-03-23AP01DIRECTOR APPOINTED MR RAJES VISRAM
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM , Woodside Centre the Commons, Welwyn Garden City, Herts, AL7 4SE
2020-12-07REGISTERED OFFICE CHANGED ON 07/12/20 FROM , Woodside Centre the Commons, Welwyn Garden City, Herts, AL7 4SE
2020-11-05AP01DIRECTOR APPOINTED MRS ALISON MACDOUGALL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RACHAEL O'KELLY
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-05-08AAMDAmended account full exemption
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN RICHARDSON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GODFREY
2017-07-25AP01DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR
2017-07-25AP01DIRECTOR APPOINTED MR JOHN CHARLES CRESWICK PAGE
2017-05-16NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2017-05-16CERTNMCOMPANY NAME CHANGED HERTS VISION LOSS LTD. CERTIFICATE ISSUED ON 16/05/17
2017-05-16CERTNMCOMPANY NAME CHANGED HERTS VISION LOSS LTD. CERTIFICATE ISSUED ON 16/05/17
2017-03-07RES15CHANGE OF NAME 24/01/2016
2017-03-07RES15CHANGE OF NAME 24/01/2016
2017-03-07CERTNMCOMPANY NAME CHANGED HERTFORDSHIRE SOCIETY FOR THE BLIND CERTIFICATE ISSUED ON 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED HERTFORDSHIRE SOCIETY FOR THE BLIND CERTIFICATE ISSUED ON 07/03/17
2017-03-07RES13COMPANY NAME CHANGE/ GERNERAL BUSINESS 24/01/2017
2017-03-07RES13COMPANY NAME CHANGE/ GERNERAL BUSINESS 24/01/2017
2017-03-07RES01ADOPT ARTICLES 24/01/2017
2017-03-07RES01ADOPT ARTICLES 24/01/2017
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SIMON FRASER MACLEOD
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MR COLIN SIMON FRASER MACLEOD
2015-05-05AP01DIRECTOR APPOINTED MRS SUSAN ALEXANDRA HICKINBOTHAM
2015-05-05AP01DIRECTOR APPOINTED DR JOHN DUFF WARNER-SMITH
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARPER
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH HARDING on 2014-08-17
2014-10-29CH01Director's details changed for Mr Keith Harding on 2014-10-29
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2014-03-19AR0115/03/14 NO MEMBER LIST
2014-03-18AP01DIRECTOR APPOINTED MS HELEN RACHAEL O'KELLY
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARDING
2014-02-13AP01DIRECTOR APPOINTED MRS ANNE HARDING
2014-02-13AP01DIRECTOR APPOINTED MRS GILLIAN KAY RICHARDSON
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADBURN
2014-01-08AA31/03/13 TOTAL EXEMPTION FULL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PICKFORD
2013-03-21AR0115/03/13 NO MEMBER LIST
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-12-06RES13COMPANY BUSINESS 05/11/2012
2012-12-06RES01ADOPT ARTICLES 05/11/2012
2012-03-26AR0115/03/12 NO MEMBER LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LINNEGAR
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2011-11-10AA31/03/11 TOTAL EXEMPTION FULL
2011-04-05AR0115/03/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED MR RONALD STANLEY WILLIAM PICKFORD
2010-11-09AP01DIRECTOR APPOINTED MR WILLIAM EDWIN MARTINDALE GODFREY
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-09-28AP01DIRECTOR APPOINTED MR RICHARD HENRY EDWARD HILL
2010-08-23AP01DIRECTOR APPOINTED MR RICHARD KENNETH SEAMAN
2010-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CUMMING BART
2010-03-22AR0115/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY LINNEGAR / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARPER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARDING / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CUMMING BART / 22/03/2010
2010-02-23AP01DIRECTOR APPOINTED MR DAVID IAN BROWN
2009-11-02AA31/03/09 TOTAL EXEMPTION FULL
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JAMES
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FARRANT
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM LEAHOE HOUSE COUNTY HALL,PEGS LANE HERTFORD HERTFORDSHIRE SG13 8DZ
2009-08-04Registered office changed on 04/08/2009 from, leahoe house, county hall,pegs lane, hertford, hertfordshire, SG13 8DZ
2009-04-02363aANNUAL RETURN MADE UP TO 15/03/09
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRANT / 02/04/2009
2008-11-04288aSECRETARY APPOINTED MR KEITH HARDING
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY JOHN HOOD
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOYCE HOWES
2008-03-19363aANNUAL RETURN MADE UP TO 15/03/08
2008-03-19288aDIRECTOR APPOINTED MRS JOYCE MARGARET HOWES
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / JOHN HOOD / 17/03/2008
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-18288aNEW DIRECTOR APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-01363sANNUAL RETURN MADE UP TO 15/03/07
2007-02-20288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-04-04363sANNUAL RETURN MADE UP TO 15/03/06
2006-03-09288bDIRECTOR RESIGNED
2005-12-05288bDIRECTOR RESIGNED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sANNUAL RETURN MADE UP TO 15/03/05
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2000-11-08Registered office changed on 08/11/00 from:\trinity centre, fanhams hall road, ware, hertfordshire SG12 7PS
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 HERTS VISION LOSS 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 HERTS VISION LOSS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERTS VISION LOSS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2017-03-31

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 HERTS VISION LOSS

Intangible Assets
Patents
We have not found any records of HERTS VISION LOSS registering or being granted any patents
Domain Names
We do not have the domain name information for HERTS VISION LOSS
Trademarks
We have not found any records of HERTS VISION LOSS registering or being granted any trademarks
Income
Government Income

Government spend with HERTS VISION LOSS

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2014-07-29 GBP £1,000
Dacorum Borough Council 2012-05-10 GBP £1,000
Dacorum Borough Council 2011-04-07 GBP £1,000

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 HERTS VISION LOSS 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 HERTS VISION LOSS 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 HERTS VISION LOSS 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.