About

Registered Number: 02698040
Date of Incorporation: 17/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Princess Alexandra Home, Bosworth Place, Blackpool, Lancashire, FY4 1SH

 

The Blackpool Fylde & Wyre Society for the Blind was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at The Blackpool Fylde & Wyre Society for the Blind.

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.