HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND

Register to unlock more data on OkredoRegister

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178631

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Church Road, Bishopstoke, Eastleigh, Hampshire SO50 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon26/03/2026
Appointment of Mr Steven Philip Foster as a director on 2026-03-23
dot icon24/03/2026
Replacement Filing for the appointment of Mr Mark Oliphant as a director
dot icon27/02/2026
Termination of appointment of Helen Sarah Hamblen as a director on 2026-02-25
dot icon06/02/2026
Termination of appointment of Terri Georgina Howell as a director on 2026-02-05
dot icon06/02/2026
Termination of appointment of Terri Georgina Howell as a secretary on 2026-02-05
dot icon28/01/2026
Appointment of Mr William Anthony Jeffrey’S Baker as a director on 2026-01-26
dot icon28/01/2026
Appointment of Mr Daniel Angell-Collins as a director on 2026-01-26
dot icon05/01/2026
Termination of appointment of Jane Elizabeth Brooks as a director on 2025-12-24
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Appointment of Mrs Terri Georgina Howell as a secretary on 2025-10-27
dot icon15/09/2025
Termination of appointment of Reefat Drabu as a director on 2025-09-15
dot icon01/08/2025
Termination of appointment of Michelle Hildyard as a director on 2025-07-27
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon02/12/2024
Appointment of Mr Mohamed Oshallah as a director on 2024-11-25
dot icon26/11/2024
Appointment of Mr Mark Oliphant as a director on 2024-11-11
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Cessation of Reefat Drabu as a person with significant control on 2024-06-18
dot icon18/06/2024
Cessation of Helen Sarah Hamblen as a person with significant control on 2024-06-18
dot icon18/06/2024
Cessation of Michelle Hildyard as a person with significant control on 2024-06-18
dot icon18/06/2024
Cessation of Terri Georgina Howell as a person with significant control on 2024-06-18
dot icon18/06/2024
Cessation of Lynn Valerie Simpson as a person with significant control on 2024-06-18
dot icon18/06/2024
Notification of a person with significant control statement
dot icon18/06/2024
Termination of appointment of Terri Georgina Howell as a secretary on 2024-06-18
dot icon10/06/2024
Termination of appointment of Christopher Brian Vertrees Schulz as a director on 2024-06-01
dot icon10/06/2024
Cessation of Susan Jane Walker as a person with significant control on 2024-06-01
dot icon10/06/2024
Cessation of Penelope Gillian Melville-Brown as a person with significant control on 2024-06-01
dot icon10/06/2024
Cessation of Chrisopher Brian Vertrees Schulz as a person with significant control on 2024-06-01
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Termination of appointment of Susan Jane Walker as a director on 2024-03-28
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Termination of appointment of Penelope Gillian Melville-Brown as a director on 2023-11-08
dot icon23/06/2023
Cessation of David Joseph Mckeigue as a person with significant control on 2023-06-22
dot icon20/06/2023
Appointment of Dr Vivien Mary Robins as a director on 2023-06-19
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon14/03/2023
Appointment of Ms Penelope Gillian Melville-Brown as a director on 2023-03-06
dot icon14/03/2023
Notification of Penelope Gillian Melville-Brown as a person with significant control on 2023-03-06
dot icon06/12/2022
Appointment of Dr Jane Elizabeth Brooks as a director on 2022-11-30
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31

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
30/03/2026
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorburn, Andrew
Director
14/08/2016 - 03/08/2021
2
Drabu, Reefat, Dr
Director
12/09/2016 - 15/09/2025
-
Langfield, Barry
Director
20/10/2003 - 17/10/2005
4
Bennett, Helen
Director
14/08/2016 - 01/01/2020
1
Woolford, Suzanne
Director
19/11/2019 - 28/05/2022
-

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND is an(a) Active company incorporated on 27/03/1996 with the registered office located at 25 Church Road, Bishopstoke, Eastleigh, Hampshire SO50 6BL. 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 HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND?

toggle

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND is currently Active. It was registered on 27/03/1996 .

Where is HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND located?

toggle

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND is registered at 25 Church Road, Bishopstoke, Eastleigh, Hampshire SO50 6BL.

What does HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND do?

toggle

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.