UKBizDB.co.uk

BRITISH WIRELESS FOR THE BLIND FUND

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

This company is commonly known as British Wireless For The Blind Fund. The company was founded 24 years ago and was given the registration number 03870182. The firm's registered office is in MAIDSTONE. You can find them at 10 Albion Place, , Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRITISH WIRELESS FOR THE BLIND FUND
Company Number:03870182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Albion Place, Maidstone, Kent, ME14 5DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Albion Place, Maidstone, ME14 5DZ

Secretary01 March 2024Active
10, Albion Place, Maidstone, ME14 5DZ

Director18 May 2018Active
10, Albion Place, Maidstone, ME14 5DZ

Director28 February 2019Active
10, Albion Place, Maidstone, ME14 5DZ

Director06 December 2018Active
89 Beverley Crescent, Bedford, MK40 4BZ

Director14 April 2004Active
10, Albion Place, Maidstone, ME14 5DZ

Director12 December 2012Active
12, Hortus Road, Chingford, London, England, E4 7HG

Director13 May 2010Active
10, Albion Place, Maidstone, ME14 5DZ

Director18 May 2018Active
10, Albion Place, Maidstone, ME14 5DZ

Director04 December 2014Active
174, Woodlands Road, Gillingham, ME7 2SX

Secretary28 October 1999Active
223 The Fairway, Ruislip, HA4 0SN

Director28 October 1999Active
59 Silversea Drive, Westcliff On Sea, SS0 9XD

Director28 October 1999Active
62 Ayresome Park Road, Middlesbrough, TS5 6AS

Director28 October 1999Active
17 Westfield Road, Bexleyheath, DA7 6LS

Director28 October 1999Active
63, Hampstead Road, Dorking, RH4 3AH

Director13 April 2005Active
Flat 7 Woodleigh, 2 Parklands, Surbiton, KT5 8EA

Director10 April 2008Active
Flat 7 Woodleigh, 2 Parklands, Surbiton, KT5 8EA

Director23 February 2006Active
10, Albion Place, Maidstone, ME14 5DZ

Director08 May 2014Active
17 Maree Terrace Aberdeenshire, Ellon, AB41 9GD

Director14 May 2009Active
South Hill, Cross Lanes, Chalfont St. Peter, Gerrards Cross, SL9 0LU

Director28 October 1999Active
125 Sherwin Road, Stoke On Trent, ST6 7BD

Director28 October 1999Active
42 Saint Marys Crescent, Isleworth, TW7 4NA

Director28 October 1999Active
9 Waverley Place, Stamford, PE9 1BJ

Director28 October 1999Active
10, Albion Place, Maidstone, ME14 5DZ

Director03 September 2015Active
46 Wine Street, Bradford On Avon, BA15 1NS

Director28 October 1999Active
26 Meadow Road, Wimbledon, SW19 2ND

Director14 May 2009Active
1 Riverforde, Whitehead, N Ireland, BT38 9TS

Director15 June 2006Active
49 Owenford Road, Radford, Coventry, CV6 3FQ

Director16 April 2003Active
153 Barn Lane, Solihull, B92 7LY

Director15 June 2006Active
55, Dollis Hill Avenue, London, NW2 6QU

Director28 October 1999Active
2 Trafalgar Court, West Barnes Lane, New Malden, KT3 4PR

Director28 October 1999Active
10, Albion Place, Maidstone, ME14 5DZ

Director12 December 2012Active
Finlaggan House, Logiealmond, Perth, PH1 3TH

Director28 October 1999Active
Ardhachaidh, Latheronwheel, Latheronwheel, Great Britain, KW5 6DW

Director28 October 1999Active
36 Valescourt Road, Liverpool, L12 9EX

Director15 June 2006Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person secretary company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type group.

Download
2017-02-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.