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

VISION ACTION

FREEDOM WORKS BEEHIVE RING ROAD, LONDON GATWICK AIRPORT, GATWICK, RH6 0LG,
Company Registration Number
04027804
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Vision Action
VISION ACTION was founded on 2000-07-06 and has its registered office in Gatwick. The organisation's status is listed as "Active". Vision Action 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
VISION ACTION
 
Legal Registered Office
FREEDOM WORKS BEEHIVE RING ROAD
LONDON GATWICK AIRPORT
GATWICK
RH6 0LG
Other companies in RH10
 
Previous Names
VISION AID OVERSEAS12/12/2022
Charity Registration
Charity Number 1081695
Charity Address UNIT 12, THE BELL CENTRE, NEWTON ROAD, CRAWLEY, WEST SUSSEX, RH10 9FZ
Charter VISION AID OVERSEAS AIMS TO TRANSFORM ACCESS TO EYECARE IN DEVELOPING COUNTRIES. 670 MILLION PEOPLE WORLDWIDE ARE VISUALLY IMPAIRED BECAUSE THEY DO NOT HAVE SPECTACLES. THIS IS DUE TO THE LACK OF EYECARE SERVICES AVAILABLE IN LOW INCOME COUNTRIES. OUR WORK FOCUSES ON IMPROVING THE LIVES OF PEOPLE MARGINALISED BY POOR EYESIGHT AND IS MOTIVATED BY A BELIEF THAT GOOD VISION SHOULD BE A RIGHT FOR ALL
Filing Information
Company Number 04027804
Company ID Number 04027804
Date formed 2000-07-06
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 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION ACTION
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 VISION ACTION
The following companies were found which have the same name as VISION ACTION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION North Carolina Unknown
VISION TECH Singapore Dissolved Company formed on the 2008-09-12
VISION BUSINESS SOLUTIONS LLC 12217 INNES VIEW RD AUSTIN TX 78754 Forfeited Company formed on the 2019-05-16
VISION FACTORY SERVICES LIMITED 84 CRANTOCK ROAD LONDON LONDON SE6 2QP Active - Proposal to Strike off Company formed on the 2006-01-06
VISION KBE INC. 877, boul. Jean-Paul-Vincent Bureau 200 Longueuil Quebec J4G 1R3 Dissolved Company formed on the 2004-10-08
VISION PLUS LTD 99 MANNINGHAM LANE BRADFORD BD1 3BN Active Company formed on the 2023-12-18
VISION - 2 - VISION, LLC 634 LAKEWOOD DR ALLEN TX 75002 Active Company formed on the 2010-03-25
VISION - 3 : 16, INC. 2081 E. OCEAN BLVD. STUART FL 34996 Inactive Company formed on the 1997-08-07
VISION - 9 8201 SOUTH ALASKA TACOMA WA 984081040 Dissolved Company formed on the 2006-08-28
VISION - BUILDING & MAINTENANCE LIMITED PENHURST HOUSE 352-356 BATTERSEA PARK ROAD 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY Dissolved Company formed on the 2014-01-10
VISION - CHINA SOURCING AND MARKET DEVELOPMENT LIMITED 69 KNOCKCHREE AVENUE KILKEEL NEWRY COUNTY DOWN BT34 4BP Dissolved Company formed on the 2012-10-03
VISION - EQUIPT, INC. 5417 BLUEPOINT DR PORT RICHEY FL 34668 Inactive Company formed on the 1990-12-12
VISION - GLOBAL LOGISTIC SDN. BHD. Active
Vision - Logic, LLC 1712 Pioneer Ave. Ste. 500 Cheyenne Wyoming 82001 Active Company formed on the 2020-05-27
VISION - SINGLE SOURCE LOVE LLC 259 hurley rd Dutchess SALT POINT NY 12578 Active Company formed on the 2023-10-19
VISION : HAITI, INC. 8041 N.W. 75TH AVENUE TAMARAC FL 33321 Inactive Company formed on the 1999-10-01
VISION 'N DESIGNS, CO. 545 LAKE COVE POINTE CIR WINTER GARDEN FL 34787 Active Company formed on the 2006-07-19
VISION 'N' CODED ORCHARD ROAD Singapore 238841 Dissolved Company formed on the 2008-09-12
VISION (2013) PTY LTD WA 6109 Active Company formed on the 2013-06-21
VISION (ANZ) PTY LTD Active Company formed on the 2022-01-19

