Company NameVision Housing Limited
DirectorsClaire Lincoln and Esther Powell
Company StatusActive
Company Number06676850
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Previous NameNew Beginnings (Yorkshire) Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameClaire Lincoln
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(4 years after company formation)
Appointment Duration11 years, 8 months
RoleHousing Support
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 432 Dewsbury Road
Leeds
West Yorkshire
LS11 7DF
Director NameEsther Powell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(4 years after company formation)
Appointment Duration11 years, 8 months
RoleHousing Support
Country of ResidenceEngland
Correspondence AddressUnit 12 The Sugar Refinery 432 Dewsbury Road
Beeston
Leeds
West Yorkshire
LS11 7DF
Director NameMr John Hutchinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Raynel Mount
Cookridge
Leeds
West Yorkshire
LS16 6BR
Director NameMr Paul Long
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsmill Close
Morley
Leeds
West Yorkshire
LS27 9RZ
Director NameMr Paul Long
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsmill Close
Morley
Leeds
West Yorkshire
LS27 9RZ
Secretary NameBohoruns Business Solutions Limited (Corporation)
StatusResigned
Appointed19 August 2008(same day as company formation)
Correspondence Address6 Thistle Hill Close
Streethouse
Pontefract
West Yorkshire
WF7 6GE

Contact

Telephone0113 2778767
Telephone regionLeeds

Location

Registered AddressUnit 6 Sugar Mill Business Park
432 Dewsbury Road
Leeds
West Yorkshire
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£235,697
Cash£76,634
Current Liabilities£222,496

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 April 2019Registered office address changed from Holbeck House Dewsbury Road Leeds LS11 6XD to Unit 6 Sugar Mill Business Park 432 Dewsbury Road Leeds West Yorkshire LS11 7DF on 4 April 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(4 pages)
10 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,000
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(4 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(4 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(4 pages)
15 October 2014Registered office address changed from Unit 12, Sugar Mills Concourse House Dewsbury Road Leeds West Yorkshire LS11 7DF to Holbeck House Dewsbury Road Leeds LS11 6XD on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Unit 12, Sugar Mills Concourse House Dewsbury Road Leeds West Yorkshire LS11 7DF to Holbeck House Dewsbury Road Leeds LS11 6XD on 15 October 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(4 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(4 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3,000
(4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 November 2012Termination of appointment of Paul Long as a director (2 pages)
7 November 2012Termination of appointment of Paul Long as a director (2 pages)
10 October 2012Appointment of Mr Paul Long as a director (3 pages)
10 October 2012Appointment of Mr Paul Long as a director (3 pages)
19 September 2012Termination of appointment of Paul Long as a director (1 page)
19 September 2012Termination of appointment of Paul Long as a director (1 page)
7 September 2012Appointment of Esther Powell as a director (3 pages)
7 September 2012Appointment of Esther Powell as a director (3 pages)
7 September 2012Appointment of Claire Lincoln as a director (3 pages)
7 September 2012Appointment of Claire Lincoln as a director (3 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Bohoruns Business Solutions Limited as a secretary (1 page)
30 April 2012Termination of appointment of Bohoruns Business Solutions Limited as a secretary (1 page)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 April 2012Termination of appointment of John Hutchinson as a director (1 page)
11 April 2012Termination of appointment of John Hutchinson as a director (1 page)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Bohoruns Business Solutions Limited on 19 August 2010 (1 page)
24 August 2010Secretary's details changed for Bohoruns Business Solutions Limited on 19 August 2010 (1 page)
1 April 2010Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Malmarc House Dewsbury Road Leeds West Yorkshire LS11 6XD United Kingdom on 1 April 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / paul long / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / paul long / 19/08/2009 (1 page)
17 September 2008Company name changed new beginnings (yorkshire) LIMITED\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed new beginnings (yorkshire) LIMITED\certificate issued on 18/09/08 (2 pages)
19 August 2008Incorporation (17 pages)
19 August 2008Incorporation (17 pages)