Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLIND CHILDREN UK
Company Information for

BLIND CHILDREN UK

HILLFIELDS READING ROAD, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3YG,
Company Registration Number
03133018
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Blind Children Uk
BLIND CHILDREN UK was founded on 1995-12-01 and has its registered office in Reading. The organisation's status is listed as "Active". Blind Children Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLIND CHILDREN UK
 
Legal Registered Office
HILLFIELDS READING ROAD
BURGHFIELD COMMON
READING
BERKSHIRE
RG7 3YG
Other companies in RG7
 
Telephone01278764764
 
Previous Names
NATIONAL BLIND CHILDRENS SOCIETY23/05/2014
Charity Registration
Charity Number 1051607
Charity Address NATIONAL BLIND CHILDRENS SOCIETY, N B C S HOUSE, 33 MARKET STREET, HIGHBRIDGE, TA9 3BW
Charter SUPPORT OF VISUALLY IMPAIRED CHILDREN, THEIR FAMILIES & HELPERS BY PROVIDING THE 5 KEY SERVICES OF FAMILY SUPPORT, EDUCATIONAL ADVOCACY, I/T SUPPORT & EQUIPMENT, HOLIDAYS & ACTIVITIES & LARGE PRINT BOOKS.
Filing Information
Company Number 03133018
Company ID Number 03133018
Date formed 1995-12-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 18:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLIND CHILDREN UK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLIND CHILDREN UK
The following companies were found which have the same name as BLIND CHILDREN UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLIND CHILDREN UK (TRADING) LIMITED HILLFIELDS READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3YG Active Company formed on the 2001-07-03
BLIND CHILDREN'S SERVICE CENTER 1519 PRUITT ST FORT WORTH TX 76104 Active Company formed on the 1953-03-12
BLIND CHILDRENS FUND INC Georgia Unknown
BLIND CHILDREN OF AMERICA California Unknown
BLIND CHILDRENS FUND Michigan UNKNOWN
BLIND CHILDRENS LEARNING CENTER OF ORANGE COUNTY California Unknown
BLIND CHILDRENS FUND California Unknown
BLIND CHILDREN\'S FUND INC Georgia Unknown

