UKBizDB.co.uk

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:25 Church Road, Bishopstoke, Eastleigh, Hampshire, SO50 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Secretary05 December 2020Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director30 November 2022Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director12 September 2016Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director17 January 2022Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director20 November 2019Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director12 October 2020Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director19 June 2023Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director27 February 2017Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director12 August 2021Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Secretary09 May 2011Active
Open Sight, 25 Church Road, Bishopstoke, Eastleigh, United Kingdom, SO50 6BL

Secretary28 February 2005Active
8 The Cloisters, Studley, B80 7JR

Secretary27 March 1996Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Secretary23 May 2016Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director02 October 2017Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director15 August 2016Active
33 Minden Close, Minden Close, Chineham, Basingstoke, England, RG24 8TH

Director21 October 2013Active
10 Springhill Road, Chandlers Ford, Eastleigh, SO53 2GS

Director21 October 2003Active
Oakfield, Farley Chamberlayne, Romsey, SO51 0QR

Director27 March 1996Active
29 Millard Close, Basingstoke, RG21 5TU

Director15 October 2002Active
44 Great College Street, Brighton, BN2 1HL

Director18 October 2007Active
15 Sorrel Close, Locks Heath, Southampton, SO31 6XY

Director18 October 2007Active
16 Shepherds Rise, Vernham Dean, Andover, SP11 0HD

Director21 October 2003Active
24 Twyford Road, Eastleigh, SO50 4HJ

Director27 February 2006Active
9 Crofton Close, Southampton, SO17 1XB

Director18 October 2005Active
16 Spon Lane, Grendon, Atherstone, CV9 2PD

Director05 June 2006Active
The Lake House, 64 Mill Lane, Romsey, SO51 8EQ

Director21 October 2003Active
Blakes Cottage, New Street Mews, Lymington, SO41 9FP

Director16 October 2001Active
77 Stockbridge Road, Winchester, SO22 6RP

Director27 March 1996Active
Meadow Barn, Hoddern Farm, Peacehaven, United Kingdom, BN10 8AR

Director20 January 2011Active
26 Curtis Road, Alton, GU34 2SD

Director27 March 1996Active
16 Lucas Close, Yateley, GU46 6JD

Director27 February 2006Active
October House, Collingbourne Kingston Marlborough, Swindon, SN8 3SD

Director21 October 2003Active
25 Roberts Road, Barton Stacey, SO21 3RU

Director16 October 2001Active
25 Church Road, Bishopstoke, Eastleigh, SO50 6BL

Director06 March 2023Active
4 Red Barn Lane, Fareham, PO16 7UT

Director18 October 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.