BLIND VETERANS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLIND VETERANS UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00189648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLIND VETERANS UK?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is BLIND VETERANS UK located?

    Registered Office Address
    3 Queen Square
    WC1N 3AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLIND VETERANS UK?

    Previous Company Names
    Company NameFromUntil
    ST.DUNSTANSApr 30, 1923Apr 30, 1923

    What are the latest accounts for BLIND VETERANS UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLIND VETERANS UK?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for BLIND VETERANS UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    37 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Claire Rowcliffe as a director on May 15, 2024

    1 pagesTM01

    Secretary's details changed for Ms Gazala Perween Jaweed-Hurley on May 13, 2024

    1 pagesCH03

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Notification of Adrian Scott Bell as a person with significant control on Dec 12, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Dec 21, 2023

    2 pagesPSC09

    Appointment of Mr Ben Caswell as a director on Dec 12, 2023

    2 pagesAP01

    Appointment of Ms Gazala Perween Jaweed-Hurley as a secretary on Dec 12, 2023

    2 pagesAP03

    Termination of appointment of Adrian Bell as a secretary on Dec 12, 2023

    1 pagesTM02

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Pulford as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mr Adrian Bell as a secretary on May 15, 2023

    2 pagesAP03

    Termination of appointment of Gregory Charles Allen as a secretary on May 15, 2023

    1 pagesTM02

    Appointment of Ms Claire Rowcliffe as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mr Karl Adrian Havard as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Ms Georgina Claire Jarratt as a director on Mar 21, 2023

    2 pagesAP01

    Appointment of Mr Gregory Charles Allen as a secretary on Jan 16, 2023

    2 pagesAP03

    Termination of appointment of Nicholas John Caplin as a secretary on Jan 13, 2023

