NORTHUMBERLAND COUNTY BLIND ASSOCIATION - MORPETH
Company Profile | Company Filings |
Overview
NORTHUMBERLAND COUNTY BLIND ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MORPETH and has the status: Active.
NORTHUMBERLAND COUNTY BLIND ASSOCIATION was incorporated 21 years ago on 30/05/2002 and has the registered number: 04451537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTHUMBERLAND COUNTY BLIND ASSOCIATION was incorporated 21 years ago on 30/05/2002 and has the registered number: 04451537. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NORTHUMBERLAND COUNTY BLIND ASSOCIATION - MORPETH
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
REIVER HOUSE
MORPETH
NORTHUMBERLAND
NE61 1TD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEOFFREY BUSHELL | Feb 1949 | British | Director | 2023-03-20 | CURRENT |
MR JACK MOFFAT | Nov 1992 | British | Director | 2022-11-23 | CURRENT |
MS JULIE LEDDY | Oct 1959 | British | Director | 2023-04-24 | CURRENT |
SUSAN MARY TAYLOR | Dec 1944 | British | Director | 2021-03-18 | CURRENT |
MR CHRISTOPHER JOHN OFFORD | Aug 1943 | British | Director | 2023-05-15 | CURRENT |
MR ALISTAIR ROBERT WADE | Jul 1957 | British | Director | 2021-09-14 | CURRENT |
MRS MALA ANN JANES | Aug 1946 | British | Director | 2016-06-27 | CURRENT |
MRS ANN MARGARET RUDDICK | Mar 1951 | British | Director | 2002-05-30 UNTIL 2002-11-29 | RESIGNED |
KAREN THOMPSON | Jun 1966 | British | Director | 2005-11-08 UNTIL 2007-12-10 | RESIGNED |
MS JENNIFER ANN THOMPSON | Mar 1948 | British | Director | 2017-01-25 UNTIL 2017-09-04 | RESIGNED |
MRS GLYNIS STEVEN | Mar 1958 | British | Director | 2010-02-15 UNTIL 2012-09-10 | RESIGNED |
MRS GLYNIS STEPHEN | Mar 1958 | British | Director | 2011-04-11 UNTIL 2011-04-11 | RESIGNED |
IAN STEELE | May 1953 | British | Director | 2004-10-29 UNTIL 2017-09-19 | RESIGNED |
HEDLEY SMITH | Nov 1934 | British | Director | 2005-11-08 UNTIL 2008-11-30 | RESIGNED |
MRS LORAINE GREEVE | Feb 1954 | British | Director | 2011-04-11 UNTIL 2022-03-31 | RESIGNED |
DR FIONA RAJE | Jun 1966 | British | Director | 2018-07-16 UNTIL 2019-03-27 | RESIGNED |
MR NEIL DOUGLAS GRAHAM | Sep 1950 | British | Director | 2013-09-09 UNTIL 2017-01-25 | RESIGNED |
ROBERT POTTER | Oct 1949 | British | Director | 2005-11-08 UNTIL 2010-02-15 | RESIGNED |
DAVID PARKIN | Sep 1949 | British | Director | 2006-08-21 UNTIL 2011-07-25 | RESIGNED |
COLIN NEVIN | Feb 1951 | British | Director | 2003-07-14 UNTIL 2011-04-11 | RESIGNED |
MR COLIN NEVIN | Feb 1951 | British | Director | 2012-09-10 UNTIL 2016-03-07 | RESIGNED |
MS ANGELA MURRAY | Apr 1968 | British | Director | 2021-09-14 UNTIL 2022-03-31 | RESIGNED |
MR RICHARD DAVID LEECH | Feb 1963 | British | Director | 2005-11-08 UNTIL 2017-01-25 | RESIGNED |
VERONICA JONES | Feb 1947 | British | Director | 2005-05-10 UNTIL 2014-12-08 | RESIGNED |
DR CHRISTOPHER ROBERT JEFFS | Aug 1961 | British | Director | 2017-02-14 UNTIL 2019-03-27 | RESIGNED |
MRS ANDREA FRANCIS POULTER | Mar 1968 | British | Director | 2019-07-10 UNTIL 2022-03-31 | RESIGNED |
