THE SUNDERLAND AND NORTH DURHAM ROYAL SOCIETY FOR THE BLIND - SUNDERLAND


Company Profile Company Filings

Overview

THE SUNDERLAND AND NORTH DURHAM ROYAL SOCIETY FOR THE BLIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUNDERLAND ENGLAND and has the status: Active.
THE SUNDERLAND AND NORTH DURHAM ROYAL SOCIETY FOR THE BLIND was incorporated 35 years ago on 18/10/1989 and has the registered number: 02433540. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE SUNDERLAND AND NORTH DURHAM ROYAL SOCIETY FOR THE BLIND - SUNDERLAND

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 31/03/2025

Registered Office

53 ST. LUKES TERRACE
SUNDERLAND
SR4 6NF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/12/2024 07/01/2026

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SUSAN ROSEMARY GREGG Secretary 2025-02-27 CURRENT
MR PETER CARLING Feb 1966 British Director 2013-03-06 CURRENT
MRS LYNDA RONTREE SCANLAN Feb 1954 British Director 2013-11-20 CURRENT
MISS SUSAN GREGG Oct 1956 British Director 2024-01-15 CURRENT
MR SHAUN DUFFY Jun 1968 British Director 2024-01-15 CURRENT
MR ALLEN CURTIS Dec 1976 British Director 2025-02-27 CURRENT
MRS JACQUELINE KENT Jul 1963 British Director 2016-11-15 CURRENT
MR GEORGE HICKS Aug 1945 British Director 2020-05-18 CURRENT
MRS ELIZABETH BURGHAM Nov 1920 British Director RESIGNED
ELEANOR DONNISON Mar 1922 British Director RESIGNED
MAVIS BRENNAN Jan 1933 British Director 2003-08-26 UNTIL 2019-11-18 RESIGNED
MR NORMAN FORSTER Aug 1922 British Director RESIGNED
MISS MARY CHRISTINE BUNDRED May 1916 British Director RESIGNED
MS PAMELA BLANCHARD Jun 1938 British Director 2003-08-26 UNTIL 2014-11-19 RESIGNED
MR ALAN AMBLER Jun 1928 British Director RESIGNED
DAVID MITCHELL Jul 1945 British Director 1998-11-30 UNTIL 2002-11-26 RESIGNED
MRS MINNIE MCLEOD Dec 1921 British Director 1992-03-01 UNTIL 1993-06-18 RESIGNED
MR PETER KEMP Dec 1946 British Director RESIGNED
DOROTHY HUTCHINSON Nov 1942 British Director 1999-11-30 UNTIL 2011-12-07 RESIGNED
MR GARY ROBERTS Jul 1969 British Director 2020-05-18 UNTIL 2022-11-21 RESIGNED
MR KENNETH SLOWTHER Nov 1950 British Director 2014-11-19 UNTIL 2024-01-15 RESIGNED
HILARY WELCH British Secretary 2008-10-01 UNTIL 2009-10-07 RESIGNED
ELIZABETH FOSTER British Secretary 1993-11-27 UNTIL 2008-10-01 RESIGNED
MR BRIAN GREEN Secretary 2009-10-07 UNTIL 2016-11-15 RESIGNED
MRS MINNIE MCLEOD Dec 1921 British Secretary RESIGNED
MRS JUNE NEWBY British Secretary 1992-03-01 UNTIL 1993-11-26 RESIGNED
MR PETER CARLING Secretary 2016-11-15 UNTIL 2024-11-26 RESIGNED
MR JOHN STOREY Apr 1928 British Director RESIGNED
MRS MARY MOODY Jun 1926 British Director RESIGNED
MISS ELISA RICCI May 1983 British Director 2014-09-10 UNTIL 2016-05-24 RESIGNED
JAMES SCOTT ROBERTSON Jan 1966 British Director 2003-08-26 UNTIL 2010-05-06 RESIGNED
MR PAUL SMITH Jul 1961 British Director 2013-03-06 UNTIL 2022-11-21 RESIGNED
WILLIAM ROBINSON Jan 1940 British Director 1995-11-28 UNTIL 2012-11-20 RESIGNED
EDWARD SEARLE Jul 1933 British Director 1994-11-29 UNTIL 1995-11-28 RESIGNED
MR MORRIS SKILLETER Jul 1917 British Director RESIGNED
BRIAN GREEN Oct 1946 British Director 2009-01-22 UNTIL 2016-11-15 RESIGNED
MISS JILLIAN TAYLOR May 1962 British Director 2013-11-20 UNTIL 2019-11-18 RESIGNED
