About

Registered Number: 00710129
Date of Incorporation: 08/12/1961 (62 years and 4 months ago)
Company Status: Active
Registered Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ

 

Beacon Centre for the Blind was registered on 08 December 1961 with its registered office in West Midlands. There are 54 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKYEAMPONG, Mechele Grace 26 February 2020 - 1
BOWERS, Ian Frederick 30 June 2020 - 1
ENNIS, Richard Jonathan 05 July 2004 - 1
ROPER, Kathryn Elizabeth 28 August 2019 - 1
ASTON, Margaret Patricia, Cllr Mrs 17 July 2000 06 June 2003 1
AVENELL, Ronald Wilfred N/A 19 June 1996 1
BHAKHRI, Ravi 13 March 2012 14 July 2017 1
BIGGS, Simon 18 November 2008 05 March 2015 1
BULLOCK, George Kenneth 02 August 2001 03 March 2015 1
BURNS, Janet Margaret 01 October 2015 31 March 2020 1
CARTER, David John, Dr N/A 30 June 1992 1
CHAPLIN, Stanley Frederick N/A 31 March 2002 1
CLARKE, John William 17 December 2015 24 May 2016 1
DEAN, Barbara 04 November 1997 31 January 2005 1
DUMBELL, Royston Burns N/A 07 November 2000 1
EVANS, Derek Wilfred 20 October 1992 03 November 1998 1
FERNIHOUGH, James 14 June 2011 06 December 2011 1
FIELDING, Holroyd N/A 14 November 1995 1
FOLEY, Rebecca Anne 31 October 2018 31 March 2020 1
GANDHEWAR, Jaishree Ravikiran, Dr 29 May 2019 29 August 2019 1
GILBERT, Geoffrey Ernest 18 January 1994 06 July 1998 1
HALE, Mary Elizabeth 07 July 2003 05 July 2004 1
HARLEY, Harry N/A 01 November 1993 1
HAWTHORNE, Imogen Rachael 15 August 2018 28 May 2019 1
HAYWOOD, Patrick William 24 May 2016 12 July 2017 1
HICKMAN, Temple Donald Trevor N/A 09 July 2002 1
HITCHCOX, Stewart 02 July 2014 30 March 2016 1
HODSON, Muriel Wilhelmina N/A 16 May 1995 1
HOMER, William Eley N/A 08 June 1992 1
ILSLEY, Ruby Florence N/A 22 October 1992 1
JAMES, Margaret 22 June 2000 05 April 2001 1
JARVIS, Jack 04 November 1997 09 March 1999 1
JOLLY, William Vincent N/A 09 July 2002 1
MAIDEN, Albert Edward N/A 12 February 1992 1
MCILREATH, Albert Henry N/A 27 February 2004 1
MELIA, William Thomas 17 October 1996 29 June 2000 1
OATEN, Mary 07 July 2003 02 May 2007 1
OLDBURY, George Arthur 16 March 1993 22 November 1998 1
PRICE, Nicholas James 29 June 2010 31 October 2018 1
QUIRKE, Joan Maria 04 November 2003 24 May 2016 1
REYNOLDS, Richard N/A 16 May 1995 1
SEIBOTH, Doreen N/A 17 May 1996 1
SMITH, Thomas Francis N/A 12 July 2001 1
SOUTHWICK, Anthony 07 July 2003 27 February 2004 1
STAFFORD GOOD, Gwendoline Mary 15 November 1994 17 May 1996 1
STOKES, Carolyn Anne 24 May 2016 24 May 2016 1
THOMAS, Malcolm David, Councillor 17 May 1996 19 May 1999 1
WADLEY, John Joseph 05 July 2004 29 June 2010 1
WALKER, Yvonne 07 July 2003 22 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Philip David 15 August 2018 - 1
ASTBURY, Robert Winston 04 February 2003 31 May 2009 1
JONES, Arwyn 27 February 2017 15 August 2018 1
NOBLE, Judith 12 September 2000 04 February 2003 1
RICHARDS, Alison Jayne 16 March 2016 27 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP03 - Appointment of secretary 21 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
AP01 - Appointment of director 05 December 2017
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 20 November 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP03 - Appointment of secretary 27 February 2017
RESOLUTIONS - N/A 16 February 2017
CC04 - Statement of companies objects 16 February 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 30 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 26 April 2016
TM02 - Termination of appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP03 - Appointment of secretary 16 March 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 30 June 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 26 October 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
363s - Annual Return 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
AUD - Auditor's letter of resignation 26 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 20 November 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
RESOLUTIONS - N/A 15 April 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
363s - Annual Return 20 November 1996
288 - N/A 08 August 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 12 December 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 05 April 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 23 November 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
288 - N/A 14 July 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 04 November 1992
288 - N/A 07 April 1992
AA - Annual Accounts 21 January 1992
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
288 - N/A 17 December 1991
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
CERTNM - Change of name certificate 27 March 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 10 January 1991
288 - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 20 November 1989
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
363 - Annual Return 06 September 1989
288 - N/A 06 September 1989
288 - N/A 10 May 1989
AA - Annual Accounts 01 December 1988
288 - N/A 25 March 1988
288 - N/A 25 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
288 - N/A 06 May 1987
288 - N/A 06 May 1987
288 - N/A 06 May 1987
288 - N/A 02 April 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 17 January 1987
NEWINC - New incorporation documents 08 December 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.