LORRAINE DRYDEN | Apr 1963 | Secretary | 2008-06-09 UNTIL 2011-03-20 | RESIGNED | |
ANNABEL LEPINGWELL | Secretary | 2002-05-30 UNTIL 2008-03-31 | RESIGNED | ||
MRS JUDITH ANNE CASSIDY | Oct 1955 | British | Director | 2021-09-14 UNTIL 2022-09-20 | RESIGNED |
MR GEORGE IRVING | Sep 1958 | British | Director | 2012-09-10 UNTIL 2017-01-25 | RESIGNED |
PATRICIA GATHERUM | Jan 1946 | British | Director | 2003-07-14 UNTIL 2003-07-15 | RESIGNED |
MRS ZETA FOSTER | Oct 1972 | British | Director | 2018-07-16 UNTIL 2019-12-20 | RESIGNED |
LORRAINE DRYDEN | Apr 1963 | Director | 2008-06-09 UNTIL 2008-06-09 | RESIGNED | |
MILBURN IRVINE DOUGLAS | Aug 1940 | British | Director | 2007-05-01 UNTIL 2010-02-15 | RESIGNED |
MISS CHRISTINE DODDS | Apr 1956 | British | Director | 2015-11-16 UNTIL 2017-01-25 | RESIGNED |
MARJORIE DICKINSON | Jul 1942 | British | Director | 2004-10-29 UNTIL 2011-07-25 | RESIGNED |
DAVID DICKINSON | Jul 1940 | British | Director | 2003-07-14 UNTIL 2011-11-03 | RESIGNED |
JANET VALERIE DAVIES | Jul 1941 | British | Director | 2003-07-14 UNTIL 2003-12-30 | RESIGNED |
MRS JUDITH ANNE CASSIDY | Oct 1955 | British | Director | 2015-11-16 UNTIL 2018-11-20 | RESIGNED |
DOCTOR GUY MICHAEL TURNBULL | Sep 1965 | British | Director | 2012-09-10 UNTIL 2014-01-13 | RESIGNED |
MRS DORIS RITA BURWOOD | Jul 1933 | British | Director | 2017-08-09 UNTIL 2022-11-15 | RESIGNED |
MR KENNETH BROWN | Nov 1954 | British | Director | 2011-04-11 UNTIL 2015-09-07 | RESIGNED |
MS JUNE BRASH | Nov 1949 | British | Director | 2011-04-11 UNTIL 2015-11-16 | RESIGNED |
MR JOHN ANDERSON | Jul 1945 | British | Director | 2011-07-25 UNTIL 2012-02-15 | RESIGNED |
MRS MARIELLA ALAGNA | Mar 1946 | Italian | Director | 2011-04-11 UNTIL 2012-01-19 | RESIGNED |
PATRICIA GILLIAN BUDD | Apr 1944 | British | Director | 2002-11-29 UNTIL 2005-10-20 | RESIGNED |
MR IAIN CHARLES MALCOLM GRANT | Feb 1956 | British | Director | 2017-07-31 UNTIL 2018-11-20 | RESIGNED |
MRS MARGARET ELIZABETH WAILES | Feb 1950 | British | Director | 2020-10-02 UNTIL 2022-09-27 | RESIGNED |
MS KATHLEEN HOLDROYD | Jan 1952 | British | Director | 2011-04-11 UNTIL 2015-11-16 | RESIGNED |
MR DEREK WAILES | Oct 1944 | British | Director | 2020-10-02 UNTIL 2022-09-27 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2021-10-21 | 31-03-2021 | £123,382 equity |
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2020-12-17 | 31-03-2020 | £64,209 equity |
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2019-09-05 | 31-03-2019 | £116,530 equity |
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2018-12-01 | 31-03-2018 | £194,768 equity |
Micro-entity Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2017-12-21 | 31-03-2017 | £223,481 equity |
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2016-12-31 | 31-03-2016 | £200,678 Cash £199,464 equity |
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2015-12-10 | 31-03-2015 | £87,472 Cash £229,564 equity |
Abbreviated Company Accounts - NORTHUMBERLAND COUNTY BLIND ASSOCIATION | 2014-12-18 | 31-03-2014 | £147,277 Cash £213,703 equity |