Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
Company Information for

HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED

4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP,
Company Registration Number
08313313
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Henshaws Society For Blind People Trustee Ltd
HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED was founded on 2012-11-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Henshaws Society For Blind People Trustee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
 
Legal Registered Office
4a Washbrook House Lancastrian Office Centre, Talbot Road
Stretford
Manchester
M32 0FP
Other companies in M16
 
Filing Information
Company Number 08313313
Company ID Number 08313313
Date formed 2012-11-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-11-29
Return next due 2024-12-13
Type of accounts DORMANT
Last Datalog update: 2024-06-24 15:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
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.

Company Officers of HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARR
Company Secretary 2012-11-29
STEPHEN CARL ATKINSON
Director 2016-09-06
RYAN PETER BARBER
Director 2016-09-06
SALLY ROWENA BENCE
Director 2017-03-21
ANTHONY BERNARD BEST
Director 2013-07-16
HELEN BRAZIER
Director 2014-09-02
JOHN NICHOLAS CROWTHER
Director 2014-07-15
RUSSELL MARK DAVIDSON
Director 2016-09-06
JESSE HARRIS
Director 2013-07-16
JANE ELIZABETH HAYWOOD
Director 2017-06-26
RICHARD DAVID PLATT
Director 2017-06-20
ANDREW ROSE
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID PARTINGTON
Director 2014-09-02 2018-01-30
DAVID ROBERT MARTIN
Director 2014-07-15 2017-09-19
FRANCIS WILLIAM MCFARLANE
Director 2012-11-29 2017-03-11
HOWARD MICHAEL COCKERAM
Director 2012-11-29 2017-02-13
MARK PARELLO
Director 2014-01-14 2016-04-06
DIANA MARIA FORSYTH
Director 2014-09-02 2016-01-20
ALAN EDWARD ANDREW RIDGWAY
Director 2012-11-29 2015-03-17
JOHN RODNEY DYKES
Director 2012-11-29 2014-05-16
CHRISTINE LEE-JONE
Director 2014-01-14 2014-04-17
JOHN CHRISTOPHER TAYLOR
Director 2012-11-29 2014-01-17
FIONA MARY BRODIE
Director 2012-11-29 2013-10-14
BRYAN HARVEY BODEK
Director 2012-11-29 2013-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CARL ATKINSON BIRKIN CONSULTING LTD Director 2012-07-24 CURRENT 2012-07-24 Active
SALLY ROWENA BENCE BENCE ASSOCIATES LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
ANTHONY BERNARD BEST THE NORTH TYNESIDE CITIZENS ADVICE BUREAU Director 2016-09-30 CURRENT 2012-02-14 Active
ANTHONY BERNARD BEST LIVERPOOL WORKSHOPS AND BIRKENHEAD SOCIETY FOR THE BLIND(INCORPORATED) Director 2015-11-17 CURRENT 1943-03-06 Dissolved 2016-10-11
HELEN BRAZIER LIVERPOOL WORKSHOPS AND BIRKENHEAD SOCIETY FOR THE BLIND(INCORPORATED) Director 2015-11-17 CURRENT 1943-03-06 Dissolved 2016-10-11
HELEN BRAZIER HALE COMMUNITY TRUST Director 2015-10-19 CURRENT 2015-10-19 Active
JOHN NICHOLAS CROWTHER HENSHAW'S ENTERPRISES LIMITED Director 2016-06-21 CURRENT 2009-08-27 Active - Proposal to Strike off
JOHN NICHOLAS CROWTHER BUCKSVISION Director 2015-01-08 CURRENT 2012-04-02 Active
JOHN NICHOLAS CROWTHER LIVERPOOL WORKSHOPS AND BIRKENHEAD SOCIETY FOR THE BLIND(INCORPORATED) Director 2014-09-02 CURRENT 1943-03-06 Dissolved 2016-10-11
RUSSELL MARK DAVIDSON YORK ST JOHN UNIVERSITY Director 2014-08-01 CURRENT 2002-07-30 Active
RUSSELL MARK DAVIDSON DAVIDSON WEBBER (PROPERTY MANAGEMENT) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2016-12-06
RUSSELL MARK DAVIDSON DAVIDSON WEBBER (PROPERTY MANAGEMENT) LIMITED Director 2001-08-28 CURRENT 2001-08-28 Dissolved 2016-12-06
RUSSELL MARK DAVIDSON DAVIDSON WEBBER LEGAL SERVICES LIMITED Director 1999-11-29 CURRENT 1999-11-29 Dissolved 2018-04-17
JESSE HARRIS LIVERPOOL WORKSHOPS AND BIRKENHEAD SOCIETY FOR THE BLIND(INCORPORATED) Director 2015-11-17 CURRENT 1943-03-06 Dissolved 2016-10-11
JANE ELIZABETH HAYWOOD NATIONAL DAY NURSERIES ASSOCIATION Director 2012-08-19 CURRENT 1999-03-23 Active
ANDREW ROSE LIVERPOOL WORKSHOPS AND BIRKENHEAD SOCIETY FOR THE BLIND(INCORPORATED) Director 2014-09-02 CURRENT 1943-03-06 Dissolved 2016-10-11

