BRITISH WIRELESS FOR THE BLIND FUND

Register to unlock more data on OkredoRegister

BRITISH WIRELESS FOR THE BLIND FUND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870182

Incorporation date

28/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Albion Place, Maidstone, Kent ME14 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1999)
dot icon15/12/2025
Termination of appointment of Mark Anthony Noble as a director on 2025-12-10
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Appointment of Mr John Patrick Beesley as a director on 2025-06-04
dot icon04/12/2024
Termination of appointment of Michael James Wood as a director on 2024-12-02
dot icon08/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon13/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/07/2024
Termination of appointment of Daniel Kingsley Smith as a director on 2024-07-10
dot icon01/03/2024
Termination of appointment of Margaret Rona Grainger as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Margaret Rona Grainger as a director on 2024-02-29
dot icon01/03/2024
Appointment of Ms Sophie Jones as a secretary on 2024-03-01
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon10/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon23/02/2023
Termination of appointment of Paul Anthony Easton as a director on 2023-02-17
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Appointment of Mr Quentin Howard as a director on 2019-02-28
dot icon14/01/2020
Appointment of Mr Gerry Thorn as a director on 2018-05-18
dot icon14/01/2020
Appointment of Mr Michael Thomas Brace as a director on 2018-05-18
dot icon14/01/2020
Appointment of Lindsey Mack as a director on 2018-12-06
dot icon05/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Thomas Robert Everest as a director on 2018-04-17
dot icon11/07/2019
Registration of charge 038701820002, created on 2019-07-01
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon14/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon08/02/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon16/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon22/12/2015
Termination of appointment of Graham Arthur Findlay as a director on 2015-12-10
dot icon05/11/2015
Annual return made up to 2015-10-28 no member list
dot icon05/11/2015
Appointment of Mrs Margaret Rona Grainger as a director on 2015-09-03
dot icon05/11/2015
Termination of appointment of Gordon Ross Macfadyen as a director on 2015-09-03
dot icon01/10/2015
Resolutions
dot icon04/06/2015
Group of companies' accounts made up to 2014-10-31
dot icon12/01/2015
Appointment of Mr Michael James Wood as a director on 2014-12-04
dot icon17/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-28
dot icon14/11/2014
Annual return made up to 2014-10-28 no member list
dot icon14/11/2014
Appointment of Mr Gordon Ross Macfadyen as a director on 2012-12-12
dot icon14/11/2014
Appointment of Mr Mark Anthony Noble as a director on 2012-12-12
dot icon14/11/2014
Appointment of Mr Thomas Robert Everest as a director on 2014-05-08
dot icon12/11/2014
Termination of appointment of Steven Derrick as a director on 2014-05-08
dot icon30/05/2014
Resolutions
dot icon21/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon21/05/2014
Termination of appointment of Francesca Hibbert as a director
dot icon21/05/2014
Termination of appointment of Charles Lucas as a director
dot icon06/11/2013
Annual return made up to 2013-10-28 no member list
dot icon05/11/2013
Termination of appointment of Peter Mc Donagh as a director
dot icon05/11/2013
Termination of appointment of Walter Kinder as a director
dot icon22/05/2013
Group of companies' accounts made up to 2012-10-31
dot icon01/05/2013
Rectified The AP01 was removed from the public register on 11/07/2014 as it was invalid or ineffective
dot icon01/05/2013
Rectified The AP01 was removed from the public register on 11/07/2014 as it was invalid or ineffective
dot icon12/12/2012
Rectified The AP01 was removed from the public register on 11/07/2014 as it was factually inaccurate or is derived from something factually inaccurate
dot icon12/12/2012
Rectified The AP01 was removed from the public register on 11/07/2014 as it was factually inaccurate or was derived from something factually inaccurate
dot icon26/11/2012
Rectified The AP01 was removed from the public register on 11/07/2014 as it was invalid or ineffective
dot icon31/10/2012
Annual return made up to 2012-10-28 no member list
dot icon31/10/2012
Director's details changed for Mr Peter Mc Donagh on 2011-11-01
dot icon25/06/2012
Group of companies' accounts made up to 2011-10-31
dot icon09/11/2011
Director's details changed for Steven Derrick on 2011-10-28
dot icon09/11/2011
Annual return made up to 2011-10-28 no member list
dot icon31/08/2011
