Company NameManchester Vision Limited
DirectorsAnne Louise Trumper and Arun Kevin Brahma
Company StatusActive
Company Number05120955
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Previous NameSurgitrac Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Anne Louise Trumper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr Arun Kevin Brahma
NationalityBritish
StatusCurrent
Appointed06 May 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Arun Kevin Brahma
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
RoleMedical Professional
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHammond McNulty Bank House
Market Square
Congleton
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Louise Trumper
50.00%
Ordinary
1 at £1Arun Brahma
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
16 June 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 June 2021Change of details for Mr Arun Kevin Brahma as a person with significant control on 23 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Arun Kevin Brahma on 23 June 2021 (2 pages)
28 June 2021Director's details changed for Dr Anne Louise Trumper on 23 June 2021 (2 pages)
28 June 2021Change of details for Dr Anne Louise Trumper as a person with significant control on 23 June 2021 (2 pages)
16 June 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
15 June 2021Director's details changed for Mr Arun Kevin Brahma on 1 January 2021 (2 pages)
15 June 2021Change of details for Dr Anne Louise Trumper as a person with significant control on 1 January 2021 (2 pages)
15 June 2021Change of details for Mr Arun Kevin Brahma as a person with significant control on 1 January 2021 (2 pages)
15 June 2021Secretary's details changed for Mr Arun Kevin Brahma on 1 January 2021 (1 page)
15 June 2021Director's details changed for Dr Anne Louise Trumper on 1 January 2021 (2 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
5 May 2020Registered office address changed from Corporate Accountancy Solutions Limited Chestergate Macclesfield Cheshire SK11 6DP England to Hammond Mcnulty Bank House Market Square Congleton CW12 1ET on 5 May 2020 (1 page)
24 April 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
24 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
16 February 2017Appointment of Mr Arun Kevin Brahma as a director on 7 May 2016 (2 pages)
16 February 2017Appointment of Mr Arun Kevin Brahma as a director on 7 May 2016 (2 pages)
3 June 2016Registered office address changed from 113 Union Street Oldham OL1 1RU to Corporate Accountancy Solutions Limited Chestergate Macclesfield Cheshire SK11 6DP on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 113 Union Street Oldham OL1 1RU to Corporate Accountancy Solutions Limited Chestergate Macclesfield Cheshire SK11 6DP on 3 June 2016 (1 page)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
16 December 2015Company name changed surgitrac LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
16 December 2015Company name changed surgitrac LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
(2 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Change of name notice (2 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 May 2010Director's details changed for Dr Anne Louise Trumper on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Dr Anne Louise Trumper on 6 May 2010 (2 pages)
17 May 2010Director's details changed for Dr Anne Louise Trumper on 6 May 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 July 2008Return made up to 06/05/08; no change of members (6 pages)
8 July 2008Return made up to 06/05/08; no change of members (6 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 June 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
19 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
19 September 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 May 2007Return made up to 06/05/07; no change of members (6 pages)
25 May 2007Return made up to 06/05/07; no change of members (6 pages)
13 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
17 May 2006Return made up to 06/05/06; full list of members (6 pages)
18 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
18 August 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Incorporation (17 pages)
6 May 2004Director resigned (1 page)
6 May 2004Incorporation (17 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)