BLINDCARE

Register to unlock more data on OkredoRegister

BLINDCARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806606

Incorporation date

02/04/1993

Size

Small

Contacts

Registered address

Registered address

Royal National College For The Blind, Venns Lane, Hereford HR1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1993)
dot icon10/03/2026
Accounts for a small company made up to 2025-07-31
dot icon12/02/2026
Appointment of Mr James Laurence Williams as a director on 2026-02-10
dot icon05/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2024-07-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon18/03/2024
Accounts for a small company made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon24/04/2023
Accounts for a small company made up to 2022-07-31
dot icon17/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon25/03/2022
Current accounting period extended from 2022-03-31 to 2022-07-31
dot icon24/03/2022
Resolutions
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Statement of company's objects
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/05/2021
Notification of The Royal National College for the Blind as a person with significant control on 2020-04-01
dot icon07/05/2021
Withdrawal of a person with significant control statement on 2021-05-07
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon30/01/2019
Termination of appointment of Rachel Read as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mrs Lucy Proctor as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Simon Phillip Hairsnape as a director on 2019-01-29
dot icon30/01/2019
Appointment of Mr Jonathan Sinclair Brew as a director on 2019-01-29
dot icon30/01/2019
Termination of appointment of Zoe Ann Welsh as a director on 2019-01-29
dot icon28/01/2019
Termination of appointment of Sheila Anne Burke Page as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of Margaret Martindale as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of Zoe Marshall as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of David Robin Dixie as a director on 2019-01-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Ms Margaret Martindale as a director on 2017-08-14
dot icon13/08/2018
Termination of appointment of Claire Linacre as a director on 2017-08-13
dot icon29/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon17/05/2017
Termination of appointment of Asha Jadunundun as a director on 2017-03-31
dot icon17/05/2017
Termination of appointment of Asha Jadunundun as a director on 2017-03-31
dot icon17/05/2017
Appointment of Ms Zoe Ann Welsh as a director on 2017-04-01
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Ms Claire Linacre as a director on 2016-08-30
dot icon07/12/2016
Appointment of Ms Zoe Marshall as a director on 2016-07-01
dot icon06/12/2016
Termination of appointment of John Julian Heitz Jackson as a director on 2016-06-30
dot icon06/12/2016
Termination of appointment of Stefania De Simone as a director on 2016-08-26
dot icon05/05/2016
Annual return made up to 2016-05-04 no member list
dot icon04/05/2016
Termination of appointment of Caroline Davina Armitage as a director on 2016-01-01
dot icon04/05/2016
Termination of appointment of Ruth Wright as a director on 2015-09-15
dot icon06/01/2016
Registered office address changed from 34 Swarthmore Road Birmingham B29 4JS to Royal National College for the Blind Venns Lane Hereford HR1 1DT on 2016-01-06
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/09/2015
Termination of appointment of Kerry Louise Hemmings as a director on 2015-09-17
dot icon14/09/2015
Appointment of Ms Sheila Anne Burke Page as a director on 2015-08-25
dot icon09/06/2015
Termination of appointment of Craig David Linton as a director on 2015-02-05
dot icon12/05/2015
Appointment of Ms Stefania De Simone as a director on 2015-03-18
dot icon11/05/2015
Termination of appointment of Matthew Thanh Tye as a director on 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-02 no member list
dot icon04/03/2015
Registered office address changed from C/O Mrs Juliet Lupton 5 Foxes Walk Charvil Reading Berkshire RG10 9TX England to 34 Swarthmore Road Birmingham B29 4JS on 2015-03-04
dot icon04/03/2015
Termination of appointment of Juliet Irene Lupton as a secretary on 2015-02-12
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mr Craig David Linton as a director on 2014-10-01
dot icon29/07/2014
Appointment of Mr Matthew Thanh Tye as a director on 2014-07-03
dot icon29/07/2014
Registered office address changed from Springhill Kennylands Road, Sonning Common Reading Berkshire RG4 9JT to 5 Foxes Walk Charvil Reading Berkshire RG10 9TX on 2014-07-29
dot icon13/05/2014
Annual return made up to 2014-04-02 no member list
dot icon13/05/2014
Appointment of Miss Asha Jadunundun as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
All of the property or undertaking has been released from charge 2
dot icon03/12/2013
All of the property or undertaking has been released from charge 1
dot icon03/12/2013
All of the property or undertaking has been released from charge 2
dot icon03/12/2013
All of the property or undertaking has been released from charge 4
dot icon03/12/2013
All of the property or undertaking has been released from charge 3
dot icon04/11/2013
Termination of appointment of Stephen O'shea as a director
dot icon04/11/2013
Termination of appointment of Toby Beddoe as a director
dot icon22/07/2013
Appointment of Mr Toby Charles Beddoe as a director
dot icon22/07/2013
Appointment of Mr John Julian Heitz Jackson as a director
dot icon22/07/2013
Appointment of Mrs Ruth Wright as a director
dot icon22/07/2013
Appointment of Mrs Caroline Davina Armitage as a director
dot icon22/07/2013
Appointment of Mrs Rachel Read as a director
dot icon22/07/2013
Appointment of Mr Stephen Patrick O'shea as a director
dot icon22/07/2013
Termination of appointment of Jessica Stickland as a director
dot icon22/07/2013
