Company NameVision Charity
DirectorValerie Marlene May
Company StatusActive
Company Number03737109
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Valerie Marlene May
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameAlan Gell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleMarketing
Correspondence Address1 Grange Court
Horton
Northampton
Northamptonshire
NN7 2QU
Director NameMr Barrie Louis Gold
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address4 Hull Close
London
SE16 6BZ
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Executive
Correspondence Address14 Livonia Street
London
W1F 8AG
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameMr Richard Douglas Morgan
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameMike Alexander Carey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2003)
RoleCompany Executive
Correspondence Address17 Langley Gardens
Petts Wood
Kent
BR5 1AB
Director NameDavid Coupe
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 February 2006)
RoleCompany Executive
Correspondence AddressThe Corner House
5 Old School Lane
Lytchett Matravers
Dorset
BH16 6BJ
Director NameMr Peter Albert Campbell Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 January 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameIan Cameron Myhill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 20 January 2004)
RoleCompany Executive
Correspondence Address8 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Director NameJohn Richard Carpenter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address124 Hanworth Road
Hampton
Middlesex
TW12 3EY
Director NameMr William Leonard Charles Bohanna
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 January 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address15 Barton Drive
Knowle
Solihull
West Midlands
B93 0PE
Director NameLarry Davis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2008)
RoleCompany Executive
Correspondence Address296 Lordswood Lane
Chatham
Kent
ME5 8JT
Director NameMr Herbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNorton Grange
Norton Green Lane
Knowle
West Midlands
B93 8PJ
Director NameMr William Harold Vestey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Richard Douglas Morgan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Peter Thompson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Ian Frederick Stephenson
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2017(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN

Contact

Websiteevolvecs.com
Email address[email protected]
Telephone01992 552303
Telephone regionLea Valley

Location

Registered AddressLife Without Limits Centre
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£252,101
Net Worth£181,045
Cash£176,518
Current Liabilities£1,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page)
28 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
3 March 2017Appointment of Ms Valerie Marlene May as a director on 1 February 2017 (2 pages)
3 March 2017Termination of appointment of Richard Douglas Morgan as a secretary on 1 February 2017 (1 page)
3 March 2017Termination of appointment of Peter Thompson as a director on 1 February 2017 (1 page)
3 March 2017Termination of appointment of Peter Thompson as a director on 1 February 2017 (1 page)
3 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 March 2017Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 52-58 Arcola Street London E8 2DJ on 3 March 2017 (1 page)
3 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 March 2017Termination of appointment of Richard Douglas Morgan as a director on 1 February 2017 (1 page)
3 March 2017Termination of appointment of Richard Douglas Morgan as a secretary on 1 February 2017 (1 page)
3 March 2017Termination of appointment of Richard Douglas Morgan as a director on 1 February 2017 (1 page)
3 March 2017Appointment of Mr Ian Stephenson as a director on 1 February 2017 (2 pages)
3 March 2017Appointment of Ms Valerie Marlene May as a director on 1 February 2017 (2 pages)
3 March 2017Appointment of Mr Ian Stephenson as a director on 1 February 2017 (2 pages)
3 March 2017Termination of appointment of William Harold Vestey as a director on 1 February 2017 (1 page)
3 March 2017Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to 52-58 Arcola Street London E8 2DJ on 3 March 2017 (1 page)
3 March 2017Termination of appointment of William Harold Vestey as a director on 1 February 2017 (1 page)
19 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
23 March 2016Annual return made up to 19 March 2016 no member list (3 pages)
23 March 2016Annual return made up to 19 March 2016 no member list (3 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 December 2015Appointment of Mr Peter Thompson as a director on 15 February 2015 (2 pages)
1 December 2015Appointment of Mr Peter Thompson as a director on 15 February 2015 (2 pages)
20 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
20 March 2015Annual return made up to 19 March 2015 no member list (3 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
21 March 2014Annual return made up to 19 March 2014 no member list (3 pages)
21 March 2014Annual return made up to 19 March 2014 no member list (3 pages)
20 March 2014Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page)
20 March 2014Director's details changed for Mr William Harold Vestey on 1 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Richard Douglas Morgan on 1 March 2014 (1 page)
30 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
30 April 2013Appointment of Mr Richard Douglas Morgan as a director (2 pages)
30 April 2013Appointment of Mr Richard Douglas Morgan as a director (2 pages)
19 March 2013Annual return made up to 19 March 2013 no member list (3 pages)
19 March 2013Annual return made up to 19 March 2013 no member list (3 pages)
11 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
28 January 2013Termination of appointment of William Bohanna as a director (1 page)
28 January 2013Termination of appointment of William Bohanna as a director (1 page)
28 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
21 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
21 March 2012Termination of appointment of Herbert Brenninkmeijer as a director (1 page)
21 March 2012Termination of appointment of Herbert Brenninkmeijer as a director (1 page)
21 March 2012Annual return made up to 19 March 2012 no member list (4 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
6 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (5 pages)
4 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
24 March 2010Annual return made up to 19 March 2010 no member list (4 pages)
24 March 2010Annual return made up to 19 March 2010 no member list (4 pages)
5 October 2009Appointment of William Harold Vestey as a director (2 pages)
5 October 2009Appointment of William Harold Vestey as a director (2 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
31 March 2009Annual return made up to 19/03/09 (2 pages)
31 March 2009Annual return made up to 19/03/09 (2 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
2 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
7 July 2008Appointment terminated director larry davis (1 page)
7 July 2008Appointment terminated director larry davis (1 page)
9 June 2008Appointment terminated director david pacy (1 page)
9 June 2008Appointment terminated director david pacy (1 page)
29 April 2008Annual return made up to 19/03/08 (3 pages)
29 April 2008Annual return made up to 19/03/08 (3 pages)
8 September 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
8 September 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
2 April 2007Annual return made up to 19/03/07 (2 pages)
2 April 2007Annual return made up to 19/03/07 (2 pages)
4 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
4 September 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
6 April 2006Annual return made up to 19/03/06 (2 pages)
6 April 2006Annual return made up to 19/03/06 (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
23 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
23 November 2005Group of companies' accounts made up to 31 March 2005 (18 pages)
20 September 2005Auditor's resignation (1 page)
20 September 2005Auditor's resignation (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 19/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Annual return made up to 19/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
30 March 2004Annual return made up to 19/03/04 (5 pages)
30 March 2004Annual return made up to 19/03/04 (5 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
7 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
7 July 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
27 March 2003Annual return made up to 19/03/03 (5 pages)
27 March 2003Annual return made up to 19/03/03 (5 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
29 July 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
11 April 2002Annual return made up to 19/03/02 (4 pages)
11 April 2002Annual return made up to 19/03/02 (4 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
13 November 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
13 November 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
26 March 2001Annual return made up to 19/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2001Annual return made up to 19/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
31 July 2000Full accounts made up to 31 March 2000 (17 pages)
31 July 2000Full accounts made up to 31 March 2000 (17 pages)
24 March 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 42-46 high street esher surrey KT10 9QY (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999New secretary appointed (2 pages)
19 March 1999Incorporation (23 pages)
19 March 1999Incorporation (23 pages)