Company NameClarity-Employment For Blind People
Company StatusDissolved
Company Number00116713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1911(112 years, 10 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NamesIncorporated Association For Promoting The General Welfare Of The Blind(The) and The General Welfare Of The Blind

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameManoradha Moothathamby
NationalityBritish
StatusClosed
Appointed10 December 2004(93 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 07 February 2024)
RoleFinancial Accountant
Correspondence Address38 Barrowell Green
Winchmore Hill
London
N21 3BA
Director NameMrs Judith Mary Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(97 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 07 February 2024)
RoleOrganiser
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameMrs Anja Batista Sonksen
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed15 August 2016(105 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 07 February 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameMr Clive Howard Jackson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(106 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 07 February 2024)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameMr David William Grace
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2017(106 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 07 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameMrs Emma Pedne Kenelm
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(107 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 07 February 2024)
RoleHR
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameWilliam James Playle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration7 months (resigned 24 July 1992)
RoleBank Manager
Correspondence Address10 Swallow Cliffe
Thorpe Bay
Southend On Sea
Essex
SS3 8BL
Director NameBryan Norman Taylor
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address82 Randolph Avenue
London
W9 1BG
Director NameMr William Warwick Pratt
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleRetired
Correspondence Address12 Curlew Road
Stopsley
Luton
Bedfordshire
LU2 8EN
Director NameMr James Cedric Long
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 1996)
RoleRetired
Correspondence AddressCoppiece Mead Cottage
Stotfold
Hitchin
Herts
SG5 4JX
Director NameMr Samuel Gonshor
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1993)
RoleRetired
Correspondence Address62 Alexandra Avenue
Luton
Bedfordshire
LU3 1HH
Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Geoffrey Hugh Boote
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 1999)
RoleCashier
Correspondence Address38 Holgate Road
Luton
Beds
Director NameRoy Arthur Barker
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleInsurance Broker
Correspondence AddressHedges Donovans Garden
Herongate
Brentwood
Essex
CM13 3PX
Director NameRobert Stewart Fisher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleChartered Accountant
Correspondence AddressThe White Barn
Mid-Holmwood
Dorking
Surrey
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Secretary NameMr Albert William Cairns
NationalityBritish
StatusResigned
Appointed22 December 1991(80 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address27 Sollershott East
Letchworth
Hertfordshire
SG6 3JN
Director NameMrs Diana Frederica Cornish
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(81 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleEquestrian Centre Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres Lower Luton Road
Harpenden
Hertfordshire
AL5 5EG
Secretary NameJoel Kay
NationalityBritish
StatusResigned
Appointed30 July 1993(82 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address51 Portland Street
Edinburgh
EH6 4AZ
Scotland
Director NameThomas Bodley Burton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(85 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVineyard Chapman Lane
Well End
Bourne End
Buckinghamshire
SL8 5BP
Director NameMr Robert Spencer Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(87 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBramleys
24c Cranley Road
Guildford
Surrey
GU1 2JS
Director NameRoyden William Lynes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(87 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2009)
RoleChartered Insurance Practition
Correspondence Address27 Highfields Mead
East Hanningfield
Chelmsford
Essex
CM3 8XA
Secretary NameChristine Ambrose
NationalityBritish
StatusResigned
Appointed04 April 2003(91 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2004)
RoleSales Manager
Correspondence Address27 Eastcote Drive
Harpenden
Hertfordshire
AL5 1SE
Director NameMr John Kelvin Sharman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(93 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMr Guy David Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(97 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Farley Green
Albury
Guildford
Surrey
GU5 9DL
Director NameMr Peter Thomas Garland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(102 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMr Edmund Lawrence Peacock
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(102 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMr Alessio Balduini
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2013(102 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 April 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMrs Hester Louise Fielding Fairhurst
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(106 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMrs Alison Kate Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(107 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD
Director NameMiss Chiara Liquori
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(107 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 September 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7 Highams Park Industrial Estate
Jubilee Avenue Highams Park
London
E4 9JD

Contact

Websitewww.clarityefbp.org/
Telephone0845 0851650
Telephone regionUnknown

Location

Registered Address2nd Floor 100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,915,311
Net Worth£4,624,587
Cash£147,120
Current Liabilities£527,712

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 March 1969Delivered on: 19 March 1969
Persons entitled: Sterling Winthrop Group Limited

