About

Registered Number: 05357432
Date of Incorporation: 08/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Sight Centre, Newham Road, Truro, Cornwall, TR1 2DP

 

The Cornwall Blind & Partially Sighted Association was registered on 08 February 2005 with its registered office in Truro, Cornwall, it's status is listed as "Active". This business has 40 directors listed as Colton-dyer, Melanie Gail, Green, Clare Elizabeth, Holyer, Stephen Vincent, Mccormick, Ian Dominic, Mashen, Jonathan Scott, Wilson, Christian Andrew Simpson, Tbp Corporate Services Limited, Bennetts, Franklyn John, Bryce, Alexander Wither, Evered, Stuart, Follett, Martin John, Follett, Orla Josephine, Dr, Harold, Susan Jane, Holden, Derek Bernard, Kennedy, Lance Godfrey John, Lee, Bernard Charles John, Lovell, Susan Jayne, Nightingale, Liberty, Parkin, Frederick John, Pollard, Ivy Lydia, Pooley, Doreen Frances, Pryor, Richard, Pullum, Ian Peter, Rice, Terence Ivor, Richards, Amy, Robinson, Daniel Edward, Rosnau, Teri, Rutley, Paul Victor, Sargent, Neil Alistair, Searle, William Louis Rodney, Shipman, Maureen, Skelley, Mary Isobel Mavourneen, Stinton, Joseph Thomas, Stretton-stephens, Paul Anthony, Tuffill, Brian John, Weller, Zoe, Westlake, William Herbert, Williams, Stuart Mark, Wilson, Catriona Anne, Wilson, Christian Andrew Simpson. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTON-DYER, Melanie Gail 27 January 2015 - 1
GREEN, Clare Elizabeth 02 January 2019 - 1
HOLYER, Stephen Vincent 31 May 2018 - 1
MCCORMICK, Ian Dominic 11 October 2019 - 1
BENNETTS, Franklyn John 08 February 2005 13 October 2005 1
BRYCE, Alexander Wither 09 June 2005 26 October 2006 1
EVERED, Stuart 25 January 2016 10 December 2017 1
FOLLETT, Martin John 08 February 2005 30 October 2008 1
FOLLETT, Orla Josephine, Dr 08 February 2005 01 December 2009 1
HAROLD, Susan Jane 24 March 2014 14 March 2016 1
HOLDEN, Derek Bernard 09 June 2005 26 October 2006 1
KENNEDY, Lance Godfrey John 13 December 2012 27 November 2014 1
LEE, Bernard Charles John 13 December 2012 27 November 2014 1
LOVELL, Susan Jayne 06 November 2015 03 October 2018 1
NIGHTINGALE, Liberty 01 June 2016 25 September 2017 1
PARKIN, Frederick John 08 February 2005 30 October 2008 1
POLLARD, Ivy Lydia 08 February 2005 13 October 2005 1
POOLEY, Doreen Frances 08 February 2005 02 September 2007 1
PRYOR, Richard 21 September 2010 03 January 2012 1
PULLUM, Ian Peter 18 July 2007 27 November 2014 1
RICE, Terence Ivor 08 February 2005 10 November 2011 1
RICHARDS, Amy 31 January 2018 13 February 2018 1
ROBINSON, Daniel Edward 09 November 2016 11 July 2018 1
ROSNAU, Teri 18 July 2007 20 February 2011 1
RUTLEY, Paul Victor 08 February 2005 13 October 2005 1
SARGENT, Neil Alistair 30 October 2008 22 October 2013 1
SEARLE, William Louis Rodney 08 February 2005 30 October 2008 1
SHIPMAN, Maureen 08 February 2005 30 October 2008 1
SKELLEY, Mary Isobel Mavourneen 08 February 2005 13 October 2005 1
STINTON, Joseph Thomas 30 October 2008 06 November 2015 1
STRETTON-STEPHENS, Paul Anthony 30 November 2016 01 November 2017 1
TUFFILL, Brian John 16 December 2012 25 January 2016 1
WELLER, Zoe 18 July 2007 22 July 2008 1
WESTLAKE, William Herbert 15 October 2009 09 November 2016 1
WILLIAMS, Stuart Mark 30 October 2008 13 December 2012 1
WILSON, Catriona Anne 15 October 2009 24 April 2012 1
WILSON, Christian Andrew Simpson 13 December 2012 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MASHEN, Jonathan Scott 19 March 2010 27 November 2014 1
WILSON, Christian Andrew Simpson 27 November 2014 11 October 2019 1
TBP CORPORATE SERVICES LIMITED 08 February 2005 08 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM02 - Termination of appointment of secretary 10 September 2020
AP01 - Appointment of director 19 February 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 18 April 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 25 September 2017
RESOLUTIONS - N/A 21 August 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
AP03 - Appointment of secretary 20 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 30 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 24 September 2014
MA - Memorandum and Articles 24 July 2014
RESOLUTIONS - N/A 18 June 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
RESOLUTIONS - N/A 29 November 2011
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 26 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 09 November 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2010
AP03 - Appointment of secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
353 - Register of members 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
225 - Change of Accounting Reference Date 27 June 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.