    1 pagesTM02

    Termination of appointment of Mark William Poffley as a director on Dec 20, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Satisfaction of charge 001896480002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of BLIND VETERANS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAWEED-HURLEY, Gazala Perveen
    Queen Square
    WC1N 3AR London
    3
    England
    Secretary
    Queen Square
    WC1N 3AR London
    3
    England
    317302820001
    CASWELL, Ben
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish317328950001
    COUPE, Barry Desmond
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish6874680007
    CUTHBERTSON, Jamie
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    ScotlandBritish290635010001
    DAVIES, Guy Charles
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    United KingdomBritish139162760001
    HAVARD, Karl Adrian
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    United KingdomBritish83530680002
    HAYES, Clare
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish290677800001
    HEREDIA, Neelesh Christopher
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish239004440001
    HOLDERNESS, Alan Peter
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish70648180003
    JARRATT, Georgina Claire
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish197105050001
    SEAL, Timothy John
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish233105120001
    SHERRIFF, Ian Kenneth Grant
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    United KingdomBritish154627840001
    TURNER, David John
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    EnglandBritish35019230005
    WILLAMSON, Colin
    Queen Square
    WC1N 3AR London
    3
    England
    Director
    Queen Square
    WC1N 3AR London
    3
    England
    United KingdomBritish224215550001
    ALLEN, Gregory Charles
    Queen Square
    WC1N 3AR London
    3
    England
    Secretary
    Queen Square
    WC1N 3AR London
    3
    England
    304261540001
    BELL, Adrian
    Queen Square
    WC1N 3AR London
    3
    England
    Secretary
    Queen Square
    WC1N 3AR London
    3
    England
    309173870001
    CAPLIN, Nicholas John
    Harcourt Street
    W1H 4HD London
    12-14 Harcourt Street
    England
    Secretary
    Harcourt Street
    W1H 4HD London
    12-14 Harcourt Street
    England
    192473290001
    FROST, Gerard Bernard John
    Ditchley Road
    Charlbury
    OX7 3QS Chipping Norton
    27
    Oxfordshire
    Secretary
    Ditchley Road
    Charlbury
    OX7 3QS Chipping Norton
    27
    Oxfordshire
    British20369730001
    LEADER, Robert
    27 Copenhagen Gardens
    W4 5NN London
    Secretary
    27 Copenhagen Gardens
    W4 5NN London
    British85290530001
    PORTER, William Barry
    Chesterfield Road
    KT19 9QP Epsom
    62
    Surrey
    England
    Secretary
    Chesterfield Road
    KT19 9QP Epsom
    62
    Surrey
    England
    186261560001
    WEISBLATT, William Coleman
    2 Buckingham Road
    TW12 3JA Hampton
    Middlesex
    Secretary
    2 Buckingham Road
    TW12 3JA Hampton
    Middlesex
    British23339920001
    AINSLIE, Catherine
    Watermeadow Lodge
    Forge Hill
    RG18 0TE Hampstead Norreys
    Berkshire
    Director
    Watermeadow Lodge
    Forge Hill
    RG18 0TE Hampstead Norreys
    Berkshire
    British110936070001
    ARROWSMITH, Edwin Porter, Sir
    25 Rivermead Court
    SW6 3RU London
    Director
    25 Rivermead Court
    SW6 3RU London
    British23340060001
    BACON, Timothy Roger
    Ramsden Farm
    Stone Cum Ebony
    TN30 7JB Tenterden
    Kent
    Director
    Ramsden Farm
    Stone Cum Ebony
    TN30 7JB Tenterden
    Kent
    EnglandBritish14005230002
    BEAUMONT-EDMONDS, Colin Frederick
    Windley Cotlands
    Cotmaton Road
    EX10 8SP Sidmouth
    Devon
    Director
    Windley Cotlands
    Cotmaton Road
    EX10 8SP Sidmouth
    Devon
    British23340070001
    BROOKE, Mike, Colonel
    Harcourt Street
    W1H 4HD London
    12-14
    United Kingdom
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    United Kingdom
    EnglandBritish160622110001
    BUCKLEY, David
    Harcourt Street
    W1H 4HD London
    12-14
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    EnglandBritish242018280001
    CADMAN, Dennis Ian
    2 South Moor Drive
    Heacham
    PE31 7BW Kings Lynn
    Norfolk
    Director
    2 South Moor Drive
    Heacham
    PE31 7BW Kings Lynn
    Norfolk
    British23340050001
    CARDWELL, Christopher
    Harcourt Street
    W1H 4HD London
    12-14
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    United KingdomBritish253705700001
    CARTER, Evelyn Webb, Major General Sir
    Horcott Road
    GL7 4BY Fairford
    Horcott House
    Gloucestershire
    Director
    Horcott Road
    GL7 4BY Fairford
    Horcott House
    Gloucestershire
    United KingdomBritish128549160001
    COURT, Minoo Sahni
    Harcourt Street
    W1H 4HD London
    12-14
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    EnglandBritish239004160001
    CREE CBE, Malcolm
    Harcourt Street
    W1H 4HD London
    12-14
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    EnglandBritish236342690001
    DAVIS, Timothy John Bebb
    Harcourt Street
    W1H 4HD London
    12-14
    Director
    Harcourt Street
    W1H 4HD London
    12-14
    EnglandBritish79843620001
    DELMAR-MORGAN, Michael Walter
    Oak Tree Farm
    Newtown
    PO17 6LJ Fareham
    Hampshire
    Director
    Oak Tree Farm
    Newtown
    PO17 6LJ Fareham
    Hampshire
    British3771960002
    DOWNING, George Graham
    15 Brayne Court
    Longwell Green
    BS15 7DS Bristol
    Director
    15 Brayne Court
    Longwell Green
    BS15 7DS Bristol
    British38389020001

    Who are the persons with significant control of BLIND VETERANS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Scott Bell
    Queen Square
    WC1N 3AR London
    3
    England
    Dec 12, 2023
    Queen Square
    WC1N 3AR London
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon David William Hopkins
    Queen Square
    WC1N 3AR London
    3
    England
    Aug 19, 2019
    Queen Square
    WC1N 3AR London
    3
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George Jenkins
    Harcourt Street
    W1H 4HD London
    12-14
    Aug 07, 2017
    Harcourt Street
    W1H 4HD London
    12-14
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Kenneth Whitehead
    Harcourt Street
    W1H 4HD London
    12-14
    Aug 01, 2016
    Harcourt Street
    W1H 4HD London
    12-14
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for BLIND VETERANS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2022Dec 12, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0