Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISION 2020 (UK) LIMITED
Company Information for

VISION 2020 (UK) LIMITED

14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER,
Company Registration Number
07850769
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Vision 2020 (uk) Ltd
VISION 2020 (UK) LIMITED was founded on 2011-11-17 and has its registered office in Robertsbridge. The organisation's status is listed as "Active - Proposal to Strike off". Vision 2020 (uk) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
VISION 2020 (UK) LIMITED
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
Other companies in TN32
 
Filing Information
Company Number 07850769
Company ID Number 07850769
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts 
Last Datalog update: 2018-09-04 05:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISION 2020 (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES 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.

Company Officers of VISION 2020 (UK) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BAXTER
Director 2013-03-28
JANE ROSAMUND BELL
Director 2016-09-07
CAROL BEWICK
Director 2016-09-07
THOMAS NIGEL CLARKE
Director 2014-10-03
PETER MICHAEL CORBETT
Director 2013-03-28
IAN ANDREW HUMPHREYS
Director 2014-09-22
PHILIP JAMES LONGWORTH
Director 2014-09-22
MICHAEL LESLIE NUSSBAUM
Director 2014-09-22
JENNY SUSAN PEARCE
Director 2013-03-28
PAULA SPINKS-CHAMBERLAIN
Director 2016-09-07
JOHN ANTHONY THOMPSON
Director 2015-09-08
RICHARD WORMALD
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HELEN ARISS
Director 2013-03-28 2016-09-06
NICHOLAS JOHN ASTBURY
Director 2011-11-17 2014-09-22
BRYONY JAYNE ALISON PAWINSKA
Director 2012-04-16 2014-09-22
LESLEY-ANNE ALEXANDER
Director 2013-03-28 2013-04-01
AMANDA HELEN ARISS
Director 2013-03-28 2013-04-01
LESLEY ANNE BAXTER
Director 2013-03-28 2013-04-01
PETER MICHAEL CORBETT
Director 2013-03-28 2013-04-01
GRAHAM JOHN ACKERS
Director 2012-04-16 2013-03-28
NATALIE BRIGGS
Director 2012-04-16 2013-03-28
CAROLYN FULLARD
Director 2012-04-16 2013-03-28
SALLY ANNE HARVEY
Director 2012-04-16 2013-03-28
HELEN LOUISE JACKMAN
Director 2012-04-16 2013-03-28
RICHARD DEREK LEAMAN
Director 2012-04-16 2013-03-28
NICHOLAS MARR
Director 2012-04-16 2013-03-28
ANGELA LOUISE TINKER
Director 2012-04-16 2013-03-28
MICHAEL WOLFFE
Director 2011-11-17 2013-03-28
MATTHEW BROOM
Company Secretary 2012-04-16 2013-01-15
DAVID MICHAEL SCOTT-RALPHS
Director 2011-11-17 2013-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BEWICK LONGMARSH SOLUTIONS LTD Director 2006-07-07 CURRENT 2006-05-31 Dissolved 2015-01-13
THOMAS NIGEL CLARKE APPLIED SCIENCE (UK) LTD Director 2015-02-05 CURRENT 2014-10-22 Active
THOMAS NIGEL CLARKE PARTHENON HEALTH LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-11-29
THOMAS NIGEL CLARKE CS LION LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2016-11-29
THOMAS NIGEL CLARKE LION PARTNERS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-08-22
THOMAS NIGEL CLARKE VIDAPULSE LIMITED Director 2006-03-10 CURRENT 2006-02-22 Active - Proposal to Strike off
THOMAS NIGEL CLARKE TRUFFLENET LIMITED Director 2005-05-24 CURRENT 2005-01-07 Dissolved 2015-03-17
PETER MICHAEL CORBETT VISION ACTION Director 2013-10-19 CURRENT 2000-07-06 Active
PHILIP JAMES LONGWORTH TRANQUIL TIMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-10-04
PHILIP JAMES LONGWORTH BRADBURY FIELDS TRADING LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
PHILIP JAMES LONGWORTH VISIONARY - LINKING LOCAL SIGHT LOSS CHARITIES Director 2010-06-01 CURRENT 2010-03-10 Active
MICHAEL LESLIE NUSSBAUM EUROPEAN GUIDE DOG FEDERATION Director 2013-11-29 CURRENT 2007-07-04 Active
MICHAEL LESLIE NUSSBAUM GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2012-07-17 CURRENT 1934-08-30 Active
JOHN ANTHONY THOMPSON THOMAS POCKLINGTON TRUST Director 2016-11-07 CURRENT 2005-02-09 Active
JOHN ANTHONY THOMPSON HEALTHWATCH RICHMOND LTD. Director 2016-08-03 CURRENT 2013-01-30 Active
RICHARD WORMALD BCPB MANAGEMENT LIMITED Director 2017-10-20 CURRENT 2013-06-25 Active - Proposal to Strike off
RICHARD WORMALD THE FRED HOLLOWS FOUNDATION (UK) Director 2011-03-23 CURRENT 2010-03-17 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
2017-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2016-12-04AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-11RES01ALTER ARTICLES 01/05/2016
2016-09-20AP01DIRECTOR APPOINTED MRS PAULA SPINKS-CHAMBERLAIN
2016-09-20AP01DIRECTOR APPOINTED MS CAROL BEWICK
2016-09-20AP01DIRECTOR APPOINTED MS JANE ROSAMUND BELL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ARISS
