Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
Company Information for

VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES

Pocklington Hub First Floor, 3 Queen Square, London, WC1N 3AR,
Company Registration Number
07185372
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Visionary - Linking Local Sight Loss Charities
VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES was founded on 2010-03-10 and has its registered office in London. The organisation's status is listed as "Active". Visionary - Linking Local Sight Loss Charities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
 
Legal Registered Office
Pocklington Hub First Floor
3 Queen Square
London
WC1N 3AR
Other companies in L12
 
Charity Registration
Charity Number 1135360
Charity Address WESTHORPE FARM, HALIFAX ROAD, PENISTONE, SHEFFIELD, S36 7EY
Charter NO INFORMATION RECORDED
Filing Information
Company Number 07185372
Company ID Number 07185372
Date formed 2010-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2023-01-16 11:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
The following companies were found which have the same name as VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES Active Company formed on the 2023-01-16

Company Officers of VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES

Current Directors
Officer Role Date Appointed
MARTIN JOSEPH SANDEMAN
Company Secretary 2012-05-04
NEVILLE ANTHONY BROADBENT
Director 2012-10-03
STUART CLAYTON
Director 2016-10-21
MICHAEL JOSEPH CONROY
Director 2012-10-03
GRAHAM ARTHUR FINDLAY
Director 2012-10-03
ARWYN ELIS JONES
Director 2016-10-21
PHILIP JAMES LONGWORTH
Director 2010-06-01
KEITH CHARLES MASTIN
Director 2011-10-06
JAMES ANTHONY MORAN
Director 2010-03-10
MARTIN JOSEPH SANDEMAN
Director 2012-05-04
OWEN JAMES WILLIAMS
Director 2016-10-21
MIRIAM WRIGHT
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE ANNE CASSIDY
Director 2016-10-21 2017-09-06
FRANCESCA MAY HIBBERT
Director 2011-10-06 2016-10-21
JENNIFER ANNE GAGE
Director 2013-10-07 2016-03-15
RICHARD JAMES EVANS
Director 2012-05-04 2014-10-07
JENNY PEARCE
Director 2011-06-20 2012-10-03
STEVEN JOHN HAMBLETON
Company Secretary 2011-12-05 2012-05-04
LANCELOT GEOFFREY CLARKE
Director 2010-03-10 2012-01-25
DIANE ROWORTH
Director 2011-10-06 2012-01-25
MALCOLM SWINBURN
Director 2010-03-10 2012-01-25
SUSAN MARY TAYLOR
Director 2010-03-10 2011-12-06
LANCELOT GEOFFREY CLARKE
Company Secretary 2011-03-30 2011-12-05
ANITA DAWN DAVIES
Director 2010-06-01 2011-10-06
FIONA MACDONALD SANDFORD
Director 2010-06-01 2011-10-06
MIRIAM WRIGHT
Director 2010-06-01 2011-10-06
CHRISTOPHER JOHN HEDGES
Company Secretary 2010-03-10 2011-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH CONROY MICHAEL HOUSE ASSOCIATION LIMITED Director 2016-12-12 CURRENT 1953-02-07 Liquidation
GRAHAM ARTHUR FINDLAY THOMAS POCKLINGTON TRUST Director 2017-07-04 CURRENT 2005-02-09 Active
ARWYN ELIS JONES KARTEN NETWORK Director 2015-07-23 CURRENT 2002-11-07 Active
ARWYN ELIS JONES BEACON4LIFE COMMUNITY INTEREST COMPANY Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
PHILIP JAMES LONGWORTH TRANQUIL TIMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-10-04
PHILIP JAMES LONGWORTH VISION 2020 (UK) LIMITED Director 2014-09-22 CURRENT 2011-11-17 Active - Proposal to Strike off
PHILIP JAMES LONGWORTH BRADBURY FIELDS TRADING LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
KEITH CHARLES MASTIN ABILITY AWARE LIMITED Director 2008-03-31 CURRENT 2007-05-09 Active - Proposal to Strike off
MARTIN JOSEPH SANDEMAN ENVISION EDUCATION AND ENTERPRISE VILLAGE C.I.C. Director 2014-07-01 CURRENT 2014-07-01 Active
OWEN JAMES WILLIAMS UCAN PRODUCTIONS Director 2016-08-26 CURRENT 2005-08-16 Active
MIRIAM WRIGHT WALES COUNCIL OF THE BLIND Director 2013-07-25 CURRENT 1991-01-31 Active
MIRIAM WRIGHT VISION SUPPORT TRADING LIMITED Director 2012-02-08 CURRENT 1999-08-20 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
2023-01-16Resolutions passed:<ul><li>Resolution Company has been converted to a cio 17/11/2022</ul>
2023-01-16Error
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CROWTHER
2022-08-02RP04AP01Second filing of director appointment of Professor Shahina Pardhan
2022-05-10AP01DIRECTOR APPOINTED PROFESSOR SHAHINA PARDHAN
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLAYTON
2022-02-11APPOINTMENT TERMINATED, DIRECTOR ARWYN ELIS JONES
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ARWYN ELIS JONES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23DIRECTOR APPOINTED MRS SUSAN HOATH
2021-12-23AP01DIRECTOR APPOINTED MRS SUSAN HOATH
2021-12-22DIRECTOR APPOINTED MR ARASH ANDALIBI-ABADAN
2021-12-22DIRECTOR APPOINTED MR PHILIP DAVID MILLS
2021-12-22Director's details changed for Mr Stuart Clayton on 2021-12-17
2021-12-22CH01Director's details changed for Mr Stuart Clayton on 2021-12-17
2021-12-22AP01DIRECTOR APPOINTED MR ARASH ANDALIBI-ABADAN
2021-12-20DIRECTOR APPOINTED MR TOM HARTE
2021-12-20AP01DIRECTOR APPOINTED MR TOM HARTE
