BLIND VETERANS UK

Register to unlock more data on OkredoRegister

BLIND VETERANS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00189648

Incorporation date

30/04/1923

Size

Group

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1923)
dot icon30/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon31/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon24/05/2024
Termination of appointment of Claire Rowcliffe as a director on 2024-05-15
dot icon14/05/2024
Secretary's details changed for Ms Gazala Perween Jaweed-Hurley on 2024-05-13
dot icon16/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Withdrawal of a person with significant control statement on 2023-12-21
dot icon21/12/2023
Notification of Adrian Scott Bell as a person with significant control on 2023-12-12
dot icon20/12/2023
Termination of appointment of Adrian Bell as a secretary on 2023-12-12
dot icon20/12/2023
Appointment of Ms Gazala Perween Jaweed-Hurley as a secretary on 2023-12-12
dot icon20/12/2023
Appointment of Mr Ben Caswell as a director on 2023-12-12
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon05/10/2023
Termination of appointment of Nicola Pulford as a director on 2023-09-19
dot icon18/05/2023
Termination of appointment of Gregory Charles Allen as a secretary on 2023-05-15
dot icon18/05/2023
Appointment of Mr Adrian Bell as a secretary on 2023-05-15
dot icon28/03/2023
Appointment of Ms Claire Rowcliffe as a director on 2023-03-21
dot icon27/03/2023
Appointment of Ms Georgina Claire Jarratt as a director on 2023-03-21
dot icon27/03/2023
Appointment of Mr Karl Adrian Havard as a director on 2023-03-21
dot icon15/01/2023
Termination of appointment of Nicholas John Caplin as a secretary on 2023-01-13
dot icon15/01/2023
Appointment of Mr Gregory Charles Allen as a secretary on 2023-01-16
dot icon03/01/2023
Termination of appointment of Mark William Poffley as a director on 2022-12-20
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon02/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon31/10/2022
Satisfaction of charge 001896480002 in full
dot icon31/10/2022
Satisfaction of charge 1 in full
dot icon05/07/2022
Termination of appointment of Malcolm Cree Cbe as a director on 2022-06-21
dot icon06/06/2022
Notification of a person with significant control statement
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Statement of company's objects
dot icon31/05/2022
Resolutions
dot icon30/05/2022
Cessation of Simon David William Hopkins as a person with significant control on 2022-05-27
dot icon30/05/2022
Registered office address changed from , 12-14 Harcourt Street, London, W1H 4HD to 3 Queen Square London WC1N 3AR on 2022-05-30
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Resolutions
dot icon02/02/2022
Termination of appointment of Paul Luker as a director on 2021-12-31
dot icon19/12/2021
Appointment of Mrs Clare Hayes as a director on 2021-12-14
dot icon17/12/2021
Appointment of Mr Jamie Cuthbertson as a director on 2021-12-14
dot icon17/12/2021
Termination of appointment of Sarah Lucie Watson as a director on 2021-12-14
dot icon17/12/2021
Termination of appointment of Christopher Cardwell as a director on 2021-12-14
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon13/11/2020
Termination of appointment of Minoo Sahni Court as a director on 2020-10-28
dot icon27/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/10/2020
Registration of charge 001896480003, created on 2020-09-22
dot icon28/09/2020
Termination of appointment of David Buckley as a director on 2020-09-22
dot icon09/07/2020
Appointment of Mr Ian Kenneth Grant Sherriff as a director on 2020-06-23
dot icon03/04/2020
Termination of appointment of Liz Hunt as a director on 2020-03-24
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/09/2019
Termination of appointment of James Leavesley as a director on 2019-09-24
dot icon26/09/2019
Notification of Simon David Hopkins as a person with significant control on 2019-08-19
dot icon26/09/2019
Cessation of George Jenkins as a person with significant control on 2019-05-31
dot icon23/01/2019
Director's details changed for Mr Malcom Cree on 2016-04-01
dot icon22/01/2019
Appointment of Mr Tim Seal as a director on 2018-12-11
dot icon21/12/2018
Appointment of Mr Christopher Cardwell as a director on 2018-12-11
dot icon21/12/2018
Appointment of Mr Alan Peter Holderness as a director on 2018-12-11
dot icon20/12/2018
