BLINDAID

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

    Company NameBLINDAID
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00986407
    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 BLINDAID?

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

    Where is BLINDAID located?

    Registered Office Address
    C/O Bwbca Limited Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    Devon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLINDAID?

    Previous Company Names
    Company NameFromUntil
    METROPOLITAN SOCIETY FOR THE BLINDAug 07, 1970Aug 07, 1970

    What are the latest accounts for BLINDAID?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLINDAID?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for BLINDAID?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    41 pagesAA

    Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on Sep 02, 2024

    1 pagesAD01

    Secretary's details changed for Ms Sue O'hara on Sep 02, 2024

    1 pagesCH03

    Director's details changed for Ryan Noah Rutter on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Ms Rachel Anne Holdsworth on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Alison Jane Gordon on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Ajay Rawal on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Ms Natalie De Silva on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Adam Sandleson on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Dimitra Spyridonidou on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr John Winston Felix Small on Sep 02, 2024

    2 pagesCH01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Ryan Noah Rutter as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Dimitra Spyridonidou as a director on Nov 29, 2023

    2 pagesAP01

    Termination of appointment of Mohammed Kassim Gaffar as a director on Mar 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    41 pagesAA

    Appointment of Mr John Winston Felix Small as a director on Jan 31, 2023

    2 pagesAP01

    Appointment of Alison Jane Gordon as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Adam Sandleson as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Ajay Rawal as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Angie Pankhania as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Miss Natalie De Silva as a director on Sep 30, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Ramo as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of BLINDAID?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HARA, Sue
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Secretary
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    170387720001
    DE SILVA, Natalie
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandBritishCeo161534340001
    GORDON, Alison Jane
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandBritishRetired257160000001
    HOLDSWORTH, Rachel Anne
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    United KingdomBritishInvestment Manager243531750001
    RAWAL, Ajay
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    United KingdomBritishPartner Ey202523700001
    RUTTER, Ryan Noah
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandBritishCapital Structure/Credit Rating Advisory Associate321757000001
    SANDLESON, Adam
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandBritishPsychotherapist309418560001
    SMALL, John Winston Felix
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandBritishAssoc Director Insurance309453320001
    SPYRIDONIDOU, Dimitra
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    Director
    Office 44
    A30 Business Centre
    EX20 1BG Okehampton
    C/O Bwbca Limited
    Devon
    England
    EnglandGreekSenior Credit Ratings Analyst321756340001
    HARRIS, John Charles
    46 Ufton Road
    N1 5BX London
    Secretary
    46 Ufton Road
    N1 5BX London
    British119202230001
    HEALEY, John, Major
    Metropolitan Society For The Blind
    Duke House 4th Floor 6-12 Tabard Str
    SE1 4JT London
    Secretary
    Metropolitan Society For The Blind
    Duke House 4th Floor 6-12 Tabard Str
    SE1 4JT London
    British13502350001
    LUCK, Andrew Francis
    24 Methuen Park
    Muswell Hill
    N10 2JS London
    Secretary
    24 Methuen Park
    Muswell Hill
    N10 2JS London
    British36782990001
    BARNARD, Timothy
    Stanley Hill Avenue
    HP7 9BD Amersham
    2a
    Buckinghamshire
    England
    Director
    Stanley Hill Avenue
    HP7 9BD Amersham
    2a
    Buckinghamshire
    England
    EnglandBritishRetired Solicitor180854500001
    BERRIDGE, Margaret Olwen, Rev
    14 Hassocks Close
    SE26 4BS London
    Director
