UKBizDB.co.uk

THE IRIS FUND FOR THE PREVENTION OF BLINDNESS

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

This company is commonly known as The Iris Fund For The Prevention Of Blindness. The company was founded 38 years ago and was given the registration number 01929733. The firm's registered office is in LONDON. You can find them at 18 Mansell Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE IRIS FUND FOR THE PREVENTION OF BLINDNESS
Company Number:01929733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Mansell Street, London, England, E1 8AA

Director01 February 2015Active
18, Mansell Street, London, England, E1 8AA

Corporate Director11 November 2009Active
5th, Floor 9-13, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR

Secretary04 March 2009Active
Tinahely, Wyatts Green, Brentwood, CM15 0PT

Secretary01 January 2001Active
89 Valiant House, London, SW11 3LX

Secretary-Active
20 Lacton Oast, Willesborough, Ashford, TN24 0JF

Secretary05 May 1998Active
Heddon Hall, Parracombe, Barnstaple, EX31 4QL

Secretary01 January 1998Active
Calcott House, Calcott, Sturry, Canterbury, CT3 4NB

Secretary27 January 2001Active
Old Manor, Quality Street, Redhill, RH1 3BB

Secretary01 August 2006Active
18, Mansell Street, London, England, E1 8AA

Secretary28 October 2014Active
41 Kersley Street, London, SW11 4PR

Secretary01 July 1994Active
Oak Lodge, Ifield Wood, Crawley, RH11 0LE

Director-Active
Manor House, Well St Docking, Kings Lynn, PE31 8WA

Director23 May 1995Active
8 Queensberry House, Friars Lane, Richmond, TW9 1NT

Director23 March 1999Active
72 Carlisle Mansions, Carlisle Place, London, SW1P 1HZ

Director23 May 1995Active
39 Fairlawn Avenue, London, W4 5EF

Director18 May 1999Active
23 Ovington Gardens, London, SW3 1LE

Director01 January 2001Active
23 Ovington Gardens, London, SW3 1LE

Director-Active
106 Castelnau, Barnes, London, SW13 9EU

Director27 June 2000Active
18 Melrose Gardens, London, W6 7RW

Director23 March 2004Active
44 Finborough Road, London, SW10 9EG

Director23 March 2004Active
5 Spring Terrace, Paradise Road, Richmond, TW9 1LW

Director20 July 2004Active
Langebride House, Long Bredy, Dorchester, DT2 9HU

Director-Active
Flat 2, 30 Sloane Court West, London,

Director-Active
Flat 27, 56 Vincent Square, Westminster, SW1P 2NE

Director-Active
Rippington Manor, Great Gransden, Sandy, SG19 3AF

Director15 November 1995Active
Heddon Hall, Parracombe, Barnstaple, EX31 4QL

Director-Active
Mills Farm, Great Somerford, Chippenham, SN15 5JQ

Director22 July 2003Active
51 Ingelow Road, London, SW8 3PZ

Director-Active
5th, Floor 9-13, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR

Director11 November 2009Active
Chesil Bank Church Lane, East Peckham, Tonbridge, TN12 5JH

Director-Active
22 Upper Cheyne Row, London, SW3 5JN

Director-Active
The Tithe Barn, Didmarton, Badminton, GL9 1DT

Director-Active
18, Mansell Street, London, England, E1 8AA

Director20 March 2014Active
1, Lord Napier Place, Upper Mall, London, United Kingdom, W6 9UB

Director07 December 1999Active

People with Significant Control

Mr Nigel Antony Pantling
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:18, Mansell Street, London, England, E1 8AA
Nature of control:
  • Voting rights 25 to 50 percent
British Eye Research Foundation Trading As Fight For Sight
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Mansell Street, London, England, E1 8AA
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-04Dissolution

Dissolution application strike off company.

Download
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-01Accounts

Change account reference date company previous shortened.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Auditors

Auditors resignation company.

Download
2016-12-19Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date no member list.

Download
2016-05-20Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.