Appointment of Mrs Kerry Louise Hemmings as a director
dot icon17/07/2013
Termination of appointment of David Wright as a director
dot icon17/07/2013
Termination of appointment of Gareth Holmes as a director
dot icon13/06/2013
Annual return made up to 2013-04-02 no member list
dot icon12/06/2013
Termination of appointment of Robert Carter as a director
dot icon12/06/2013
Termination of appointment of Annu Mayor as a director
dot icon12/06/2013
Termination of appointment of Samantha Hemming as a director
dot icon12/06/2013
Termination of appointment of John Bines as a director
dot icon12/06/2013
Termination of appointment of Graham Booth as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon25/07/2012
Appointment of Gareth James Holmes as a director
dot icon25/07/2012
Appointment of Samantha Jane Hemming as a director
dot icon25/07/2012
Appointment of Robert Scott Carter as a director
dot icon25/07/2012
Termination of appointment of Rachel Read as a director
dot icon22/05/2012
Annual return made up to 2012-04-02 no member list
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-04-02 no member list
dot icon31/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-04-02 no member list
dot icon20/04/2010
Director's details changed for John Charles Bines on 2010-04-02
dot icon20/04/2010
Termination of appointment of Catherine Fisher as a director
dot icon20/04/2010
Director's details changed for Jessica Stickland on 2010-04-02
dot icon20/04/2010
Director's details changed for Graham Leslie Booth on 2010-04-02
dot icon20/04/2010
Director's details changed for Annu Mayor on 2010-04-02
dot icon20/04/2010
Director's details changed for Rachel Read on 2010-04-02
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon23/06/2009
Annual return made up to 02/04/09
dot icon23/06/2009
Appointment terminated director karen ruskin
dot icon29/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon05/01/2009
Appointment terminated director andrew taylor
dot icon06/08/2008
Director appointed jessica stickland
dot icon06/08/2008
Director appointed david john wright
dot icon01/05/2008
Annual return made up to 02/04/08
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon02/05/2007
Annual return made up to 02/04/07
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/07/2006
New director appointed
dot icon22/05/2006
Annual return made up to 02/04/06
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Annual return made up to 02/04/05
dot icon27/04/2005
Director resigned
dot icon08/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon05/05/2004
Annual return made up to 02/04/04
dot icon05/05/2004
New director appointed
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Annual return made up to 02/04/03
dot icon21/02/2003
New director appointed
dot icon17/01/2003
Particulars of mortgage/charge
dot icon21/08/2002
Director resigned
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon28/05/2002
Annual return made up to 02/04/02
dot icon21/02/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
New director appointed
dot icon01/05/2001
Annual return made up to 02/04/01
dot icon02/02/2001
Particulars of mortgage/charge
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon06/04/2000
Annual return made up to 02/04/00
dot icon13/03/2000
Director resigned
dot icon13/03/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon21/10/1999
New secretary appointed
dot icon21/10/1999
Registered office changed on 21/10/99 from: ground floor institute of ophthalmology bath street london EC1V 9EL
dot icon20/05/1999
Annual return made up to 02/04/99
dot icon14/05/1999
Registered office changed on 14/05/99 from: 4TH floor 4 bath street london EC1V 9DX
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon11/02/1999
Particulars of mortgage/charge
dot icon16/06/1998
New director appointed
dot icon12/06/1998
Registered office changed on 12/06/98 from: 4TH floor 4 bath street london EC1V 9DX
dot icon23/04/1998
Annual return made up to 02/04/98
dot icon21/04/1998
New director appointed
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
New director appointed
dot icon10/04/1997
Annual return made up to 02/04/97
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon21/05/1996
Annual return made up to 02/04/96
dot icon15/02/1996
Particulars of mortgage/charge
dot icon20/11/1995
Full accounts made up to 1995-03-31
dot icon12/05/1995
Annual return made up to 02/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Secretary resigned;director resigned;new director appointed
dot icon11/04/1994
Annual return made up to 02/04/94
dot icon11/04/1994
Registered office changed on 11/04/94 from: grosvenor hall bolnore rd haywards heath west sussex RH16 4BX
dot icon11/04/1994
Director resigned;new director appointed
dot icon11/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon16/04/1993
Accounting reference date notified as 31/03
dot icon02/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brew, Jonathan Sinclair
Director
29/01/2019 - Present
8
Williams, James Laurence
Director
10/02/2026 - Present
3
Proctor, Lucy
Director
29/01/2019 - Present
5
Hairsnape, Simon Phillip
Director
29/01/2019 - Present
2
Hemmings, Kerry Louise
Director
01/01/2013 - 17/09/2015
1

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 BLINDCARE

BLINDCARE is an(a) Active company incorporated on 02/04/1993 with the registered office located at Royal National College For The Blind, Venns Lane, Hereford HR1 1DT. There are currently 4 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 BLINDCARE?

toggle

BLINDCARE is currently Active. It was registered on 02/04/1993 .

Where is BLINDCARE located?

toggle

BLINDCARE is registered at Royal National College For The Blind, Venns Lane, Hereford HR1 1DT.

What does BLINDCARE do?

toggle

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

What is the latest filing for BLINDCARE?

toggle

The latest filing was on 10/03/2026: Accounts for a small company made up to 2025-07-31.