BLIND INDEPENDENCE GREENWICH

Register to unlock more data on OkredoRegister

BLIND INDEPENDENCE GREENWICH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07324135

Incorporation date

23/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Life Without Limits Centre, 10 Lower Thames Street, London EC3R 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon03/03/2026
Appointment of Mr Callum Russell as a director on 2026-03-02
dot icon03/03/2026
Termination of appointment of Vivian Lawrence as a director on 2026-03-02
dot icon26/02/2026
Termination of appointment of Susan Sharp as a director on 2026-02-20
dot icon26/02/2026
Appointment of Ms Lily Rose as a secretary on 2026-02-26
dot icon04/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-09-30
dot icon01/02/2022
Registered office address changed from Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 2022-02-01
dot icon09/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-09-30
dot icon07/04/2021
Director's details changed for Mrs Susan Sharp on 2021-04-05
dot icon14/10/2020
Micro company accounts made up to 2019-09-30
dot icon29/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/09/2020
Registered office address changed from Rsbc 52-58 Arcola Street London E8 2DJ England to Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 2020-09-29
dot icon18/09/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-09-30
dot icon11/02/2019
Termination of appointment of Florence Orban as a director on 2019-02-08
dot icon10/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/08/2017
Termination of appointment of Graham Leslie Booth as a director on 2017-08-03
dot icon04/08/2017
Termination of appointment of Graham Leslie Booth as a secretary on 2017-08-03
dot icon25/07/2017
Notification of a person with significant control statement
dot icon25/07/2017
Withdrawal of a person with significant control statement on 2017-07-25
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/04/2017
Registered office address changed from The Forum at Greenwich Trafalgar Road London SE10 9EQ to Rsbc 52-58 Arcola Street London E8 2DJ on 2017-04-04
dot icon04/04/2017
Termination of appointment of Henry Bufford as a director on 2015-02-23
dot icon04/04/2017
Termination of appointment of Elaine Picton as a director on 2015-02-23
dot icon04/04/2017
Termination of appointment of Marion Skinner as a director on 2015-02-23
dot icon23/08/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon27/06/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon02/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-23 no member list
dot icon26/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-23 no member list
dot icon24/06/2014
Appointment of Mrs Florence Orban as a director
dot icon24/06/2014
Registered office address changed from C/O Florence Orban the Forum at Greenwich Trafalgar Road London SE10 9EQ England on 2014-06-24
dot icon24/06/2014
Termination of appointment of Elieen Harding as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-07-23 no member list
dot icon15/08/2013
Registered office address changed from C/O Colin Brown the Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom on 2013-08-15
dot icon05/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon18/12/2012
Appointment of Mr Graham Leslie Booth as a secretary
dot icon18/12/2012
Termination of appointment of Samantha Collin as a director
dot icon13/08/2012
Annual return made up to 2012-07-23 no member list
dot icon13/08/2012
Director's details changed for Mr Graham Leslie Booth on 2012-08-13
dot icon14/02/2012
Appointment of Mrs Elieen Harding as a director
dot icon13/02/2012
Appointment of Mrs Susan Sharp as a director
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-23 no member list
dot icon27/07/2011
Director's details changed for Ms Sam Collin on 2011-07-27
dot icon27/07/2011
Registered office address changed from the Forum Trafalgar Road Greenwich London SE10 9BQ United Kingdom on 2011-07-27
dot icon10/05/2011
Appointment of Mr Graham Leslie Booth as a director
dot icon07/04/2011
Termination of appointment of Margaret Mcculloh as a director
dot icon21/02/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon23/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Lily
Secretary
26/02/2026 - Present
-
Booth, Graham Leslie
Secretary
06/12/2012 - 03/08/2017
-
Skinner, Marion
Director
23/07/2010 - 23/02/2015
-
Mcculloh, Margaret
Director
23/07/2010 - 23/02/2011
-
Harding, Elieen
Director
13/02/2012 - 07/04/2014
-

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 INDEPENDENCE GREENWICH

BLIND INDEPENDENCE GREENWICH is an(a) Active company incorporated on 23/07/2010 with the registered office located at Life Without Limits Centre, 10 Lower Thames Street, London EC3R 6EN. There are currently 2 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 INDEPENDENCE GREENWICH?

toggle

BLIND INDEPENDENCE GREENWICH is currently Active. It was registered on 23/07/2010 .

Where is BLIND INDEPENDENCE GREENWICH located?

toggle

BLIND INDEPENDENCE GREENWICH is registered at Life Without Limits Centre, 10 Lower Thames Street, London EC3R 6EN.

What does BLIND INDEPENDENCE GREENWICH do?

toggle

BLIND INDEPENDENCE GREENWICH operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BLIND INDEPENDENCE GREENWICH?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.