About

Registered Number: 04245581
Date of Incorporation: 03/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Hillfields Reading Road, Burghfield Common, Reading, Berkshire, RG7 3YG

 

Blind Children Uk (Trading) Ltd was registered on 03 July 2001 with its registered office in Reading, it's status at Companies House is "Active". The companies directors are listed as Walther-caine, Phillippa Tracey, Waters, John Douglas, Carne, Roderick, Drake, Bernard Lepine, Hatfield, Jacqueline Patricia, Leaman, Richard Derek, Rear Admiral, Newbery, Mark O'brien, Watts, John Douglas. We don't currently know the number of employees at Blind Children Uk (Trading) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNE, Roderick 03 July 2001 31 May 2003 1
DRAKE, Bernard Lepine 03 July 2001 18 August 2006 1
HATFIELD, Jacqueline Patricia 03 July 2001 29 September 2005 1
LEAMAN, Richard Derek, Rear Admiral 03 June 2013 31 October 2016 1
NEWBERY, Mark O'Brien 03 July 2001 18 August 2006 1
WATTS, John Douglas 03 July 2001 10 September 2001 1
Secretary Name Appointed Resigned Total Appointments
WALTHER-CAINE, Phillippa Tracey 03 June 2013 - 1
WATERS, John Douglas 03 July 2001 01 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 16 July 2018
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 06 July 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 02 September 2016
CS01 - N/A 05 July 2016
CERTNM - Change of name certificate 14 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 04 July 2014
CERTNM - Change of name certificate 23 May 2014
CONNOT - N/A 23 May 2014
CERTNM - Change of name certificate 19 December 2013
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 24 July 2013
AD01 - Change of registered office address 24 July 2013
AP03 - Appointment of secretary 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 July 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 22 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363s - Annual Return 10 August 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
AA - Annual Accounts 02 December 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
225 - Change of Accounting Reference Date 23 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.