This company is commonly known as Isle Of Wight Society For The Blind. The company was founded 16 years ago and was given the registration number 06240404. The firm's registered office is in NEWPORT. You can find them at Millbrooke House, 137 Carisbrooke Road, Newport, Isle Of Wight. This company's SIC code is 86900 - Other human health activities.
Name | : | ISLE OF WIGHT SOCIETY FOR THE BLIND |
---|---|---|
Company Number | : | 06240404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, Isle Of Wight, PO30 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 13 March 2018 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD | Director | 04 January 2013 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 13 August 2017 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 15 December 2023 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD | Director | 20 January 2012 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 10 December 2015 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 15 December 2023 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 15 December 2023 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 06 December 2022 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 06 December 2022 | Active |
1 Ward Avenue, Cowes, PO31 8AY | Secretary | 15 September 2008 | Active |
32 South Street, Ventnor, PO38 1NG | Secretary | 24 September 2007 | Active |
26 Westmill Road, Newport, PO30 5RG | Secretary | 23 July 2007 | Active |
26 Bannock Road, Whitwell, Ventnor, PO38 2RD | Secretary | 08 May 2007 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 06 August 2014 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 20 January 2012 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 10 December 2012 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 20 January 2012 | Active |
Gladeswood, Corve Hill, Shorwell, Newport, PO30 3JR | Director | 08 May 2007 | Active |
40 Gordon Road, Newport, PO30 2EU | Director | 28 January 2008 | Active |
Flat 6 Mall Court, Carisbrooke Road, Newport, PO30 1BY | Director | 21 July 2008 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 20 January 2012 | Active |
Glen Villa, 93a, Monkton Street, Ryde, United Kingdom, PO33 2BZ | Director | 22 May 2007 | Active |
17 Esplanade, Ryde, PO33 2DZ | Director | 23 July 2007 | Active |
1 Ward Avenue, Cowes, PO31 8AY | Director | 08 May 2007 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 20 November 2018 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 16 September 2013 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 10 December 2012 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 13 August 2017 | Active |
92 Station Road, Wootton Bridge, Ryde, PO33 4RG | Director | 28 January 2008 | Active |
74, Long Lane, Newport, PO30 2NQ | Director | 19 January 2009 | Active |
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD | Director | 20 January 2012 | Active |
32 South Street, Ventnor, PO38 1NG | Director | 22 May 2007 | Active |
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD | Director | 20 January 2012 | Active |
47, College Road, Newport, PO30 1HB | Director | 21 July 2008 | Active |
Mrs Christina Jayne Conroy | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mr Christopher Michael Biles | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Ms Laura Gooljar | ||
Notified on | : | 13 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Ms Jacqueline Anne Gazzard | ||
Notified on | : | 13 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mr Paul Maxwell Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mr John Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mrs Ruth Elizabeth Hollingshead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mrs Susan Patricia Bungey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mr John Michael Lockley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Dr Emma Rosamund Sainsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Mr Bryan Peter Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Change of constitution | Statement of companys objects. | Download |
2022-03-29 | Incorporation | Memorandum articles. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.