This company is commonly known as Hampshire Association For The Care Of The Blind. The company was founded 28 years ago and was given the registration number 03178631. The firm's registered office is in EASTLEIGH. You can find them at 25 Church Road, Bishopstoke, Eastleigh, Hampshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND |
---|---|---|
Company Number | : | 03178631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Church Road, Bishopstoke, Eastleigh, Hampshire, SO50 6BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Secretary | 05 December 2020 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 30 November 2022 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 12 September 2016 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 17 January 2022 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 20 November 2019 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 12 October 2020 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 19 June 2023 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 27 February 2017 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 12 August 2021 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Secretary | 09 May 2011 | Active |
Open Sight, 25 Church Road, Bishopstoke, Eastleigh, United Kingdom, SO50 6BL | Secretary | 28 February 2005 | Active |
8 The Cloisters, Studley, B80 7JR | Secretary | 27 March 1996 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Secretary | 23 May 2016 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 02 October 2017 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 15 August 2016 | Active |
33 Minden Close, Minden Close, Chineham, Basingstoke, England, RG24 8TH | Director | 21 October 2013 | Active |
10 Springhill Road, Chandlers Ford, Eastleigh, SO53 2GS | Director | 21 October 2003 | Active |
Oakfield, Farley Chamberlayne, Romsey, SO51 0QR | Director | 27 March 1996 | Active |
29 Millard Close, Basingstoke, RG21 5TU | Director | 15 October 2002 | Active |
44 Great College Street, Brighton, BN2 1HL | Director | 18 October 2007 | Active |
15 Sorrel Close, Locks Heath, Southampton, SO31 6XY | Director | 18 October 2007 | Active |
16 Shepherds Rise, Vernham Dean, Andover, SP11 0HD | Director | 21 October 2003 | Active |
24 Twyford Road, Eastleigh, SO50 4HJ | Director | 27 February 2006 | Active |
9 Crofton Close, Southampton, SO17 1XB | Director | 18 October 2005 | Active |
16 Spon Lane, Grendon, Atherstone, CV9 2PD | Director | 05 June 2006 | Active |
The Lake House, 64 Mill Lane, Romsey, SO51 8EQ | Director | 21 October 2003 | Active |
Blakes Cottage, New Street Mews, Lymington, SO41 9FP | Director | 16 October 2001 | Active |
77 Stockbridge Road, Winchester, SO22 6RP | Director | 27 March 1996 | Active |
Meadow Barn, Hoddern Farm, Peacehaven, United Kingdom, BN10 8AR | Director | 20 January 2011 | Active |
26 Curtis Road, Alton, GU34 2SD | Director | 27 March 1996 | Active |
16 Lucas Close, Yateley, GU46 6JD | Director | 27 February 2006 | Active |
October House, Collingbourne Kingston Marlborough, Swindon, SN8 3SD | Director | 21 October 2003 | Active |
25 Roberts Road, Barton Stacey, SO21 3RU | Director | 16 October 2001 | Active |
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL | Director | 06 March 2023 | Active |
4 Red Barn Lane, Fareham, PO16 7UT | Director | 18 October 2005 | Active |
Ms Penelope Gillian Melville-Brown | ||
Notified on | : | 06 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mrs Helen Sarah Hamblen | ||
Notified on | : | 17 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Ms Lynn Valerie Simpson | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mrs Terri Georgina Howell | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mrs Suzanne Woolford | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mrs Michelle Hildyard | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mr Timothy Austin | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Dr Chrisopher Brian Vertrees Schulz | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | American |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Dr Reefat Drabu | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mr Andrew Thorburn | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Ms Helen Bennett | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mr David Joseph Mckeigue | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mr Robert John Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Mrs Susan Jane Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 25 Church Road, Eastleigh, SO50 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.