BLINDAID

Register to unlock more data on OkredoRegister

BLINDAID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00986407

Incorporation date

07/08/1970

Size

Small

Contacts

Registered address

Registered address

C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1970)
dot icon17/01/2026
Termination of appointment of Natalie De Silva as a director on 2026-01-09
dot icon28/11/2025
Accounts for a small company made up to 2024-12-31
dot icon30/10/2025
Termination of appointment of Adam Sandleson as a director on 2024-11-27
dot icon01/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Director's details changed for Dimitra Spyridonidou on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr John Winston Felix Small on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Natalie De Silva on 2024-09-02
dot icon02/09/2024
Director's details changed for Alison Jane Gordon on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Adam Sandleson on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Ajay Rawal on 2024-09-02
dot icon02/09/2024
Director's details changed for Ms Rachel Anne Holdsworth on 2024-09-02
dot icon02/09/2024
Director's details changed for Ryan Noah Rutter on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Ms Sue O'hara on 2024-09-02
dot icon02/09/2024
Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to C/O Bwbca Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 2024-09-02
dot icon12/04/2024
Appointment of Dimitra Spyridonidou as a director on 2023-11-29
dot icon12/04/2024
Appointment of Ryan Noah Rutter as a director on 2023-11-29
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/04/2024
Termination of appointment of Mohammed Kassim Gaffar as a director on 2024-03-31
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Appointment of Mr John Winston Felix Small as a director on 2023-01-31
dot icon24/05/2023
Appointment of Miss Natalie De Silva as a director on 2022-09-30
dot icon24/05/2023
Termination of appointment of Angie Pankhania as a director on 2023-03-28
dot icon24/05/2023
Appointment of Mr Ajay Rawal as a director on 2022-09-30
dot icon24/05/2023
Appointment of Mr Adam Sandleson as a director on 2022-09-30
dot icon24/05/2023
Appointment of Alison Jane Gordon as a director on 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/03/2023
Registered office address changed from Lantern House 102 Bermondsey Street London SE1 3UB to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 2023-03-29
dot icon29/03/2023
Termination of appointment of Timothy Barnard as a director on 2022-12-05
dot icon29/03/2023
Termination of appointment of Aneta Irena Saunders as a director on 2022-09-30
dot icon29/03/2023
Termination of appointment of Francesca May Hibbert as a director on 2022-12-31
dot icon29/03/2023
Termination of appointment of Katherine Ramo as a director on 2022-12-31
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/02/2022
Appointment of Ms Rachel Anne Holdsworth as a director on 2021-11-24
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Katherine Cox as a director on 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/03/2021
Termination of appointment of Dee Brecker as a director on 2021-02-24
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/07/2020
Appointment of Ms Aneta Irena Saunders as a director on 2019-11-27
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon14/06/2019
Termination of appointment of Henry Bufford as a director on 2018-11-28
dot icon14/06/2019
Termination of appointment of Andrew Charles Blessley as a director on 2018-11-28
dot icon07/12/2018
Amended full accounts made up to 2017-12-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon19/06/2018
Appointment of Ms Dee Brecker as a director on 2017-11-22
dot icon18/06/2018
Termination of appointment of Keith David Felton as a director on 2017-11-22
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-07 no member list
dot icon09/06/2016
Director's details changed for Mr Mohammed Kassim Gaffar on 2016-05-27
dot icon09/06/2016
Director's details changed for Ms Katherine Ramo on 2015-07-27
dot icon22/03/2016
Auditor's resignation
dot icon15/03/2016
Auditor's resignation
dot icon14/10/2015
Appointment of Mr Henry Bufford as a director on 2015-07-27
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-07 no member list
dot icon23/06/2015
Appointment of Ms Katherine Ramo as a director on 2014-11-25
dot icon22/06/2015
Termination of appointment of Peter Welsby Holland as a director on 2014-07-29
dot icon22/06/2015
Termination of appointment of Charles Goodall as a director on 2014-07-29
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-07 no member list
dot icon13/06/2014
Director's details changed for Charles Goodall on 2014-06-13
dot icon13/06/2014
Director's details changed for Mr Peter Welsby Holland on 2014-06-13
dot icon07/04/2014
Appointment of Mr Mohammed Kassim Gaffar as a director
dot icon29/08/2013
Appointment of Mrs Fran Hibbert as a director
dot icon27/08/2013
Annual return made up to 2013-06-07 no member list
dot icon27/08/2013
Termination of appointment of John Bryce as a director
dot icon27/08/2013
Appointment of Mrs Katherine Cox as a director
dot icon27/08/2013
Appointment of Mr Timothy Barnard as a director
dot icon27/08/2013
Appointment of Ms Angie Pankhania as a director
dot icon27/08/2013
Termination of appointment of Douglas Osborne as a director
dot icon23/08/2013
Director's details changed for Mr Keith David Felton on 2013-08-15
dot icon23/08/2013
Termination of appointment of Valerie Scarr as a director
dot icon23/08/2013
Termination of appointment of Rea Mattocks as a director
dot icon23/08/2013
