Company NameVision Care For Homeless People Limited
Company StatusActive
Company Number05309978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Elaine Catherine Styles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address3 Micklands Road
Caversham
Reading
RG4 6LU
Director NameMr Harinder Singh Paul
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleOptometerist
Country of ResidenceUnited Kingdom
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMr Robert Lloyd Greene
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMiss Janice Anne English
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMr Charanjit Bharj
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMr Aubrey Ibrahim Ayoade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFreelance Programme & Project Management Professio
Country of ResidenceUnited Kingdom
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMs Emma Low
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSelf-Employed Charity Fundraising Consultant
Country of ResidenceEngland
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMrs Gillian Louise Fleming Syme
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(19 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address50 Commercial Street
London
E1 6LT
Secretary NameMiss Elaine Catherine Styles
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
41b Hillmarton Road
London
N7 9JD
Director NameMr Qadeer Kiani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodland Drive
St Albans
Hertfordshire
AL4 0EU
Director NameMr Barry Anthony Simons
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 April 2015)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh Cottage
Back Lane
Heathfield
East Sussex
TN21 0ND
Director NameMr Wayne Phillip Farah
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2011)
RoleResearcher
Country of ResidenceEngland
Correspondence Address28 Northfield Road
East Ham
London
E6 2AJ
Secretary NameElizabeth Martha Agrippa
NationalityBritish
StatusResigned
Appointed13 September 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2015)
RoleCompany Director
Correspondence AddressClock House 149 Stamford Hill
London
N16 5LG
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address64-68 Commercial Street
London
E1 6LT
Director NameMr Harjit Sandhu
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2017)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence Address64-68 Commercial Street
London
E1 6LT
Director NameMs Rennae Buchanan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(11 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2017)
RoleSenior Assistant Company Secretary
Country of ResidenceEngland
Correspondence Address64-68 Commercial Street
London
E1 6LT
Secretary NameMs Rennae Buchanan
StatusResigned
Appointed18 March 2016(11 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 March 2017)
RoleCompany Director
Correspondence Address64-68 Commercial Street
London
E1 6LT
Director NameMr Ian Jeffrey Catlin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameMr Anthony Blackman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2023)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address64-68 Commercial Street
London
E1 6LT
Director NameMr Moses Soussis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2023)
RoleSenior Operations Leader
Country of ResidenceUnited Kingdom
Correspondence Address50 Commercial Street
London
E1 6LT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitevisioncareforhomelesspeople.com
Telephone020 83566532
Telephone regionLondon

Location

Registered Address50 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Net Worth£26,403
Cash£35,378
Current Liabilities£12,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Harinder Singh Paul on 3 March 2020 (2 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (25 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Anthony Blackman as a director on 7 May 2019 (2 pages)
20 May 2019Appointment of Mr Moses Soussis as a director on 7 May 2019 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
10 July 2018Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 11 February 2018 (1 page)
22 January 2018Appointment of Mr Aubrey Ayoade as a director on 8 January 2018 (2 pages)
22 January 2018Appointment of Mr Aubrey Ayoade as a director on 8 January 2018 (2 pages)
21 January 2018Appointment of Mr Ian Jeffrey Catlin as a director on 8 January 2018 (2 pages)
21 January 2018Appointment of Mr Ian Jeffrey Catlin as a director on 8 January 2018 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
1 June 2017Termination of appointment of Harjit Sandhu as a director on 25 April 2017 (1 page)
1 June 2017Termination of appointment of Harjit Sandhu as a director on 25 April 2017 (1 page)
