About

Registered Number: 07567981
Date of Incorporation: 17/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Britannic Building, 3 Upper Head Row, Huddersfield, HD1 2JI

 

Huddersfield Society for the Blind was registered on 17 March 2011 with its registered office in Huddersfield, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Susan 19 August 2013 - 1
HEELEY, Patricia Christine 01 September 2018 - 1
JONES, Sidney 17 March 2011 - 1
LEEMING, Jean Margaret 13 June 2016 - 1
RAMSBOTTOM, Michael Anthony 13 June 2016 - 1
SHEPHERD, Pauline 12 August 2014 - 1
SMITH, Joyce 10 July 2012 - 1
TURNER, Hilary 10 September 2018 - 1
BEDFORD, Ida 17 March 2011 08 July 2013 1
GRAHAM, Margaret Joyce 17 March 2011 30 April 2016 1
HAIGH, Margaret 16 January 2018 07 February 2018 1
KEYS, Joyce 10 July 2012 12 August 2014 1
MAUDE, Shirley 17 March 2011 08 July 2014 1
MOON, Dorothy 13 June 2016 08 July 2018 1
ROTHERY, Harold 17 March 2011 01 March 2012 1
SHAW, Frances Christine 17 March 2011 11 March 2018 1
TOWN, Janette 17 March 2011 10 July 2012 1
WOFFENDEN, Betty 17 March 2011 09 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MAUDE, Shirley 01 January 2017 27 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 December 2018
TM01 - Termination of appointment of director 19 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 March 2017
TM02 - Termination of appointment of secretary 05 February 2017
AP03 - Appointment of secretary 05 February 2017
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 19 September 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 01 May 2016
CH01 - Change of particulars for director 01 May 2016
TM01 - Termination of appointment of director 01 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 30 March 2014
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 14 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
CERTNM - Change of name certificate 24 November 2011
RESOLUTIONS - N/A 09 August 2011
NEWINC - New incorporation documents 17 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.