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
2024-06-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2023-12-01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-09DIRECTOR APPOINTED MR JOHN PETER SOLE
2023-03-09DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN REVETT
2023-03-09DIRECTOR APPOINTED MRS JANET MARIE HARTAS
2023-01-04Termination of appointment of Nicholas Marr on 2022-12-31
2023-01-04DIRECTOR APPOINTED MR ALISTAIR HOW
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALPHONSIS ROCHE
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BRADY
2022-01-20DIRECTOR APPOINTED MRS MARIE RAYNER
2022-01-20AP01DIRECTOR APPOINTED MRS MARIE RAYNER
2022-01-19DIRECTOR APPOINTED MS RADHIKA MADHAVRAO RANGARAJU
2022-01-19AP01DIRECTOR APPOINTED MS RADHIKA MADHAVRAO RANGARAJU
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH CRAIG
2021-02-03AP01DIRECTOR APPOINTED MR PATRICK JOHN MORAN
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ASTON
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083133130008
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083133130010
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-05-20AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HARRY OXLEY
2020-04-29AP01DIRECTOR APPOINTED MRS NICOLA MARGARET BISHOP
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PETER BARBER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARL ATKINSON
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MRS SARAH CAROLINE GREENSIDES
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARK DAVIDSON
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130009
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNARD BEST
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MONAZA LUQMAN-CHOUDRY
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS CROWTHER
2019-03-18CH01Director's details changed for Mr Ryan Peter Barber on 2019-03-03
2019-02-11AP01DIRECTOR APPOINTED MR PATRICK ALPHONSIS ROCHE
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-21AP01DIRECTOR APPOINTED MRS CHRISTINE LINDA OATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID PARTINGTON
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM 4a Washbrook House Lancastrian Office Centre, Talbot Road Old Trafford Manchester M32 0FP England
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM Atherton House 88-92 Talbot Road Old Trafford Manchester M16 0GS
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130008
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2017-09-22MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22RES13COMPANY BUSINESS 20/06/2017
2017-09-22RES01ALTER ARTICLES 20/06/2017
2017-09-22MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22RES01ALTER ARTICLES 20/06/2017
2017-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-06-30AP01DIRECTOR APPOINTED MRS JANE ELIZABETH HAYWOOD
2017-06-30AP01DIRECTOR APPOINTED MR RICHARD DAVID PLATT
2017-03-30AP01DIRECTOR APPOINTED MRS SALLY ROWENA BENCE
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCFARLANE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD COCKERAM
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083133130004
2016-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130007
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR RUSSELL MARK DAVIDSON
2016-09-19AP01DIRECTOR APPOINTED MR STEPHEN CARL ATKINSON
2016-09-19AP01DIRECTOR APPOINTED MR RYAN PETER BARBER
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PARTINGTON / 26/08/2016
2016-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARELLO
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130005
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130006
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANA FORSYTH
2015-12-01AR0129/11/15 NO MEMBER LIST
2015-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RIDGWAY
2014-12-12AR0129/11/14 NO MEMBER LIST
2014-10-31AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PARTINGTON
2014-10-28AP01DIRECTOR APPOINTED MS HELEN BRAZIER
2014-10-28AP01DIRECTOR APPOINTED MRS DIANA MARIA FORSYTH
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-07-18AP01DIRECTOR APPOINTED MR DAVID ROBERT MARTIN
2014-07-18AP01DIRECTOR APPOINTED MR JOHN NICHOLAS CROWTHER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYKES
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEE-JONE
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130004
2014-02-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 083133130003
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083133130001
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130002
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083133130001
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-01-16AP01DIRECTOR APPOINTED MR MARK PARELLO
2014-01-16AP01DIRECTOR APPOINTED MRS CHRISTINE LEE-JONE
2013-12-10AR0129/11/13 NO MEMBER LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BRODIE
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY DYKES / 27/09/2013
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BODEK
2013-09-05AP01DIRECTOR APPOINTED DR ANTHONY BERNARD BEST
2013-08-21AP01DIRECTOR APPOINTED MR JESSE HARRIS
2013-08-21AP01DIRECTOR APPOINTED MR ANDREW ROSE
2013-04-09RES01ALTER ARTICLES 19/03/2013
2012-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED 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 HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding BARCLAYS BANK PLC
2016-12-15 Outstanding RATHBONE INVESTMENT MANAGEMENT LIMITED
2016-03-18 Outstanding BARCLAYS BANK PLC
2016-03-18 Outstanding BARCLAYS BANK PLC
2014-03-07 Satisfied BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2014-02-21 Outstanding SANTANDER UK PLC (FORMERLY ALLIANCE & LEICESTER PLC)
2014-02-10 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2014-02-07 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
Trademarks
We have not found any records of HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED 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 HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED 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 HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED 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.