About

Registered Number: 02698040
Date of Incorporation: 17/03/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Princess Alexandra Home, Bosworth Place, Blackpool, Lancashire, FY4 1SH

 

The Blackpool Fylde & Wyre Society for the Blind was registered on 17 March 1992 with its registered office in Blackpool, Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Blackpool Fylde & Wyre Society for the Blind. The company has 34 directors listed as Lambert, Ruth Dorothy, Garrity, Beverley Jayne, Killip, Joy, Lord, Patricia, Preston, Neville, Steel, Michael, Whalley, Barbara, Atkinson, Walter John, Booth, John, Patricia Shirley Nicola Trow, Bell, Gary Bradley Lowcock, Cartwright, Adele Jacqueline, Casey, Beverly, Devlin, John, Flitcroft, Ronald, Ghee, Mark, Gledhill, Keith, Gough, Margaret, Henderson, David John, Hewitt-dean, John Preston, Hodgkinson, John, Councillor, Humphreys, Alistair James, Councillor, Laverton, John, Mackenzie, Gillian Mary, Mancini, Patricia, Mcgrandle, Norma, Morris, John Robert, Robinson, John, Russell, Ian Harold Forster, Scarborough, Tony, Stebbing, Josephine, Szweda, Renee, Taylor, Harry, Wiseman, Marjorie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRITY, Beverley Jayne 06 March 2018 - 1
KILLIP, Joy 20 March 1995 - 1
LORD, Patricia 30 March 2015 - 1
PRESTON, Neville 23 March 1998 - 1
STEEL, Michael 03 September 2019 - 1
WHALLEY, Barbara 01 June 2015 - 1
BELL, Gary Bradley Lowcock 26 November 2007 04 July 2012 1
CARTWRIGHT, Adele Jacqueline 30 July 2012 15 February 2015 1
CASEY, Beverly 27 July 2015 09 May 2018 1
DEVLIN, John 30 June 1994 19 May 2003 1
FLITCROFT, Ronald 30 June 1994 06 February 1996 1
GHEE, Mark 01 July 2014 22 March 2016 1
GLEDHILL, Keith 30 March 2015 11 August 2015 1
GOUGH, Margaret 20 March 1995 25 March 2020 1
HENDERSON, David John 26 November 2007 22 July 2010 1
HEWITT-DEAN, John Preston 27 July 1994 02 March 1998 1
HODGKINSON, John, Councillor 26 November 2007 18 October 2012 1
HUMPHREYS, Alistair James, Councillor 05 December 2016 30 June 2020 1
LAVERTON, John 02 February 2015 05 September 2016 1
MACKENZIE, Gillian Mary 26 November 2007 13 December 2017 1
MANCINI, Patricia 28 July 1993 29 July 2008 1
MCGRANDLE, Norma 01 December 1992 22 September 1994 1
MORRIS, John Robert 22 September 2009 04 September 2012 1
ROBINSON, John 01 December 1992 03 July 2007 1
RUSSELL, Ian Harold Forster 17 March 1992 07 March 1993 1
SCARBOROUGH, Tony 01 June 2015 13 August 2015 1
STEBBING, Josephine 17 March 1992 29 July 1997 1
SZWEDA, Renee 01 December 1992 19 August 2015 1
TAYLOR, Harry 31 March 1992 04 April 2008 1
WISEMAN, Marjorie 17 March 1992 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Ruth Dorothy 01 July 2016 - 1
ATKINSON, Walter John 17 March 1992 31 May 1996 1
BOOTH, John 01 July 2002 15 October 2010 1
PATRICIA SHIRLEY NICOLA TROW 08 November 2010 01 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 26 June 2019
AP01 - Appointment of director 13 June 2019
MA - Memorandum and Articles 12 June 2019
RESOLUTIONS - N/A 10 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 23 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
RESOLUTIONS - N/A 19 February 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 29 November 2016
AP03 - Appointment of secretary 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 28 November 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
CH01 - Change of particulars for director 22 July 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 20 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 10 February 2015
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 14 October 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 19 October 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 21 March 2012
RESOLUTIONS - N/A 09 December 2011
AA - Annual Accounts 03 August 2011
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 13 April 2011
AP04 - Appointment of corporate secretary 16 December 2010
TM02 - Termination of appointment of secretary 15 October 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 29 July 2010
AP01 - Appointment of director 14 July 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 26 January 2010
CH01 - Change of particulars for director 01 December 2009
AP01 - Appointment of director 20 November 2009
AP01 - Appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 05 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
RESOLUTIONS - N/A 05 October 2006
MEM/ARTS - N/A 05 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 27 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 09 September 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
RESOLUTIONS - N/A 18 July 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 21 July 1996
288 - N/A 12 June 1996
363s - Annual Return 07 May 1996
288 - N/A 21 February 1996
AA - Annual Accounts 12 September 1995
288 - N/A 16 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
363s - Annual Return 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 24 March 1995
288 - N/A 07 October 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 23 March 1994
288 - N/A 14 September 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 24 March 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
288 - N/A 23 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1992
NEWINC - New incorporation documents 17 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.