BLIND CENTRE FOR NORTHERN IRELAND-THE - BELFAST


Company Profile Company Filings

Overview

BLIND CENTRE FOR NORTHERN IRELAND-THE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BELFAST NORTHERN IRELAND and has the status: Active.
BLIND CENTRE FOR NORTHERN IRELAND-THE was incorporated 36 years ago on 09/07/1987 and has the registered number: NI020701. The accounts status is FULL and accounts are next due on 31/12/2024.

BLIND CENTRE FOR NORTHERN IRELAND-THE - BELFAST

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

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

RNIB NORTHERN IRELAND
BELFAST
BT1 4LS
NORTHERN IRELAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNA MARGARET TYLOR Oct 1962 British Director 2020-12-04 CURRENT
MRS JESSICA HOLIFIELD Secretary 2020-12-04 CURRENT
MR MARTIN STUART DAVIDSON Oct 1955 British Director 2020-10-16 CURRENT
MISS ELIZABETH ANN WALKER Jun 1962 British Director 2020-10-16 CURRENT
MRS KATHRIN LOUISE JOHN Secretary 2013-12-19 UNTIL 2014-12-09 RESIGNED
MR MARTIN PITT Dec 1963 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
MS ELEANOR MAY SOUTHWOOD Mar 1982 British Director 2018-03-01 UNTIL 2020-12-04 RESIGNED
MR STUART ALAN TINGER May 1947 British Director 2018-05-31 UNTIL 2020-10-16 RESIGNED
MR WILLIAM HENRY HEANEY MBE May 1925 Irish Director 1987-07-09 UNTIL 2001-09-30 RESIGNED
ALAN JOHN SUTTIE Mar 1952 British Director 2007-03-31 UNTIL 2013-10-29 RESIGNED
MR OWEN FRANCIS ADAMS Secretary 1987-07-09 UNTIL 2007-03-31 RESIGNED
MS JAYNE FRAMPTON Secretary 2018-05-31 UNTIL 2018-08-02 RESIGNED
MR KEVIN LEONARD GEESON Dec 1959 British Secretary 2007-03-31 UNTIL 2009-10-02 RESIGNED
MR TERENCE MOODY May 1944 British Director 2007-03-31 UNTIL 2019-03-31 RESIGNED
MR PATRICK DERMOT MACDONALD Secretary 2009-10-03 UNTIL 2013-11-21 RESIGNED
MS SIMMI KHANDPUR Secretary 2015-02-25 UNTIL 2017-01-04 RESIGNED
MR OWEN F ADAMS Apr 1929 Irish Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
MS AMY GELSTHORPE-HILL Secretary 2017-04-11 UNTIL 2018-05-31 RESIGNED
MRS SARAH MARY PLANT Secretary 2018-11-29 UNTIL 2019-06-30 RESIGNED
MR HENRY TONER OBE JP FHCIMA Sep 1919 Irish Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
MRS MARGARET RITA MURPHY Sep 1939 British Director 1987-07-09 UNTIL 1998-04-01 RESIGNED
MR. ROGER EDMUND ARNDELL Sep 1937 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
KENNETH JOHN MCNAMARA Apr 1940 British Director 2002-12-01 UNTIL 2007-03-31 RESIGNED
MRS RITA FIDELMA MARSHALL Aug 1930 Irish Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
THE LORD LOW OF DALSTON COLIN MACKENZIE LOW Sep 1942 British Director 2007-03-31 UNTIL 2009-07-23 RESIGNED
MR STANLEY LIGHTOWLER Jun 1936 British Director 2000-01-01 UNTIL 2007-03-31 RESIGNED
MR CLARENCE THOMAS HOGG MBE UD JP DL Apr 1938 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
KEVIN FRANCIS CAREY May 1951 British Director 2007-03-31 UNTIL 2017-11-09 RESIGNED
MR ALAN JOHN GORDON Jun 1947 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
DR HEATHER GILES Jan 1955 British Director 2019-05-02 UNTIL 2020-10-16 RESIGNED
MR KEVIN LEONARD GEESON Dec 1959 British Director 2007-03-31 UNTIL 2009-10-02 RESIGNED
DR. BRIAN PATRICK CAUL Sep 1943 British,Irish Director 1987-07-09 UNTIL 1999-10-30 RESIGNED
MRS. DOROTHY ELIZABETH CALLAN Sep 1932 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
LADY ELIZABETH BLOOMFIELD Nov 1935 British Director 1987-07-09 UNTIL 2007-03-31 RESIGNED
MS MARGARET JOAN BENNETT Dec 1960 British Director 2018-03-01 UNTIL 2018-10-10 RESIGNED
MR ALBERT S BAIRD Jul 1929 Irish Director 1987-07-09 UNTIL 2007-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royal National Institute Of Blind People 2016-04-06 London   Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL LIBRARY FOR THE BLIND LONDON ENGLAND Active SMALL 91011 - Library activities
NACRO LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THE CHILDREN'S SOCIETY (TRADING) LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
RNIB ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 73120 - Media representation services
NACRO COMMUNITY ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
AMBA COMMERCIAL LTD. LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) LONDON ENGLAND Active SMALL 18201 - Reproduction of sound recording
INTERNATIONAL DOCUMENTARY FESTIVAL SHEFFIELD LIMITED SHEFFIELD Dissolved... SMALL 59131 - Motion picture distribution activities
RNIB SERVICES LIMITED LONDON Dissolved... FULL 85310 - General secondary education
HOLTON LEE LIMITED LONDON Active SMALL 55900 - Other accommodation
HACT HOUSING ACTION LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE CHILDREN'S SOCIETY (SERVICES) LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BAYES CCE TRUST LIMITED Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHARITYSHARE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
LAKIN MCCARTHY ENTERTAINMENT LTD Dissolved... 90010 - Performing arts
JISC SERVICES MANAGEMENT COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
CCE ENTERPRISES LIMITED LONDON Dissolved... MICRO ENTITY 63990 - Other information service activities n.e.c.
N4P CONSULTANCY LIMITED ASHFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
22 KENWYN ROAD FREEHOLD LIMITED GUILDFORD Active DORMANT 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMPSONS SOLICITORS (NORTHERN IRELAND) LLP BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL None Supplied
AER LINGUS (U.K.) LIMITED BELFAST NORTHERN IRELAND Active FULL 51101 - Scheduled passenger air transport
AMIGOS (NI) LTD BELFAST NORTHERN IRELAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
TRIFOL RESOURCES-NI LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
N.I.O. DEVELOPMENT LIMITED BELFAST NORTHERN IRELAND Active SMALL 41100 - Development of building projects
PARINI LIMITED BELFAST Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
LMLCO LTD BELFAST NORTHERN IRELAND Active DORMANT 64205 - Activities of financial services holding companies
GLOBAL NRG ADVISORY LIMITED BELFAST NORTHERN IRELAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
AMIGOS3 N.I. LIMITED BELFAST UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
IONA STAR CAPITAL LIMITED BELFAST UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities