Background WavePink WaveYellow Wave

HERTS VISION LOSS (03033089)

HERTS VISION LOSS (03033089) is an active UK company. incorporated on 15 March 1995. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HERTS VISION LOSS has been registered for 31 years. Current directors include BURBIDGE, Susan Anne, HICKINBOTHAM, Susan Alexandra, IBRAHIM, Sherif Adewale and 5 others.

Company Number
03033089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 1995
Age
31 years
Address
2 Brownfields, Welwyn Garden City, AL7 1AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURBIDGE, Susan Anne, HICKINBOTHAM, Susan Alexandra, IBRAHIM, Sherif Adewale, PAGE, John Charles Creswick, PICKEN, Janet, TAYLOR, Paul Anthony, VISRAM, Rajes, WARNER-SMITH, John Duff, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS VISION LOSS

HERTS VISION LOSS is an active company incorporated on 15 March 1995 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HERTS VISION LOSS was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03033089

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 15 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HERTS VISION LOSS LTD.
From: 7 March 2017To: 16 May 2017
HERTFORDSHIRE SOCIETY FOR THE BLIND
From: 15 March 1995To: 7 March 2017
Contact
Address

2 Brownfields Welwyn Garden City, AL7 1AN,

Previous Addresses

Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA England
From: 21 December 2022To: 6 November 2023
, Unit 3a Weltech Business Centre Ridgeway, Welwyn Garden City, Herts, AL7 2AA, England
From: 7 December 2020To: 21 December 2022
, Woodside Centre the Commons, Welwyn Garden City, Herts, AL7 4SE
From: 15 March 1995To: 7 December 2020
Timeline

40 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
May 23
Director Joined
May 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TAYLOR, Paul Anthony

Active
Brownfields, Welwyn Garden CityAL7 1AN
Secretary
Appointed 23 Nov 2021

BURBIDGE, Susan Anne

Active
Frowick Close, HatfieldAL9 7LS
Born February 1959
Director
Appointed 27 Jan 2026

HICKINBOTHAM, Susan Alexandra

Active
Sherwood Avenue, St. AlbansAL4 9QA
Born June 1953
Director
Appointed 05 May 2015

IBRAHIM, Sherif Adewale

Active
Brownfields, Welwyn Garden CityAL7 1AN
Born January 1984
Director
Appointed 28 Jan 2025

PAGE, John Charles Creswick

Active
Brownfields, Welwyn Garden CityAL7 1AN
Born June 1952
Director
Appointed 25 Jul 2017

PICKEN, Janet

Active
Brownfields, Welwyn Garden CityAL7 1AN
Born January 1952
Director
Appointed 23 Apr 2024

TAYLOR, Paul Anthony

Active
Brownfields, Welwyn Garden CityAL7 1AN
Born July 1950
Director
Appointed 25 Jul 2017

VISRAM, Rajes

Active
Liberty Walk, St. AlbansAL1 5PN
Born December 1959
Director
Appointed 23 Mar 2021

WARNER-SMITH, John Duff, Dr

Active
Oakfields Road, KnebworthSG3 6NS
Born December 1951
Director
Appointed 05 May 2015

HARDING, Keith

Resigned
Moat Farm Barns, BedfordMK43 0PE
Secretary
Appointed 08 Oct 2008
Resigned 23 Nov 2021

HILLS, Monika Mary

Resigned
11 Matching Lane, Bishops StortfordCM23 2PP
Secretary
Appointed 12 Dec 2002
Resigned 01 Oct 2004

HOOD, John James Frederick

Resigned
Fairfield, BuntingfordSG9 9NT
Secretary
Appointed 01 Oct 2004
Resigned 08 Oct 2008

HOWELLS, Valentine Brinley

Resigned
14 Fearnley Road, Welwyn Garden CityAL8 6HW
Secretary
Appointed 17 Oct 1996
Resigned 12 Dec 2002

MCLACHLAN, Linda Mary

Resigned
17 Mill Lane, HitchinSG4 7NN
Secretary
Appointed 30 Mar 1995
Resigned 17 Oct 1996

TERRETT, Mervyn Douglas

Resigned
Red Roofs, StevenageSG1 4BP
Secretary
Appointed 15 Mar 1995
Resigned 30 Mar 1995

