BEACON CENTRE FOR THE BLIND

BEACON CENTRE FOR THE BLIND

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

    Company NameBEACON CENTRE FOR THE BLIND
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00710129
    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 BEACON CENTRE FOR THE BLIND?

    • Other human health activities (86900) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is BEACON CENTRE FOR THE BLIND located?

    Registered Office Address
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BEACON CENTRE FOR THE BLIND?

    Previous Company Names
    Company NameFromUntil
    WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE)Dec 08, 1961Dec 08, 1961

    What are the latest accounts for BEACON CENTRE FOR THE BLIND?

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

    What is the status of the latest confirmation statement for BEACON CENTRE FOR THE BLIND?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for BEACON CENTRE FOR THE BLIND?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Deborah Louise Fox as a secretary on Mar 03, 2025

    2 pagesAP03

    Termination of appointment of Ian Frederick Bowers as a director on Feb 11, 2025

    1 pagesTM01

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

    62 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Philip David Mills as a secretary on Apr 30, 2024

    1 pagesTM02

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

    38 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Jonathan Ennis as a director on Nov 15, 2023

    2 pagesAP01

    Appointment of Clive James Small as a director on Nov 15, 2023

    2 pagesAP01

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

    36 pagesAA

    Termination of appointment of Richard Jonathan Ennis as a director on Nov 09, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Tandy as a director on Nov 02, 2021

    1 pagesTM01

    Appointment of Karen Ann Scott as a director on Aug 11, 2021

    2 pagesAP01

    Appointment of Jeanette Suwe as a director on Aug 11, 2021

    2 pagesAP01

    Appointment of Bethan Sian Wynn-Williams as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Mechele Grace Akyeampong as a director on Apr 03, 2021