2016-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-08-04MEM/ARTSARTICLES OF ASSOCIATION
2015-11-19AR0117/11/15 NO MEMBER LIST
2015-11-19AD02SAIL ADDRESS CREATED
2015-11-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TMOMPSON / 19/11/2015
2015-11-19AP01DIRECTOR APPOINTED MR JOHN TMOMPSON
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-17AR0117/11/14 NO MEMBER LIST
2014-11-17AP01DIRECTOR APPOINTED MR MICHAEL LESLIE NUSSBAUM
2014-11-17AP01DIRECTOR APPOINTED MR MICHAEL LESLIE NUSSBAUM
2014-11-17AP01DIRECTOR APPOINTED MR THOMAS NIGEL CLARKE
2014-11-17AP01DIRECTOR APPOINTED MR IAN ANDREW HUMPHREYS
2014-11-17AP01DIRECTOR APPOINTED MR PHILIP JAMES LONGWORTH
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYONY PAWINSKA
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASTBURY
2014-01-10AP01DIRECTOR APPOINTED MR PETER MICHAEL CORBETT
2014-01-10AP01DIRECTOR APPOINTED MS LESLEY-ANNE BAXTER
2014-01-10AP01DIRECTOR APPOINTED MS AMANDA HELEN ARISS
2013-11-27AR0117/11/13 NO MEMBER LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORBETT
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BAXTER
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ARISS
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE ALEXANDER
2013-10-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24ANNOTATIONPart Rectified
2013-05-23AP01DIRECTOR APPOINTED DR RICHARD WORMALD
2013-05-20ANNOTATIONClarification
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20RP04SECOND FILING FOR FORM TM01
2013-05-20ANNOTATIONPart Rectified
2013-05-09AP01DIRECTOR APPOINTED MS AMANDA HELEN ARISS
2013-05-09AP01DIRECTOR APPOINTED MR PETER MICHAEL CORBETT
2013-05-09AP01DIRECTOR APPOINTED MS LESLEY-ANNE BAXTER
2013-05-09AP01DIRECTOR APPOINTED MRS LESLEY-ANNE ALEXANDER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TINKER
2013-05-09AP01DIRECTOR APPOINTED MS JENNY SUSAN PEARCE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFFE
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT-RALPHS
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TINKER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARR
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEAMAN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JACKMAN
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HARVEY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FULLARD
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ACKERS
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BRIGGS
2013-05-09AP01DIRECTOR APPOINTED MS AMANDA HELEN ARISS
2013-05-09AP01DIRECTOR APPOINTED MS JENNY SUSAN PEARCE
2013-05-09AP01DIRECTOR APPOINTED MS LESLEY-ANNE BAXTER
2013-05-09AP01DIRECTOR APPOINTED MRS LESLEY-ANNE ALEXANDER
2013-05-09AP01DIRECTOR APPOINTED MR PETER MICHAEL CORBETT
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM SUITE D THE BUSINESS CENTRE FARINGDON AVE ROMFORD ESSEX RM3 8EN UNITED KINGDOM
2013-01-31RES01ADOPT ARTICLES 22/11/2012
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BROOM
2012-12-07AR0117/11/12 NO MEMBER LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYONY JAYNE ALISON PANINSKA / 07/11/2012
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-24AP01DIRECTOR APPOINTED BRYONY JAYNE ALISON PANINSKA
2012-05-15AP01DIRECTOR APPOINTED MS SALLY ANNE HARVEY
2012-05-14AP01DIRECTOR APPOINTED MS ANGELA LOUISE TINKER
2012-05-10AP01DIRECTOR APPOINTED MRS HELEN LOUISE JACKMAN
2012-05-09AP01DIRECTOR APPOINTED GRAHAM JOHN ACKERS
2012-05-08AP01DIRECTOR APPOINTED MR RICHARD DEREK LEAMAN
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 2020 (UK) 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 VISION 2020 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISION 2020 (UK) LIMITED 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 33,793

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
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 VISION 2020 (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 146,633
Current Assets 2012-04-01 £ 151,461
Debtors 2012-04-01 £ 4,828
Shareholder Funds 2012-04-01 £ 117,668

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VISION 2020 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISION 2020 (UK) LIMITED
Trademarks
We have not found any records of VISION 2020 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISION 2020 (UK) 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 VISION 2020 (UK) 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 VISION 2020 (UK) 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 VISION 2020 (UK) 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 VISION 2020 (UK) 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.