CATHOLIC BLIND INSTITUTE

Register to unlock more data on OkredoRegister

CATHOLIC BLIND INSTITUTE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05010874

Incorporation date

09/01/2004

Size

Full

Contacts

Registered address

Registered address

Catholic Blind Institute St Vincent's School, Yew Tree Lane, Liverpool, Merseyside L12 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon19/01/2026
Director's details changed for Mrs Bernadette Buckle on 2026-01-16
dot icon19/01/2026
Director's details changed for Mr Alam Nawaz on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Theresa Tighe as a director on 2025-10-08
dot icon16/01/2025
Termination of appointment of John Dawson as a secretary on 2024-10-01
dot icon16/01/2025
Appointment of Ms Adele Leigh Jones as a secretary on 2024-10-01
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon31/10/2024
Termination of appointment of Geraldine Amy Bounds as a director on 2024-10-01
dot icon31/10/2024
Termination of appointment of Angela O'brien as a director on 2024-10-01
dot icon31/10/2024
Termination of appointment of Roger Nelson Phillips as a director on 2024-10-01
dot icon31/10/2024
Termination of appointment of William Tudor Mansel Roberts as a director on 2024-10-01
dot icon31/10/2024
Termination of appointment of Robin Edward Robinson as a director on 2024-10-01
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Statement of company's objects
dot icon13/08/2024
Memorandum and Articles of Association
dot icon07/08/2024
Termination of appointment of Michael Gerard Scanlan as a director on 2024-01-28
dot icon24/04/2024
Appointment of Mr Peter James Halpin as a director on 2024-03-25
dot icon22/01/2024
Appointment of Angela O'brien as a director on 2023-09-25
dot icon22/01/2024
Appointment of Mr Robin Edward Robinson as a director on 2023-12-18
dot icon22/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon18/01/2024
Termination of appointment of Eamonn Martin Murphy as a director on 2024-01-10
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon21/12/2023
Appointment of Mr John Dawson as a secretary on 2023-12-20
dot icon20/12/2023
Termination of appointment of Susan Marie Hayes as a secretary on 2023-12-20
dot icon31/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/01/2023
Full accounts made up to 2022-03-31
dot icon29/01/2023
Appointment of Sister Theresa Tighe as a director on 2022-12-12
dot icon22/01/2023
Appointment of Mrs Bernadette Buckle as a director on 2022-11-14
dot icon22/01/2023
Termination of appointment of Lee William Johnson as a director on 2022-09-01
dot icon19/01/2023
Registered office address changed from Christopher Grange Youens Way Liverpool Merseyside L14 2EW to Catholic Blind Institute St Vincent's School Yew Tree Lane Liverpool Merseyside L12 9HN on 2023-01-20
dot icon09/12/2022
Termination of appointment of John Dawson as a director on 2022-09-16
dot icon09/12/2022
Termination of appointment of Robin Edward Robinson Fca as a director on 2022-09-16
dot icon21/07/2022
Termination of appointment of Emma Victoria Lockwood as a director on 2022-07-11
dot icon12/07/2022
Appointment of Mrs Susan Marie Hayes as a secretary on 2022-07-11
dot icon12/07/2022
Termination of appointment of Susan Robertson as a secretary on 2022-07-11
dot icon07/07/2022
Appointment of Mr Lee William Johnson as a director on 2022-06-20
dot icon06/07/2022
Appointment of Mr Alam Nawaz as a director on 2022-06-20
dot icon06/07/2022
Termination of appointment of James Terence Bates as a director on 2022-06-20
dot icon19/04/2022
Termination of appointment of Mary Felicity Knight as a director on 2022-04-14
dot icon28/02/2022
Termination of appointment of Julia Margaret Jesson as a director on 2022-02-28
dot icon03/02/2022
Termination of appointment of Francis William Mcfarlane as a director on 2022-02-02
dot icon18/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon07/12/2021
Termination of appointment of Paul Edward Robbins as a director on 2021-12-06
dot icon09/11/2021
Appointment of Mrs Geraldine Amy Bounds as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Robin Edward Robinson Fca as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr William Tudor Mansel Roberts as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Michael Gerard Scanlan as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr John Dawson as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Roger Nelson Phillips as a director on 2021-11-08
dot icon09/11/2021
Appointment of Mr Francis William Mcfarlane as a director on 2021-11-08
dot icon11/10/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Termination of appointment of Anne Marie Reading as a director on 2021-03-31
dot icon09/03/2021
Termination of appointment of Joanne Bentley as a director on 2021-03-08
dot icon17/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon15/01/2020
Termination of appointment of Martin Joseph Sandeman as a secretary on 2020-01-15
dot icon15/01/2020
Appointment of Mrs Susan Robertson as a secretary on 2020-01-15
dot icon19/12/2019
Appointment of Mrs Joanne Bentley as a director on 2019-09-16
dot icon06/12/2019
Termination of appointment of Theresa Tighe as a director on 2019-12-02
dot icon06/12/2019
Termination of appointment of Stephen Peter Boardman as a director on 2019-12-02
dot icon26/11/2019
Appointment of Mr Eamonn Martin Murphy as a director on 2019-09-16
dot icon26/11/2019
Appointment of Rev Julia Margaret Jesson as a director on 2019-09-16
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon11/04/2019
Appointment of Colonel Stephen Peter Boardman as a director on 2019-04-01
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon27/09/2018
Termination of appointment of Brian Thomas Gibbs as a director on 2018-09-24
dot icon18/09/2018
Termination of appointment of Sian Snelling as a director on 2018-09-17
