About

Registered Number: 03870182
Date of Incorporation: 28/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 10 Albion Place, Maidstone, Kent, ME14 5DZ

 

British Wireless for the Blind Fund was registered on 28 October 1999 with its registered office in Maidstone, it's status at Companies House is "Active". There are 18 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERS, Ian 28 October 1999 14 April 2004 1
BARBER, Thomas 28 October 1999 16 April 2003 1
BOWER, Roger 28 October 1999 15 June 2006 1
DERRICK, Steven 13 April 2005 08 May 2014 1
FOSTER, Charles Robert Campbell 28 October 1999 15 June 2006 1
FOXALL, Thomas Benjamin 28 October 1999 26 January 2006 1
GILGALLON, Denis 28 October 1999 15 June 2006 1
GODBER, John James 28 October 1999 18 August 2005 1
HEWAT, Jonathan 28 October 1999 10 April 2008 1
HOUSTON, Deane 15 June 2006 10 April 2008 1
KELLY, David 16 April 2003 13 April 2005 1
MAZUR, Richard 28 October 1999 30 November 2008 1
OTTEN, Paul 13 April 2005 18 June 2005 1
SKUDDER, Michael 28 October 1999 15 June 2006 1
TATCHELL, Trevor 28 October 1999 14 April 2004 1
WESTWOOD, Peter Noel 28 October 1999 10 April 2008 1
WILKINS, Peter 13 April 2005 05 February 2006 1
WOODGATE, Carole 28 October 1999 23 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 13 September 2019
MR01 - N/A 11 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 14 March 2017
AA01 - Change of accounting reference date 08 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 March 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
RESOLUTIONS - N/A 01 October 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 12 January 2015
RP04 - N/A 17 December 2014
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 12 November 2014
RESOLUTIONS - N/A 30 May 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 September 2010
RESOLUTIONS - N/A 16 February 2010
MEM/ARTS - N/A 16 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
RESOLUTIONS - N/A 27 July 2009
MEM/ARTS - N/A 27 July 2009
363a - Annual Return 03 November 2008
RESOLUTIONS - N/A 29 October 2008
MEM/ARTS - N/A 29 October 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 29 August 2006
RESOLUTIONS - N/A 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 20 November 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

Debenture 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.