ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vision Action

Vision Action is an active company incorporated on 6 July 2000 with the registered office located in London, Greater London. Vision Action was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04027804
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
25 years
Incorporated 6 July 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 July 2025 (1 month ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 12 Jun 2025 (2 months ago)
Previous address was Freedom Works Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England
Telephone
01293535016
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Ophthalmologist-Retired • Nigerian • Lives in Nigeria • Born in Dec 1945
Director • Lecturer • Malaysian • Lives in Northern Ireland • Born in Nov 1981
Director • Commercial Director • British • Lives in England • Born in May 1977
Director • Ceo, Latrus INC • British • Lives in Canada • Born in Oct 1970
Director • Professor • British • Lives in England • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raystede Centre For Animal Welfare Limited(The)
Ian Henry Alexander Kerr is a mutual person.
Active
56 Robertson Road Limited
Lucy Jane Soar is a mutual person.
Active
113 Preston Road Brighton Limited
Lucy Jane Soar is a mutual person.
Active
Chaseborder Property Management Limited
Emma Kate Thomas is a mutual person.
Active
Soar Consultancy Services Limited
Lucy Jane Soar is a mutual person.
Active
Higher Education Statistics Agency Limited
Professor Nora ANN Colton is a mutual person.
Dissolved
Brands
Vision Action
Vision Action is a charity focused on helping people living in poverty access affordable eye care services and prescription glasses.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£841.81K
Increased by £203.12K (+32%)
Turnover
£1.61M
Increased by £211.47K (+15%)
Employees
34
Decreased by 1 (-3%)
Total Assets
£1.15M
Increased by £159.16K (+16%)
Total Liabilities
-£185.65K
Increased by £63.03K (+51%)
Net Assets
£966.37K
Increased by £96.12K (+11%)
Debt Ratio (%)
16%
Increased by 3.77% (+30%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Registered Address Changed
2 Months Ago on 12 Jun 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Zoe Jane Gray Appointed
9 Months Ago on 10 Dec 2024
Nora Ann Colton Resigned
1 Year Ago on 4 Sep 2024
James Robert Howard Resigned
1 Year Ago on 4 Sep 2024
Ronnie Walker Graham Resigned
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Mr Anthony Hulton Details Changed
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Vision Action's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 29 Jul 2025
Registered office address changed from Freedom Works Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England to 27 27 Old Gloucester Street London WC1N 3AX on 12 June 2025
Submitted on 12 Jun 2025
Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Zoe Jane Gray as a director on 10 December 2024
Submitted on 24 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Termination of appointment of Nora Ann Colton as a director on 4 September 2024
Submitted on 19 Sep 2024
Termination of appointment of Ronnie Walker Graham as a director on 4 September 2024
Submitted on 19 Sep 2024
Termination of appointment of James Robert Howard as a director on 4 September 2024
Submitted on 19 Sep 2024
Director's details changed for Mr Anthony Hulton on 7 July 2023
Submitted on 12 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year