dot icon18/09/2018
Termination of appointment of Elizabeth Anne Jones as a director on 2018-09-17
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon18/01/2018
Appointment of Mr Brian Thomas Gibbs as a director on 2017-12-04
dot icon18/01/2018
Appointment of Mrs Emma Victoria Lockwood as a director on 2017-12-04
dot icon04/10/2017
Termination of appointment of Kevin Paul Callaghan as a director on 2017-09-28
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Eileen Byrne as a director on 2017-07-05
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Michael Clayton as a director on 2016-11-09
dot icon04/05/2016
Appointment of Mr Stephen Winstanley as a director on 2016-03-14
dot icon19/01/2016
Annual return made up to 2016-01-09 no member list
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Sr Theresa Tighe as a director on 2015-01-05
dot icon10/11/2015
Appointment of Dr Sian Snelling as a director on 2014-09-30
dot icon26/05/2015
Termination of appointment of Kathleen Mary Francis Kennedy as a director on 2015-01-01
dot icon26/05/2015
Termination of appointment of James Stephen Boyes as a director on 2015-05-04
dot icon15/01/2015
Annual return made up to 2015-01-09 no member list
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-09 no member list
dot icon15/01/2014
Register(s) moved to registered office address
dot icon04/12/2013
Termination of appointment of Maura Murphy as a director
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-09 no member list
dot icon09/01/2013
Director's details changed for Mr James Terence Bates on 2012-08-31
dot icon18/12/2012
Termination of appointment of Richard Atherton as a director
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-09 no member list
dot icon25/01/2012
Appointment of Kathleen Mary Francis Kennedy as a director
dot icon24/01/2012
Termination of appointment of Maria Robb as a director
dot icon24/01/2012
Termination of appointment of Mary O'connor as a director
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2011-01-09 no member list
dot icon14/01/2011
Director's details changed for Eileen Byrne on 2010-09-01
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon19/11/2010
Appointment of Kevin Paul Callaghan as a director
dot icon14/01/2010
Annual return made up to 2010-01-09 no member list
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Sr Maria Goretti Robb on 2010-01-13
dot icon13/01/2010
Director's details changed for Elizabeth Anne Jones on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Maura Murphy on 2010-01-13
dot icon13/01/2010
Director's details changed for Paul Edward Robbins on 2010-01-13
dot icon13/01/2010
Director's details changed for Martin Gerard O'rourke on 2010-01-13
dot icon13/01/2010
Director's details changed for Sister Mary Theresa O'connor on 2010-01-13
dot icon13/01/2010
Director's details changed for Anne Marie Reading on 2010-01-13
dot icon13/01/2010
Director's details changed for Dr Mary Felicity Knight on 2010-01-13
dot icon13/01/2010
Director's details changed for Rev Richard Atherton on 2010-01-13
dot icon13/01/2010
Director's details changed for James Terence Bates on 2010-01-13
dot icon13/01/2010
Director's details changed for James Stephen Boyes on 2010-01-13
dot icon13/01/2010
Director's details changed for Eileen Byrne on 2010-01-13
dot icon13/01/2010
Director's details changed for Michael Clayton on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Martin Joseph Sandeman on 2010-01-13
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon27/07/2009
Director appointed sister mary theresa o'connor
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Appointment terminate, director anne redmond logged form
dot icon09/01/2009
Annual return made up to 09/01/09
dot icon09/01/2009
Appointment terminated director anne redmond
dot icon15/02/2008
Annual return made up to 09/01/08
dot icon15/02/2008
Director's particulars changed
dot icon04/01/2008
New director appointed
dot icon10/12/2007
Director's particulars changed
dot icon22/10/2007
Full accounts made up to 2007-03-31
dot icon30/01/2007
Annual return made up to 09/01/07
dot icon24/11/2006
Accounts made up to 2006-03-31
dot icon13/07/2006
Director's particulars changed
dot icon25/01/2006
Annual return made up to 09/01/06
dot icon14/11/2005
Accounts made up to 2005-03-31
dot icon11/11/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon19/01/2005
Annual return made up to 09/01/05
dot icon11/11/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon18/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon09/01/2004
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
09/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Roger Nelson
Director
08/11/2021 - 01/10/2024
6
Halpin, Peter James
Director
25/03/2024 - Present
8
Johnson, Lee William
Director
19/06/2022 - 31/08/2022
22
Roberts, William Tudor Mansel
Director
08/11/2021 - 01/10/2024
4
Robinson, Robin Edward
Director
18/12/2023 - 01/10/2024
15

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 CATHOLIC BLIND INSTITUTE

CATHOLIC BLIND INSTITUTE is an(a) Active company incorporated on 09/01/2004 with the registered office located at Catholic Blind Institute St Vincent's School, Yew Tree Lane, Liverpool, Merseyside L12 9HN. There are currently 6 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 CATHOLIC BLIND INSTITUTE?

toggle

CATHOLIC BLIND INSTITUTE is currently Active. It was registered on 09/01/2004 .

Where is CATHOLIC BLIND INSTITUTE located?

toggle

CATHOLIC BLIND INSTITUTE is registered at Catholic Blind Institute St Vincent's School, Yew Tree Lane, Liverpool, Merseyside L12 9HN.

What does CATHOLIC BLIND INSTITUTE do?

toggle

CATHOLIC BLIND INSTITUTE operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CATHOLIC BLIND INSTITUTE?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mrs Bernadette Buckle on 2026-01-16.