22 March 2017Termination of appointment of Rennae Buchanan as a secretary on 9 March 2017 (1 page)
22 March 2017Termination of appointment of Rennae Buchanan as a director on 9 March 2017 (1 page)
22 March 2017Termination of appointment of Rennae Buchanan as a director on 9 March 2017 (1 page)
22 March 2017Termination of appointment of Rennae Buchanan as a secretary on 9 March 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
15 April 2016Appointment of Ms Rennae Buchanan as a secretary on 18 March 2016 (2 pages)
15 April 2016Appointment of Mr Harjit Sandhu as a director on 26 January 2016 (2 pages)
15 April 2016Appointment of Ms Rennae Buchanan as a director on 18 March 2016 (2 pages)
15 April 2016Appointment of Ms Rennae Buchanan as a director on 18 March 2016 (2 pages)
15 April 2016Appointment of Ms Rennae Buchanan as a secretary on 18 March 2016 (2 pages)
15 April 2016Appointment of Mr Harjit Sandhu as a director on 26 January 2016 (2 pages)
5 March 2016Registered office address changed from C/O Crisis Skylight London 64 - 68 64- 68 Commercial Street London E1 6LT England to C/O Crisis Skylight London 64-68 Commercial Street London E1 6LT on 5 March 2016 (1 page)
5 March 2016Registered office address changed from 66 Commercial Street London E1 6LT England to C/O Crisis Skylight London 64-68 Commercial Street London E1 6LT on 5 March 2016 (1 page)
5 March 2016Registered office address changed from 66 Commercial Street London E1 6LT England to C/O Crisis Skylight London 64-68 Commercial Street London E1 6LT on 5 March 2016 (1 page)
5 March 2016Registered office address changed from C/O Crisis Skylight London 64 - 68 64- 68 Commercial Street London E1 6LT England to C/O Crisis Skylight London 64-68 Commercial Street London E1 6LT on 5 March 2016 (1 page)
26 February 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
26 February 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
17 February 2016Registered office address changed from Clock House C/O Hackney Homes, Clock House 149 Stamford Hill London N16 5LG to C/O Crisis Skylight London 64 - 68 64- 68 Commercial Street London E1 6LT on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Clock House C/O Hackney Homes, Clock House 149 Stamford Hill London N16 5LG to C/O Crisis Skylight London 64 - 68 64- 68 Commercial Street London E1 6LT on 17 February 2016 (1 page)
7 December 2015Annual return made up to 28 November 2015 no member list (5 pages)
7 December 2015Annual return made up to 28 November 2015 no member list (5 pages)
20 November 2015Appointment of Mr Robert Lloyd Greene as a director on 6 October 2015 (2 pages)
20 November 2015Appointment of Mr Robert Lloyd Greene as a director on 6 October 2015 (2 pages)
13 November 2015Appointment of Mr Charanjit Bharj as a director on 31 October 2015 (2 pages)
13 November 2015Appointment of Miss Janice Anne English as a director on 6 October 2015 (2 pages)
13 November 2015Appointment of Mr Charanjit Bharj as a director on 31 October 2015 (2 pages)
13 November 2015Appointment of Miss Janice Anne English as a director on 6 October 2015 (2 pages)
13 September 2015Termination of appointment of Barry Simons as a director on 28 April 2015 (1 page)
13 September 2015Termination of appointment of Barry Simons as a director on 28 April 2015 (1 page)
24 August 2015Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 28 April 2015 (2 pages)
24 August 2015Appointment of Mr Stephen Melvyn Edward Jacobs as a director on 28 April 2015 (2 pages)
19 August 2015Registered office address changed from C/O C/O Pinnacle Clock House 149 Stamford Hill London London N16 5LG to Clock House C/O Hackney Homes, Clock House 149 Stamford Hill London N16 5LG on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O C/O Pinnacle Clock House 149 Stamford Hill London London N16 5LG to Clock House C/O Hackney Homes, Clock House 149 Stamford Hill London N16 5LG on 19 August 2015 (1 page)
29 July 2015Termination of appointment of Elizabeth Martha Agrippa as a secretary on 28 April 2015 (1 page)
29 July 2015Termination of appointment of Elizabeth Martha Agrippa as a secretary on 28 April 2015 (1 page)
23 December 2014Annual return made up to 28 November 2014 no member list (4 pages)
23 December 2014Annual return made up to 28 November 2014 no member list (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Director's details changed for Miss Elaine Catherine Styles on 1 October 2013 (2 pages)
11 December 2013Director's details changed for Miss Elaine Catherine Styles on 1 October 2013 (2 pages)
11 December 2013Director's details changed for Miss Elaine Catherine Styles on 1 October 2013 (2 pages)
11 December 2013Annual return made up to 28 November 2013 no member list (4 pages)
11 December 2013Annual return made up to 28 November 2013 no member list (4 pages)
