Background WavePink WaveYellow Wave

VISYON LIMITED (05250758)

VISYON LIMITED (05250758) is an active UK company. incorporated on 5 October 2004. with registered office in Congleton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISYON LIMITED has been registered for 21 years. Current directors include BRABBAN-BROWN, Andrew, BRENNAN, Barry Kevin, BUTTERS, Helen and 6 others.

Company Number
05250758
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 2004
Age
21 years
Address
Fellowship House, Congleton, CW12 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRABBAN-BROWN, Andrew, BRENNAN, Barry Kevin, BUTTERS, Helen, CHROBOK, Nathan Michael, CLAY, Jonathan George Armstrong, CONLON, Sharon Angelina, CORMACK, Lisa Marie, DEAN, Adrian John, MCKAY, Cheryl Diana
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISYON LIMITED

VISYON LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Congleton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISYON LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05250758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 October 2004

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Fellowship House Park Road Congleton, CW12 1DP,

Previous Addresses

First Floor Market Square Congleton Cheshire CW12 1EX
From: 5 October 2004To: 21 October 2011
Timeline

52 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PASS, Theresa Evelyn

Active
Park Road, CongletonCW12 1DP
Secretary
Appointed 03 Sept 2018

BRABBAN-BROWN, Andrew

Active
Park Road, CongletonCW12 1DP
Born August 1968
Director
Appointed 01 Apr 2014

BRENNAN, Barry Kevin

Active
Park Road, CongletonCW12 1DP
Born March 1955
Director
Appointed 18 Oct 2022

BUTTERS, Helen

Active
Park Road, CongletonCW12 1DP
Born July 1964
Director
Appointed 24 Feb 2020

CHROBOK, Nathan Michael

Active
Park Road, CongletonCW12 1DP
Born February 1983
Director
Appointed 22 Oct 2025

CLAY, Jonathan George Armstrong

Active
Park Road, CongletonCW12 1DP
Born December 1958
Director
Appointed 24 Feb 2020

CONLON, Sharon Angelina

Active
Park Road, CongletonCW12 1DP
Born November 1970
Director
Appointed 18 Oct 2022

CORMACK, Lisa Marie

Active
Park Road, CongletonCW12 1DP
Born November 1984
Director
Appointed 20 Sept 2023

DEAN, Adrian John

Active
Park Road, CongletonCW12 1DP
Born May 1973
Director
Appointed 26 Feb 2018

MCKAY, Cheryl Diana

Active
Newcastle Road South, SandbachCW11 1SB
Born July 1968
Director
Appointed 22 Oct 2025

CONWAY, Susan Jean

Resigned
3 Manchester Road, CongletonCW12 2HX
Secretary
Appointed 05 Oct 2004
Resigned 07 Oct 2009

MCGRATH, Gervase Joseph Patrick

Resigned
Park Road, CongletonCW12 1DP
Secretary
Appointed 01 Oct 2015
Resigned 30 Jun 2018

POWELL, Elizabeth Ann

Resigned
Market Square, CongletonCW12 1EX
Secretary
Appointed 08 Dec 2009
Resigned 07 Sept 2010

SPEED, Joanne

Resigned
Park Road, CongletonCW12 1DP
Secretary
Appointed 07 Sept 2010
Resigned 14 Mar 2012

WALTON, Diane

Resigned
Park Road, CongletonCW12 1DP
Secretary
Appointed 14 Mar 2012
Resigned 20 Jul 2012

WHILEY, Christine Helen

Resigned
Park Road, CongletonCW12 1DP
Secretary
Appointed 10 Sept 2012
Resigned 30 Sept 2015

ALI, Sidra, Dr

Resigned
Park Road, CongletonCW12 1DP
Born July 1993
Director
Appointed 16 Sept 2024
Resigned 30 Apr 2025

ALLEN, Ruth Winifred, Rev

Resigned
The Manse, CongletonCW12 3RF
Born November 1945
Director
Appointed 29 Jun 2006
Resigned 22 Jan 2007

ASTON, Peter Jeremy

Resigned
Park Road, CongletonCW12 1DP
Born July 1949
Director
Appointed 18 Oct 2010
Resigned 22 Apr 2013

BAILEY, Rosemary Joy, Dr

Resigned
22 Boundary Lane, CongletonCW12 3HZ
Born February 1940
Director
Appointed 11 Apr 2006
Resigned 03 Mar 2009

BARRATT, Andrew John, Councillor

Resigned
33 Mill Mead, CheshireST7 3RX
Born September 1959
Director
Appointed 11 Dec 2007
Resigned 22 Sept 2008

BILSKI, Andrew Jan Thomas

Resigned
Park Road, CongletonCW12 1DP
Born January 1945
Director
Appointed 18 Oct 2010
Resigned 03 Jan 2017

CARR, Charlotte, Dr

Resigned
Park Road, CongletonCW12 1DP
Born February 1972
Director
Appointed 11 Jul 2011
Resigned 04 Jan 2012

COOKE, Christine Anne

Resigned
Park Road, CongletonCW12 1DP
Born September 1966
Director
Appointed 11 Jul 2011
Resigned 30 Sept 2021

CUTCLIFFE, Vince

Resigned
143 Ennerdale Drive, CongletonCW12 4FL
Born June 1958
Director
Appointed 03 Sept 2007
Resigned 08 Dec 2009

DAVEY, Brian Arthur

Resigned
52 Astbury Street, CongletonCW12 4EQ
Born June 1953
Director
Appointed 01 Dec 2005
Resigned 01 Oct 2017

DOOKS, Louise

Resigned
Park Road, CongletonCW12 1DP
Born April 1974
Director
Appointed 03 Jan 2017
Resigned 01 Aug 2019

DORAN, Michael Brendan

Resigned
Park Road, CongletonCW12 1DP
Born September 1953
Director
Appointed 17 Oct 2011
Resigned 13 Jan 2012

FLINT, Dorothy

Resigned
201 Heath Road, SandbachCW11 2LE
Born November 1942
Director
Appointed 29 Jun 2006
Resigned 24 Mar 2009

GARDINER, Barbara Jeannie

Resigned
Cranford Mews, Stoke-On-TrentST7 2YJ
Born October 1942
Director
Appointed 08 Sept 2009
Resigned 04 May 2010

GARDNER, James Robert, Rev

Resigned
Savio House, BollingtonSK10 5RW
Born April 1960
Director
Appointed 29 Jun 2006
Resigned 28 Jan 2010

HADFIELD, Rebecca Anne

Resigned
Park Road, CongletonCW12 1DP
Born October 1980
Director
Appointed 06 Dec 2010
Resigned 10 Sept 2012

HARRISON, Alan Clarence

Resigned
Mortar Mill House, CongletonCW12 2PH
Born July 1947
Director
Appointed 05 Oct 2004
Resigned 18 Oct 2010

HAWKES, Jennifer

Resigned
19 Fenton Close, CongletonCW12 3TH
Born December 1945
Director
Appointed 11 Dec 2007
Resigned 31 Jan 2019

JACOBS, Rachel Patricia

Resigned
Barton Road, CongletonCW12 3HB
Born April 1965
Director
Appointed 07 Feb 2008
Resigned 23 Sept 2010
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Statement Of Companys Objects
13 April 2010
CC04CC04
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts Amended With Accounts Type Full
23 November 2009
AAMDAAMD
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
287Change of Registered Office
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
225Change of Accounting Reference Date
Incorporation Company
5 October 2004
NEWINCIncorporation