ALLEN, Malcolm John

Resigned
3 Tower Close, BerkhamstedHP4 3NF
Born September 1937
Director
Appointed 23 Apr 2004
Resigned 08 May 2007

ATKINSON, Elvina

Resigned
15 Bayworth, LetchworthSG6 2LB
Born December 1937
Director
Appointed 22 Mar 1995
Resigned 23 Oct 1997

BEEBE, Jennie

Resigned
5 Green Acres, Welwyn Garden CityAL7 4LJ
Born January 1986
Director
Appointed 03 Nov 2020
Resigned 15 May 2023

BODDINGTON, Alexander George

Resigned
Scotney 336 Norton Way South, HertfordshireSG6 1TA
Born July 1927
Director
Appointed 23 Oct 1997
Resigned 02 Sept 1999

BRADBURN, Anthony Harry

Resigned
5 Antoinette Court, Abbots LangleyWD5 0QL
Born January 1944
Director
Appointed 03 Jul 2006
Resigned 11 Jan 2014

BROWN, David Ian

Resigned
The Commons, Welwyn Garden CityAL7 4SE
Born April 1944
Director
Appointed 23 Feb 2010
Resigned 27 Jul 2014

CASEY, Philip Henry

Resigned
59 Merlin Drive, SandySG19 2UN
Born July 1936
Director
Appointed 22 Mar 1995
Resigned 23 Apr 2004

CLARK, Desmond William

Resigned
Highmead, HertfordSG14 3JA
Born July 1934
Director
Appointed 22 Mar 1995
Resigned 04 Sept 1996

CLIFF, Kenneth Stanley

Resigned
5 Danesbury Park, HertfordSG14 3HX
Born November 1941
Director
Appointed 15 Mar 1995
Resigned 14 Sept 2004

COTGROVE, Rita Frances

Resigned
51 Guessens Court, Welwyn Garden CityAL8 6RB
Born July 1931
Director
Appointed 22 Mar 1995
Resigned 16 May 2007

CROFT, Christopher

Resigned
96 Wing Road, Leighton BuzzardLU7 2NN
Born December 1945
Director
Appointed 12 Dec 2003
Resigned 14 Feb 2006

CUMMING BART, Julie

Resigned
14 The Garth, Abbots LangleyWD5 0JJ
Born August 1957
Director
Appointed 03 Jul 2006
Resigned 24 May 2010

FARRANT, John

Resigned
Woodriding, Hemel HempsteadHP3 0BG
Born July 1935
Director
Appointed 22 Mar 1995
Resigned 01 Oct 2009

GODFREY, William Edwin Martindale

Resigned
The Commons, Welwyn Garden CityAL7 4SE
Born October 1947
Director
Appointed 28 Oct 2010
Resigned 30 Nov 2017

HARDING, Anne

Resigned
The Commons, Welwyn Garden CityAL7 4SE
Born September 1955
Director
Appointed 29 Jan 2014
Resigned 19 Feb 2014

HARDING, Keith

Resigned
Moat Farm Barns, BedfordMK43 0PE
Born June 1945
Director
Appointed 03 Jul 2007
Resigned 23 Nov 2021

HARPER, Susan

Resigned
24 Langley Hill, WatfordWD4 9HE
Born February 1940
Director
Appointed 22 Mar 1995
Resigned 26 Jan 2015

HILL, Richard Henry Edward

Resigned
The Commons, Welwyn Garden CityAL7 4SE
Born September 1948
Director
Appointed 27 Jul 2010
Resigned 31 Oct 2011

HOWES, Joyce Margaret

Resigned
Rushmore Close, RickmansworthWD3 1NA
Born February 1945
Director
Appointed 05 Feb 2008
Resigned 11 Aug 2008

JAMES, Arnold John Douglas

Resigned
135 Colney Heath Lane, St AlbansAL4 0TN
Born April 1926
Director
Appointed 23 Oct 1997
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

170

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Resolution
6 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
4 August 2009
287Change of Registered Office
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Legacy
29 December 2004
288cChange of Particulars
Legacy
29 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288cChange of Particulars
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
8 November 2000
287Change of Registered Office
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
22 November 1995
224224
Incorporation Company
15 March 1995
NEWINCIncorporation