BEACON CENTRE FOR THE BLIND
Overview
| Company Name | BEACON CENTRE FOR THE BLIND |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00710129 |
| 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 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 Address | No |
What were the previous names of BEACON CENTRE FOR THE BLIND?
| Company Name | From | Until |
|---|---|---|
| WOLVERHAMPTON DUDLEY AND DISTRICTS INSTITUTE FOR THE BLIND(THE) | Dec 08, 1961 | Dec 08, 1961 |
What are the latest accounts for BEACON CENTRE FOR THE BLIND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEACON CENTRE FOR THE BLIND?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for BEACON CENTRE FOR THE BLIND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Michelle Amanda Jayne Spruce as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Richard Jonathan Ennis on Nov 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Clive James Small as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Clive James Small on Apr 28, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Deborah Louise Fox as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Frederick Bowers as a director on Feb 11, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 62 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip David Mills as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Jonathan Ennis as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Clive James Small as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Richard Jonathan Ennis as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Tandy as a director on Nov 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Karen Ann Scott as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Jeanette Suwe as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Bethan Sian Wynn-Williams as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of BEACON CENTRE FOR THE BLIND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Deborah Louise | Secretary | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | 332954450001 | |||||||
| ENNIS, Richard Jonathan | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 108718040002 | |||||
| PHILLIPS, Sharon Scott | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 280832470001 | |||||
| ROPER, Kathryn Elizabeth | Director | Oxley Moor Road WV10 6TY Wolverhampton 119 England | England | British | 138235700001 | |||||
| SCOTT, Karen Ann | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 286411750001 | |||||
| SPRUCE, Michelle Amanda Jayne | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 343657190001 | |||||
| SUWE, Jeanette | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | German,British | 286411430001 | |||||
| TURNER, Philip John | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 160149340001 | |||||
| WYNN-WILLIAMS, Bethan Sian | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 74742310002 | |||||
| ASTBURY, Robert Winston | Secretary | 5 Greenwood Road Aldridge WS9 8XA Walsall West Midlands | British | 88000660002 | ||||||
| FIELDING, Holroyd | Secretary | 59 Tennyson Road DY3 3BS Dudley West Midlands | British | 21016270001 | ||||||
| JONES, Arwyn | Secretary | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | 225539360001 | |||||||
| MILLS, Philip David | Secretary | Wolverhampton Road East WV4 6AZ Wolverhampton Beacon Centre For The Blind England | 249638770001 | |||||||
| NOBLE, Judith | Secretary | 113 Farrington Road Ettingshall Park WV4 6QL Wolverhampton West Midlands | British | 40151300001 | ||||||
| RICHARDS, Alison Jayne | Secretary | Sherborne Gardens Codsall WV8 1BN Wolverhampton 22 England | 206150030001 | |||||||
| THOMAS, Philip | Secretary | 43 Cherrington Gardens Compton WV6 8AJ Wolverhampton West Midlands | British | 46368980001 | ||||||
| AKYEAMPONG, Mechele Grace | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 230018050001 | |||||
| ASTON, Margaret Patricia, Cllr Mrs | Director | 26 The Ridgeway DY3 3UR Dudley West Midlands | British | 71223550001 | ||||||
| AVENELL, Ronald Wilfred | Director | 71 Pearson Street Cradley Heath B64 6EE Warley West Midlands | British | 21016420001 | ||||||
| BANKS, Colin | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 153443640001 | |||||
| BEARDSMORE, Michael John | Director | 51 Cotwall End Road DY3 3EJ Dudley West Midlands | England | British | 2211630001 | |||||
| BHAKHRI, Ravi | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 167552290001 | |||||
| BIGGS, Simon | Director | Alderdale Avenue Sedgley DY3 3TX Dudley 2 West Midlands | England | British | 138274490001 | |||||
| BILLINGHAM, Andrew David | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 249506350001 | |||||
| BOWERS, Ian Frederick | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 35657650003 | |||||
| BULLOCK, George Kenneth | Director | 21 Love Lane WS6 6NN Great Wyrley Staffordshire | England | British | 78217120001 | |||||
| BURNS, Janet Margaret | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | England | British | 160141140001 | |||||
| CARTER, David John, Dr | Director | 80 Harborne Road Oldbury B68 9JH Warley West Midlands | British | 21016250001 | ||||||
| CHAPLIN, Stanley Frederick | Director | 30 Westbeech Road Pattingham WV6 7AQ Wolverhampton West Midlands | British | 21016430001 | ||||||
| CLARKE, John William | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | United Kingdom | British | 250796760001 | |||||
| CLARKE, John William | Director | Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands | United Kingdom | British | 155326720001 | |||||
| DEAN, Barbara | Director | 3 Thames House Peak Drive DY3 2BY Dudley West Midlands | British | 55959140001 | ||||||
| DUMBELL, Royston Burns | Director | Barlow House Kempton SY7 0JG Lydbury North Shropshire | British | 21016260001 | ||||||
| ENNIS, Richard Jonathan | Director | 33 Oxford Way Sedgley Road West DY4 8AL Tipton West Midlands | England | British | 108718040001 | |||||
| EVANS, Derek Wilfred | Director | 1 Redacres WV6 9PE Wolverhampton West Midlands | British | 5105940001 |
What are the latest statements on persons with significant control for BEACON CENTRE FOR THE BLIND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2016 | 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