Company Officers of VISION ACTION

Current Directors
Officer Role Date Appointed
LUCY MARIANNE CARTER
Company Secretary 2017-12-03
GEOFFREY ROBERT BALLANTINE
Director 2011-10-16
LAURA MARIE BENNETT
Director 2011-10-16
PETER GERARD BEVERLEY-SMITH
Director 2015-10-10
LUCY MARIANNE CARTER
Director 2016-10-22
PETER MICHAEL CORBETT
Director 2013-10-19
RONNIE WALKER GRAHAM
Director 2018-01-24
DAVID MICHAEL SCOTT-RALPHS
Director 2012-10-20
KAJAL SHAH
Director 2017-11-01
VERA WILTON
Director 2011-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN CARLOS ARAGON
Director 2016-10-22 2018-03-21
NICOLA CHEVIS
Company Secretary 2017-03-01 2017-12-03
NIGEL JOHN WILSON
Company Secretary 2014-01-02 2017-03-01
JENS HINRICHER
Director 2013-10-19 2015-10-10
PETER MITCHELL
Director 2011-10-16 2015-10-10
MARTIN WARWICK BRYANT
Director 2008-10-19 2014-10-04
NATALIE BRIGGS
Company Secretary 2009-03-02 2013-12-31
PETER JOHN FARRAR
Director 2010-10-16 2013-10-19
MICHAEL GEOFFREY MORRIS
Director 2007-07-22 2013-10-19
TREVOR HUNTER
Director 2009-10-18 2012-10-20
RACHEL VALERIE NORTH
Director 2006-07-23 2012-10-20
SARAH CAROLINE LOUISE MOSS
Director 2007-07-22 2011-12-12
DAVID JOHN PARKINS
Director 2005-07-24 2011-10-16
RACHEL JUNE ENGLISH
Director 2006-07-23 2010-10-16
FELICITY MARY DOROTHY HARDING
Director 2004-07-18 2010-10-16
TYMOTHY ALASTAIR MARSH
Company Secretary 2000-07-06 2009-04-02
GORDON ERIC JONES
Director 2002-07-14 2008-10-19
ROSALIND MARY KIRK
Director 2002-07-14 2008-10-19
BRIAN ELLIS
Director 2000-07-06 2007-07-22
BRIAN JACK MITCHELL
Director 2000-07-06 2007-07-22
MARK DAVID HARRIS
Director 2004-07-18 2006-07-23
PETER CROCKFORD MILLS
Director 2000-07-06 2006-07-23
PHILIP HEAL
Director 2000-07-06 2005-07-24
DEREK MCLAREN
Director 2000-07-06 2004-07-18
MAUREEN HUNTER
Director 2000-07-06 2003-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBERT BALLANTINE BALLANTINE GOLDIE LTD Director 2011-01-26 CURRENT 2011-01-26 Active
GEOFFREY ROBERT BALLANTINE BALLANTINE LOCUM SERVICES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2016-01-05
LAURA MARIE BENNETT OPTOMETRY SERVICES (UK) LTD Director 2003-10-27 CURRENT 2003-10-20 Active - Proposal to Strike off
PETER GERARD BEVERLEY-SMITH PBS HEALTH AND OPTICAL LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off
PETER MICHAEL CORBETT VISION 2020 (UK) LIMITED Director 2013-03-28 CURRENT 2011-11-17 Active - Proposal to Strike off
VERA WILTON VTW OPTICS LIMITED Director 1993-11-23 CURRENT 1993-11-23 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Fundraising OfficerCrawley*Vision Aid Overseas is a Crawley based international charity dedicated to fighting poverty by transforming access to eye care in developing countries. 6402016-03-31

