About

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

 

Southend-on-sea Blind Welfare Organisation was founded on 28 April 1998 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Cable, Russell Owen, Cousins, Anthony John, Mclewin, Clare Louise, Wacogne, David Emile, Bennett, Edwin Brian, Browne, Patricia Anne, George, Vicki Rita, Green, Laurence Joseph, Maxwell, Claire, Smith, Michael James, Whittle, Eric, Wright, Steven John are the current directors of this organisation.

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.