BLIND CENTRE FOR NORTHERN IRELAND-THE

Register to unlock more data on OkredoRegister

BLIND CENTRE FOR NORTHERN IRELAND-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020701

Incorporation date

09/07/1987

Size

Small

Contacts

Registered address

Registered address

Rnib Northern Ireland, Gloucester Street, Belfast BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1987)
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon06/11/2025
Notification of a person with significant control statement
dot icon05/11/2025
Cessation of Royal National Institute of Blind People as a person with significant control on 2025-11-05
dot icon01/10/2025
Termination of appointment of Martin Stuart Davidson as a director on 2025-09-26
dot icon08/08/2025
Appointment of Mr James Alan Harra as a director on 2025-07-31
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon31/12/2022
Full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon10/01/2022
Full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon09/12/2020
Appointment of Mrs Jessica Holifield as a secretary on 2020-12-04
dot icon09/12/2020
Appointment of Ms Anna Margaret Tylor as a director on 2020-12-04
dot icon09/12/2020
Termination of appointment of Eleanor May Southwood as a director on 2020-12-04
dot icon06/11/2020
Termination of appointment of Heather Giles as a director on 2020-10-16
dot icon06/11/2020
Termination of appointment of Stuart Alan Tinger as a director on 2020-10-16
dot icon30/10/2020
Appointment of Miss Elizabeth Ann Walker as a director on 2020-10-16
dot icon30/10/2020
Appointment of Mr Martin Stuart Davidson as a director on 2020-10-16
dot icon06/02/2020
Memorandum and Articles of Association
dot icon06/02/2020
Resolutions
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon10/07/2019
Termination of appointment of Sarah Mary Plant as a secretary on 2019-06-30
dot icon12/05/2019
Appointment of Dr Heather Giles as a director on 2019-05-02
dot icon12/05/2019
Termination of appointment of Terence Moody as a director on 2019-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mrs Sarah Mary Plant as a secretary on 2018-11-29
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon07/11/2018
Registered office address changed from , Jayne Frampton, Rnib Northern Ireland Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS, Northern Ireland to Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 2018-11-07
dot icon23/10/2018
Termination of appointment of Margaret Joan Bennett as a director on 2018-10-10
dot icon13/08/2018
Termination of appointment of Jayne Frampton as a secretary on 2018-08-02
dot icon31/05/2018
Registered office address changed from , Amy Gelsthorpe-Hill, Rnib Northern Ireland Victoria House, 15 - 17 Gloucester Street, Belfast, BT1 4LS, Northern Ireland to Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 2018-05-31
dot icon31/05/2018
Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 2018-05-31
dot icon31/05/2018
Appointment of Ms Jayne Frampton as a secretary on 2018-05-31
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon31/05/2018
Appointment of Mr Stuart Alan Tinger as a director on 2018-05-31
dot icon15/03/2018
Appointment of Ms Eleanor May Southwood as a director on 2018-03-01
dot icon15/03/2018
Appointment of Ms Margaret Joan Bennett as a director on 2018-03-01
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Termination of appointment of Kevin Francis Carey as a director on 2017-11-09
dot icon30/10/2017
Notification of Royal National Institute of Blind People as a person with significant control on 2016-04-06
dot icon30/10/2017
Registered office address changed from , Victoria House, 15 - 17 Gloucester Street Amy Gelsthorpe-Hill, Rnib Northern Ireland, Belfast, BT1 4LS, Northern Ireland to Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 2017-10-30
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/10/2017
Registered office address changed from , C/O Simmi Khandpur, Rnib Northern Ireland Gloucester Street, Belfast, BT1 4LS to Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 2017-10-30
dot icon13/06/2017
Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 2017-04-11
dot icon04/01/2017
Termination of appointment of Simmi Khandpur as a secretary on 2017-01-04
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon25/11/2015
Annual return made up to 2015-10-29 no member list
dot icon25/11/2015
Registered office address changed from , C/O Kathrin John, Rnib Northern Ireland, Victoria House 15 - 17 Gloucester Street, Belfast, BT1 4LS to Rnib Northern Ireland Gloucester Street Belfast BT1 4LS on 2015-11-25
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/02/2015
Appointment of Ms Simmi Khandpur as a secretary on 2015-02-25
dot icon19/12/2014
Termination of appointment of Kathrin Louise John as a secretary on 2014-12-09
dot icon30/10/2014
Annual return made up to 2014-10-29 no member list
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Director's details changed for Mr Terence Moody on 2014-08-15
dot icon15/08/2014
Director's details changed for Kevin Francis Carey on 2014-08-15
dot icon23/04/2014
Registered office address changed from , Rnib Northern Ireland, 40 Linenhall Street, Belfast, BT2 8BA on 2014-04-23
dot icon24/12/2013
Appointment of Mrs Kathrin Louise John as a secretary
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Termination of appointment of Patrick Macdonald as a secretary