5 December 2012Annual return made up to 28 November 2012 no member list (4 pages)
5 December 2012Annual return made up to 28 November 2012 no member list (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2011Annual return made up to 28 November 2011 no member list (4 pages)
29 November 2011Annual return made up to 28 November 2011 no member list (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Termination of appointment of Elaine Styles as a secretary (1 page)
1 November 2011Termination of appointment of Elaine Styles as a secretary (1 page)
31 October 2011Appointment of Elizabeth Martha Agrippa as a secretary (3 pages)
31 October 2011Appointment of Elizabeth Martha Agrippa as a secretary (3 pages)
26 July 2011Termination of appointment of Wayne Farah as a director (1 page)
26 July 2011Termination of appointment of Qadeer Kiani as a director (1 page)
26 July 2011Termination of appointment of Qadeer Kiani as a director (1 page)
26 July 2011Termination of appointment of Wayne Farah as a director (1 page)
7 February 2011Annual return made up to 10 December 2010 no member list (7 pages)
7 February 2011Annual return made up to 10 December 2010 no member list (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 10 December 2009 no member list (5 pages)
9 February 2010Annual return made up to 10 December 2009 no member list (5 pages)
8 February 2010Registered office address changed from C/O Pinnacle Psg Caxton House 4Th Floor 2 Farringdon Road London London EC1M 3HN United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from C/O Pinnacle Psg Caxton House 4Th Floor 2 Farringdon Road London London EC1M 3HN United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Elaine Catherine Styles on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from C/O C/O Pinnacle Clock House 149 Stamford Hill London London N16 5LG United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Elaine Catherine Styles on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Qadeer Kiani on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from C/O Pinnacle Psg Caxton House 4Th Floor 2 Farringdon Road London London EC1M 3HN United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Qadeer Kiani on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Paul on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Barry Anthony Simons on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Paul on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Elaine Catherine Styles on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from C/O C/O Pinnacle Clock House 149 Stamford Hill London London N16 5LG United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Barry Anthony Simons on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Qadeer Kiani on 1 January 2010 (2 pages)
8 February 2010Registered office address changed from C/O C/O Pinnacle Clock House 149 Stamford Hill London London N16 5LG United Kingdom on 8 February 2010 (1 page)
8 February 2010Director's details changed for Barry Anthony Simons on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Harinder Singh Paul on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from c/o pinnacle psg caxton house, 4TH floor 2 farringdon road london EC1M 3HN united kingdom (1 page)
23 January 2009Registered office changed on 23/01/2009 from c/o pinnacle psg caxton house, 4TH floor 2 farringdon road london EC1M 3HN united kingdom (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Annual return made up to 10/12/08 (3 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Annual return made up to 10/12/08 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
12 November 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o pinnacle estate services 52 wenlock street shorditch london N1 7QW (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o pinnacle estate services 52 wenlock street shorditch london N1 7QW (1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Annual return made up to 10/12/07 (2 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: 590 green lane ilford (1 page)
27 December 2007Annual return made up to 10/12/07 (2 pages)
27 December 2007Registered office changed on 27/12/07 from: 590 green lane ilford (1 page)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 January 2007Annual return made up to 10/12/06 (5 pages)
9 January 2007Annual return made up to 10/12/06 (5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2005Annual return made up to 10/12/05 (2 pages)
23 December 2005Annual return made up to 10/12/05 (2 pages)
28 January 2005New secretary appointed;new director appointed (1 page)
28 January 2005New secretary appointed;new director appointed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 December 2004Incorporation (14 pages)
10 December 2004Incorporation (14 pages)