About

Registered Number: 07324135
Date of Incorporation: 23/07/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Orpington College The Walnuts, High Street, Orpington, Kent, BR6 0TE,

 

Based in Kent, Blind Independence Greenwich was registered on 23 July 2010, it has a status of "Active". The current directors of the company are listed as Lawrence, Vivian, Sharp, Susan, Booth, Graham Leslie, Bufford, Henry, Collin, Samantha Jane, Harding, Elieen, Mcculloh, Margaret, Picton, Elaine, Skinner, Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Vivian 23 July 2010 - 1
SHARP, Susan 13 February 2012 - 1
BUFFORD, Henry 23 July 2010 23 February 2015 1
COLLIN, Samantha Jane 23 July 2010 06 December 2012 1
HARDING, Elieen 13 February 2012 07 April 2014 1
MCCULLOH, Margaret 23 July 2010 23 February 2011 1
PICTON, Elaine 23 July 2010 23 February 2015 1
SKINNER, Marion 23 July 2010 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Graham Leslie 06 December 2012 03 August 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
PSC08 - N/A 25 July 2017
PSC09 - N/A 25 July 2017
AA - Annual Accounts 09 June 2017
AD01 - Change of registered office address 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 04 August 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 August 2014
AP01 - Appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 05 April 2013
AA01 - Change of accounting reference date 27 March 2013
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD01 - Change of registered office address 27 July 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 07 April 2011
AA01 - Change of accounting reference date 21 February 2011
NEWINC - New incorporation documents 23 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.