Termination of appointment of Paul Palmer as a director on 2018-12-11
dot icon20/12/2018
Termination of appointment of Kerry Michael Levins as a director on 2018-12-11
dot icon16/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon16/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Ty Platten as a director on 2018-09-25
dot icon28/03/2018
Appointment of Mr Guy Charles Davies as a director on 2018-03-20
dot icon15/01/2018
Appointment of Mr David Buckley as a director on 2017-12-12
dot icon10/01/2018
Change of details for Mr Goerge Jenkins as a person with significant control on 2018-01-10
dot icon05/01/2018
Termination of appointment of Penny Harris as a director on 2017-12-12
dot icon05/01/2018
Termination of appointment of Timothy John Bebb Davis as a director on 2017-12-12
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon15/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon16/10/2017
Director's details changed for Air Vice Marshal Paul Luker on 2017-10-13
dot icon13/10/2017
Director's details changed for Mr Kerry Michael Levins on 2017-10-13
dot icon13/10/2017
Director's details changed for Mr Paul Palmer on 2017-10-13
dot icon13/10/2017
Director's details changed for Mr Timothy John Bebb Davis on 2017-10-13
dot icon13/10/2017
Appointment of Mr Neelesh Heredia as a director on 2017-09-26
dot icon13/10/2017
Appointment of Mr Minoo Sahni Court as a director on 2017-09-26
dot icon13/10/2017
Appointment of Ms Nicola Pulford as a director on 2017-09-26
dot icon01/09/2017
Notification of Goerge Jenkins as a person with significant control on 2017-08-07
dot icon01/09/2017
Notification of Goerge Jenkins as a person with significant control on 2017-08-07
dot icon01/09/2017
Cessation of Ian Kenneth Whitehead as a person with significant control on 2017-06-09
dot icon31/08/2017
Appointment of Ms Liz Hunt as a director on 2017-03-28
dot icon01/06/2017
Appointment of Mr Mark William Poffley as a director on 2017-03-28
dot icon04/05/2017
Director's details changed for Mr Malcom Cree on 2017-05-04
dot icon02/05/2017
Appointment of Mr Barry Desmond Coupe as a director on 2017-03-28
dot icon28/03/2017
Registration of charge 001896480002, created on 2017-03-28
dot icon24/02/2017
Termination of appointment of Andrew John Shirley Ross as a director on 2017-02-23
dot icon08/02/2017
Appointment of Mr Colin Willamson as a director on 2017-02-03
dot icon08/02/2017
Termination of appointment of Raymond Lazare Hazan as a director on 2017-02-03
dot icon30/12/2016
Resolutions
dot icon21/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/12/2016
Termination of appointment of David Shrimpton Jolliffe as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Anthony John Fletcher as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of David Shrimpton Jolliffe as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Anthony John Fletcher as a director on 2016-12-06
dot icon16/12/2016
Termination of appointment of Mike Brooke as a director on 2016-12-06
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/06/2016
Appointment of Mr James Leavesley as a director on 2016-06-01
dot icon14/06/2016
Appointment of Mr David John Turner as a director on 2016-02-01
dot icon14/06/2016
Appointment of Mr Malcom Cree as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Victoria Margaret Walker as a director on 2016-03-01
dot icon14/06/2016
Termination of appointment of David John Rutherford-Jones as a director on 2016-03-01
dot icon11/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon25/01/2016
Appointment of Mr Ty Platten as a director on 2015-12-09
dot icon05/01/2016
Termination of appointment of Timothy Roger Bacon as a director on 2015-12-09
dot icon05/01/2016
Termination of appointment of Stephen Richard Meyer as a director on 2015-12-09
dot icon23/11/2015
Annual return made up to 2015-11-14 no member list
dot icon06/11/2015
Appointment of Ms Penny Harris as a director on 2014-12-02
dot icon06/11/2015
Appointment of Ms Sarah-Lucie Watson as a director on 2014-12-02
dot icon09/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-14 no member list
dot icon07/11/2014
Appointment of Mr Nicholas John Caplin as a secretary on 2014-11-07
dot icon07/11/2014
Termination of appointment of William Barry Porter as a secretary on 2014-11-07
dot icon22/08/2014
Termination of appointment of Robert Leader as a secretary on 2014-04-17
dot icon25/03/2014
Appointment of Mr William Barry Porter as a secretary