MR CLARENCE GEORGE TAFT May 1913 British Director RESIGNED
FRANK STRICKLAND Feb 1928 British Director RESIGNED
PETER CHARLTON May 1949 British Director 2003-08-26 UNTIL 2009-03-31 RESIGNED
NOREEN HALL Aug 1936 British Director 2003-08-26 UNTIL 2015-11-18 RESIGNED
KEITH ERRINGTON Feb 1954 British Director 1994-11-29 UNTIL 2002-11-26 RESIGNED
PATRICIA MARGARET GALLEY Jun 1936 British Director 1994-02-08 UNTIL 1998-11-30 RESIGNED
TREVOR BOND Jun 1956 British Director 1996-11-26 UNTIL 2002-11-26 RESIGNED
MR JOHN THOMPSON Dec 1926 British Director RESIGNED
MR ALAN FENWICK Sep 1930 British Director RESIGNED
JESSIE CROSBY Sep 1926 British Director RESIGNED
MR STUART DEACON May 1927 British Director RESIGNED
DAVID MITCHELL Jul 1945 British Director 1993-11-30 UNTIL 1997-11-25 RESIGNED
MICHAEL CALVERT Apr 1953 British Director 1994-02-08 UNTIL 1998-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CYRENIANS LTD GATESHEAD UNITED KINGDOM Active GROUP 55900 - Other accommodation
VOLUNTARY AND COMMUNITY ACTION SUNDERLAND SUNDERLAND ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
NEWCASTLE INTERNATIONAL AIRPORT LIMITED Active FULL 51101 - Scheduled passenger air transport
BUILDING SOCIETIES TRUST LIMITED LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GRAMIC ENTERPRISES LIMITED DURHAM ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
NATIONAL ASSOCIATION FOR VOLUNTARY AND COMMUNITY ACTION SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BLISS=ABILITY LIMITED TYNE & WEAR Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
BAR OPERATIONS LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 5530 - Restaurants
VEDRA LEISURE (SUNDERLAND) LTD. SUNDERLAND ... TOTAL EXEMPTION SMALL 5540 - Bars
CORVILLE FINANCIAL SERVICES LIMITED BROMSGROVE ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
RIVERSIDE MANAGEMENT (MARKET RASEN) LIMITED SWADLINCOTE UNITED KINGDOM Active MICRO ENTITY 55900 - Other accommodation
SAN MARINO LIMITED DURHAM ENGLAND Dissolved... UNAUDITED ABRIDGED 56101 - Licensed restaurants
THE GROVE (DIPE LANE) MANAGEMENT COMPANY LIMITED WHITLEY BAY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NEWCASTLE VISION SUPPORT NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CANCER CONNECTIONS LIMITED SOUTH SHIELDS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
WEAR VISION LIMITED SUNDERLAND ENGLAND Active DORMANT 99999 - Dormant Company
TOTAL CARE FUNERAL SERVICES BY SCANLANS LIMITED SUNDERLAND Dissolved... TOTAL EXEMPTION FULL 96030 - Funeral and related activities
EVERMOR SOLUTIONS LIMITED BURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
YOUR HOUZEZ LIMITED DURHAM ENGLAND Active UNAUDITED ABRIDGED 68201 - Renting and operating of Housing Association real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEAR VISION LIMITED SUNDERLAND ENGLAND Active DORMANT 99999 - Dormant Company
NF LUKES LIMITED SUNDERLAND ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MARIO BARBERS SUNDERLAND LTD SUNDERLAND ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
MASTER SERVICES WORKWEAR LIMITED SUNDERLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
SPICE ONE SUNDERLAND LIMITED SUNDERLAND ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
SPICE ONE INDIA LIMITED SUNDERLAND ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands