Visyon Limited CONGLETON


Founded in 2004, Visyon, classified under reg no. 05250758 is an active company. Currently registered at Fellowship House CW12 1DP, Congleton the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 9 directors in the the firm, namely Lisa C., Sharon C. and Barry B. and others. In addition one secretary - Theresa P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Visyon Limited Address / Contact

Office Address Fellowship House
Office Address2 Park Road
Town Congleton
Post code CW12 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05250758
Date of Incorporation Tue, 5th Oct 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Lisa C.

Position: Director

Appointed: 20 September 2023

Sharon C.

Position: Director

Appointed: 18 October 2022

Barry B.

Position: Director

Appointed: 18 October 2022

Avarni J.

Position: Director

Appointed: 20 September 2021

David P.

Position: Director

Appointed: 20 September 2021

Jonathan C.

Position: Director

Appointed: 24 February 2020

Helen B.

Position: Director

Appointed: 24 February 2020

Theresa P.

Position: Secretary

Appointed: 03 September 2018

Adrian D.

Position: Director

Appointed: 26 February 2018

Andrew B.

Position: Director

Appointed: 01 April 2014

Robert M.

Position: Director

Appointed: 18 November 2019

Resigned: 30 June 2022

Andrew L.

Position: Director

Appointed: 03 January 2017

Resigned: 06 February 2023

Louise D.

Position: Director

Appointed: 03 January 2017

Resigned: 01 August 2019

Gervase M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 30 June 2018

Robert L.

Position: Director

Appointed: 24 June 2013

Resigned: 14 September 2020

Christine W.

Position: Secretary

Appointed: 10 September 2012

Resigned: 30 September 2015

Diane W.

Position: Secretary

Appointed: 14 March 2012

Resigned: 20 July 2012

Michael D.

Position: Director

Appointed: 17 October 2011

Resigned: 13 January 2012

Ben W.

Position: Director

Appointed: 17 October 2011

Resigned: 31 March 2014

Elaine P.

Position: Director

Appointed: 08 August 2011

Resigned: 03 April 2014

Christine C.

Position: Director

Appointed: 11 July 2011

Resigned: 30 September 2021

Charlotte C.

Position: Director

Appointed: 11 July 2011

Resigned: 04 January 2012

Rebecca H.

Position: Director

Appointed: 06 December 2010

Resigned: 10 September 2012

Andrew B.

Position: Director

Appointed: 18 October 2010

Resigned: 03 January 2017

Peter A.

Position: Director

Appointed: 18 October 2010

Resigned: 22 April 2013

Joanne S.

Position: Secretary

Appointed: 07 September 2010

Resigned: 14 March 2012

Elizabeth P.

Position: Secretary

Appointed: 08 December 2009

Resigned: 07 September 2010

Barbara G.

Position: Director

Appointed: 08 September 2009

Resigned: 04 May 2010

Fiona M.

Position: Director

Appointed: 20 July 2009

Resigned: 30 June 2013

Rachel J.

Position: Director

Appointed: 07 February 2008

Resigned: 23 September 2010

Andrew B.

Position: Director

Appointed: 11 December 2007

Resigned: 22 September 2008

Jennifer H.

Position: Director

Appointed: 11 December 2007

Resigned: 31 January 2019

Vince C.

Position: Director

Appointed: 03 September 2007

Resigned: 08 December 2009

Ruth A.

Position: Director

Appointed: 29 June 2006

Resigned: 22 January 2007

Dorothy F.

Position: Director

Appointed: 29 June 2006

Resigned: 24 March 2009

Andrea J.

Position: Director

Appointed: 29 June 2006

Resigned: 19 April 2007

Cicely J.

Position: Director

Appointed: 29 June 2006

Resigned: 14 June 2007

Diane W.

Position: Director

Appointed: 29 June 2006

Resigned: 10 September 2012

Elizabeth P.

Position: Director

Appointed: 29 June 2006

Resigned: 30 September 2021

Peter W.

Position: Director

Appointed: 29 June 2006

Resigned: 01 October 2007

Joanne S.

Position: Director

Appointed: 29 June 2006

Resigned: 12 October 2006

James G.

Position: Director

Appointed: 29 June 2006

Resigned: 28 January 2010

Rosemary B.

Position: Director

Appointed: 11 April 2006

Resigned: 03 March 2009

Brian D.

Position: Director

Appointed: 01 December 2005

Resigned: 01 October 2017

Alan H.

Position: Director

Appointed: 05 October 2004

Resigned: 18 October 2010

Margaret W.

Position: Director

Appointed: 05 October 2004

Resigned: 11 April 2006

Susan C.

Position: Secretary

Appointed: 05 October 2004

Resigned: 07 October 2009

Robert P.

Position: Director

Appointed: 05 October 2004

Resigned: 30 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand428 753337 946512 638540 886499 022
Current Assets489 543441 372692 367572 914535 474
Debtors60 790103 426179 72932 02836 452
Net Assets Liabilities316 293366 022433 565390 196459 272
Other Debtors    286
Property Plant Equipment18 19914 96517 74517 58120 200
Other
Charity Funds274 340366 022433 565390 196459 272
Charity Registration Number England Wales 1 107 9511 107 9511 107 9511 107 951
Costs Raising Funds13 2235 71717 80951 87258 642
Donations Legacies89 64386 25187 06791 354128 323
Expenditure850 916942 650844 947880 464928 225
Expenditure Material Fund 942 650844 947880 464928 225
Further Item Donations Legacies Component Total Donations Legacies1 2985 7876 3134 2585 735
Income Endowments902 773992 379912 490837 095997 301
Income From Charitable Activities808 087899 382823 147741 483823 493
Income From Charitable Activity81 35117 00226 6811 1366 833
Income From Other Trading Activities2 9171 1416301 7751 673
Income Material Fund 992 379912 490837 095997 301
Investment Income378583923732 364
Legacies    16 500
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses51 85749 72967 54343 36969 076
Net Increase Decrease In Charitable Funds51 85749 729 43 36969 076
Other General Grants21 73925 28629 65217 96842 591
Other Income1 7485 0221 5542 11041 448
Transfer To From Material Fund 17 415   
Accrued Liabilities34 80439 56410 5175 2445 285
Accrued Liabilities Deferred Income127 09921 760228 452168 10168 692
Accumulated Depreciation Impairment Property Plant Equipment50 39357 77565 82972 92770 032
Average Number Employees During Period3838353844
Creditors191 44940 623276 547200 29996 402
Depreciation Expense Property Plant Equipment6 2947 3828 0547 0985 496
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 391
Disposals Property Plant Equipment    8 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 1172 90611 02010 6436 155
Increase From Depreciation Charge For Year Property Plant Equipment 7 3828 0547 0985 496
Net Current Assets Liabilities298 094351 057415 820372 615439 072
Other Creditors4 17922 01017 74612 99212 623
Pension Other Post-employment Benefit Costs Other Pension Costs11 02017 98116 838  
Prepayments Accrued Income47 29281 58814 34710 8634 136
Property Plant Equipment Gross Cost68 59272 74083 57490 50890 232
Staff Costs Employee Benefits Expense3 1855 10017 80951 87258 642
Total Additions Including From Business Combinations Property Plant Equipment 4 14810 8346 9348 115
Total Assets Less Current Liabilities316 293366 022433 565390 196459 272
Trade Creditors Trade Payables25 3676 98119 83213 9629 802
Trade Debtors Trade Receivables13 49821 838165 38221 16532 030
Wages Salaries657 889701 415657 716  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 28th, November 2023
Free Download (31 pages)

Company search

Advertisements