London
SE3 7RE
Director Name | Mrs Susan Sharp |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Orpington College The Walnuts High Street Orpington Kent BR6 0TE |
Director Name | Margaret McCulloh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Grangehill Road London SE9 1ST |
Director Name | Mr Henry Bufford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlton Lane London SE7 8LA |
Director Name | Elaine Picton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellington Gardens London SE7 7PH |
Director Name | Miss Marion Skinner |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Abbey Grove London SE2 9EP |
Director Name | Ms Samantha Jane Collin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 101 Ohio Building Deals Gateway London SE13 7RX |
Director Name | Mr Graham Leslie Booth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 August 2017) |
Role | Retired |
Country of Residence | Unied Kingdom |
Correspondence Address | Blind Independence Greenwich Trafalgar Road Greenwich SE10 9EQ |
Director Name | Mrs Elieen Harding |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2014) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | The Forum At Greenwich Trafalgar Road London SE10 9EQ |
Secretary Name | Mr Graham Leslie Booth |
---|---|
Status | Resigned |
Appointed | 06 December 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2017) |
Role | Company Director |
Correspondence Address | Rsbc 52-58 Arcola Street London E8 2DJ |
Director Name | Mrs Florence Orban |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 February 2019) |
Role | Director Of Customer Development |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Website | blindindependencegreenwich.org.uk |
---|---|
Telephone | 020 88532474 |
Telephone region | London |
Registered Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,612 |
Net Worth | £104,277 |
Cash | £71,665 |
Current Liabilities | £19,816 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
15 September 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
2 September 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2022 | Registered office address changed from Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 1 February 2022 (1 page) |
9 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 April 2021 | Director's details changed for Mrs Susan Sharp on 5 April 2021 (2 pages) |
14 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 September 2020 | Registered office address changed from Rsbc 52-58 Arcola Street London E8 2DJ England to Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page) |
29 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 February 2019 | Termination of appointment of Florence Orban as a director on 8 February 2019 (1 page) |
10 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Graham Leslie Booth as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Graham Leslie Booth as a director on 3 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Graham Leslie Booth as a secretary on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Graham Leslie Booth as a secretary on 3 August 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 April 2017 | Termination of appointment of Elaine Picton as a director on 23 February 2015 (1 page) |
4 April 2017 | Termination of appointment of Henry Bufford as a director on 23 February 2015 (1 page) |
4 April 2017 | Termination of appointment of Marion Skinner as a director on 23 February 2015 (1 page) |
4 April 2017 | Termination of appointment of Henry Bufford as a director on 23 February 2015 (1 page) |
4 April 2017 | Registered office address changed from The Forum at Greenwich Trafalgar Road London SE10 9EQ to Rsbc 52-58 Arcola Street London E8 2DJ on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Elaine Picton as a director on 23 February 2015 (1 page) |
4 April 2017 | Termination of appointment of Marion Skinner as a director on 23 February 2015 (1 page) |
4 April 2017 | Registered office address changed from The Forum at Greenwich Trafalgar Road London SE10 9EQ to Rsbc 52-58 Arcola Street London E8 2DJ on 4 April 2017 (1 page) |
23 August 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
23 August 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (16 pages) |
14 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
14 August 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
24 June 2014 | Termination of appointment of Elieen Harding as a director (1 page) |
24 June 2014 | Registered office address changed from C/O Florence Orban the Forum at Greenwich Trafalgar Road London SE10 9EQ England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O Florence Orban the Forum at Greenwich Trafalgar Road London SE10 9EQ England on 24 June 2014 (1 page) |
24 June 2014 | Termination of appointment of Elieen Harding as a director (1 page) |
24 June 2014 | Appointment of Mrs Florence Orban as a director (2 pages) |
24 June 2014 | Appointment of Mrs Florence Orban as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
15 August 2013 | Annual return made up to 23 July 2013 no member list (8 pages) |
15 August 2013 | Registered office address changed from C/O Colin Brown the Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 23 July 2013 no member list (8 pages) |
15 August 2013 | Registered office address changed from C/O Colin Brown the Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom on 15 August 2013 (1 page) |
5 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
5 April 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 December 2012 | Appointment of Mr Graham Leslie Booth as a secretary (1 page) |
18 December 2012 | Termination of appointment of Samantha Collin as a director (1 page) |
18 December 2012 | Termination of appointment of Samantha Collin as a director (1 page) |
18 December 2012 | Appointment of Mr Graham Leslie Booth as a secretary (1 page) |
13 August 2012 | Director's details changed for Mr Graham Leslie Booth on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Graham Leslie Booth on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 23 July 2012 no member list (9 pages) |
13 August 2012 | Annual return made up to 23 July 2012 no member list (9 pages) |
14 February 2012 | Appointment of Mrs Elieen Harding as a director (2 pages) |
14 February 2012 | Appointment of Mrs Elieen Harding as a director (2 pages) |
13 February 2012 | Appointment of Mrs Susan Sharp as a director (2 pages) |
13 February 2012 | Appointment of Mrs Susan Sharp as a director (2 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
27 July 2011 | Registered office address changed from the Forum Trafalgar Road Greenwich London SE10 9BQ United Kingdom on 27 July 2011 (1 page) |
27 July 2011 | Director's details changed for Ms Sam Collin on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 no member list (7 pages) |
27 July 2011 | Director's details changed for Ms Sam Collin on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 no member list (7 pages) |
27 July 2011 | Registered office address changed from the Forum Trafalgar Road Greenwich London SE10 9BQ United Kingdom on 27 July 2011 (1 page) |
10 May 2011 | Appointment of Mr Graham Leslie Booth as a director (3 pages) |
10 May 2011 | Appointment of Mr Graham Leslie Booth as a director (3 pages) |
7 April 2011 | Termination of appointment of Margaret Mcculloh as a director (2 pages) |
7 April 2011 | Termination of appointment of Margaret Mcculloh as a director (2 pages) |
21 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
21 February 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
23 July 2010 | Incorporation (32 pages) |
23 July 2010 | Incorporation (32 pages) |