About

Registered Number: 05357432
Date of Incorporation: 08/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Sight Centre, Newham Road, Truro, Cornwall, TR1 2DP

 

The Cornwall Blind & Partially Sighted Association was founded on 08 February 2005, it's status at Companies House is "Active". There are 40 directors listed for The Cornwall Blind & Partially Sighted Association in the Companies House registry. Currently we aren't aware of the number of employees at the this 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.