dot icon16/12/2013
Termination of appointment of Iain Lumsden as a director
dot icon16/12/2013
Termination of appointment of Andrew Keeling as a director
dot icon13/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-14 no member list
dot icon02/12/2013
Appointment of Mr Anthony John Fletcher as a director
dot icon19/11/2013
Appointment of Rear Admiral Stephen Richard Meyer as a director
dot icon19/11/2013
Appointment of Air Vice Marshal Paul Luker as a director
dot icon26/09/2013
Appointment of Mr Kerry Michael Levins as a director
dot icon26/09/2013
Appointment of Mr Paul Palmer as a director
dot icon26/09/2013
Termination of appointment of David Stuttard as a director
dot icon26/09/2013
Termination of appointment of John Varley as a director
dot icon26/09/2013
Termination of appointment of Richard Kyle as a director
dot icon26/09/2013
Termination of appointment of David Knowles as a director
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-14 no member list
dot icon27/01/2012
Certificate of change of name
dot icon06/01/2012
Resolutions
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of Jamie Weller as a director
dot icon13/12/2011
Termination of appointment of William Van Straubenzee as a director
dot icon22/11/2011
Annual return made up to 2011-11-14 no member list
dot icon07/06/2011
Appointment of Colonel Mike Brooke as a director
dot icon03/06/2011
Appointment of Major General David John Rutherford-Jones as a director
dot icon27/05/2011
Termination of appointment of Evelyn Carter as a director
dot icon27/05/2011
Termination of appointment of Colin Low as a director
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-11-14 no member list
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-14 no member list
dot icon24/11/2009
Director's details changed for John Silvester Varley on 2009-11-16
dot icon23/11/2009
Director's details changed for The Lord Low of Dalston Colin Mackenzie Low on 2009-11-16
dot icon23/11/2009
Appointment of Mr Timothy Davis as a director
dot icon23/11/2009
Director's details changed for Air Vice Marshall Richard Henry Kyle on 2009-11-16
dot icon23/11/2009
Director's details changed for Major General Sir Evelyn Webb Carter on 2009-11-16
dot icon23/11/2009
Director's details changed for Major General David Shrimpton Jolliffe on 2009-11-16
dot icon23/11/2009
Director's details changed for Major General Andrew Myles Keeling on 2009-11-16
dot icon23/11/2009
Director's details changed for David Stuttard on 2009-11-16
dot icon23/11/2009
Director's details changed for Jamie Frederick Weller on 2009-11-16
dot icon23/11/2009
Director's details changed for Victoria Margaret Walker on 2009-11-16
dot icon23/11/2009
Director's details changed for Iain Cobden Lumsden on 2009-11-16
dot icon23/11/2009
Director's details changed for William Hamilton Van Straubenzee on 2009-11-16
dot icon23/11/2009
Director's details changed for Raymond Lazare Hazan on 2009-11-16
dot icon23/11/2009
Director's details changed for David Trevor Knowles on 2009-11-16
dot icon23/11/2009
Director's details changed for Timothy Roger Bacon on 2009-11-16
dot icon23/11/2009
Registered office address changed from , PO Box 4Xb, 12-14 Harcourt Street, London, W1H 4HD on 2009-11-23
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon08/12/2008
Annual return made up to 14/11/08
dot icon08/12/2008
Director's change of particulars / raymond lazare hazan / 13/11/2008
dot icon08/12/2008
Director appointed mr andrew ross
dot icon08/12/2008
Appointment terminated director francois edwards
dot icon08/12/2008
Appointment terminated director michael gordon lennox
dot icon12/03/2008
Director's change of particulars / john varley / 07/01/2008
dot icon11/03/2008
Director appointed major general sir evelyn webb carter
dot icon07/03/2008
Annual return made up to 14/11/07
dot icon03/03/2008
Memorandum and Articles of Association
dot icon03/03/2008
Resolutions
dot icon03/03/2008
Director's change of particulars / andrew keeling / 31/08/2007
dot icon03/03/2008
Appointment terminate, director andrew lyburn logged form
dot icon03/03/2008
Director appointed iain lumsden
dot icon31/01/2008
Director's particulars changed
dot icon31/01/2008
Director's particulars changed
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon04/01/2007
Annual return made up to 14/11/06
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Annual return made up to 14/11/05
