Background WavePink WaveYellow Wave

VISION MH LTD (06030445)

VISION MH LTD (06030445) is an active UK company. incorporated on 15 December 2006. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISION MH LTD has been registered for 19 years.

Company Number
06030445
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
Royal Court, Chesterfield, S41 7SL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MH LTD

VISION MH LTD is an active company incorporated on 15 December 2006 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISION MH LTD was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06030445

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ABBACORN LIMITED
From: 15 December 2006To: 15 November 2007
Contact
Address

Royal Court Basil Close Chesterfield, S41 7SL,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England
From: 13 March 2020To: 19 June 2023
313-315 Caledonian Road London N1 1DS England
From: 25 March 2015To: 13 March 2020
62 York Way King's Cross London N1 9AG
From: 15 December 2006To: 25 March 2015
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Feb 17
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Director Left
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jul 23
Director Left
Mar 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2021
PARENT_ACCPARENT_ACC
Legacy
3 December 2021
GUARANTEE2GUARANTEE2
Legacy
3 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Capital Name Of Class Of Shares
31 March 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Resolution
19 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Resolution
5 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2006
NEWINCIncorporation