Company NameBecoming Visible Limited
Company StatusActive
Company Number05291167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 2004(19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Dawn Marshall
StatusCurrent
Appointed19 November 2009(5 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Martin Macmurtrie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(7 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Robin John Herdman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMr Francis Patrick Murphy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleNot Employed
Country of ResidenceUnited Kingdom
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameMs Tessa Elizabeth Margaret Padden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(4 days after company formation)
Appointment Duration8 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundstone Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Secretary NameJulie Winifred Stephenson
NationalityBritish
StatusResigned
Appointed23 November 2004(4 days after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 2009)
RoleSecretary
Correspondence Address49 Otterburn Avenue
Whitley Bay
Tyne & Wear
NE25 9QR
Director NameMr Jeff Brattan-Wilson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityWelsh
StatusResigned
Appointed01 May 2011(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2017)
RoleTrustee
Country of ResidenceWales
Correspondence AddressMea House Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address20 Kingshurst Road
Northfield
Birmingham
B31 2LN
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.becomingvisible.co.uk
Telephone0191 2330999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMea House
Ellison Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£127,430
Cash£30,783
Current Liabilities£26,582

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
5 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 February 2017Appointment of Mr Robin John Herdman as a director on 1 February 2017 (2 pages)
20 February 2017Appointment of Mr Francis Patrick Murphy as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Robin John Herdman as a director on 1 February 2017 (2 pages)
20 February 2017Termination of appointment of Jeff Brattan-Wilson as a director on 1 February 2017 (1 page)
20 February 2017Appointment of Mr Francis Patrick Murphy as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Jeff Brattan-Wilson as a director on 1 February 2017 (1 page)
13 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 19 November 2016 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
25 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Annual return made up to 19 November 2014 no member list (3 pages)
19 December 2014Annual return made up to 19 November 2014 no member list (3 pages)
19 May 2014Registered office address changed from Newcastle Deaf Centre 2 Summerhill Grove Newcastle upon Tyne NE4 6EE on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Newcastle Deaf Centre 2 Summerhill Grove Newcastle upon Tyne NE4 6EE on 19 May 2014 (1 page)
1 February 2014Annual return made up to 19 November 2013 no member list (3 pages)
1 February 2014Annual return made up to 19 November 2013 no member list (3 pages)
31 January 2014Termination of appointment of Tessa Padden as a director (1 page)
31 January 2014Appointment of Mr Jeff Brattan-Wilson as a director (2 pages)
31 January 2014Termination of appointment of Tessa Padden as a director (1 page)
31 January 2014Appointment of Mr Jeff Brattan-Wilson as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Appointment of Mr Martin Macmurtrie as a director (2 pages)
17 December 2012Appointment of Mr Martin Macmurtrie as a director (2 pages)
23 November 2012Annual return made up to 19 November 2012 no member list (3 pages)
23 November 2012Annual return made up to 19 November 2012 no member list (3 pages)
18 October 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
18 October 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2011Annual return made up to 19 November 2011 no member list (2 pages)
7 December 2011Annual return made up to 19 November 2011 no member list (2 pages)
22 December 2010Annual return made up to 19 November 2010 no member list (2 pages)
22 December 2010Annual return made up to 19 November 2010 no member list (2 pages)
1 March 2010Annual return made up to 19 November 2009 no member list (2 pages)
1 March 2010Director's details changed for Tessa Elizabeth Margaret Padden on 19 November 2009 (2 pages)
1 March 2010Director's details changed for Tessa Elizabeth Margaret Padden on 19 November 2009 (2 pages)
1 March 2010Appointment of Miss Dawn Marshall as a secretary (1 page)
1 March 2010Annual return made up to 19 November 2009 no member list (2 pages)
1 March 2010Termination of appointment of Julie Stephenson as a secretary (1 page)
1 March 2010Termination of appointment of Julie Stephenson as a secretary (1 page)
1 March 2010Appointment of Miss Dawn Marshall as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
10 November 2009Annual return made up to 19 November 2008 no member list (2 pages)
10 November 2009Annual return made up to 19 November 2008 no member list (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
12 December 2007Annual return made up to 19/11/07 (2 pages)
12 December 2007Annual return made up to 19/11/07 (2 pages)
24 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 February 2007Annual return made up to 19/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 February 2007Annual return made up to 19/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 November 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 November 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 January 2006Annual return made up to 19/11/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 January 2006Annual return made up to 19/11/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
19 November 2004Incorporation (20 pages)
19 November 2004Incorporation (20 pages)