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
New director appointed
dot icon18/11/2004
Annual return made up to 14/11/04
dot icon03/11/2004
Director's particulars changed
dot icon02/11/2004
Director's particulars changed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon28/11/2003
Annual return made up to 14/11/03
dot icon11/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2002
Annual return made up to 14/11/02
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon11/12/2001
Annual return made up to 14/11/01
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New secretary appointed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/12/2000
Annual return made up to 14/11/00
dot icon12/06/2000
Memorandum and Articles of Association
dot icon12/06/2000
Resolutions
dot icon18/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Memorandum and Articles of Association
dot icon06/12/1999
Annual return made up to 14/11/99
dot icon24/12/1998
Memorandum and Articles of Association
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon11/12/1998
New director appointed
dot icon11/12/1998
Annual return made up to 14/11/98
dot icon28/05/1998
Memorandum and Articles of Association
dot icon28/05/1998
Resolutions
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon04/12/1997
Annual return made up to 14/11/97
dot icon15/10/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon10/12/1996
Annual return made up to 14/11/96
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon08/12/1995
Annual return made up to 14/11/95
dot icon18/08/1995
New director appointed
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon02/12/1994
Annual return made up to 14/11/94
dot icon01/12/1994
New director appointed
dot icon18/08/1994
Secretary resigned;new secretary appointed
dot icon24/06/1994
New director appointed
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Annual return made up to 14/11/93
dot icon24/12/1992
Director's particulars changed
dot icon16/11/1992
Full group accounts made up to 1992-03-31
dot icon16/11/1992
Annual return made up to 14/11/92
dot icon05/08/1992
Director resigned
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Annual return made up to 14/11/91
dot icon19/11/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon12/12/1990
Director resigned
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Annual return made up to 14/11/90
dot icon10/09/1990
Director resigned;new director appointed
dot icon19/01/1990
Resolutions
dot icon19/01/1990
Resolutions
dot icon19/01/1990
Resolutions
dot icon19/01/1990
Resolutions
dot icon19/01/1990
Resolutions
dot icon15/11/1989
Director resigned
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Annual return made up to 08/11/89
dot icon03/07/1989
New director appointed
dot icon14/12/1988
New director appointed
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon14/12/1988
Annual return made up to 29/11/88
dot icon27/06/1988
Accounts made up to 1987-12-31
dot icon15/01/1988
Director resigned
dot icon15/01/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Annual return made up to 04/12/87
dot icon26/03/1987
Return made up to 04/12/86; full list of members
dot icon26/03/1987
Director resigned;new director appointed
dot icon11/12/1986
Full accounts made up to 1986-03-31
dot icon30/04/1923
Incorporation

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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherriff, Ian Kenneth Grant
Director
23/06/2020 - Present
2
Coupe, Barry Desmond
Director
28/03/2017 - Present
8
Poffley, Mark William
Director
28/03/2017 - 20/12/2022
5
Holderness, Alan Peter
Director
11/12/2018 - Present
4
Davies, Guy Charles
Director
20/03/2018 - Present
9

Persons with Significant Control

5
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 VETERANS UK

BLIND VETERANS UK is an(a) Active company incorporated on 30/04/1923 with the registered office located at 3 Queen Square, London WC1N 3AR. There are currently 14 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 VETERANS UK?

toggle

BLIND VETERANS UK is currently Active. It was registered on 30/04/1923 .

Where is BLIND VETERANS UK located?

toggle

BLIND VETERANS UK is registered at 3 Queen Square, London WC1N 3AR.

What does BLIND VETERANS UK do?

toggle

BLIND VETERANS UK operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BLIND VETERANS UK?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-03-31.