BLIND CHILDREN UK

Register to unlock more data on OkredoRegister

BLIND CHILDREN UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03133018

Incorporation date

01/12/1995

Size

Full

Contacts

Registered address

Registered address

Hillfields Reading Road, Burghfield Common, Reading, Berkshire RG7 3YGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1995)
dot icon02/01/2026
Termination of appointment of Phillippa Tracey Walther-Caine as a secretary on 2025-12-31
dot icon02/01/2026
Appointment of Mrs Marianne Lisa Millard as a secretary on 2026-01-01
dot icon16/12/2025
-
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon22/09/2022
Termination of appointment of Clare Elizabeth Black as a director on 2022-09-20
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon15/09/2021
Termination of appointment of Michael Leslie Nussbaum as a director on 2021-09-14
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Appointment of Dr Ranjit Sondhi as a director on 2021-07-07
dot icon19/08/2021
Appointment of Mrs Catherine Mary Crofts as a director on 2021-07-07
dot icon18/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Termination of appointment of Amar Latif as a director on 2016-04-07
dot icon04/04/2016
Termination of appointment of John Meldrum Everitt as a director on 2016-04-01
dot icon01/12/2015
Annual return made up to 2015-12-01 no member list
dot icon01/12/2015
Secretary's details changed for Mrs Phillippa Tracey Walther-Caine on 2015-12-01
dot icon01/12/2015
Director's details changed for Ms Clare Elizabeth Black on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr Michael Leslie Nussbaum on 2015-12-01
dot icon01/12/2015
Director's details changed for Mr John Meldrum Everitt on 2015-11-01
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 no member list
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Mr Amar Latif as a director
dot icon16/09/2014
Appointment of Mr Amar Latif as a director on 2014-06-24
dot icon01/07/2014
Resolutions
dot icon23/05/2014
Certificate of change of name
dot icon23/05/2014
Miscellaneous
dot icon23/05/2014
Change of name notice
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon03/12/2013
Register inspection address has been changed from Bradbury House Market Street Highbridge Somerset TA9 3BW United Kingdom
dot icon07/11/2013
Satisfaction of charge 3 in full
dot icon07/11/2013
Satisfaction of charge 4 in full
dot icon24/07/2013
Registered office address changed from Bradbury House, 34 Market Street Highbridge Somerset TA9 3BW on 2013-07-24
dot icon23/05/2013
Resolutions
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Termination of appointment of Nigel Harris as a director
dot icon07/05/2013
Termination of appointment of Frank Smith as a director
dot icon07/05/2013
Termination of appointment of Dhiren Katwa as a director
dot icon07/05/2013
Termination of appointment of Rita Kirkwood as a director
dot icon07/05/2013
Termination of appointment of Nigel Harris as a director
dot icon07/05/2013
Termination of appointment of Joan Copleston as a director
dot icon07/05/2013
Termination of appointment of Frank Clegg as a director
dot icon02/05/2013
Termination of appointment of Richard Dyer as a secretary
dot icon02/05/2013
Appointment of Mrs Phillippa Tracey Walther-Caine as a secretary
dot icon02/05/2013
Termination of appointment of Richard Dyer as a secretary
dot icon06/12/2012
Annual return made up to 2012-12-01 no member list
dot icon06/12/2012
Appointment of Mr John Everitt as a director
dot icon13/11/2012
Termination of appointment of Brian Bell as a director
dot icon25/10/2012
Appointment of Mr Dhiren Ramesh Katwa as a director
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-01 no member list
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Termination of appointment of Vidar Hjardeng as a director
dot icon22/02/2011
Termination of appointment of Robert Perkins as a director
dot icon17/01/2011
Memorandum and Articles of Association
dot icon17/01/2011
Resolutions
dot icon17/01/2011
Statement of company's objects
dot icon17/01/2011
Notice of Restriction on the Company's Articles
dot icon09/12/2010
Annual return made up to 2010-12-01 no member list
dot icon09/12/2010
Annual return made up to 2009-12-01 no member list
dot icon10/11/2010
Termination of appointment of Dhiren Katwa as a director
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Dr Michael Leslie Nussbaum as a director
dot icon20/04/2010
Appointment of Dhiren Ramesh Katwa as a director
dot icon20/04/2010
Appointment of Frank Clegg as a director