dot icon01/11/2013
Annual return made up to 2013-10-29 no member list
dot icon01/11/2013
Termination of appointment of Alan Suttie as a director
dot icon29/10/2012
Annual return made up to 2012-10-29 no member list
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-28 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Amended accounts made up to 2010-03-31
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-18 no member list
dot icon20/12/2010
Director's details changed for Terence Moody on 2010-12-20
dot icon20/12/2010
Director's details changed for Terence Moody on 2010-12-20
dot icon25/01/2010
Annual return made up to 2009-12-18 no member list
dot icon24/01/2010
Director's details changed for Alan Suttie on 2009-12-18
dot icon24/01/2010
Director's details changed for Terence Moody on 2009-12-18
dot icon24/01/2010
Director's details changed for Kevin Francis Carey on 2009-12-18
dot icon18/11/2009
Termination of appointment of Colin Low as a director
dot icon18/11/2009
Termination of appointment of Kevin Geeson as a director
dot icon18/11/2009
Termination of appointment of Kevin Geeson as a secretary
dot icon18/11/2009
Appointment of Mr Patrick Dermot Macdonald as a secretary
dot icon30/09/2009
31/03/09 annual accts
dot icon31/03/2009
31/03/08 annual accts
dot icon27/01/2009
20/12/08 annual return shuttle
dot icon04/02/2008
31/03/07 annual accts
dot icon04/02/2008
20/12/05
dot icon04/02/2008
20/12/07 annual return shuttle
dot icon11/05/2007
Change of dirs/sec
dot icon11/05/2007
Change of dirs/sec
dot icon10/05/2007
Mortgage satisfaction
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Updated mem and arts
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon24/04/2007
Change of dirs/sec
dot icon14/01/2007
31/03/06 annual accts
dot icon11/01/2007
20/12/06 annual return shuttle
dot icon16/02/2006
31/03/05 annual accts
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Updated mem and arts
dot icon07/02/2005
31/03/04 annual accts
dot icon03/02/2005
20/12/04 annual return shuttle
dot icon28/01/2004
31/03/03 annual accts
dot icon14/01/2004
20/12/03 annual return shuttle
dot icon24/03/2003
Change of dirs/sec
dot icon24/03/2003
20/12/02 annual return shuttle
dot icon10/12/2002
31/03/02 annual accts
dot icon06/04/2002
31/03/01 annual accts
dot icon30/01/2002
20/12/01 annual return shuttle
dot icon24/03/2001
20/12/00 annual return shuttle
dot icon24/03/2001
Change of dirs/sec
dot icon07/01/2001
31/03/00 annual accts
dot icon26/02/2000
20/12/99 annual return shuttle
dot icon20/11/1999
31/03/99 annual accts
dot icon15/03/1999
20/12/98 annual return shuttle
dot icon10/01/1999
31/03/98 annual accts
dot icon24/03/1998
Change of dirs/sec
dot icon08/03/1998
20/12/97 annual return shuttle
dot icon08/03/1998
Change of dirs/sec
dot icon08/03/1998
Change of dirs/sec
dot icon16/01/1998
31/03/97 annual accts
dot icon12/03/1997
20/12/96 annual return shuttle
dot icon16/09/1996
31/03/96 annual accts
dot icon03/02/1996
20/12/95 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon07/03/1995
Change of dirs/sec
dot icon07/03/1995
Change of dirs/sec
dot icon22/02/1995
20/12/94 annual return shuttle
dot icon27/01/1995
31/03/94 annual accts
dot icon23/03/1994
20/12/93 annual return shuttle
dot icon22/01/1994
31/03/93 annual accts
dot icon16/03/1993
20/12/92 annual return shuttle
dot icon19/02/1993
31/03/92 annual accts
dot icon27/02/1992
Change of dirs/sec
dot icon16/01/1992
31/03/91 annual accts
dot icon16/01/1992
20/12/91 annual return
dot icon19/06/1991
31/12/90 annual return
dot icon23/03/1991
31/03/90 annual accts
dot icon16/11/1990
Change of dirs/sec
dot icon15/10/1990
03/01/90 annual return
dot icon21/05/1990
31/03/89 annual accts
dot icon13/04/1989
Change of dirs/sec
dot icon13/04/1989
Change of dirs/sec
dot icon13/04/1989
Change of dirs/sec
dot icon13/04/1989
Change of dirs/sec
dot icon13/04/1989
Change of dirs/sec
dot icon04/04/1989
03/01/89 annual return
dot icon21/12/1988
31/03/88 annual accts
dot icon20/10/1988
Particulars of a mortgage charge
dot icon09/07/1987
Articles
dot icon09/07/1987
Pars re dirs/sit reg off
dot icon09/07/1987
Memorandum
dot icon09/07/1987
Decln complnce reg new co
dot icon09/07/1987
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Martin Stuart
Director
16/10/2020 - 26/09/2025
16
Giles, Heather, Dr
Director
02/05/2019 - 16/10/2020
7
Low, Colin Mackenzie, Lord Low Of Dalston
Director
31/03/2007 - 23/07/2009
6
Tinger, Stuart Alan
Director
31/05/2018 - 16/10/2020
110
Walker, Elizabeth Ann
Director
16/10/2020 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND CENTRE FOR NORTHERN IRELAND-THE

BLIND CENTRE FOR NORTHERN IRELAND-THE is an(a) Active company incorporated on 09/07/1987 with the registered office located at Rnib Northern Ireland, Gloucester Street, Belfast BT1 4LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND CENTRE FOR NORTHERN IRELAND-THE?

toggle

BLIND CENTRE FOR NORTHERN IRELAND-THE is currently Active. It was registered on 09/07/1987 .

Where is BLIND CENTRE FOR NORTHERN IRELAND-THE located?

toggle

BLIND CENTRE FOR NORTHERN IRELAND-THE is registered at Rnib Northern Ireland, Gloucester Street, Belfast BT1 4LS.

What does BLIND CENTRE FOR NORTHERN IRELAND-THE do?

toggle

BLIND CENTRE FOR NORTHERN IRELAND-THE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BLIND CENTRE FOR NORTHERN IRELAND-THE?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-03-31.