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

VISION MH LTD

ROYAL COURT, BASIL CLOSE, CHESTERFIELD, S41 7SL,
Company Registration Number
06030445
Private Limited Company
Active

Company Overview

About Vision Mh Ltd
VISION MH LTD was founded on 2006-12-15 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Vision Mh Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VISION MH LTD
 
Legal Registered Office
ROYAL COURT
BASIL CLOSE
CHESTERFIELD
S41 7SL
Other companies in N1
 
Previous Names
ABBACORN LIMITED15/11/2007
Filing Information
Company Number 06030445
Company ID Number 06030445
Date formed 2006-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 05:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION MH LTD
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 MH LTD
The following companies were found which have the same name as VISION MH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISION MHC PTY LTD Active Company formed on the 2021-07-06

Company Officers of VISION MH LTD

Current Directors
Officer Role Date Appointed
TIMOTHY JUSTIN COCKBURN
Company Secretary 2006-12-15
NICHOLAS COCKBURN
Director 2006-12-15
TIMOTHY JUSTIN COCKBURN
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PRICE ANGELL
Director 2008-04-01 2017-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JUSTIN COCKBURN OPTICREALM LIMITED Company Secretary 2001-09-03 CURRENT 1993-07-23 Active
NICHOLAS COCKBURN DISTINCT GROUP LTD Director 2013-08-21 CURRENT 2013-08-21 Active
TIMOTHY JUSTIN COCKBURN DISTINCT GROUP LTD Director 2013-08-21 CURRENT 2013-08-21 Active
TIMOTHY JUSTIN COCKBURN OPTICREALM LIMITED Director 2001-09-03 CURRENT 1993-07-23 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-07DIRECTOR APPOINTED MR NEIL DAVID ROBINSON
2023-06-27Change of details for Bridge Bidco Limited as a person with significant control on 2023-06-19
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-02-07Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2022-02-07CH01Director's details changed for Mr Timothy Michael Davies on 2022-01-25
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-25AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER SHANNON
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER SHANNON
2020-03-31SH08Change of share class name or designation
2020-03-30AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-03-19RES12Resolution of varying share rights or name
2020-03-16PSC02Notification of Bridge Bidco Limited as a person with significant control on 2020-03-11
2020-03-16PSC09Withdrawal of a person with significant control statement on 2020-03-16
2020-03-16SH0128/01/20 STATEMENT OF CAPITAL GBP 1763
2020-03-13AA01Current accounting period shortened from 31/12/20 TO 31/03/20
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 313-315 Caledonian Road London N1 1DS England
2020-03-13AP01DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RALPH BRIDGE
2020-03-13TM02Termination of appointment of Timothy Justin Cockburn on 2020-03-11
2020-03-05SH0120/10/19 STATEMENT OF CAPITAL GBP 1429
2020-03-05RES14Resolutions passed:
  • Bonus issue of 334 ordinary shares of £1.00 28/01/2020
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Resolution adopt articles
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED MR GORDON ALEXANDER SHANNON
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE ANGELL
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-29AP01DIRECTOR APPOINTED DR MATTHEW PRICE ANGELL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE ANGELL
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM 62 York Way King's Cross London N1 9AG
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-18AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0115/12/12 ANNUAL RETURN FULL LIST
2013-01-10CH01Director's details changed for Mr Timothy Justin Cockburn on 2012-12-10
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COCKBURN / 10/12/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANGELL / 10/12/2012
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-11AR0115/12/11 NO CHANGES
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW ANGELL / 24/01/2011
2011-01-21AR0115/12/10 FULL LIST
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-03AR0115/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2008-12-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288aDIRECTOR APPOINTED DR MATTHEW ANGELL
2008-02-02363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-15CERTNMCOMPANY NAME CHANGED ABBACORN LIMITED CERTIFICATE ISSUED ON 15/11/07
2006-12-15NEWINCINCORPORATION 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 VISION MH LTD 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 MH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-04 Outstanding COUTTS & COMPANY
DEBENTURE 2012-07-04 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2020-03-31

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 VISION MH LTD

Intangible Assets
Patents
We have not found any records of VISION MH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VISION MH LTD
Trademarks
We have not found any records of VISION MH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION MH LTD. 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 VISION MH LTD 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 VISION MH LTD 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 VISION MH LTD 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 MH LTD 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.