Background WavePink WaveYellow Wave

VISION MEDICARE LIMITED (09902537)

VISION MEDICARE LIMITED (09902537) is an active UK company. incorporated on 4 December 2015. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VISION MEDICARE LIMITED has been registered for 10 years. Current directors include CHANDARANA, Kunal Ashokkumar, MAHESWARAN, Saiyeesh, Dr, VEKARIA, Jay Kalyan.

Company Number
09902537
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDARANA, Kunal Ashokkumar, MAHESWARAN, Saiyeesh, Dr, VEKARIA, Jay Kalyan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION MEDICARE LIMITED

VISION MEDICARE LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VISION MEDICARE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09902537

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANDARANA, Kunal Ashokkumar

Active
Repton Place, AmershamHP7 9LP
Born March 1985
Director
Appointed 29 Feb 2024

MAHESWARAN, Saiyeesh, Dr

Active
Repton Place, AmershamHP7 9LP
Born November 1983
Director
Appointed 29 Feb 2024

VEKARIA, Jay Kalyan

Active
Repton Place, AmershamHP7 9LP
Born September 1988
Director
Appointed 27 Nov 2018

PATEL, Viral

Resigned
Repton Place, AmershamHP7 9LP
Born May 1979
Director
Appointed 08 Mar 2016
Resigned 27 Nov 2018

PATHMANATHAN, Hariharan, Dr

Resigned
Repton Place, AmershamHP7 9LP
Born April 1971
Director
Appointed 27 Nov 2018
Resigned 29 Feb 2024

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 04 Dec 2015
Resigned 01 Jul 2024

RADIA, Praful

Resigned
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 08 Mar 2016
Resigned 27 Nov 2018

RADIA, Sandip Ramesh

Resigned
Repton Place, AmershamHP7 9LP
Born January 1970
Director
Appointed 08 Mar 2016
Resigned 27 Nov 2018

VARIA, Suraj

Resigned
Repton Place, AmershamHP7 9LP
Born May 1983
Director
Appointed 08 Mar 2016
Resigned 27 Nov 2018

Persons with significant control

2

Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Bridge Cottage Surgery

Active
Repton Place, AmershamHP7 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 October 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Incorporation Company
4 December 2015
NEWINCIncorporation