Background WavePink WaveYellow Wave

VISION RESCUE UK (09548602)

VISION RESCUE UK (09548602) is an active UK company. incorporated on 17 April 2015. with registered office in Norwich. The company operates in the Education sector, engaged in other education n.e.c.. VISION RESCUE UK has been registered for 10 years. Current directors include COCKING, Timothy, ELLIOTT, Nalishebo Kay, MANNING, Del and 3 others.

Company Number
09548602
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 2015
Age
10 years
Address
4 Mason Road, Norwich, NR6 6RF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COCKING, Timothy, ELLIOTT, Nalishebo Kay, MANNING, Del, NIBLOCK, David, NORMAN, Jon, SIMPSON, Jonathan Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION RESCUE UK

VISION RESCUE UK is an active company incorporated on 17 April 2015 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in other education n.e.c.. VISION RESCUE UK was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09548602

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

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 January 2025 (1 year ago)
Submitted on 29 January 2025 (1 year ago)

Next Due

Due by 27 January 2026
For period ending 13 January 2026
Contact
Address

4 Mason Road Norwich, NR6 6RF,

Previous Addresses

C/O Posada & Co Solicitors Griffin Gate 135 Lower Richmond Road Putney London SW15 1EZ
From: 26 July 2016To: 16 June 2020
Room 414, the Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom
From: 17 April 2015To: 26 July 2016
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COCKING, Timothy

Active
Royal British House, PerthPH2 8HA
Born April 1985
Director
Appointed 19 Jul 2024

ELLIOTT, Nalishebo Kay

Active
RotherhitheSE16 7TE
Born June 1978
Director
Appointed 17 Apr 2015

MANNING, Del

Active
Broomleaf Road, FarnhamGU9 8DG
Born July 1966
Director
Appointed 26 Jun 2020

NIBLOCK, David

Active
98 Kirkstall Road, LeedsLS3 1HJ
Born December 1981
Director
Appointed 30 Jul 2024

NORMAN, Jon

Active
Mason Road, NorwichNR6 6RF
Born December 1978
Director
Appointed 05 Jun 2020

SIMPSON, Jonathan Mark

Active
Shortheath Road, FarnhamGU9 8SR
Born February 1976
Director
Appointed 17 Apr 2015

BAGHERI, David

Resigned
Addisland Court, Holland Villas RoadW14 8DA
Born January 1985
Director
Appointed 17 Apr 2015
Resigned 19 Jul 2024

MIKKELSON, Kris Alex

Resigned
LondonSW15 1QJ
Born July 1976
Director
Appointed 17 Apr 2015
Resigned 24 Jan 2020

POSADA, Delfin

Resigned
EpsomKT18 7HW
Born March 1976
Director
Appointed 17 Apr 2015
Resigned 29 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Statement Of Companys Objects
22 June 2020
CC04CC04
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 August 2016
AR01AR01
Statement Of Companys Objects
28 July 2016
CC04CC04
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 April 2015
NEWINCIncorporation