Jobs results powered by Indeed
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
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED JAMES ROBERT HOWARD
2023-05-17DIRECTOR APPOINTED MS EMMA KATE THOMAS
2023-05-17DIRECTOR APPOINTED MS LUCY JANE SOAR
2023-05-17Director's details changed for Ms Lucy Jane Soar on 2023-05-10
2023-05-17Director's details changed for Ms Emma Kate Thomas on 2023-05-10
2023-02-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JANE MCTAGGART SMITH
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCTAGGART SMITH
2022-12-16Memorandum articles filed
2022-12-16MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12Company name changed vision aid overseas\certificate issued on 12/12/22
2022-12-12NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-12Name change exemption from using 'limited' or 'cyfyngedig'
2022-12-12CERTNMCompany name changed vision aid overseas\certificate issued on 12/12/22
2022-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-12NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-09-06APPOINTMENT TERMINATED, DIRECTOR LUCY MARIANNE DEVINE
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY MARIANNE DEVINE
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ELIZABETH HEPWORTH
2022-04-18AP01DIRECTOR APPOINTED MR ANTHONY HULTON
2021-12-29SECRETARY'S DETAILS CHNAGED FOR MS LUCY MARIANNE DEVINE on 2021-12-29
2021-12-29CH03SECRETARY'S DETAILS CHNAGED FOR MS LUCY MARIANNE DEVINE on 2021-12-29
2021-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES ARTHUR THOMPSON
2021-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/21 FROM 12 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10AP01DIRECTOR APPOINTED MS JAYSHREE VASHDEV
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23RP04TM01Second filing for the termination of Geoffrey Robert Ballantine
2020-08-19AP01DIRECTOR APPOINTED MR RICHARD JAMES RAWLINSON
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA MORJARIA
2020-06-06AP01DIRECTOR APPOINTED MS KATHARINE ELIZABETH HEPWORTH
2020-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERT BALLANTINE
2020-01-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03RES01ADOPT ARTICLES 03/12/19
2019-11-25AP01DIRECTOR APPOINTED MRS JANE MCTAGGART SMITH
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIE BENNETT
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD BEVERLEY-SMITH
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KAJAL SHAH
2019-01-15CH01Director's details changed for Mr Stephen James Arthur Thompson on 2019-01-15
2018-11-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26AP01DIRECTOR APPOINTED MR IAN PETER DAVIES
2018-09-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES ARTHUR THOMPSON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SCOTT-RALPHS
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-08-06CH01Director's details changed for Ms Lucy Marianne Carter on 2018-06-01
2018-08-01AP01DIRECTOR APPOINTED PROFESSOR NORA ANN COLTON
2018-07-27RES13Resolutions passed:
  • Reappointment of auditors 22/10/2017
  • ADOPT ARTICLES
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MS LUCY MARIANNE CARTER on 2018-06-01
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JUAN CARLOS ARAGON
2018-02-08AP01DIRECTOR APPOINTED MR RONNIE WALKER GRAHAM
2017-12-03AP03Appointment of Ms Lucy Marianne Carter as company secretary on 2017-12-03
2017-12-03AP01DIRECTOR APPOINTED DR KAJAL SHAH
2017-12-03TM02Termination of appointment of Nicola Chevis on 2017-12-03
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM GERALD WALLER
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-24TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WILSON
2017-08-24AP03SECRETARY APPOINTED MS NICOLA CHEVIS
2016-12-29AP01DIRECTOR APPOINTED MR JUAN CARLOS ARAGON
2016-12-29AP01DIRECTOR APPOINTED MS LUCY MARIANNE CARTER
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DYAN STERLING
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DYAN STERLING
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JENS HINRICHER
2015-11-03AP01DIRECTOR APPOINTED MR PETER GERARD BEVERLEY-SMITH
2015-09-24AA31/03/15 TOTAL EXEMPTION FULL
2015-08-12AR0121/07/15 NO MEMBER LIST
2015-06-18AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SWALLWELL
2014-12-02AP01DIRECTOR APPOINTED MR IAN MALCOLM GERALD WALLER
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRYANT
2014-08-11AR0121/07/14 NO MEMBER LIST
2014-05-16AP03SECRETARY APPOINTED MR NIGEL JOHN WILSON
2014-02-14AP01DIRECTOR APPOINTED MS DYAN STERLING
2014-02-14AP01DIRECTOR APPOINTED MS DYAN STERLING
2014-02-14AP01DIRECTOR APPOINTED MR PETER MICHAEL CORBETT
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY NATALIE BRIGGS
2014-02-13AP01DIRECTOR APPOINTED MR JENS HINRICHER
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRAR
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0121/07/13 NO MEMBER LIST
2013-02-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL SCOTT-RALPHS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ISLA RICHARDS
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NORTH
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HUNTER
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0121/07/12 NO MEMBER LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOSS
2011-11-16AP01DIRECTOR APPOINTED MRS VERA WILTON
2011-11-16AP01DIRECTOR APPOINTED MR PETER MITCHELL
2011-11-16AP01DIRECTOR APPOINTED MRS LAURA MARIE BENNETT
2011-11-16AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT BALLANTINE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINS
2011-07-21AR0121/07/11 NO MEMBER LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0126/06/11 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED MR PETER JOHN FARRAR
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY HARDING
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ENGLISH
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0126/06/10 NO MEMBER LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES SWALLWELL / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ISLA HAMILTON RICHARDS / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VALERIE NORTH / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE LOUISE MOSS / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY MORRIS / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HUNTER / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY MARY DOROTHY HARDING / 26/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARWICK BRYANT / 26/06/2010
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VENABLES
2009-11-24AP01DIRECTOR APPOINTED TREVOR HUNTER
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22363aANNUAL RETURN MADE UP TO 26/06/09
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 12 THE BELL CENTRE NEWTON ROAD CRAWLEY WEST SUSSEX RH10 2FZ
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY TYMOTHY MARSH
2009-05-22288aSECRETARY APPOINTED DR NATALIE BRIGGS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04288aDIRECTOR APPOINTED MARCUS CHARLES SWALLWELL
2008-11-04288aDIRECTOR APPOINTED MARTIN BRYANT
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND KIRK
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON JONES
2008-07-16363aANNUAL RETURN MADE UP TO 26/06/08
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL ENGLISH / 26/06/2008
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-09363sANNUAL RETURN MADE UP TO 26/06/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to VISION ACTION 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 VISION ACTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISION ACTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of VISION ACTION registering or being granted any patents
Domain Names
We do not have the domain name information for VISION ACTION
Trademarks
We have not found any records of VISION ACTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION ACTION. 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 (74990 - Non-trading company) as VISION ACTION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VISION ACTION 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 VISION ACTION
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0090012000Sheets and plates of polarising material
2015-08-0090185090Ophthalmic instruments and appliances, optical, n.e.s.
2014-02-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2013-04-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)

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 VISION ACTION 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 VISION ACTION 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.