Company NameRe:Vision North Limited
Company StatusActive
Company Number08820018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2013(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameKatharine Sarah Taylor
StatusCurrent
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Michael Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBob Watts Building Nova Scotia Wharf, Bolton Road
Blackburn
BB2 3GE
Director NameMs Claire Elizabeth Schimmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence AddressWarren Lodge The Warren
Wotton-Under-Edge
Gloucestershire
GL12 7HY
Wales
Director NameMrs Mary Quigg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRose Cottage Lunt Lane
Liverpool
L29 7WL
Director NameMs Francess Avon Tagoe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressTree Of Life Centre Greenbrow Road
Manchester
M23 2UE
Director NameSimon Jeffrey Fowler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(9 years, 4 months after company formation)
Appointment Duration11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameMr Shuab Hussein Gamote
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleMpp Candidate Blavatnick School Of Government
Country of ResidenceEngland
Correspondence Address120 Woodstock Road
Oxford
OX2 6GG
Director NameMr Paul Andrew Roberts
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Stable Street
Chadderton
Oldham
OL9 7LH
Director NameMr Ian Bell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleChair And Non-Executive Direct
Country of ResidenceEngland
Correspondence AddressWellfield Cottage 10 Pickhill Lane
Uppermill
Saddleworth
OL3 6BN
Director NameMs Karen Irene Mitchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address825 Willmslow Road Aspen House
825 Wilmslow Road, Didsbury
Manchester
M20 2SN
Director NameMs Sue Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Peel Cross Road
Salford
M5 4DT
Director NameProf Michael Alan Brown, Cbe
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 01 May 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDawstone Croft Dawstone Road
Wirral
Merseyside
CH60 0BU
Wales
Director NameMr Glen James Finch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 02 July 2017)
RoleGroup Head Of Community Regeneration
Country of ResidenceEngland
Correspondence AddressProspect House Wharf St
Blackburn
BB1 6JD
Director NameMrs Jacqueline Victoria Moores
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2015)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence Address7 Beeches End
Hyde
Cheshire
SK14 4GT
Director NameMrs Ellen Elizabeth Whittle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 2015)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address15 Clinton Avenue
Fallowfield
Manchester
M14 7LN
Director NameMr Jonathan Paul Drake
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 03 December 2023)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressC/O Salix Homes, Diamond House Peel Cross Road
Salford
M5 4DT
Director NameMr Sarfraz Arfan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 November 2019)
RoleVice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressFrontier House Merchants Quay
Salford
M50 3SR
Director NameMr Darren William Cormack
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 08 November 2023)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Avenue
Stockport
SK4 3JS
Director NameMr Paul Martin Webb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2022)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sweet Briar Close
Rochdale
OL12 6NX

Location

Registered AddressDuckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,281,050
Net Worth£728,153
Cash£2,262,217
Current Liabilities£1,570,164

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
7 July 2020Appointment of Mrs Mary Quigg as a director on 1 July 2020 (2 pages)
1 July 2020Appointment of Ms Claire Elizabeth Schimmer as a director on 1 July 2020 (2 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (28 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Paul Andrew Roberts as a director on 17 December 2019 (1 page)
14 November 2019Termination of appointment of Sarfraz Arfan as a director on 8 November 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 30 June 2018 (27 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (28 pages)
27 November 2017Accounts for a small company made up to 30 June 2017 (28 pages)
4 September 2017Appointment of Mr Michael Smith as a director on 22 August 2017 (2 pages)
4 September 2017Appointment of Mr Michael Smith as a director on 22 August 2017 (2 pages)
26 July 2017Appointment of Mr Paul Martin Webb as a director on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page)
26 July 2017Appointment of Mr Paul Martin Webb as a director on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page)
4 July 2017Termination of appointment of Glen James Finch as a director on 2 July 2017 (1 page)
4 July 2017Termination of appointment of Glen James Finch as a director on 2 July 2017 (1 page)
16 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
16 June 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
15 November 2016Appointment of Mr Sarfraz Arfan as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Mr Sarfraz Arfan as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Mr Darren William Cormack as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Mr Darren William Cormack as a director on 9 November 2016 (2 pages)
19 September 2016Full accounts made up to 31 March 2016 (24 pages)
19 September 2016Full accounts made up to 31 March 2016 (24 pages)
18 December 2015Annual return made up to 18 December 2015 no member list (7 pages)
18 December 2015Annual return made up to 18 December 2015 no member list (7 pages)
29 October 2015Termination of appointment of Jacqueline Victoria Moores as a director on 12 October 2015 (1 page)
29 October 2015Termination of appointment of Jacqueline Victoria Moores as a director on 12 October 2015 (1 page)
24 September 2015Full accounts made up to 31 March 2015 (20 pages)
24 September 2015Full accounts made up to 31 March 2015 (20 pages)
23 June 2015Termination of appointment of Ellen Elizabeth Whittle as a director on 18 June 2015 (1 page)
23 June 2015Termination of appointment of Ellen Elizabeth Whittle as a director on 18 June 2015 (1 page)
19 December 2014Annual return made up to 18 December 2014 no member list (8 pages)
19 December 2014Secretary's details changed for Katherine Sarah Taylor on 18 December 2013 (1 page)
19 December 2014Appointment of Mr Jonathan Paul Drake as a director on 4 December 2014 (2 pages)
19 December 2014Secretary's details changed for Katherine Sarah Taylor on 18 December 2013 (1 page)
19 December 2014Annual return made up to 18 December 2014 no member list (8 pages)
19 December 2014Appointment of Mr Jonathan Paul Drake as a director on 4 December 2014 (2 pages)
4 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
24 November 2014Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page)
1 August 2014Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages)
1 August 2014Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages)
1 August 2014Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages)
29 July 2014Appointment of Mrs Karen Irene Mitchell as a director on 30 January 2014 (2 pages)
29 July 2014Appointment of Mrs Karen Irene Mitchell as a director on 30 January 2014 (2 pages)
11 July 2014Appointment of Mr Glen James Finch as a director (2 pages)
11 July 2014Appointment of Mr Glen James Finch as a director (2 pages)
10 July 2014Appointment of Professor Michael Alan Brown Cbe Dl as a director (2 pages)
10 July 2014Appointment of Ms Jacqueline Victoria Moores as a director (2 pages)
10 July 2014Termination of appointment of Ian Perry as a director (1 page)
10 July 2014Appointment of Professor Michael Alan Brown Cbe Dl as a director (2 pages)
10 July 2014Appointment of Ms Sue Sutton as a director (2 pages)
10 July 2014Appointment of Ms Sue Sutton as a director (2 pages)
10 July 2014Appointment of Ms Jacqueline Victoria Moores as a director (2 pages)
10 July 2014Termination of appointment of Ian Perry as a director (1 page)
18 December 2013Incorporation (40 pages)
18 December 2013Incorporation (40 pages)