Background WavePink WaveYellow Wave

VISION HEALTHCARE GROUP UK LIMITED (06523442)

VISION HEALTHCARE GROUP UK LIMITED (06523442) is an active UK company. incorporated on 4 March 2008. with registered office in Blackburn. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. VISION HEALTHCARE GROUP UK LIMITED has been registered for 18 years. Current directors include DALAL, Samiya, DALAL, Shokat Mohammed.

Company Number
06523442
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Regent House, Blackburn, BB1 6BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DALAL, Samiya, DALAL, Shokat Mohammed
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION HEALTHCARE GROUP UK LIMITED

VISION HEALTHCARE GROUP UK LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Blackburn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. VISION HEALTHCARE GROUP UK LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06523442

LTD Company

Age

18 Years

Incorporated 4 March 2008

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 29 December 2025 (4 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

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Regent House Regent Street Blackburn, BB1 6BH,

Previous Addresses

Regent House Regent Street Blackburn Lancashire BB1 7NA
From: 4 March 2008To: 28 March 2012
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Nov 19
Director Joined
Aug 21
New Owner
Dec 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DALAL, Samiya

Active
Regent Street, BlackburnBB1 6BH
Born March 1977
Director
Appointed 16 Jul 2019

DALAL, Shokat Mohammed

Active
Regent Street, BlackburnBB1 6BH
Born March 1974
Director
Appointed 18 Aug 2021

BOWSKILL, Andrew Philip

Resigned
Regent Street, BlackburnBB1 6BH
Secretary
Appointed 01 Mar 2016
Resigned 27 Sept 2017

BUSH, Robin

Resigned
Ullswater Road, PrestonPR2 8AT
Secretary
Appointed 04 Mar 2008
Resigned 16 Feb 2009

MARSHALL, Peter John, Dr

Resigned
Whitle Fold, High PeakSK22 4EF
Secretary
Appointed 16 Feb 2009
Resigned 01 Mar 2016

BOWSKILL, Andy Philip

Resigned
Regent Street, BlackburnBB1 6BH
Born May 1961
Director
Appointed 01 Mar 2016
Resigned 27 Sept 2017

MARSHALL, Peter John, Dr

Resigned
Whitle Fold, High PeakSK22 4EF
Born February 1968
Director
Appointed 04 Mar 2008
Resigned 01 Mar 2016

TURNER, Nicholas Meyrick Brown

Resigned
Regent Street, BlackburnBB1 6BH
Born February 1954
Director
Appointed 27 Sept 2017
Resigned 16 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Shokat Mohammed Dalal

Active
Regent Street, BlackburnBB1 6BH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Asd Holdings Foundation

Ceased
Corner Of Graduate Crescent And Bachelor Avenue, Belize

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation