Company NameFocus On Vision C.I.C.
Company StatusActive
Company Number08472939
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2013(11 years ago)
Previous NameFocus On Vision

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJill Campbell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCatalyst House 27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameChristine Durnion
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCatalyst House 27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMrs Janette Carr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Raymond Howard Feakes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCatalyst House 27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMrs Ann Christine Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(6 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House 27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ

Contact

Websitefocus-on-vision.org

Location

Registered AddressCatalyst House
27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,191
Net Worth£7,121
Cash£2,260
Current Liabilities£1,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

13 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 October 2019Termination of appointment of Ann Christine Rowland as a director on 14 October 2019 (1 page)
21 October 2019Appointment of Mrs Janette Carr as a director on 14 October 2019 (2 pages)
24 September 2019Appointment of Mrs Ann Christine Rowland as a director on 16 September 2019 (2 pages)
13 August 2019Termination of appointment of Raymond Howard Feakes as a director on 10 August 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 May 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 May 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 4 April 2016 no member list (3 pages)
18 May 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 May 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
24 April 2015Annual return made up to 4 April 2015 no member list (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Company name changed focus on vision\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(28 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
9 April 2014Change of name (2 pages)
9 April 2014Annual return made up to 4 April 2014 no member list (3 pages)
9 April 2014Change of name (2 pages)
9 April 2014Company name changed focus on vision\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(28 pages)
21 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 May 2013Appointment of Mr Raymond Howard Feakes as a director (2 pages)
8 May 2013Appointment of Mr Raymond Howard Feakes as a director (2 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)