BLINDCARE

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

    Company NameBLINDCARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02806606
    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 BLINDCARE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is BLINDCARE located?

    Registered Office Address
    Royal National College For The Blind
    Venns Lane
    HR1 1DT Hereford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLINDCARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for BLINDCARE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Laurence Williams as a director on Feb 10, 2026

    2 pagesAP01

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2024

    15 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    15 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Jul 31, 2022

    1 pagesAA01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Statement of company's objects

    2 pagesCC04

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Notification of The Royal National College for the Blind as a person with significant control on Apr 01, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 07, 2021

    2 pagesPSC09

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Read as a director on Jan 29, 2019

    1 pagesTM01

    Appointment of Mrs Lucy Proctor as a director on Jan 29, 2019

    2 pagesAP01

    Appointment of Mr Simon Phillip Hairsnape as a director on Jan 29, 2019

    2 pagesAP01

    Appointment of Mr Jonathan Sinclair Brew as a director on Jan 29, 2019

    2 pagesAP01

    Termination of appointment of Zoe Ann Welsh as a director on Jan 29, 2019

    1 pagesTM01

    Who are the officers of BLINDCARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREW, Jonathan Sinclair
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    EnglandBritish141741900001
    HAIRSNAPE, Simon Phillip
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    United KingdomBritish239673530001
    PROCTOR, Lucy
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    EnglandBritish183381410001
    WILLIAMS, James Laurence
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    United KingdomBritish338247230001
    FRIEND, Christopher Edward Berkley
    21 King Henrys Road
    BN7 1BY Lewes
    East Sussex
    Secretary
    21 King Henrys Road
    BN7 1BY Lewes
    East Sussex
    British33405720001
    LUPTON, Juliet Irene
    5 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    Secretary
    5 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    British66677140001
    WALKER, Mary Claire, Dr
    27 Rouse Gardens
    SE21 8AF London
    Secretary
    27 Rouse Gardens
    SE21 8AF London
    British33405670001
    ARMITAGE, Caroline Davina
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    EnglandBritish34551830005
    ARMOUR, Julie Suzanne
    94 Brocksparkwood
    CM13 2TJ Brentwood
    Essex
    Director
    94 Brocksparkwood
    CM13 2TJ Brentwood
    Essex
    British112649470001
    ASTARITA, Gillian
    67 Parkholme Road
    London Fields
    E8 3AQ London
    Director
    67 Parkholme Road
    London Fields
    E8 3AQ London
    British78944810002
    BEDDOE, Toby Charles
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    Director
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    EnglandBritish180000330001
    BERRY, Thomas Ralph
    27 Pritchard Drive
    CT18 7QH Hawkinge
    Kent
    Director
    27 Pritchard Drive
    CT18 7QH Hawkinge
    Kent
    EnglandBritish124512800001
    BINES, John Charles
    Outwood
    Lyoth Lane
    RH16 2QA Lindfield
    West Sussex
    Director
    Outwood
    Lyoth Lane
    RH16 2QA Lindfield
    West Sussex
    United KingdomBritish191766210001
    BOOTH, Graham Leslie
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Director
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Unied KingdomBritish32056030002
    BOOTH, Graham Leslie
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Director
    Gable Cottage Downs Lane
    KT22 8JJ Leatherhead
    Surrey
    Unied KingdomBritish32056030002
    BUCKLEY, Nicola Jane
    17 Nevill Road
    N16 8SL London
    Director
    17 Nevill Road
    N16 8SL London
    British76979530001
    CARTER, Robert Scott