    14 Hassocks Close
    SE26 4BS London
    BritishNon Stipendiary Minister Of Re35122280001
    BLESSLEY, Andrew Charles
    37 York Avenue
    SW14 7LQ London
    Director
    37 York Avenue
    SW14 7LQ London
    EnglandBritishCompany Executive75951990001
    BRECKER, Dee
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    Director
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    EnglandBritishCompany Director247577880001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishDirector73633340001
    BRYCE, John Pattie Bennet
    19 Brim Hill
    N2 0HD London
    Director
    19 Brim Hill
    N2 0HD London
    United KingdomBritishRetired Civil Servant68931210001
    BUFFORD, Henry
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    Director
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    EnglandBritishRehabilitation Officer201801040001
    CONWAY, Jean
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    Director
    Lantern House
    102 Bermondsey Street
    SE1 3UB London
    United KingdomBritishSelf Employd22049530001
    COOTE, Bernard Albert Ernest
    6 Coxham Lane
    BN44 3LG Steyning
    West Sussex
    Director
    6 Coxham Lane
    BN44 3LG Steyning
    West Sussex
    BritishMinister Of Religion13502360002
    COX, Katherine
    Ouseley Road
    SW12 8ED London
    41
    Great Britain
    Director
    Ouseley Road
    SW12 8ED London
    41
    Great Britain
    EnglandBritishInvestment Director180854980001
    FELTON, Keith David
    Sandown Road
    KT10 9TT Esher
    1
    Surrey
    England
    Director
    Sandown Road
    KT10 9TT Esher
    1
    Surrey
    England
    EnglandBritishChartered Accountant33991890005
    FORSTER, Tilly, Dr
    Bridge Street
    OX2 0BA Oxford
    34
    Oxfordshire
    Director
    Bridge Street
    OX2 0BA Oxford
    34
    Oxfordshire
    United KingdomBritishIndependent Researcher129096880001
    GAFFAR, Mohammed Kassim
    Dukes Court
    Duke Street
    GU21 5BH Woking
    C/O Bwbca Limited
    Surrey
    England
    Director
    Dukes Court
    Duke Street
    GU21 5BH Woking
    C/O Bwbca Limited
    Surrey
    England
    EnglandBritishComputer Consultant175014730002
    GEE, Christopher John
    28 Ely Place
    EC1N 6RL London
    Director
    28 Ely Place
    EC1N 6RL London
    BritishChartered Accountant30341920001
    GOODALL, Charles
    Synderford
    Thorncombe
    TA20 4QA Chard
    St Francis Cottage
    Somerset
    England
    Director
    Synderford
    Thorncombe
    TA20 4QA Chard
    St Francis Cottage
    Somerset
    England
    United KingdomBritishRetired Solicitor105859540002
    GUNDRY, Michael Francis
    Laurel House
    Rectory Lane Chart Sutton
    ME17 3RB Maidstone
    Kent
    Director
    Laurel House
    Rectory Lane Chart Sutton
    ME17 3RB Maidstone
    Kent
    BritishRetired39356490001
    HARRIS, Michael George Temple, Rear Admiral
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    Director
    Kings Lodge
    Church Street
    RG28 7AS Whitchurch
    Hampshire
    United KingdomBritishClerk To The Clothworkers Co24823380001
    HIBBERT, Francesca May
    Dukes Court
    Duke Street
    GU21 5BH Woking
    C/O Bwbca Limited
    Surrey
    England
    Director
    Dukes Court
    Duke Street
    GU21 5BH Woking
    C/O Bwbca Limited
    Surrey
    England
    EnglandBritishChief Officer78944850001
    HOLLAND, Peter Welsby
    Bodle Street Green
    BN27 4RD Hailsham
    Trumpets Oast
    East Sussex
    England
    Director
    Bodle Street Green
    BN27 4RD Hailsham
    Trumpets Oast
    East Sussex
    England
    United KingdomBritishCeo The Disability Partnership65494960006
    HORNE, Bridget Heather
    Shepherds Well
    Bury
    RH20 1PB Pulborough
    West Sussex
    Director
    Shepherds Well
    Bury
    RH20 1PB Pulborough
    West Sussex
    BritishRetired35122290001
    HOWARD, John Desmond James
    120 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    Director
    120 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    BritishSecretary/Treasurer Gardners Trust For The Blind64955950001
    HUFTON, Robert James, Rev
    31 Tremadoc Road
    Clapham
    SW4 7NF London
    Director
    31 Tremadoc Road
    Clapham
    SW4 7NF London
    United KingdomBritishMinister Of Religion88491590001
    KENT, Alastair John
    15 Grantchester Street
    CB3 9HY Cambridge
    Cambridgeshire
    Director
    15 Grantchester Street
    CB3 9HY Cambridge
    Cambridgeshire
    BritishDirector Action For Blind People4756710001

    What are the latest statements on persons with significant control for BLINDAID?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 2017The 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