BLIND CHILDREN UK (TRADING) LIMITED

Register to unlock more data on OkredoRegister

BLIND CHILDREN UK (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245581

Incorporation date

03/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Hillfields Reading Road, Burghfield Common, Reading, Berkshire RG7 3YGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
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 icon02/01/2026
Termination of appointment of Phillippa Tracey Walther-Caine as a director on 2025-12-31
dot icon02/01/2026
Appointment of Mrs Marianne Lisa Millard as a director on 2026-01-01
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon10/01/2024
Appointment of Miss Sarah Ruth Bennett as a director on 2024-01-03
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon27/04/2022
Termination of appointment of Deirdre Therese Evans as a director on 2022-02-28
dot icon05/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon25/09/2018
Appointment of Mrs Deirdre Therese Evans as a director on 2018-08-30
dot icon25/09/2018
Termination of appointment of Stephen Rajinder Kumar Vaid as a director on 2018-08-30
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon06/09/2017
Appointment of Mr Stephen Rajinder Kumar Vaid as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Timothy Walter John Lowth as a director on 2017-08-31
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon25/01/2017
Appointment of Mrs Phillippa Tracey Walther-Caine as a director on 2016-11-01
dot icon25/01/2017
Termination of appointment of Richard Derek Leaman as a director on 2016-10-31
dot icon18/10/2016
Director's details changed for Mr Richard Derek Leaman on 2016-10-12
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon14/12/2015
Certificate of change of name
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon14/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/05/2014
Certificate of change of name
dot icon23/05/2014
Change of name notice
dot icon19/12/2013
Certificate of change of name
dot icon18/12/2013
Appointment of Mr Timothy Walter John Lowth as a director
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Hillfields Reading Road Burghfield Common Reading Berkshire RG7 3YG England on 2013-07-24
dot icon24/07/2013
Registered office address changed from Bradbury House 33 Market Street Highbridge Somerset TA9 3BW on 2013-07-24
dot icon03/06/2013
Appointment of Mrs Phillippa Tracey Walther-Caine as a secretary
dot icon03/06/2013
Appointment of Mr Richard Derek Leaman as a director
dot icon03/06/2013
Termination of appointment of Richard Dyer as a director
dot icon03/06/2013
Termination of appointment of Richard Dyer as a secretary
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/07/2010
Director's details changed for Richard Alan Dyer on 2010-07-03
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2009
Return made up to 03/07/09; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon16/08/2007
Return made up to 03/07/07; no change of members
dot icon14/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon10/08/2006
Return made up to 03/07/06; full list of members
dot icon05/12/2005
Director resigned
dot icon02/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Return made up to 03/07/05; full list of members
dot icon19/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon24/08/2004
Return made up to 03/07/04; full list of members
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 03/07/03; full list of members
dot icon18/08/2003
Director resigned
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 03/07/02; full list of members
dot icon25/09/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon23/08/2001
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed
dot icon03/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newbery, Mark O'brien
Director
03/07/2001 - 18/08/2006
13
Lowth, Timothy Walter John
Director
17/12/2013 - 31/08/2017
65
Walther-Caine, Phillippa Tracey
Director
01/11/2016 - 31/12/2025
5
Bennett, Sarah Ruth
Director
03/01/2024 - Present
5
Evans, Deirdre Therese
Director
30/08/2018 - 28/02/2022
11

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 (TRADING) LIMITED

BLIND CHILDREN UK (TRADING) LIMITED is an(a) Active company incorporated on 03/07/2001 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 (TRADING) LIMITED?

toggle

BLIND CHILDREN UK (TRADING) LIMITED is currently Active. It was registered on 03/07/2001 .

Where is BLIND CHILDREN UK (TRADING) LIMITED located?

toggle

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

What does BLIND CHILDREN UK (TRADING) LIMITED do?

toggle

BLIND CHILDREN UK (TRADING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLIND CHILDREN UK (TRADING) LIMITED?

toggle

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