    1 pagesTM01

    Termination of appointment of John William Clarke as a director on Apr 13, 2021

    1 pagesTM01

    Appointment of Sharon Scott Phillips as a director on Mar 10, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of BEACON CENTRE FOR THE BLIND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Deborah Louise
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Secretary
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    332954450001
    ENNIS, Richard Jonathan
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishSolicitor108718040001
    PHILLIPS, Sharon Scott
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishProject Manager280832470001
    ROPER, Kathryn Elizabeth
    Oxley Moor Road
    WV10 6TY Wolverhampton
    119
    England
    Director
    Oxley Moor Road
    WV10 6TY Wolverhampton
    119
    England
    EnglandBritishRetired138235700001
    SCOTT, Karen Ann
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishRetired286411750001
    SMALL, Clive James
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishRetired316289660001
    SUWE, Jeanette
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandGerman,BritishRetired286411430001
    TURNER, Philip John
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishFinancial Controller160149340001
    WYNN-WILLIAMS, Bethan Sian
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishNone74742310002
    ASTBURY, Robert Winston
    5 Greenwood Road
    Aldridge
    WS9 8XA Walsall
    West Midlands
    Secretary
    5 Greenwood Road
    Aldridge
    WS9 8XA Walsall
    West Midlands
    British88000660002
    FIELDING, Holroyd
    59 Tennyson Road
    DY3 3BS Dudley
    West Midlands
    Secretary
    59 Tennyson Road
    DY3 3BS Dudley
    West Midlands
    British21016270001
    JONES, Arwyn
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Secretary
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    225539360001
    MILLS, Philip David
    Wolverhampton Road East
    WV4 6AZ Wolverhampton
    Beacon Centre For The Blind
    England
    Secretary
    Wolverhampton Road East
    WV4 6AZ Wolverhampton
    Beacon Centre For The Blind
    England
    249638770001
    NOBLE, Judith
    113 Farrington Road
    Ettingshall Park
    WV4 6QL Wolverhampton
    West Midlands
    Secretary
    113 Farrington Road
    Ettingshall Park
    WV4 6QL Wolverhampton
    West Midlands
    BritishCompany Secretary40151300001
    RICHARDS, Alison Jayne
    Sherborne Gardens
    Codsall
    WV8 1BN Wolverhampton
    22
    England
    Secretary
    Sherborne Gardens
    Codsall
    WV8 1BN Wolverhampton
    22
    England
    206150030001
    THOMAS, Philip
    43 Cherrington Gardens
    Compton
    WV6 8AJ Wolverhampton
    West Midlands
    Secretary
    43 Cherrington Gardens
    Compton
    WV6 8AJ Wolverhampton
    West Midlands
    British46368980001
    AKYEAMPONG, Mechele Grace
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishConsultant230018050001
    ASTON, Margaret Patricia, Cllr Mrs
    26 The Ridgeway
    DY3 3UR Dudley
    West Midlands
    Director
    26 The Ridgeway
    DY3 3UR Dudley
    West Midlands
    BritishNone71223550001
    AVENELL, Ronald Wilfred
    71 Pearson Street
    Cradley Heath
    B64 6EE Warley
    West Midlands
    Director
    71 Pearson Street
    Cradley Heath
    B64 6EE Warley
    West Midlands
    BritishSocial Worker21016420001
    BANKS, Colin
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishToolmaker153443640001
    BEARDSMORE, Michael John
    51 Cotwall End Road
    DY3 3EJ Dudley
    West Midlands
    Director
    51 Cotwall End Road
    DY3 3EJ Dudley
    West Midlands
    EnglandBritishChartered Accountant2211630001
    BHAKHRI, Ravi
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishLocal Authority Employee167552290001
    BIGGS, Simon
    Alderdale Avenue
    Sedgley
    DY3 3TX Dudley
    2
    West Midlands
    Director
    Alderdale Avenue
    Sedgley
    DY3 3TX Dudley
    2
    West Midlands
    EnglandBritishRetired138274490001
    BILLINGHAM, Andrew David
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishDirector249506350001
    BOWERS, Ian Frederick
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishRetired35657650003
    BULLOCK, George Kenneth
    21 Love Lane
    WS6 6NN Great Wyrley
    Staffordshire
    Director
    21 Love Lane
    WS6 6NN Great Wyrley
    Staffordshire
    EnglandBritishRetired Lecturer78217120001
    BURNS, Janet Margaret
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    EnglandBritishConsultant160141140001
    CARTER, David John, Dr
    80 Harborne Road
    Oldbury
    B68 9JH Warley
    West Midlands
    Director
    80 Harborne Road
    Oldbury
    B68 9JH Warley
    West Midlands
    BritishRetired Medical Practitioner21016250001
    CHAPLIN, Stanley Frederick
    30 Westbeech Road
    Pattingham
    WV6 7AQ Wolverhampton
    West Midlands
    Director
    30 Westbeech Road
    Pattingham
    WV6 7AQ Wolverhampton
    West Midlands
    BritishChartered Accountant21016430001
    CLARKE, John William
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    United KingdomBritishCompany Director250796760001
    CLARKE, John William
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    Director
    Wolverhampton Rd East
    Wolverhampton
    WV4 6AZ West Midlands
    United KingdomBritishTelecoms Consultant155326720001
    DEAN, Barbara
    3 Thames House
    Peak Drive
    DY3 2BY Dudley
    West Midlands
    Director
    3 Thames House
    Peak Drive
    DY3 2BY Dudley
    West Midlands
    BritishRetired55959140001
    DUMBELL, Royston Burns
    Barlow House
    Kempton
    SY7 0JG Lydbury North
    Shropshire
    Director
    Barlow House
    Kempton
    SY7 0JG Lydbury North
    Shropshire
    BritishFarmer21016260001
    ENNIS, Richard Jonathan
    33 Oxford Way
    Sedgley Road West
    DY4 8AL Tipton
    West Midlands
    Director
    33 Oxford Way
    Sedgley Road West
    DY4 8AL Tipton
    West Midlands
    EnglandBritishSolicitor108718040001
    EVANS, Derek Wilfred
    1 Redacres
    WV6 9PE Wolverhampton
    West Midlands
    Director
    1 Redacres
    WV6 9PE Wolverhampton
    West Midlands
    BritishExecutive Director5105940001

    What are the latest statements on persons with significant control for BEACON CENTRE FOR THE BLIND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016The 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