BLIND VETERANS UK
Overview
| Company Name | BLIND VETERANS UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00189648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLIND VETERANS UK?
| Company Name | From | Until |
|---|---|---|
| ST.DUNSTANS | Apr 30, 1923 | Apr 30, 1923 |
What are the latest accounts for BLIND VETERANS UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLIND VETERANS UK?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for BLIND VETERANS UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Rowcliffe as a director on May 15, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Ms Gazala Perween Jaweed-Hurley on May 13, 2024 | 1 pages | CH03 | ||
Group of companies' accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Notification of Adrian Scott Bell as a person with significant control on Dec 12, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 21, 2023 | 2 pages | PSC09 | ||
Appointment of Mr Ben Caswell as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Gazala Perween Jaweed-Hurley as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Adrian Bell as a secretary on Dec 12, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Pulford as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Adrian Bell as a secretary on May 15, 2023 | 2 pages | AP03 | ||
Termination of appointment of Gregory Charles Allen as a secretary on May 15, 2023 | 1 pages | TM02 | ||
Appointment of Ms Claire Rowcliffe as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Karl Adrian Havard as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Appointment of Ms Georgina Claire Jarratt as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gregory Charles Allen as a secretary on Jan 16, 2023 | 2 pages | AP03 | ||
Termination of appointment of Nicholas John Caplin as a secretary on Jan 13, 2023 | 1 pages | TM02 | ||
Termination of appointment of Mark William Poffley as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Satisfaction of charge 001896480002 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of BLIND VETERANS UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAWEED-HURLEY, Gazala Perveen | Secretary | Queen Square WC1N 3AR London 3 England | 317302820001 | |||||||
| CASWELL, Ben | Director | Queen Square WC1N 3AR London 3 England | England | British | 317328950001 | |||||
| COUPE, Barry Desmond | Director | Queen Square WC1N 3AR London 3 England | England | British | 6874680007 | |||||
| CUTHBERTSON, Jamie | Director | Queen Square WC1N 3AR London 3 England | Scotland | British | 290635010001 | |||||
| DAVIES, Guy Charles | Director | Queen Square WC1N 3AR London 3 England | United Kingdom | British | 139162760001 | |||||
| HAVARD, Karl Adrian | Director | Queen Square WC1N 3AR London 3 England | United Kingdom | British | 83530680002 | |||||
| HAYES, Clare | Director | Queen Square WC1N 3AR London 3 England | England | British | 290677800001 | |||||
| HEREDIA, Neelesh Christopher | Director | Queen Square WC1N 3AR London 3 England | England | British | 239004440001 | |||||
| HOLDERNESS, Alan Peter | Director | Queen Square WC1N 3AR London 3 England | England | British | 70648180003 | |||||
| JARRATT, Georgina Claire | Director | Queen Square WC1N 3AR London 3 England | England | British | 197105050001 | |||||
| SEAL, Timothy John | Director | Queen Square WC1N 3AR London 3 England | England | British | 233105120001 | |||||
| SHERRIFF, Ian Kenneth Grant | Director | Queen Square WC1N 3AR London 3 England | United Kingdom | British | 154627840001 | |||||
| TURNER, David John | Director | Queen Square WC1N 3AR London 3 England | England | British | 35019230005 | |||||
| WILLAMSON, Colin | Director | Queen Square WC1N 3AR London 3 England | United Kingdom | British | 224215550001 | |||||
| ALLEN, Gregory Charles | Secretary | Queen Square WC1N 3AR London 3 England | 304261540001 | |||||||
| BELL, Adrian | Secretary | Queen Square WC1N 3AR London 3 England | 309173870001 | |||||||
| CAPLIN, Nicholas John | Secretary | Harcourt Street W1H 4HD London 12-14 Harcourt Street England | 192473290001 | |||||||
| FROST, Gerard Bernard John | Secretary | Ditchley Road Charlbury OX7 3QS Chipping Norton 27 Oxfordshire | British | 20369730001 | ||||||
| LEADER, Robert | Secretary | 27 Copenhagen Gardens W4 5NN London | British | 85290530001 | ||||||
| PORTER, William Barry | Secretary | Chesterfield Road KT19 9QP Epsom 62 Surrey England | 186261560001 | |||||||
| WEISBLATT, William Coleman | Secretary | 2 Buckingham Road TW12 3JA Hampton Middlesex | British | 23339920001 | ||||||
| AINSLIE, Catherine | Director | Watermeadow Lodge Forge Hill RG18 0TE Hampstead Norreys Berkshire | British | 110936070001 | ||||||
| ARROWSMITH, Edwin Porter, Sir | Director | 25 Rivermead Court SW6 3RU London | British | 23340060001 | ||||||
| BACON, Timothy Roger | Director | Ramsden Farm Stone Cum Ebony TN30 7JB Tenterden Kent | England | British | 14005230002 | |||||
| BEAUMONT-EDMONDS, Colin Frederick | Director | Windley Cotlands Cotmaton Road EX10 8SP Sidmouth Devon | British | 23340070001 | ||||||
| BROOKE, Mike, Colonel | Director | Harcourt Street W1H 4HD London 12-14 United Kingdom | England | British | 160622110001 | |||||
| BUCKLEY, David | Director | Harcourt Street W1H 4HD London 12-14 | England | British | 242018280001 | |||||
| CADMAN, Dennis Ian | Director | 2 South Moor Drive Heacham PE31 7BW Kings Lynn Norfolk | British | 23340050001 | ||||||
| CARDWELL, Christopher | Director | Harcourt Street W1H 4HD London 12-14 | United Kingdom | British | 253705700001 | |||||
| CARTER, Evelyn Webb, Major General Sir | Director | Horcott Road GL7 4BY Fairford Horcott House Gloucestershire | United Kingdom | British | 128549160001 | |||||
| COURT, Minoo Sahni | Director | Harcourt Street W1H 4HD London 12-14 | England | British | 239004160001 | |||||
| CREE CBE, Malcolm | Director | Harcourt Street W1H 4HD London 12-14 | England | British | 236342690001 | |||||
| DAVIS, Timothy John Bebb | Director | Harcourt Street W1H 4HD London 12-14 | England | British | 79843620001 | |||||
| DELMAR-MORGAN, Michael Walter | Director | Oak Tree Farm Newtown PO17 6LJ Fareham Hampshire | British | 3771960002 | ||||||
| DOWNING, George Graham | Director | 15 Brayne Court Longwell Green BS15 7DS Bristol | British | 38389020001 |
Who are the persons with significant control of BLIND VETERANS UK?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Adrian Scott Bell | Dec 12, 2023 | Queen Square WC1N 3AR London 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon David William Hopkins | Aug 19, 2019 | Queen Square WC1N 3AR London 3 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George Jenkins | Aug 07, 2017 | Harcourt Street W1H 4HD London 12-14 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Kenneth Whitehead | Aug 01, 2016 | Harcourt Street W1H 4HD London 12-14 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BLIND VETERANS UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2022 | Dec 12, 2023 | The 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