ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)

Register to unlock more data on OkredoRegister

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00163099

Incorporation date

21/01/1920

Size

Group

Contacts

Registered address

Registered address

Provincial House, 37 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon26/11/2025
Appointment of Mrs Wendy Elizabeth Martin as a director on 2025-11-21
dot icon25/11/2025
Termination of appointment of Rebecca Jane Scott as a director on 2025-11-24
dot icon17/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/09/2025
Appointment of Mr James Francis Lindsay as a director on 2025-08-27
dot icon03/08/2025
Appointment of Mr Chris Benham as a director on 2025-08-01
dot icon14/07/2025
Termination of appointment of Tesni Burton as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Arjan Malde Giga as a secretary on 2025-07-03
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon24/10/2024
Termination of appointment of Jennifer Ann Langford as a director on 2024-10-17
dot icon02/09/2024
Satisfaction of charge 001630990001 in full
dot icon24/08/2024
Termination of appointment of Jonathan Jameson as a director on 2024-08-22
dot icon10/07/2024
Termination of appointment of Rebecca Alice Newham as a director on 2024-07-04
dot icon28/06/2024
Appointment of Mr Arjan Malde Giga as a secretary on 2024-06-27
dot icon28/06/2024
Termination of appointment of Natalie Lily Gilfillan-Spikings as a secretary on 2024-06-21
dot icon28/06/2024
Appointment of Miss Rebecca Alice Newham as a director on 2024-06-18
dot icon16/06/2024
Group of companies' accounts made up to 2023-03-31
dot icon24/05/2024
Director's details changed for Ms Jennifer Ann Lovegrove on 2024-05-22
dot icon26/04/2024
Appointment of Mrs Tesni Burton as a director on 2024-04-08
dot icon25/03/2024
Appointment of Mr Arjan Malde Giga as a director on 2024-02-12
dot icon20/03/2024
Termination of appointment of Nicola Jane Ashby as a director on 2024-02-12
dot icon20/03/2024
Termination of appointment of Madeleine Elizabeth Kennedy as a director on 2024-02-23
dot icon20/03/2024
Termination of appointment of Robert Edward Hogan as a director on 2024-03-19
dot icon20/03/2024
Termination of appointment of Gustavo Santos Tomas as a director on 2024-03-14
dot icon20/03/2024
Termination of appointment of Haseeb Ahmad as a director on 2024-03-13
dot icon12/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon18/10/2023
Appointment of Mrs Rebecca Jane Scott as a director on 2023-10-10
dot icon13/10/2023
Appointment of Dr Meredith Ria Wilkinson as a director on 2023-10-10
dot icon12/10/2023
Termination of appointment of Susan Julia Marjorie Hoath as a secretary on 2023-09-20
dot icon17/08/2023
Appointment of Ms Jennifer Ann Lovegrove as a director on 2023-08-08
dot icon16/08/2023
Appointment of Mr Gustavo Santos Tomas as a director on 2023-08-08
dot icon16/08/2023
Appointment of Dr Nicola Jane Ashby as a director on 2023-08-08
dot icon26/06/2023
Registered office address changed from 16 New Walk Leicester LE1 6TF England to Provincial House 37 New Walk Leicester LE1 6TE on 2023-06-26
dot icon26/06/2023
Appointment of Mr Phillip Andrew Smalley as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Pauline Tagg as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of John James Godber as a director on 2022-11-24
dot icon21/04/2023
Termination of appointment of Roger John Pratt as a director on 2023-04-21
dot icon21/04/2023
Termination of appointment of Joanne Clare Kavanagh as a director on 2023-04-16
dot icon21/04/2023
Termination of appointment of William Legge as a director on 2023-04-13
dot icon21/04/2023
Termination of appointment of Paul Daniel Ryb as a director on 2023-04-11
dot icon10/03/2023
Appointment of Dr Aadil Kazi as a director on 2023-02-01
dot icon10/03/2023
Termination of appointment of Anthony John Harrop as a director on 2022-11-24
dot icon09/03/2023
Appointment of Mr Jonathan Jameson as a director on 2023-02-01
dot icon07/03/2023
Appointment of Mr Haseeb Ahmad as a director on 2023-02-01
dot icon20/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/12/2022
Group of companies' 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
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

86
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Madeleine Elizabeth
Director
12/12/2019 - 23/02/2024
15
Ingman, Ruth Margaret
Director
17/06/2021 - 01/06/2022
12
Pratt, Roger John
Director
01/09/2022 - 21/04/2023
-
Kavanagh, Joanne Clare
Director
01/09/2022 - 16/04/2023
3
Love, Gary
Director
09/12/2008 - 18/09/2013
11

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 ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) is an(a) Active company incorporated on 21/01/1920 with the registered office located at Provincial House, 37 New Walk, Leicester LE1 6TE. There are currently 8 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 ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)?

toggle

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) is currently Active. It was registered on 21/01/1920 .

Where is ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) located?

toggle

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) is registered at Provincial House, 37 New Walk, Leicester LE1 6TE.

What does ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) do?

toggle

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-11 with updates.