Company NameFuture Vision Training Limited
DirectorsAnthony Edward Bracey and Anthony Edward Dain
Company StatusActive
Company Number04686211
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAnthony Edward Bracey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceSpain
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameAnthony Edward Dain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameAnthony Edward Dain
NationalityBritish
StatusCurrent
Appointed04 March 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuturevisiontraining.co.uk
Email address[email protected]
Telephone01273 601820
Telephone regionBrighton

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Anthony Edward Dain
50.00%
Ordinary
50 at £1Glenn Andrew Bracey
50.00%
Ordinary

Financials

Year2014
Net Worth£270
Cash£12,581
Current Liabilities£22,699

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

13 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
24 August 2023Change of details for Mr Anthony Dain as a person with significant control on 21 August 2023 (2 pages)
24 August 2023Director's details changed for Anthony Edward Dain on 21 August 2023 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 March 2020Director's details changed (2 pages)
3 March 2020Change of details for Mr Anthony Dain as a person with significant control on 2 March 2020 (2 pages)
28 February 2020Director's details changed for Anthony Edward Dain on 1 April 2019 (2 pages)
28 February 2020Change of details for Mr Glen Bracey as a person with significant control on 15 April 2019 (2 pages)
28 February 2020Secretary's details changed for Anthony Edward Dain on 1 April 2019 (1 page)
27 February 2020Director's details changed for Mr Glenn Andrew Bracey on 15 April 2019 (2 pages)
27 February 2020Director's details changed for Mr Glenn Andrew Bracey on 1 April 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 March 2019Secretary's details changed for Anthony Edward Dain on 5 March 2019 (1 page)
5 March 2019Director's details changed for Mr Glenn Andrew Bracey on 5 March 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 December 2016 (1 page)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Anthony Edward Dain on 15 February 2012 (2 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 March 2012Secretary's details changed for Anthony Edward Dain on 15 February 2012 (2 pages)
14 March 2012Director's details changed for Anthony Edward Dain on 15 February 2012 (2 pages)
14 March 2012Secretary's details changed for Anthony Edward Dain on 15 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Anthony Edward Dain on 4 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Glenn Andrew Bracey on 4 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 March 2008Director's change of particulars / glenn bracey / 15/09/2007 (2 pages)
11 March 2008Director's change of particulars / glenn bracey / 15/09/2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 04/03/07; full list of members (7 pages)
19 March 2007Return made up to 04/03/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: flat 3 grafton mansions 14 grafton street brighton east sussex BN2 1AQ (1 page)
3 May 2006Registered office changed on 03/05/06 from: flat 3 grafton mansions 14 grafton street brighton east sussex BN2 1AQ (1 page)
6 March 2006Return made up to 04/03/06; full list of members (7 pages)
6 March 2006Return made up to 04/03/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
3 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Registered office changed on 13/01/05 from: 130 new london road chelmsford essex CM2 0RG (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005Registered office changed on 13/01/05 from: 130 new london road chelmsford essex CM2 0RG (1 page)
26 March 2004Return made up to 04/03/04; full list of members (7 pages)
26 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
2 May 2003Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 29/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)