Company Officers of BLIND CHILDREN UK

Current Directors
Officer Role Date Appointed
PHILLIPPA TRACEY WALTHER-CAINE
Company Secretary 2013-04-29
CLARE ELIZABETH BLACK
Director 2006-12-06
MICHAEL LESLIE NUSSBAUM
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
AMAR LATIF
Director 2014-06-24 2016-04-07
JOHN MELDRUM EVERITT
Director 2012-11-29 2016-04-01
FRANK CLEGG
Director 2010-03-10 2013-05-03
JOAN FRANCES COPLESTON
Director 2005-08-03 2013-05-03
NIGEL SIMON HARRIS
Director 2008-01-14 2013-05-03
FRANK JAMES SMITH
Director 2002-03-06 2013-05-03
RICHARD ALAN DYER
Company Secretary 2001-08-01 2013-04-29
DHIREN RAMESH KATWA
Director 2012-09-25 2013-03-03
RITA KIRKWOOD
Director 2008-06-01 2013-03-03
BRIAN RAYMOND BELL
Director 2005-02-16 2012-11-05
VIDAR PAUL HJARDENG
Director 2008-06-01 2011-02-24
ROBERT MERRONY PERKINS
Director 2009-07-08 2011-02-18
DHIREN RAMESH KATWA
Director 2010-03-10 2010-10-13
PETER JOSEPH O'REILLY
Director 2008-01-11 2010-01-11
JACQUELINE JANET MARTIN
Director 2004-11-01 2008-02-15
SUSAN BEVERLEY PUGH
Director 2005-08-03 2007-12-31
FIONA MADGE
Director 2005-08-03 2007-05-01
MICHAEL DUXBURY
Director 2005-08-03 2006-08-21
MARK O'BRIEN NEWBERY
Director 1998-07-15 2006-08-18
BERNARD LEPINE DRAKE
Director 2000-05-24 2005-11-14
ANTHONY DOUGLAS CARTER
Director 2001-01-24 2005-08-03
LIONAL FOWLER
Director 2003-09-03 2004-12-29
WARWICK THOMAS PUGH
Director 1995-12-01 2004-08-17
FRANCES GRACE CANNING
Director 2001-07-25 2004-02-26
JULIET MARY STONE
Director 2003-06-25 2004-01-21
KATHERINE KEELEY
Director 2001-04-25 2002-10-17
JOHN DOUGLAS WATTS
Director 2000-09-13 2001-09-10
MAEVE FRANCES HEDGE
Company Secretary 2000-04-17 2001-08-01
PAUL GEORGE CRADDOCK
Company Secretary 1995-12-01 2000-06-06
PAUL GEORGE CRADDOCK
Director 1995-12-01 2000-06-06
ALISON JOY HUTCHENCE
Director 1995-12-01 1999-12-01
RODERICK CARNE
Director 1995-12-01 1996-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ELIZABETH BLACK GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2013-05-14 CURRENT 1934-08-30 Active
CLARE ELIZABETH BLACK WILD LONDON LTD Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
MICHAEL LESLIE NUSSBAUM SHAW TRUST LIMITED(THE) Director 2016-02-08 CURRENT 1983-08-03 Active
MICHAEL LESLIE NUSSBAUM THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2011-09-21 CURRENT 1999-03-18 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM STAFFORDSHIRE BLIND Director 2011-09-21 CURRENT 2001-02-06 Dissolved 2017-05-23
MICHAEL LESLIE NUSSBAUM ACTION FOR BLIND PEOPLE Director 2011-03-30 CURRENT 1888-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH BLACK
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE NUSSBAUM
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20AP01DIRECTOR APPOINTED DR RANJIT SONDHI
2021-08-19AP01DIRECTOR APPOINTED MRS CATHERINE MARY CROFTS
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AMAR LATIF
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELDRUM EVERITT
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE NUSSBAUM / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MELDRUM EVERITT / 01/11/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH BLACK / 01/12/2015
2015-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHILLIPPA TRACEY WALTHER-CAINE on 2015-12-01
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AP01DIRECTOR APPOINTED MR AMAR LATIF
2014-09-16AP01DIRECTOR APPOINTED MR AMAR LATIF
2014-07-01RES01ADOPT ARTICLES 01/07/14
2014-05-23RES15CHANGE OF NAME 18/03/2014
2014-05-23CERTNMCompany name changed national blind childrens society\certificate issued on 23/05/14
2014-05-23MISCNE01
2014-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-03AD02Register inspection address changed from Bradbury House Market Street Highbridge Somerset TA9 3BW United Kingdom
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM BRADBURY HOUSE, 34 MARKET STREET HIGHBRIDGE SOMERSET TA9 3BW
2013-05-23RES13COMPANY BUSINESS 29/04/2013
2013-05-23RES01ADOPT ARTICLES 29/04/2013
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RITA KIRKWOOD
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DHIREN KATWA
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARRIS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOAN COPLESTON
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CLEGG
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DYER
2013-05-02AP03SECRETARY APPOINTED MRS PHILLIPPA TRACEY WALTHER-CAINE
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DYER
2012-12-06AR0101/12/12 NO MEMBER LIST
2012-12-06AP01DIRECTOR APPOINTED MR JOHN EVERITT
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BELL
2012-10-25AP01DIRECTOR APPOINTED MR DHIREN RAMESH KATWA
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0101/12/11 NO MEMBER LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VIDAR HJARDENG
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17RES01ALTER ARTICLES 09/12/2010
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-12-09AR0101/12/10 NO MEMBER LIST
2010-12-09AR0101/12/09 NO MEMBER LIST
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DHIREN KATWA
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP01DIRECTOR APPOINTED DR MICHAEL LESLIE NUSSBAUM
2010-04-20AP01DIRECTOR APPOINTED DHIREN RAMESH KATWA
2010-04-20AP01DIRECTOR APPOINTED FRANK CLEGG
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'REILLY
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REBOERT MERRONY PERKINS / 01/12/2009
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES SMITH / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH O'REILLY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA KIRKWOOD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SIMON HARRIS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN FRANCES COPLESTON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH BLACK / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RAYMOND BELL / 01/12/2009
2009-09-01288aDIRECTOR APPOINTED REBOERT MERRONY PERKINS
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aANNUAL RETURN MADE UP TO 01/12/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WILLIAMS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JANE WILLIAMS
1997-02-02Annual return made up to 01/12/96
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLIND CHILDREN UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLIND CHILDREN UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BLIND CHILDREN UK registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BLIND CHILDREN UK registering or being granted any trademarks
Income
Government Income

Government spend with BLIND CHILDREN UK

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-02-07 GBP £2,260
Durham County Council 2016-12-13 GBP £10,524 Other Third Party Payments
Solihull Metropolitan Borough Council 2016-11-04 GBP £2,260
Solihull Metropolitan Borough Council 2016-07-26 GBP £2,260
Hull City Council 2016-07-15 GBP £11 CYPS - Localities & Learning
Hull City Council 2016-07-01 GBP £53 CYPS - Localities & Learning
Durham County Council 2016-05-09 GBP £4,917 Other Third Party Payments
Solihull Metropolitan Borough Council 2016-03-22 GBP £2,216
Solihull Metropolitan Borough Council 2016-01-15 GBP £2,216
Hull City Council 2015-12-23 GBP £23 CYPS - Learning & Skills
Hull City Council 2015-12-23 GBP £7 CYPS - Learning & Skills
Solihull Metropolitan Borough Council 2015-12-09 GBP £2,216
Solihull Metropolitan Borough Council 2015-12-09 GBP £2,216
Hull City Council 2015-10-12 GBP £13 CYPS - Localities & Learning
Hull City Council 2015-03-30 GBP £15 CYPS - Learning & Skills
Kent County Council 2015-03-13 GBP £971 Books, Publications and Newspapers etc
Hull City Council 2015-03-12 GBP £29 CYPS - Learning & Skills
Wirral Borough Council 2015-02-06 GBP £2,813 Teachers Standards Fund Supply
Plymouth City Council 2015-02-03 GBP £9,595 Other Social Servs Block Contracts Volu
Blackburn with Darwen Council 2015-01-27 GBP £8,642 Human Resources
City of York Council 2015-01-13 GBP £61 Childs Servs Educat & Skills
Plymouth City Council 2014-12-09 GBP £9,595 Other Social Servs Block Contracts Volu
Derby City Council 0000-00-00 GBP £5,250 Agency Payments
Derby City Council 0000-00-00 GBP £5,250 Agency Payments
Derby City Council 0000-00-00 GBP £4,500
Derby City Council 0000-00-00 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLIND CHILDREN UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLIND CHILDREN UK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLIND CHILDREN UK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.