CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE)

Register to unlock more data on OkredoRegister

CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00149982

Incorporation date

26/03/1918

Size

Full

Contacts

Registered address

Registered address

Jones Court, Womanby Street, Cardiff CF10 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1982)
dot icon17/02/2026
Full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon13/10/2025
Termination of appointment of Michael Leslie Nussbaum as a director on 2025-10-13
dot icon25/04/2025
Appointment of Dr Michael Leslie Nussbaum as a director on 2025-04-12
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon17/10/2023
Termination of appointment of Nigel Charles Blewitt as a director on 2023-10-16
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon16/02/2023
Appointment of Mrs Elin Haf Edwards as a director on 2023-02-17
dot icon16/02/2023
Appointment of Mrs Suzanne Louise Petterson as a director on 2023-02-17
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon04/10/2022
Termination of appointment of Ceri Jackson as a director on 2022-09-26
dot icon21/06/2022
Appointment of Mr Christopher Joseph Reddington as a director on 2022-06-13
dot icon16/05/2022
Notification of a person with significant control statement
dot icon10/05/2022
Cessation of Royal National Institute of Blind People as a person with significant control on 2022-04-01
dot icon06/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Resolutions
dot icon04/04/2022
Registration of charge 001499820002, created on 2022-03-17
dot icon22/03/2022
Termination of appointment of James Askey as a director on 2022-03-22
dot icon15/03/2022
Second filing for the appointment of Mr. James Askey as a director
dot icon14/03/2022
Appointment of Mr James Askey as a director on 2021-04-26
dot icon14/03/2022
Director's details changed for Ms Ceri Jackson on 2022-02-21
dot icon14/03/2022
Director's details changed for Dr. Carole Anne Hinde on 2022-02-21
dot icon21/02/2022
Termination of appointment of Michael Leslie Nussbaum as a director on 2022-02-10
dot icon25/01/2022
Appointment of Mr. Nigel Charles Blewitt as a director on 2022-01-17
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon22/11/2021
Appointment of Dr. Carole Anne Hinde as a director on 2021-11-15
dot icon03/08/2021
Termination of appointment of Stuart John Fox as a director on 2021-07-26
dot icon05/05/2021
Appointment of Mr. James Askey as a director on 2021-04-26
dot icon05/05/2021
Appointment of Mrs Susan Sullivan as a director on 2021-04-26
dot icon05/05/2021
Appointment of Dr. Michael Leslie Nussbaum as a director on 2021-04-26
dot icon05/01/2021
Accounts for a small company made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/11/2019
Satisfaction of charge 1 in full
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/11/2019
Termination of appointment of Nicholas Lambert as a director on 2019-10-30
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon13/08/2018
Termination of appointment of Jayne Frampton as a secretary on 2018-08-02
dot icon31/05/2018
Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 2018-05-31
dot icon31/05/2018
Appointment of Ms Jayne Frampton as a secretary on 2018-05-31
dot icon12/04/2018
Termination of appointment of Sally Anne Harvey as a director on 2018-04-09
dot icon12/04/2018
Withdrawal of a person with significant control statement on 2018-04-12
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/10/2017
Notification of Royal National Institute of Blind People as a person with significant control on 2016-04-06
dot icon13/06/2017
Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 2017-04-11
dot icon04/01/2017
Termination of appointment of Simmi Khandpur as a secretary on 2017-01-04
dot icon07/12/2016
Director's details changed for Mrs Ceri Jackson on 2016-12-07
dot icon01/11/2016
Appointment of Mr Stuart Fox as a director on 2016-10-26
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon31/10/2016
Termination of appointment of Laura Crandley as a director on 2016-10-26
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-29 no member list
dot icon26/02/2015
Appointment of Ms Simmi Khandpur as a secretary on 2015-02-20
dot icon14/01/2015
Termination of appointment of Kathrin John as a secretary on 2015-01-14
dot icon30/10/2014
Annual return made up to 2014-10-29 no member list
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon31/07/2014
Appointment of Mr Nicholas Lambert as a director on 2014-07-30
dot icon27/05/2014
All of the property or undertaking no longer forms part of charge 1
dot icon03/12/2013
Appointment of Mrs Kathrin John as a secretary
dot icon03/12/2013
Registered office address changed from Rnib Cymru Trident Court East Moors Road Cardiff CF24 5TD on 2013-12-03
dot icon01/11/2013
Termination of appointment of Patrick Macdonald as a secretary
dot icon29/10/2013
Annual return made up to 2013-10-29 no member list
dot icon29/10/2013
Termination of appointment of Patrick Macdonald as a director
dot icon15/10/2013
Resolutions
dot icon14/10/2013
Appointment of Mr John Sanders as a director
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Appointment of Mrs Ceri Jackson as a director
dot icon30/10/2012
Annual return made up to 2012-10-29 no member list
dot icon30/10/2012
Registered office address changed from Shand House 20 Newport Road Cardiff CF2 1YB on 2012-10-30
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of Mrs Laura Crandley as a director
dot icon19/06/2012
Termination of appointment of Sarah Rochira as a director
