UKBizDB.co.uk

BLINDCARE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blindcare. The company was founded 31 years ago and was given the registration number 02806606. The firm's registered office is in HEREFORD. You can find them at Royal National College For The Blind, Venns Lane, Hereford, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:BLINDCARE
Company Number:02806606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director29 January 2019Active
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director29 January 2019Active
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director29 January 2019Active
21 King Henrys Road, Lewes, BN7 1BY

Secretary02 April 1993Active
5 Foxes Walk, Charvil, Reading, RG10 9TX

Secretary16 September 1999Active
27 Rouse Gardens, London, SE21 8AF

Secretary31 March 1994Active
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director01 May 2012Active
94 Brocksparkwood, Brentwood, CM13 2TJ

Director02 June 2005Active
67 Parkholme Road, London Fields, London, E8 3AQ

Director01 January 2000Active
Springhill, Kennylands Road, Sonning Common, Reading, RG4 9JT

Director10 January 2010Active
27 Pritchard Drive, Hawkinge, CT18 7QH

Director15 July 2004Active
Outwood, Lyoth Lane, Lindfield, RH16 2QA

Director14 July 2005Active
Gable Cottage Downs Lane, Leatherhead, KT22 8JJ

Director01 April 2000Active
Gable Cottage Downs Lane, Leatherhead, KT22 8JJ

Director19 November 1997Active
17 Nevill Road, London, N16 8SL

Director27 March 2001Active
Springhill, Kennylands Road, Sonning Common, Reading, RG4 9JT

Director21 June 2010Active
3, Temple House, Hoop Lane, London, England, NW11 7NG

Director18 March 2015Active
34 Swarthmore Road, Selly Oak, Birmingham, B29 4JS

Director20 May 1997Active
Knotts Cottage Lower Bank Lane, Waldron, Heathfield, TN21 0NR

Director02 April 1993Active
14 Front Street, Middleton On The Wolds, Driffield, YO25 9UA

Director06 September 1999Active
21 King Henrys Road, Lewes, BN7 1BY

Director02 April 1993Active
13 Limmers Mead, Great Kingshill, High Wycombe, HP15 6LT

Director02 April 1993Active
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director01 August 2011Active
Springhill, Kennylands Road, Sonning Common, Reading, RG4 9JT

Director03 December 2009Active
34, Swarthmore Road, Birmingham, England, B29 4JS

Director01 January 2013Active
Springhill, Kennylands Road, Sonning Common, Reading, RG4 9JT

Director01 August 2011Active
4-51 Ambleside Avenue, London, SW16 1QE

Director02 April 1993Active
75 Avondale Road, Mortlake, London, SW14 8PU

Director01 January 2000Active
Royal National College For The Blind, Venns Lane, Hereford, England, HR1 1DT

Director06 November 2013Active
279 Bluewater House, Smugglers Way, London, SW18 1EB

Director01 November 2003Active
52 - 58, Royal London Society For The Blind, Arcola Street, London, England, E8 2DJ

Director30 August 2016Active
34, Swarthmore Road, Birmingham, England, B29 4JS

Director01 October 2014Active
35 Mill Street, Kidderminster, Worcestershire, DY11 6XB

Director02 April 1993Active
Fight For Sight, 18 Mansell Street, London, England, E1 8AA

Director01 July 2016Active
52-58, Arcola Street, London, United Kingdom, E8 2DJ

Director14 August 2017Active

People with Significant Control

The Royal National College For The Blind
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:Thepoint4, Venns Lane, Hereford, United Kingdom, HR1 1DT
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Change account reference date company current extended.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Change of constitution

Statement of companys objects.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.