Termination of appointment of Robert Hufton as a director
dot icon23/08/2013
Termination of appointment of Jean Conway as a director
dot icon23/08/2013
Termination of appointment of John Bryce as a director
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Auditor's resignation
dot icon26/04/2013
Auditor's resignation
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-07 no member list
dot icon04/07/2012
Appointment of Ms Sue Ohara as a secretary
dot icon04/07/2012
Termination of appointment of John Harris as a secretary
dot icon24/11/2011
Resolutions
dot icon08/08/2011
Resolutions
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-07 no member list
dot icon01/07/2011
Appointment of Ms Rea Mattocks as a director
dot icon01/07/2011
Appointment of Ms Jean Conway as a director
dot icon30/06/2011
Termination of appointment of Tilly Forster as a director
dot icon24/05/2011
Certificate of change of name
dot icon24/05/2011
Change of name notice
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-07 no member list
dot icon21/06/2010
Director's details changed for Valerie Joan Scarr on 2010-06-07
dot icon21/06/2010
Director's details changed for Dr Tilly Forster on 2010-06-07
dot icon21/06/2010
Director's details changed for Charles Goodall on 2010-06-07
dot icon21/06/2010
Director's details changed for Peter Welsby Holland on 2010-06-07
dot icon21/06/2010
Director's details changed for Douglas Leonard Osborne on 2010-06-07
dot icon08/06/2010
Termination of appointment of John Orme as a director
dot icon08/06/2010
Termination of appointment of Michael Gundry as a director
dot icon26/08/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Annual return made up to 07/06/09
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Annual return made up to 07/06/08
dot icon28/03/2008
Director appointed dr tilly forster
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Annual return made up to 07/06/07
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon19/06/2006
Annual return made up to 07/06/06
dot icon20/06/2005
New director appointed
dot icon16/06/2005
Annual return made up to 07/06/05
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Resolutions
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Annual return made up to 07/06/04
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Annual return made up to 07/06/03
dot icon28/03/2003
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Annual return made up to 07/06/02
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Annual return made up to 09/06/01
dot icon15/06/2001
New director appointed
dot icon08/09/2000
Registered office changed on 08/09/00 from: duke house (4TH floor) 6-12 tabard street london SE1 4JU
dot icon15/06/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Annual return made up to 09/06/00
dot icon23/05/2000
New director appointed
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Annual return made up to 20/06/99
dot icon08/07/1998
Annual return made up to 20/06/98
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon03/07/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Annual return made up to 20/06/97
dot icon30/05/1997
New director appointed
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Annual return made up to 20/06/96
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Annual return made up to 20/06/95
dot icon21/06/1994
New director appointed
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Annual return made up to 20/06/94
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon13/07/1993
Annual return made up to 20/06/93
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon02/07/1993
New director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
New director appointed
dot icon16/06/1992
Annual return made up to 20/06/92
dot icon26/07/1991
Annual return made up to 20/06/91
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon28/06/1990
Full accounts made up to 1989-12-31
dot icon28/06/1990
Annual return made up to 20/06/90
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Annual return made up to 23/06/89
dot icon01/08/1988
Full accounts made up to 1987-12-31
dot icon01/08/1988
Annual return made up to 19/07/88
dot icon26/10/1987
Registered office changed on 26/10/87 from: 252 waterloo road, london, SE1 8RG.
dot icon07/09/1987
Annual return made up to 12/07/87
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon23/12/1986
Full accounts made up to 1985-12-31
dot icon23/12/1986
Annual return made up to 10/10/86
dot icon27/07/1971
Certificate of change of name
dot icon07/08/1970
Miscellaneous
dot icon07/08/1970
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desilva, Natalie
Director
30/09/2022 - 09/01/2026
6
Gaffar, Mohammed Kassim
Director
26/11/2013 - 31/03/2024
4
Mr John Winston Felix Small
Director
31/01/2023 - Present
2
Saunders, Aneta Irena
Director
27/11/2019 - 30/09/2022
2
Mr Ajay Rawal
Director
30/09/2022 - Present
6

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 BLINDAID

BLINDAID is an(a) Active company incorporated on 07/08/1970 with the registered office located at C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BG. There are currently 7 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 BLINDAID?

toggle

BLINDAID is currently Active. It was registered on 07/08/1970 .

Where is BLINDAID located?

toggle

BLINDAID is registered at C/O Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon EX20 1BG.

What does BLINDAID do?

toggle

BLINDAID operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BLINDAID?

toggle

The latest filing was on 17/01/2026: Termination of appointment of Natalie De Silva as a director on 2026-01-09.