BOURNEMOUTH BLIND SOCIETY

Register to unlock more data on OkredoRegister

BOURNEMOUTH BLIND SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05792657

Incorporation date

24/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Victoria Park Road, Moordown Bournemouth, Dorset BH9 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon23/07/2025
Termination of appointment of Barbara Lauraine Russell as a director on 2025-07-22
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Termination of appointment of Martin Simon Goldman as a director on 2025-06-23
dot icon01/07/2025
Appointment of Mr Richard Alexander Copland as a director on 2025-06-23
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon04/09/2024
Appointment of Mrs Tania Patricia Barber as a director on 2024-09-02
dot icon04/09/2024
Appointment of Mr Andrew Nicholas Sherriff as a director on 2024-09-02
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Appointment of Mrs Ann Copland as a director on 2023-06-06
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon25/04/2023
Director's details changed for Mrs Margaret Joyce Vousden on 2023-03-01
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Director's details changed for Dr. Rodney Frederick Cooper on 2022-08-15
dot icon12/07/2022
Termination of appointment of Terence John Wood as a director on 2022-07-12
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon27/10/2021
Memorandum and Articles of Association
dot icon26/10/2021
Resolutions
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon13/04/2021
Termination of appointment of Michael Dwyer as a director on 2021-03-31
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/03/2020
Termination of appointment of Colin Nichols as a director on 2020-03-11
dot icon22/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Resolutions
dot icon15/07/2019
Statement of company's objects
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon19/12/2018
Resolutions
dot icon19/12/2018
Statement of company's objects
dot icon20/09/2018
Appointment of Dr Rodney Frederick Cooper as a director on 2018-09-03
dot icon13/09/2018
Appointment of Mr Martin Simon Goldman as a director on 2018-09-03
dot icon05/09/2018
Termination of appointment of Edward Allen Stevens as a director on 2018-09-03
dot icon01/08/2018
Director's details changed for Michael Dwyer on 2018-08-01
dot icon01/08/2018
Director's details changed for Edward Allen Stevens on 2018-08-01
dot icon01/08/2018
Director's details changed for Terence John Wood on 2018-08-01
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Termination of appointment of Anne Rey as a director on 2017-05-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/04/2017
Termination of appointment of Samantha Christian Everard as a director on 2017-03-03
dot icon29/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/05/2016
Director's details changed for Barbara Lauraine Russell on 2016-05-05
dot icon25/04/2016
Annual return made up to 2016-04-24 no member list
dot icon25/04/2016
Director's details changed for Barbara Lauraine Russell on 2016-04-22
dot icon25/04/2016
Director's details changed for Mr Colin Nichols on 2016-04-22
dot icon11/03/2016
Appointment of Mrs Margaret Joyce Vousden as a director on 2016-02-29
dot icon09/12/2015
Appointment of Mrs Samantha Christian Everard as a director on 2015-11-30
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/06/2015
Termination of appointment of Julian Simon May as a director on 2015-06-01
dot icon30/04/2015
Annual return made up to 2015-04-24 no member list
dot icon30/04/2015
Termination of appointment of Bethan Collins as a director on 2014-09-01
dot icon06/03/2015
Certificate of change of name
dot icon06/03/2015
Miscellaneous
dot icon21/02/2015
Resolutions
dot icon21/02/2015
Change of name notice
dot icon31/07/2014
Termination of appointment of Deborah Clare Potter as a director on 2014-07-31
dot icon26/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-24 no member list
dot icon28/04/2014
Director's details changed for Deborah Clare Potter on 2014-04-28
dot icon25/04/2014
Appointment of Mrs Madeleine Avis as a director
dot icon28/11/2013
Director's details changed for Dr Bethan Collins on 2013-11-20
dot icon16/08/2013
Memorandum and Articles of Association
dot icon16/08/2013
Resolutions
dot icon17/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-24 no member list
dot icon04/09/2012
Director's details changed for Michael Dwyer on 2012-08-31
dot icon19/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-24 no member list
dot icon25/04/2012
Termination of appointment of Rosemary Stevens as a secretary
dot icon25/04/2012
Appointment of Mr Philip Paul Tarrant as a secretary
dot icon25/04/2012
Termination of appointment of Nigel Wingate as a director
dot icon25/04/2012
Appointment of Dr Bethan Collins as a director
dot icon25/04/2012
Appointment of Councillor Anne Rey as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-24 no member list
dot icon19/05/2011
Termination of appointment of Timothy Birkett as a director
dot icon19/05/2011
Director's details changed for Nigel Homer Wingate on 2011-04-09
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon28/05/2010
Appointment of Michael Dwyer as a director
dot icon25/05/2010
Annual return made up to 2010-04-24 no member list
dot icon25/05/2010
Appointment of Mr Colin Nichols as a director
dot icon24/05/2010
Director's details changed for Edward Allen Stevens on 2010-04-24
dot icon24/05/2010
Director's details changed for Terence John Wood on 2010-04-24
dot icon24/05/2010
Termination of appointment of Isobel Bates as a director
dot icon24/05/2010
Director's details changed for Deborah Clare Potter on 2010-04-24
dot icon24/05/2010
Director's details changed for Barbara Lauraine Russell on 2010-04-24
dot icon24/05/2010
Termination of appointment of Christopher Chubb as a director
dot icon24/05/2010
Director's details changed for Nigel Homer Wingate on 2010-04-24
dot icon24/05/2010
Director's details changed for Timothy Birkett on 2010-04-24
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Annual return made up to 24/04/09
dot icon20/05/2009
Director's change of particulars / deborah potter / 30/05/2008
dot icon19/11/2008
Appointment terminated director lisa brooks
dot icon19/11/2008
Director appointed julian simon may
dot icon23/10/2008
Secretary appointed rosemary stevens
dot icon23/10/2008
Appointment terminated secretary keith brooks
dot icon07/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2008
Director appointed timothy birkett
dot icon24/06/2008
Appointment terminate, director dennis ivor gurney logged form
dot icon20/06/2008
Appointment terminated director john howard
dot icon19/06/2008
Annual return made up to 24/04/08
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Annual return made up to 24/04/07
dot icon03/06/2007
New secretary appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon10/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon10/05/2006
Secretary resigned
dot icon24/04/2006
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
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copland, Richard Alexander
Director
23/06/2025 - Present
4
Cooper, Rodney Frederick, Dr.
Director
03/09/2018 - Present
3
Collins, Bethan, Dr
Director
29/02/2012 - 01/09/2014
2
Wingate, Nigel Homer
Director
05/10/2006 - 20/10/2011
2
Goldman, Martin Simon
Director
03/09/2018 - 23/06/2025
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 BOURNEMOUTH BLIND SOCIETY

BOURNEMOUTH BLIND SOCIETY is an(a) Active company incorporated on 24/04/2006 with the registered office located at 5 Victoria Park Road, Moordown Bournemouth, Dorset BH9 2RB. There are currently 8 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 BOURNEMOUTH BLIND SOCIETY?

toggle

BOURNEMOUTH BLIND SOCIETY is currently Active. It was registered on 24/04/2006 .

Where is BOURNEMOUTH BLIND SOCIETY located?

toggle

BOURNEMOUTH BLIND SOCIETY is registered at 5 Victoria Park Road, Moordown Bournemouth, Dorset BH9 2RB.

What does BOURNEMOUTH BLIND SOCIETY do?

toggle

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

What is the latest filing for BOURNEMOUTH BLIND SOCIETY?

toggle

The latest filing was on 23/07/2025: Termination of appointment of Barbara Lauraine Russell as a director on 2025-07-22.