Classification: Deed of sale & mortgage
Secured details: £26,656 or so much as shall remain outstanding under the charge.
Particulars: Machinery as specified in the schedule to the deed & any additions to or replacement of the same.
Outstanding

Filing History

24 May 2017Director's details changed for Mrs Judith Mary Mellor on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Mr John Kelvin Sharman on 24 May 2017 (2 pages)
25 January 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
31 December 2016Full accounts made up to 31 March 2016 (30 pages)
30 November 2016Termination of appointment of Robert Spencer Wilson as a director on 14 November 2016 (1 page)
20 January 2016Annual return made up to 12 December 2015 no member list (6 pages)
14 January 2016Group of companies' accounts made up to 31 March 2015 (27 pages)
7 October 2015Termination of appointment of Peter Thomas Garland as a director on 30 September 2015 (1 page)
6 January 2015Annual return made up to 12 December 2014 no member list (7 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
12 March 2014Termination of appointment of Guy Williams as a director (1 page)
28 January 2014Annual return made up to 12 December 2013 no member list (8 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
13 November 2013Register inspection address has been changed from 276 York Way London N7 9PQ (1 page)
5 November 2013Appointment of Mr Alessio Balduini as a director (2 pages)
5 November 2013Appointment of Mr Edmund Lawrence Peacock as a director (2 pages)
5 November 2013Appointment of Mr Peter Thomas Garland as a director (2 pages)
24 April 2013Registered office address changed from 276 York Way London N7 9PH on 24 April 2013 (1 page)
19 December 2012Termination of appointment of Thomas Burton as a director (1 page)
19 December 2012Annual return made up to 12 December 2012 no member list (7 pages)
16 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
6 January 2012Director's details changed for Mr John Kelvin Sharman on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr John Kelvin Sharman on 6 January 2012 (2 pages)
20 December 2011Annual return made up to 12 December 2011 no member list (7 pages)
12 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 May 2011Director's details changed for Mr John Kelvin Sharman on 20 April 2011 (2 pages)
10 January 2011Director's details changed for Mr John Kelvin Sharman on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr John Kelvin Sharman on 7 January 2011 (2 pages)
10 January 2011Annual return made up to 12 December 2010 no member list (7 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 12 December 2009 no member list (5 pages)
20 January 2010Director's details changed for Mr John Kelvin Sharman on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Thomas Bodley Burton on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Spencer Wilson on 20 January 2010 (2 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
1 June 2009Appointment terminated director david calow (1 page)
14 May 2009Appointment terminated director royden lynes (1 page)
19 December 2008Annual return made up to 12/12/08 (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (24 pages)
22 October 2008Director appointed mrs judith mary mellor (1 page)
22 October 2008Director appointed mr guy david williams (1 page)
3 January 2008Annual return made up to 12/12/07 (2 pages)
5 November 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
11 January 2007Annual return made up to 12/12/06 (2 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
30 January 2006Annual return made up to 12/12/05 (2 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
12 April 2005Company name changed the general welfare of the blind\certificate issued on 12/04/05 (2 pages)
24 January 2005Annual return made up to 12/12/04 (5 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
11 October 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 December 2003Annual return made up to 12/12/03 (5 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
21 January 2003Annual return made up to 22/12/02
  • 363(287) ‐ Registered office changed on 21/01/03
(5 pages)
9 January 2003Registered office changed on 09/01/03 from: 37/55 ashburton grove london N7 7DW (1 page)
16 October 2002Full accounts made up to 31 March 2002 (21 pages)
10 August 2002Auditor's resignation (1 page)
28 January 2002Annual return made up to 22/12/01 (4 pages)
23 November 2001Full accounts made up to 31 March 2001 (21 pages)
29 December 2000Annual return made up to 22/12/00 (4 pages)
23 November 2000Full accounts made up to 31 March 2000 (23 pages)
31 January 2000Annual return made up to 22/12/99 (4 pages)
30 November 1999Full accounts made up to 31 March 1999 (25 pages)
5 October 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (22 pages)
1 February 1999Annual return made up to 22/12/98 (6 pages)
19 February 1998Full accounts made up to 31 March 1997 (22 pages)
2 January 1998Annual return made up to 22/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (20 pages)
15 December 1996Annual return made up to 22/12/96 (6 pages)
21 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
5 February 1996Annual return made up to 22/12/95 (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (19 pages)
30 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
25 July 1991Company name changed incorporated association for pro moting the general welfare of th e blind(the)\certificate issued on 26/07/91 (2 pages)
8 July 1911Certificate of incorporation (1 page)