UKBizDB.co.uk

ISLE OF WIGHT SOCIETY FOR THE BLIND

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Millbrooke House, 137 Carisbrooke Road, Newport, Isle Of Wight, PO30 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director13 March 2018Active
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD

Director04 January 2013Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director13 August 2017Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director15 December 2023Active
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD

Director20 January 2012Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director10 December 2015Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director15 December 2023Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director15 December 2023Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director06 December 2022Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director06 December 2022Active
1 Ward Avenue, Cowes, PO31 8AY

Secretary15 September 2008Active
32 South Street, Ventnor, PO38 1NG

Secretary24 September 2007Active
26 Westmill Road, Newport, PO30 5RG

Secretary23 July 2007Active
26 Bannock Road, Whitwell, Ventnor, PO38 2RD

Secretary08 May 2007Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director06 August 2014Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director20 January 2012Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director10 December 2012Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director20 January 2012Active
Gladeswood, Corve Hill, Shorwell, Newport, PO30 3JR

Director08 May 2007Active
40 Gordon Road, Newport, PO30 2EU

Director28 January 2008Active
Flat 6 Mall Court, Carisbrooke Road, Newport, PO30 1BY

Director21 July 2008Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director20 January 2012Active
Glen Villa, 93a, Monkton Street, Ryde, United Kingdom, PO33 2BZ

Director22 May 2007Active
17 Esplanade, Ryde, PO33 2DZ

Director23 July 2007Active
1 Ward Avenue, Cowes, PO31 8AY

Director08 May 2007Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director20 November 2018Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director16 September 2013Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director10 December 2012Active
Millbrooke House, 137 Carisbrooke Road, Newport, PO30 1DD

Director13 August 2017Active
92 Station Road, Wootton Bridge, Ryde, PO33 4RG

Director28 January 2008Active
74, Long Lane, Newport, PO30 2NQ

Director19 January 2009Active
Millbrook House, 137 Carisbrooke Road, Newport, PO30 1DD

Director20 January 2012Active
32 South Street, Ventnor, PO38 1NG

Director22 May 2007Active
Millbrooke House, 137 Carisbrooke Road, Newport, England, PO30 1DD

Director20 January 2012Active
47, College Road, Newport, PO30 1HB

Director21 July 2008Active

People with Significant Control

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

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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-29Change of constitution

Statement of companys objects.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-29Resolution

Resolution.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.