Full accounts made up to 2010-10-31
dot icon11/04/2011
Termination of appointment of Terence Ottewell as a director
dot icon11/04/2011
Appointment of Daniel Kingsley Smith as a director
dot icon11/04/2011
Termination of appointment of Raymond Lazare Hazan as a director
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2010
Annual return made up to 2010-10-28 no member list
dot icon01/09/2010
Full accounts made up to 2009-10-31
dot icon16/02/2010
Memorandum and Articles of Association
dot icon16/02/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-10-28 no member list
dot icon17/11/2009
Director's details changed for Charles Lucas on 2009-10-26
dot icon17/11/2009
Director's details changed for Jason Charles Dominic Mowe on 2009-10-26
dot icon17/11/2009
Director's details changed for Raymond Lazare Hazan on 2009-10-26
dot icon17/11/2009
Director's details changed for Graham Arthur Findlay on 2009-10-26
dot icon17/11/2009
Director's details changed for Francesca May Hibbert on 2009-10-26
dot icon17/11/2009
Director's details changed for Mr Peter Mc Donagh on 2009-10-26
dot icon17/11/2009
Director's details changed for Terence John Ottewell on 2009-10-26
dot icon17/11/2009
Director's details changed for Paul Anthony Easton on 2009-10-26
dot icon17/11/2009
Director's details changed for Steven Derrick on 2009-10-26
dot icon17/11/2009
Director's details changed for Walter Kinder on 2009-10-26
dot icon11/11/2009
Termination of appointment of Richard Mazur as a director
dot icon21/08/2009
Full accounts made up to 2008-10-31
dot icon14/08/2009
Director appointed graham findlay
dot icon14/08/2009
Director appointed francessa may hibbert
dot icon27/07/2009
Memorandum and Articles of Association
dot icon27/07/2009
Resolutions
dot icon03/11/2008
Annual return made up to 28/10/08
dot icon29/10/2008
Memorandum and Articles of Association
dot icon29/10/2008
Resolutions
dot icon24/07/2008
Full accounts made up to 2007-10-31
dot icon24/07/2008
Registered office changed on 24/07/2008 from, gabriel house, 34 new road, chatham, kent, ME4 4QR
dot icon06/06/2008
Director appointed paul anthony easton
dot icon14/05/2008
Appointment terminated director peter westwood
dot icon14/05/2008
Appointment terminated director jonathan hewat
dot icon14/05/2008
Appointment terminated director deane houston
dot icon16/11/2007
Annual return made up to 28/10/07
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon22/08/2007
Director resigned
dot icon29/12/2006
Annual return made up to 28/10/06
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon29/08/2006
Full accounts made up to 2005-10-31
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Resolutions
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon21/11/2005
Annual return made up to 28/10/05
dot icon29/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon14/09/2005
New director appointed
dot icon24/05/2005
Full accounts made up to 2004-10-31
dot icon30/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon09/11/2004
Annual return made up to 28/10/04
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon22/01/2004
Annual return made up to 28/10/03
dot icon22/01/2004
New director appointed
dot icon17/07/2003
Full accounts made up to 2002-10-31
dot icon18/12/2002
Annual return made up to 28/10/02
dot icon24/07/2002
Full accounts made up to 2001-10-31
dot icon13/12/2001
Annual return made up to 28/10/01
dot icon21/06/2001
Full accounts made up to 2000-10-31
dot icon20/11/2000
Annual return made up to 28/10/00
dot icon28/10/1999
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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grainger, Margaret Rona
Director
03/09/2015 - 29/02/2024
3
Mack, Lindsey
Director
06/12/2018 - Present
2
Smith, Daniel Kingsley
Director
13/05/2010 - 10/07/2024
2
Easton, Paul Anthony
Director
10/04/2008 - 17/02/2023
2
Wood, Michael James
Director
04/12/2014 - 02/12/2024
2

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 BRITISH WIRELESS FOR THE BLIND FUND

BRITISH WIRELESS FOR THE BLIND FUND is an(a) Active company incorporated on 28/10/1999 with the registered office located at 10 Albion Place, Maidstone, Kent ME14 5DZ. 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 BRITISH WIRELESS FOR THE BLIND FUND?

toggle

BRITISH WIRELESS FOR THE BLIND FUND is currently Active. It was registered on 28/10/1999 .

Where is BRITISH WIRELESS FOR THE BLIND FUND located?

toggle

BRITISH WIRELESS FOR THE BLIND FUND is registered at 10 Albion Place, Maidstone, Kent ME14 5DZ.

What does BRITISH WIRELESS FOR THE BLIND FUND do?

toggle

BRITISH WIRELESS FOR THE BLIND FUND operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH WIRELESS FOR THE BLIND FUND?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Mark Anthony Noble as a director on 2025-12-10.