WORLD VISION UK - MILTON KEYNES


Company Profile Company Filings

Overview

WORLD VISION UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES and has the status: Active.
WORLD VISION UK was incorporated 41 years ago on 03/11/1982 and has the registered number: 01675552. The accounts status is FULL and accounts are next due on 30/06/2024.

WORLD VISION UK - MILTON KEYNES

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

WORLD VISION HOUSE
MILTON KEYNES
BUCKINGHAMSHIRE
MK15 0ZR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/03/2023 12/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER GODFREY MORLEY Secretary 2023-07-24 CURRENT
MS CATHERINE HELEN TAYLOR Apr 1972 British Director 2020-10-02 CURRENT
MR SIMON SHELFORD BURNE Jan 1954 British Director 2016-03-18 CURRENT
MR ANDREW ATTA DARFOOR Mar 1974 British Director 2021-09-30 CURRENT
MR MARCUS JAMES FROST Sep 1969 British Director 2018-06-13 CURRENT
MR JOHN DOUGLAS MACLEAN MILLICAN Sep 1964 British Director 2017-03-24 CURRENT
MR MARK RICHARD PARSONS Jul 1977 British Director 2022-03-25 CURRENT
REV DAVID GARETH RICHARDS Nov 1960 British Director 2015-09-30 CURRENT
MS NICOLETTE GEORGINA ROBINSON Mar 1964 British Director 2023-09-07 CURRENT
MR JUDE KWABENA ADDO Nov 1988 British Director 2021-09-30 CURRENT
MS ANNA ELISABETH HARVEY Dec 1978 British Director 2019-03-21 UNTIL 2020-01-22 RESIGNED
MR MATTHEW ADRIAN FROST Apr 1965 British Director 2005-01-21 UNTIL 2005-10-07 RESIGNED
MR IAN HOWARD FORD Jul 1931 British Director RESIGNED
STUART AUSTIN FRASER Dec 1960 British Director 2006-01-20 UNTIL 2009-01-29 RESIGNED
MRS LINDA EMERY Dec 1960 British Director 2011-02-04 UNTIL 2020-03-20 RESIGNED
SARAH SUSAN DOUGLAS Feb 1971 British Director 2008-07-18 UNTIL 2010-11-05 RESIGNED
MR ANDREW WILLIAM DILNOT Jun 1960 British Director RESIGNED
VALERIE MICHELLE DIAS Oct 1959 British Director 2007-04-27 UNTIL 2015-06-03 RESIGNED
MS MARIE-EVE CATHERINE COULOMB Nov 1975 French Director 2013-11-08 UNTIL 2018-06-13 RESIGNED
MICHAEL FRENCH Jul 1961 British Director 2007-04-27 UNTIL 2008-02-14 RESIGNED
MS ELISABETH JANE MADDEN Secretary 2020-03-20 UNTIL 2023-07-24 RESIGNED
MR CHARLES CLAYTON Jan 1947 British Secretary RESIGNED
MRS ALICE HUNTLEY Apr 1975 British Director 2019-10-02 UNTIL 2022-09-22 RESIGNED
MR PAUL JACK JAMES HEWITT WRATTEN Secretary 2016-07-07 UNTIL 2020-03-20 RESIGNED
MR JONATHAN HENRY BAILEY Secretary 2015-01-15 UNTIL 2016-07-07 RESIGNED
SARAH ELIZABETH POWLEY Mar 1973 Secretary 2007-07-31 UNTIL 2012-07-20 RESIGNED
MR TIMOTHY PILKINGTON Secretary 2013-01-18 UNTIL 2015-01-15 RESIGNED
CHRISTOPHER WILLIAM PEARSON Sep 1956 Secretary 1999-11-05 UNTIL 2002-07-19 RESIGNED
MR JONATHAN COX Mar 1967 British Secretary 2003-01-17 UNTIL 2007-07-31 RESIGNED
MR CHARLES CLAYTON Jan 1947 British Secretary 2002-07-19 UNTIL 2003-01-17 RESIGNED
JOCELYN JUNE MITFORD CARRUTHERS Aug 1966 British Director 2001-01-19 UNTIL 2002-04-19 RESIGNED
MR MARTIN CAMPBELL Oct 1973 British Director 2017-11-24 UNTIL 2018-05-31 RESIGNED
MS SERENA MARIE BROWN Nov 1974 British Director 2016-03-18 UNTIL 2023-09-08 RESIGNED
MR ALAN CHARLES OSBORNE BELL Jul 1945 British Director 2003-04-25 UNTIL 2007-04-27 RESIGNED
PROFESSOR DERYKE BELSHAW Sep 1932 British Director RESIGNED
MR LEONARD JOHN HOBHOUSE BEIGHTON May 1934 British Director 1997-07-18 UNTIL 2007-04-27 RESIGNED
MR ADRIAN BAGG Sep 1962 British Director 2002-01-18 UNTIL 2011-02-04 RESIGNED
DONALD ANDERSON Jun 1939 British Director RESIGNED
COLIN MALCOLM CARRUTHERS Feb 1931 British Director 1997-07-18 UNTIL 2001-01-19 RESIGNED
MR TIMOTHY JOHN AMIES Jul 1938 British Director 1996-04-19 UNTIL 2002-11-01 RESIGNED
MR KEVIN JOHN JENKINS Oct 1956 Canadian Director 2009-10-01 UNTIL 2013-11-08 RESIGNED
CHARLOTTE BISWAS Apr 1969 British Director 2019-10-02 UNTIL 2021-02-14 RESIGNED
MISS JENNIFER MARY COLLINS Oct 1948 British Director 2011-02-04 UNTIL 2019-09-15 RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director RESIGNED
MS DOROTHEA AMANDA HODGE Mar 1972 English Director 2001-01-17 UNTIL 2012-02-10 RESIGNED
MR NICHOLAS JOHN LUCAS CHANCE Mar 1946 British Director RESIGNED
FOLASHADE OLUYEMISI KOMOLAFE May 1967 British Director 2019-03-21 UNTIL 2023-04-28 RESIGNED
DEAN HIRSCH Nov 1947 American Director 1996-03-13 UNTIL 2009-09-30 RESIGNED
MR GRAEME IRVINE Jul 1936 Australian Director RESIGNED
MR RICHARD PHILIP IZARD Apr 1963 British Director 2011-05-13 UNTIL 2022-03-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RATHBONES GROUP PLC LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
P. & P. TRUST LIMITED LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FARM AFRICA LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
RATHBONE STOCKBROKERS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE THAMES VALLEY PARTNERSHIP AYLESBURY ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
PRAISE CHAPEL LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
CURE INTERNATIONAL (UK) LONDON Active TOTAL EXEMPTION FULL 86101 - Hospital activities
INDISYS BUSINESS SOLUTIONS LIMITED BUCKS Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUSTAINABLE VILLAGES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FRESH INSPIRATION MILTON KEYNES ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
ADVOCATES FOR INTERNATIONAL DEVELOPMENT LONDON UNITED KINGDOM Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SUSTAINABLE VILLAGES (ENERGY) LIMITED TONBRIDGE Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
SPONSORCRAFT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ORMSBY STREET LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SAVVYKIDZ LIMITED TWICKENHAM Active MICRO ENTITY 85600 - Educational support services
JUSTICE LINKS LIMITED AYLESBURY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
MKCC LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 56210 - Event catering activities
INDISYS PROPERTIES LTD MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
DIGITAL COLLECTIVE CONSULTING LIMITED AYLESBURY ENGLAND Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLD VISION TRADING LIMITED MILTON KEYNES UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.