ESSEX BLIND CHARITY

Register to unlock more data on OkredoRegister

ESSEX BLIND CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098747

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 North Hill, Colchester CO1 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2023)
dot icon11/03/2026
Registered office address changed from 1st Floor 146 High Street Colchester Essex CO1 1PW United Kingdom to 40 North Hill Colchester CO1 1PY on 2026-03-11
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/08/2025
Appointment of Mr Harry Guido Meade as a director on 2025-08-04
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/11/2024
Director's details changed for Miss Theodora Helen Crawshaw on 2024-11-06
dot icon29/10/2024
Appointment of Mr James William Fernley as a director on 2024-10-29
dot icon21/10/2024
Director's details changed for Miss Theodora Helen Crawshaw on 2024-10-21
dot icon31/05/2024
Appointment of Mrs Vanda June Watling as a director on 2024-05-30
dot icon30/05/2024
Registered office address changed from 40 Osborne Street Colchester CO2 7DB England to 1st Floor 146 High Street Colchester Essex CO1 1PW on 2024-05-30
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon04/03/2024
Appointment of Mr Alan Charles Williams as a director on 2024-02-20
dot icon02/02/2024
Accounts for a small company made up to 2023-04-30
dot icon29/01/2024
Termination of appointment of Susan Marilyn Mann as a director on 2024-01-15
dot icon10/07/2023
Termination of appointment of Allan Richard Mabert as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Richard William Marshall as a director on 2023-06-30
dot icon10/07/2023
Director's details changed for Miss Theodora Helen Crawshaw on 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/02/2023
Director's details changed for Miss Theodora Helen Crawshaw on 2023-02-21
dot icon07/02/2023
Accounts for a small company made up to 2022-04-30
dot icon05/02/2023
Registered office address changed from Read House 23 the Esplanade Frinton on Sea Essex CO13 9AU to 40 Osborne Street Colchester CO2 7DB on 2023-02-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabert, Allan Richard
Director
25/05/2011 - 30/06/2023
2
Jackson, Robert Lionel
Director
26/01/2011 - Present
13
Mr. Ronald Horace Stanley Coe
Director
27/07/2011 - 27/02/2019
-
Brian Francis Beveridge
Director
30/03/2005 - 23/01/2019
-
Aristides, Dorothy
Director
21/10/2009 - 28/03/2018
-

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 ESSEX BLIND CHARITY

ESSEX BLIND CHARITY is an(a) Active company incorporated on 08/04/2004 with the registered office located at 40 North Hill, Colchester CO1 1PY. There are currently 10 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 ESSEX BLIND CHARITY?

toggle

ESSEX BLIND CHARITY is currently Active. It was registered on 08/04/2004 .

Where is ESSEX BLIND CHARITY located?

toggle

ESSEX BLIND CHARITY is registered at 40 North Hill, Colchester CO1 1PY.

What does ESSEX BLIND CHARITY do?

toggle

ESSEX BLIND CHARITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ESSEX BLIND CHARITY?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 1st Floor 146 High Street Colchester Essex CO1 1PW United Kingdom to 40 North Hill Colchester CO1 1PY on 2026-03-11.