Background WavePink WaveYellow Wave

VISION CHARITY (03737109)

VISION CHARITY (03737109) is an active UK company. incorporated on 19 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VISION CHARITY has been registered for 27 years. Current directors include RUSSELL, Callum.

Company Number
03737109
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1999
Age
27 years
Address
Life Without Limits Centre, London, EC3R 6EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUSSELL, Callum
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION CHARITY

VISION CHARITY is an active company incorporated on 19 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VISION CHARITY was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03737109

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

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Life Without Limits Centre 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Life without Limits Centre 10 Lower Thames Street London EC3R 6EN England
From: 1 February 2022To: 1 February 2022
Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
From: 29 September 2020To: 1 February 2022
52-58 Arcola Street London E8 2DJ England
From: 3 March 2017To: 29 September 2020
59 Victoria Road Surbiton Surrey KT6 4NQ
From: 19 March 1999To: 3 March 2017
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 09
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Nov 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ROSE, Lily

Active
10 Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 26 Feb 2026

RUSSELL, Callum

Active
10 Lower Thames Street, LondonEC3R 6EN
Born August 1991
Director
Appointed 02 Mar 2026

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

MORGAN, Richard Douglas

Resigned
Arcola Street, LondonE8 2DJ
Secretary
Appointed 19 Mar 1999
Resigned 01 Feb 2017

BOHANNA, William Leonard Charles

Resigned
15 Barton Drive, SolihullB93 0PE
Born March 1940
Director
Appointed 25 Jan 2005
Resigned 22 Jan 2013

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Norton Grange, KnowleB93 8PJ
Born April 1955
Director
Appointed 25 Jul 2006
Resigned 09 Apr 2011

CAREY, Mike Alexander

Resigned
17 Langley Gardens, Petts WoodBR5 1AB
Born May 1958
Director
Appointed 25 Jan 2001
Resigned 21 Jan 2003

CARPENTER, John Richard

Resigned
124 Hanworth Road, HamptonTW12 3EY
Born August 1944
Director
Appointed 20 Jan 2004
Resigned 02 May 2006

COUPE, David

Resigned
The Corner House, Lytchett MatraversBH16 6BJ
Born September 1933
Director
Appointed 23 Jan 2002
Resigned 08 Feb 2006

DAVIES, Peter Albert Campbell

Resigned
52 Howe Drive, BeaconsfieldHP9 2BD
Born September 1948
Director
Appointed 21 Jan 2003
Resigned 25 Jan 2005

DAVIS, Gary

Resigned
1 Highfields, RadlettWD7 8DJ
Born November 1954
Director
Appointed 30 Jun 1999
Resigned 25 Jan 2001

DAVIS, Larry

Resigned
296 Lordswood Lane, ChathamME5 8JT
Born February 1953
Director
Appointed 08 Feb 2006
Resigned 30 Jun 2008

GELL, Alan

Resigned
1 Grange Court, NorthamptonNN7 2QU
Born July 1944
Director
Appointed 19 Mar 1999
Resigned 23 Jan 2002

GOLD, Barrie Louis

Resigned
4 Hull Close, LondonSE16 6BZ
Born July 1940
Director
Appointed 19 Mar 1999
Resigned 21 Jan 2003

MAY, Valerie Marlene

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born May 1944
Director
Appointed 01 Feb 2017
Resigned 02 Mar 2026

MORGAN, Richard Douglas

Resigned
Arcola Street, LondonE8 2DJ
Born September 1950
Director
Appointed 23 Apr 2013
Resigned 01 Feb 2017

MYHILL, Ian Cameron

Resigned
8 Francis Road, DevizesSN10 4DH
Born May 1956
Director
Appointed 21 Jan 2003
Resigned 20 Jan 2004

PACY, David John

Resigned
Livonia Street, LondonW1F 8AG
Born March 1943
Director
Appointed 19 Mar 1999
Resigned 25 Jan 2005

PACY, David John

Resigned
Livonia Street, LondonW1F 8AG
Born March 1943
Director
Appointed 19 Mar 1999
Resigned 03 Jun 2008

STEPHENSON, Ian Frederick

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1948
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2022

THOMPSON, Peter

Resigned
Arcola Street, LondonE8 2DJ
Born September 1935
Director
Appointed 15 Feb 2015
Resigned 01 Feb 2017

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

VESTEY, William Harold

Resigned
Arcola Street, LondonE8 2DJ
Born February 1947
Director
Appointed 28 Sept 2009
Resigned 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Group
2 September 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 November 2005
AAAnnual Accounts
Auditors Resignation Company
20 September 2005
AUDAUD
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 November 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Resolution
25 April 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
287Change of Registered Office
Incorporation Company
19 March 1999
NEWINCIncorporation