2021-12-17DIRECTOR APPOINTED MR MARK PETER UPTON
2021-12-17DIRECTOR APPOINTED MR MARK PETER UPTON
2021-12-17AP01DIRECTOR APPOINTED MR MARK PETER UPTON
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Tavistock House South Tavistock Square London WC1H 9LG England
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH SANDEMAN
2020-09-09TM02Termination of appointment of Martin Joseph Sandeman on 2020-09-02
2020-09-09AP03Appointment of Ms Fiona Macdonald Sandford as company secretary on 2020-09-02
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES MASTIN
2019-06-12AP01DIRECTOR APPOINTED MS PHILIPPA CROWTHER
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY MORAN
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES LONGWORTH
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE ANNE CASSIDY
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR ARWYN ELIS JONES
2016-12-14AP01DIRECTOR APPOINTED MR STUART CLAYTON
2016-12-14AP01DIRECTOR APPOINTED MS MADELEINE ANNE CASSIDY
2016-12-14AP01DIRECTOR APPOINTED MR OWEN JAMES WILLIAMS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MAY HIBBERT
2016-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/16 FROM Catholic Blind Institute Yew Tree Lane Liverpool L12 9HN England
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE GAGE
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM Pier House 90 Strand on the Green London W4 3NN England
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM C/O Catholic Blind Institute Cbi House St Vincent's School Yew Tree Lane Liverpool L12 9HN
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-07AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES EVANS
2014-11-07AA31/03/14 TOTAL EXEMPTION FULL
2014-03-24AR0110/03/14 NO MEMBER LIST
2014-01-16AP01DIRECTOR APPOINTED MR NEVILLE ANTHONY BROADBENT
2014-01-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH CONROY
2013-12-31AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR FINDLAY
2013-12-05AP01DIRECTOR APPOINTED MS JENNIFER ANNE GAGE
2013-12-05AP01DIRECTOR APPOINTED MS MIRIAM WRIGHT
2013-11-04AA31/03/13 TOTAL EXEMPTION FULL
2013-04-11AR0110/03/13 NO MEMBER LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PEARCE
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MORAN / 01/04/2013
2012-11-14AA31/03/12 TOTAL EXEMPTION FULL
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JAMES LONGWORTH / 10/08/2012
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HAMBLETON
2012-05-24AP03SECRETARY APPOINTED MR MARTIN JOSEPH SANDEMAN
2012-05-24AP01DIRECTOR APPOINTED MR MARTIN JOSEPH SANDEMAN
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM WEST THORPE FARM OFF HALIFAX ROAD HOYLANDSWAINE PENISTONE SOUTH YORKSHIRE S36 7EY UNITED KINGDOM
2012-05-23AP01DIRECTOR APPOINTED MR RICHARD JAMES EVANS
2012-04-03AR0110/03/12 NO MEMBER LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O LANCE CLARKE 1 REDWOOD DRIVE CAMBERLEY SURREY GU15 1QJ ENGLAND
2012-01-30AP01DIRECTOR APPOINTED MRS JENNY PEARCE
2012-01-30AP01DIRECTOR APPOINTED MRS FRANCESCA MAY HIBBERT
2012-01-30AP01DIRECTOR APPOINTED MR KEITH MASTIN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWINBURN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ROWORTH
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LANCELOT CLARKE
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM WRIGHT
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAYLOR
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY LANCELOT CLARKE
2012-01-11AP03SECRETARY APPOINTED MR STEVEN JOHN HAMBLETON
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WESTHORPE FARM HALIFAX ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 7EY
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-11-14AP01DIRECTOR APPOINTED MRS DIANE ROWORTH
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SANDFORD
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANITA DAVIES
2011-04-07AR0110/03/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MS ANITA DAWN DAVIES
2011-04-06AP01DIRECTOR APPOINTED MR PHILIP JAMES LONGWORTH
2011-04-06AP01DIRECTOR APPOINTED MRS MIRIAM WRIGHT
2011-04-06AP01DIRECTOR APPOINTED MRS FIONA MACDONALD SANDFORD
2011-04-06AP03SECRETARY APPOINTED MR LANCELOT GEOFFREY CLARKE
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEDGES
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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

Intangible Assets
Patents
We have not found any records of VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES registering or being granted any patents
Domain Names
We do not have the domain name information for VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES
Trademarks
We have not found any records of VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES. 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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 VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES 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.