dot icon17/02/2010
Termination of appointment of Peter O'reilly as a director
dot icon01/12/2009
Director's details changed for Reboert Merrony Perkins on 2009-12-01
dot icon01/12/2009
Director's details changed for Peter Joseph O'reilly on 2009-12-01
dot icon01/12/2009
Director's details changed for Rita Kirkwood on 2009-12-01
dot icon01/12/2009
Director's details changed for Frank James Smith on 2009-12-01
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Clare Elizabeth Black on 2009-12-01
dot icon01/12/2009
Director's details changed for Joan Frances Copleston on 2009-12-01
dot icon01/12/2009
Director's details changed for Nigel Simon Harris on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Brian Raymond Bell on 2009-12-01
dot icon01/09/2009
Director appointed reboert merrony perkins
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 01/12/08
dot icon25/11/2008
Appointment terminated director jane williams
dot icon25/11/2008
Appointment terminated director clive williams
dot icon10/10/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed rita mary kirkwood
dot icon12/06/2008
Director appointed vidar paul hjardeng
dot icon25/03/2008
Appointment terminated director susan pugh
dot icon25/03/2008
Appointment terminated director jacqueline martin
dot icon20/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon06/12/2007
Annual return made up to 01/12/07
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Director resigned
dot icon20/12/2006
New director appointed
dot icon06/12/2006
Annual return made up to 01/12/06
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Director resigned
dot icon21/12/2005
Annual return made up to 01/12/05
dot icon21/12/2005
Registered office changed on 21/12/05 from: nbcs house market street highbridge somerset TA9 3BW
dot icon21/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon23/12/2004
Annual return made up to 01/12/04
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon17/01/2004
Annual return made up to 01/12/03
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon03/02/2003
Annual return made up to 01/12/02
dot icon27/10/2002
Director resigned
dot icon21/10/2002
Director resigned
dot icon23/08/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
New director appointed
dot icon28/12/2001
Annual return made up to 01/12/01
dot icon25/09/2001
Secretary resigned
dot icon25/09/2001
Director resigned
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon30/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Annual return made up to 01/12/00
dot icon22/11/2000
Particulars of mortgage/charge
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon26/01/2000
Registered office changed on 26/01/00 from: office 3-4 national westminster bank chmbrs victoria street burnham on sea, somerset TA8 1AN
dot icon23/12/1999
Particulars of mortgage/charge
dot icon23/12/1999
New director appointed
dot icon22/12/1999
Annual return made up to 01/12/99
dot icon22/12/1999
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Certificate of change of name
dot icon09/02/1999
New director appointed
dot icon03/02/1999
Annual return made up to 01/12/98
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
New director appointed
dot icon02/12/1997
Annual return made up to 01/12/97
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Annual return made up to 01/12/96
dot icon18/03/1996
Director resigned
dot icon01/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Clare Elizabeth
Director
06/12/2006 - 20/09/2022
3
Mr Michael Duxbury
Director
03/08/2005 - 21/08/2006
6
Latif, Amar
Director
24/06/2014 - 07/04/2016
7
Bell, Brian Raymond
Director
16/02/2005 - 05/11/2012
2
Nussbaum, Michael Leslie
Director
10/03/2010 - 14/09/2021
12

Persons with Significant Control

1
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 CHILDREN UK

BLIND CHILDREN UK is an(a) Active company incorporated on 01/12/1995 with the registered office located at Hillfields Reading Road, Burghfield Common, Reading, Berkshire RG7 3YG. There are currently 3 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 CHILDREN UK?

toggle

BLIND CHILDREN UK is currently Active. It was registered on 01/12/1995 .

Where is BLIND CHILDREN UK located?

toggle

BLIND CHILDREN UK is registered at Hillfields Reading Road, Burghfield Common, Reading, Berkshire RG7 3YG.

What does BLIND CHILDREN UK do?

toggle

BLIND CHILDREN UK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLIND CHILDREN UK?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Phillippa Tracey Walther-Caine as a secretary on 2025-12-31.