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    Director
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    UkBritish170896690001
    DE SIMONE, Stefania
    Temple House
    Hoop Lane
    NW11 7NG London
    3
    England
    Director
    Temple House
    Hoop Lane
    NW11 7NG London
    3
    England
    United KingdomBritish197581370001
    DIXIE, David Robin
    34 Swarthmore Road
    Selly Oak
    B29 4JS Birmingham
    West Midlands
    Director
    34 Swarthmore Road
    Selly Oak
    B29 4JS Birmingham
    West Midlands
    EnglandBritish32154380001
    DRIVER, Peter George
    Knotts Cottage Lower Bank Lane
    Waldron
    TN21 0NR Heathfield
    East Sussex
    Director
    Knotts Cottage Lower Bank Lane
    Waldron
    TN21 0NR Heathfield
    East Sussex
    British53148700001
    FISHER, Catherine Anne
    14 Front Street
    Middleton On The Wolds
    YO25 9UA Driffield
    North Humberside
    Director
    14 Front Street
    Middleton On The Wolds
    YO25 9UA Driffield
    North Humberside
    British67202300001
    FRIEND, Christopher Edward Berkley
    21 King Henrys Road
    BN7 1BY Lewes
    East Sussex
    Director
    21 King Henrys Road
    BN7 1BY Lewes
    East Sussex
    British33405720001
    GRIFFITHS, Trevor Thomas
    13 Limmers Mead
    Great Kingshill
    HP15 6LT High Wycombe
    Buckinghamshire
    Director
    13 Limmers Mead
    Great Kingshill
    HP15 6LT High Wycombe
    Buckinghamshire
    British14967070001
    HEITZ JACKSON, John Julian
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    EnglandBritish180000310001
    HEMMING, Samantha Jane
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    Director
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    UkBritish170896810001
    HEMMINGS, Kerry Louise
    Swarthmore Road
    B29 4JS Birmingham
    34
    England
    Director
    Swarthmore Road
    B29 4JS Birmingham
    34
    England
    United KingdomBritish180000210001
    HOLMES, Gareth James
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    Director
    Springhill
    Kennylands Road, Sonning Common
    RG4 9JT Reading
    Berkshire
    UkBritish170897070001
    HOWARD, Eileen June
    4-51 Ambleside Avenue
    SW16 1QE London
    Director
    4-51 Ambleside Avenue
    SW16 1QE London
    British33405660001
    INSTRALL, Darren
    75 Avondale Road
    Mortlake
    SW14 8PU London
    Director
    75 Avondale Road
    Mortlake
    SW14 8PU London
    British74558690001
    JADUNUNDUN, Asha
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    Director
    Venns Lane
    HR1 1DT Hereford
    Royal National College For The Blind
    England
    EnglandBritish187671410001
    KING, Helen Louise
    279 Bluewater House
    Smugglers Way
    SW18 1EB London
    Director
    279 Bluewater House
    Smugglers Way
    SW18 1EB London
    British97493840001
    LINACRE, Claire
    Royal London Society For The Blind
    Arcola Street
    E8 2DJ London
    52 - 58
    England
    Director
    Royal London Society For The Blind
    Arcola Street
    E8 2DJ London
    52 - 58
    England
    EnglandBritish220105350001
    LINTON, Craig David
    Swarthmore Road
    B29 4JS Birmingham
    34
    England
    Director
    Swarthmore Road
    B29 4JS Birmingham
    34
    England
    EnglandBritish193065630001
    MACE, Dennis James
    35 Mill Street
    Kidderminster
    DY11 6XB Worcestershire
    Director
    35 Mill Street
    Kidderminster
    DY11 6XB Worcestershire
    British33405700002
    MARSHALL, Zoe
    18 Mansell Street
    E1 8AA London
    Fight For Sight
    England
    Director
    18 Mansell Street
    E1 8AA London
    Fight For Sight
    England
    EnglandBritish220104530001

    Who are the persons with significant control of BLINDCARE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Venns Lane
    HR1 1DT Hereford
    Thepoint4
    United Kingdom
    Apr 01, 2020
    Venns Lane
    HR1 1DT Hereford
    Thepoint4
    United Kingdom
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act & Charities Act
    Place RegisteredCompanies House
    Registration Number02367626
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017Apr 01, 2020The 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