About

Registered Number: 00149982
Date of Incorporation: 26/03/1918 (106 years and 3 months ago)
Company Status: Active
Registered Address: Jones Court, Womanby Street, Cardiff, CF10 1BR

 

The Cardiff Institute for the Blind,(Incorporated) was registered on 26 March 1918 and are based in Cardiff, it's status at Companies House is "Active". The companies directors are listed as Jackson, Ceri, Evans, Richard, Frampton, Jayne, Gelsthorpe-hill, Amy, John, Kathrin, Khandpur, Simmi, Badger, William Stanley, Baker, Donald Leslie, Bowen, Jennifer, Davey, William Peter, George, Alan, Glyn, Rees, Grossman, George, Hutchins, Elizabeth Mary, James, Sidney John, Lambert, Nicholas, Morris, Caroline, Osborne, Colin Lewis, Rowland James, Ann, Ruddock, Gilbert Ernest, Shibko, Barbara, Shields, Susan Stanley, Smith, Jack Barnsley, Wikinson, Peter Reynault, Williams, Kenneth Donald, Williams, Nicholas Winfield at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Ceri 10 December 2012 - 1
BADGER, William Stanley N/A 29 November 2004 1
BAKER, Donald Leslie 02 November 1992 01 June 2009 1
BOWEN, Jennifer N/A 25 January 1999 1
DAVEY, William Peter N/A 29 November 2004 1
GEORGE, Alan 01 April 2003 01 June 2009 1
GLYN, Rees 02 November 1993 01 June 2001 1
GROSSMAN, George 30 June 1996 30 June 2000 1
HUTCHINS, Elizabeth Mary 01 April 1996 01 June 2009 1
JAMES, Sidney John N/A 01 October 1992 1
LAMBERT, Nicholas 30 July 2014 30 October 2019 1
MORRIS, Caroline N/A 26 July 2004 1
OSBORNE, Colin Lewis 27 September 2004 01 June 2009 1
ROWLAND JAMES, Ann 27 September 2004 20 May 2008 1
RUDDOCK, Gilbert Ernest 01 June 1998 30 January 1999 1
SHIBKO, Barbara N/A 21 November 1994 1
SHIELDS, Susan Stanley N/A 26 July 2004 1
SMITH, Jack Barnsley N/A 08 April 1996 1
WIKINSON, Peter Reynault N/A 17 May 1999 1
WILLIAMS, Kenneth Donald 02 November 1992 09 January 2002 1
WILLIAMS, Nicholas Winfield 01 April 1996 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Richard N/A 01 June 2009 1
FRAMPTON, Jayne 31 May 2018 02 August 2018 1
GELSTHORPE-HILL, Amy 11 April 2017 31 May 2018 1
JOHN, Kathrin 03 December 2013 14 January 2015 1
KHANDPUR, Simmi 20 February 2015 04 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
MR04 - N/A 18 November 2019
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 November 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP03 - Appointment of secretary 31 May 2018
TM01 - Termination of appointment of director 12 April 2018
PSC09 - N/A 12 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 October 2017
PSC02 - N/A 30 October 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 04 January 2017
CH01 - Change of particulars for director 07 December 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 November 2015
AP03 - Appointment of secretary 26 February 2015
TM02 - Termination of appointment of secretary 14 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 31 July 2014
MR05 - N/A 27 May 2014
AP03 - Appointment of secretary 03 December 2013
AD01 - Change of registered office address 03 December 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
RESOLUTIONS - N/A 15 October 2013
AP01 - Appointment of director 14 October 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 October 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
RESOLUTIONS - N/A 27 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
363s - Annual Return 31 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 20 December 2001
AAMD - Amended Accounts 09 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 09 February 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 24 February 1994
288 - N/A 02 February 1994
363s - Annual Return 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
363s - Annual Return 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
288 - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 07 January 1992
363b - Annual Return 20 December 1991
363(287) - N/A 20 December 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 23 January 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 04 December 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 12 February 1985
AA - Annual Accounts 07 May 1983
AA - Annual Accounts 21 April 1983
AA - Annual Accounts 20 April 1983
AA - Annual Accounts 06 May 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge registered pursuant to an order of court dated 13/08/52 26 June 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.