dot icon28/11/2011
Annual return made up to 2011-11-28 no member list
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2010-12-04 no member list
dot icon01/12/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-12-04 no member list
dot icon04/12/2009
Director's details changed for Sarah Nicholson Rochira on 2009-12-04
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Appointment terminated director nicholas williams
dot icon01/09/2009
Appointment terminated director john sanders
dot icon01/09/2009
Appointment terminated director derek rapport
dot icon01/09/2009
Appointment terminated director colin osborne
dot icon01/09/2009
Appointment terminated director wynne lloyd
dot icon01/09/2009
Appointment terminated director elizabeth hutchins
dot icon01/09/2009
Appointment terminated director norman hopkins
dot icon01/09/2009
Appointment terminated director howard gough
dot icon01/09/2009
Appointment terminated director rui gomes
dot icon01/09/2009
Appointment terminated director alan george
dot icon01/09/2009
Appointment terminated director donald baker
dot icon01/09/2009
Appointment terminated secretary richard evans
dot icon01/09/2009
Director appointed sarah nicholson rochira
dot icon01/09/2009
Director appointed sally harvey
dot icon01/09/2009
Director and secretary appointed patrick dermot macdonald
dot icon27/07/2009
Resolutions
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Annual return made up to 04/12/08
dot icon18/12/2008
Appointment terminated director ann rowland james
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 04/12/07
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Annual return made up to 04/12/06
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Annual return made up to 04/12/05
dot icon21/12/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Annual return made up to 04/12/04
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon31/12/2003
New director appointed
dot icon31/12/2003
Annual return made up to 04/12/03
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Annual return made up to 04/12/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon20/12/2001
Annual return made up to 04/12/01
dot icon09/02/2001
Amended full accounts made up to 2000-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Annual return made up to 04/12/00
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Annual return made up to 04/12/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon04/12/1998
Annual return made up to 04/12/98
dot icon04/12/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Annual return made up to 04/12/97
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Annual return made up to 04/12/96
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon03/01/1996
Annual return made up to 04/12/95
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Annual return made up to 04/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon09/01/1994
Annual return made up to 04/12/93
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
New director appointed
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon28/01/1993
Annual return made up to 04/12/92
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon20/12/1991
Annual return made up to 04/12/91
dot icon20/12/1991
Registered office changed on 20/12/91
dot icon04/04/1991
Full accounts made up to 1990-03-31
dot icon04/03/1991
Annual return made up to 25/01/91
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Annual return made up to 04/12/89
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon20/12/1988
Annual return made up to 27/10/88
dot icon04/12/1987
Full accounts made up to 1987-03-31
dot icon04/12/1987
Annual return made up to 19/10/87
dot icon22/05/1987
Return made up to 27/10/86; full list of members
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon12/02/1985
Accounts made up to 1984-03-31
dot icon07/05/1983
Accounts made up to 1980-03-31
dot icon21/04/1983
Accounts made up to 1981-03-31
dot icon20/04/1983
Accounts made up to 1979-03-31
dot icon06/05/1982
Accounts made up to 1982-03-31

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
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nussbaum, Michael Leslie
Director
12/04/2025 - 13/10/2025
12
Edwards, Elin Haf
Director
17/02/2023 - Present
1
Crandley, Laura
Director
01/06/2012 - 26/10/2016
4
Fox, Stuart John
Director
26/10/2016 - 26/07/2021
7
Sanders, John
Director
12/08/2013 - Present
1

Persons with Significant Control

2
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 CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE)

CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) is an(a) Active company incorporated on 26/03/1918 with the registered office located at Jones Court, Womanby Street, Cardiff CF10 1BR. 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 CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE)?

toggle

CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) is currently Active. It was registered on 26/03/1918 .

Where is CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) located?

toggle

CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) is registered at Jones Court, Womanby Street, Cardiff CF10 1BR.

What does CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) do?

toggle

CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE) operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARDIFF INSTITUTE FOR THE BLIND,(INCORPORATED)(THE)?

toggle

The latest filing was on 17/02/2026: Full accounts made up to 2025-03-31.