About

Registered Number: 03554422
Date of Incorporation: 28/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB

 

Founded in 1998, Southend-on-sea Blind Welfare Organisation have registered office in Essex, it's status is listed as "Active". This company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABLE, Russell Owen 05 January 2018 - 1
COUSINS, Anthony John 13 January 2003 - 1
MCLEWIN, Clare Louise 20 November 2019 - 1
WACOGNE, David Emile 14 September 1998 - 1
BENNETT, Edwin Brian 14 September 1998 22 May 2000 1
BROWNE, Patricia Anne 14 August 2000 21 May 2002 1
GEORGE, Vicki Rita 28 April 1998 27 September 1999 1
GREEN, Laurence Joseph 28 March 2006 30 July 2014 1
MAXWELL, Claire 14 November 2012 24 April 2019 1
SMITH, Michael James 28 April 1998 21 January 2015 1
WHITTLE, Eric 11 August 2003 03 October 2013 1
WRIGHT, Steven John 06 November 2013 20 January 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP01 - Appointment of director 27 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 June 2018
AP01 - Appointment of director 07 January 2018
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 19 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD01 - Change of registered office address 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
RESOLUTIONS - N/A 22 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 28 September 2006
AUD - Auditor's letter of resignation 20 September 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 13 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 08 May 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 13 May 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
225 - Change of Accounting Reference Date 19 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 August 2009 Outstanding

N/A

Debenture 24 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.