About

Registered Number: 04451537
Date of Incorporation: 30/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Reiver House, Staithes Lane, Morpeth, Northumberland, NE61 1TD

 

Established in 2002, Northumberland County Blind Association has its registered office in Northumberland, it's status in the Companies House registry is set to "Active". There are 40 directors listed for this organisation at Companies House. We do not know the number of employees at Northumberland County Blind Association.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURWOOD, Doris Rita 09 August 2017 - 1
GREEVE, Loraine 11 April 2011 - 1
JANES, Mala Ann 27 June 2016 - 1
POULTER, Andrea Francis 10 July 2019 - 1
WAILES, Derek 02 October 2020 - 1
WAILES, Margaret Elizabeth 02 October 2020 - 1
ALAGNA, Mariella 11 April 2011 19 January 2012 1
ANDERSON, John 25 July 2011 15 February 2012 1
BRASH, June 11 April 2011 16 November 2015 1
BROWN, Kenneth 11 April 2011 07 September 2015 1
BUDD, Patricia Gillian 29 November 2002 20 October 2005 1
CASSIDY, Judith Anne 16 November 2015 20 November 2018 1
DAVIES, Janet Valerie 14 July 2003 30 December 2003 1
DICKINSON, David 14 July 2003 03 November 2011 1
DICKINSON, Marjorie 29 October 2004 25 July 2011 1
DODDS, Christine 16 November 2015 25 January 2017 1
DOUGLAS, Milburn Irvine 01 May 2007 15 February 2010 1
DRYDEN, Lorraine 09 June 2008 09 June 2008 1
FOSTER, Zeta 16 July 2018 20 December 2019 1
GATHERUM, Patricia 14 July 2003 15 July 2003 1
GRAHAM, Neil Douglas 09 September 2013 25 January 2017 1
GRANT, Iain Charles Malcolm 31 July 2017 20 November 2018 1
HOLDROYD, Kathleen 11 April 2011 16 November 2015 1
IRVING, George 10 September 2012 25 January 2017 1
JEFFS, Christopher Robert, Dr 14 February 2017 27 March 2019 1
JONES, Veronica 10 May 2005 08 December 2014 1
NEVIN, Colin 10 September 2012 07 March 2016 1
NEVIN, Colin 14 July 2003 11 April 2011 1
PARKIN, David 21 August 2006 25 July 2011 1
POTTER, Robert 08 November 2005 15 February 2010 1
RAJE, Fiona, Dr 16 July 2018 27 March 2019 1
RUDDICK, Ann Margaret 30 May 2002 29 November 2002 1
SMITH, Hedley 08 November 2005 30 November 2008 1
STEELE, Ian 29 October 2004 19 September 2017 1
STEPHEN, Glynis 11 April 2011 11 April 2011 1
STEVEN, Glynis 15 February 2010 10 September 2012 1
THOMPSON, Karen 08 November 2005 10 December 2007 1
WALLACE, Gary 08 November 2005 17 June 2007 1
WILSON, Raymond George 14 July 2003 23 February 2006 1
Secretary Name Appointed Resigned Total Appointments
LEPINGWELL, Annabel 30 May 2002 31 March 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 October 2020
CH01 - Change of particulars for director 05 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 04 September 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 30 November 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 08 November 2017
CH01 - Change of particulars for director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 29 February 2016
MR01 - N/A 06 February 2016
AP01 - Appointment of director 08 January 2016
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 01 February 2013
RESOLUTIONS - N/A 16 January 2013
CC04 - Statement of companies objects 16 January 2013
AA - Annual Accounts 10 September 2012
RESOLUTIONS - N/A 24 August 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 06 January 2012
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 05 December 2005
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
RESOLUTIONS - N/A 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
363s - Annual Return 30 June 2003
225 - Change of Accounting Reference Date 01 April 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.