THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND - BLACKPOOL


Company Profile Company Filings

Overview

THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BLACKPOOL and has the status: Active.
THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND was incorporated 32 years ago on 17/03/1992 and has the registered number: 02698040. The accounts status is FULL and accounts are next due on 31/12/2024.

THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND - BLACKPOOL

This company is listed in the following categories:
87300 - Residential care activities 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

PRINCESS ALEXANDRA HOME
BLACKPOOL
LANCASHIRE
FY4 1SH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2021 30/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PATRICIA LORD Sep 1942 British Director 2015-03-30 CURRENT
JOSEPH NATHAN BANNISTER Aug 1968 British Director 2018-03-06 CURRENT
MR MICHAEL STEEL Dec 1962 British Director 2019-09-03 CURRENT
MR TERRY GEORGE WRIGHT Jul 1947 British Director 2020-09-29 CURRENT
MARIA LILIAN KIRKLAND Secretary 2024-02-28 CURRENT
MR DAVID THOMAS WYATT Apr 1952 British Director 2022-01-06 CURRENT
JOY KILLIP Apr 1924 British Director 1995-03-20 CURRENT
MRS BEVERLEY JAYNE GARRITY Feb 1961 British Director 2018-03-06 CURRENT
JOHN ROBERT MORRIS Nov 1946 British Director 2009-09-22 UNTIL 2012-09-04 RESIGNED
PATRICIA MANCINI Apr 1939 British Director 1993-07-28 UNTIL 2008-07-29 RESIGNED
MRS NORMA MCGRANDLE Apr 1923 British Director 1992-12-01 UNTIL 1994-09-22 RESIGNED
MISS MICHELLE STEVENSON Feb 1974 British Director 2016-12-05 UNTIL 2019-06-18 RESIGNED
MR TONY SCARBOROUGH Sep 1957 British Director 2015-06-01 UNTIL 2015-08-13 RESIGNED
MR JOHN ROBINSON Jun 1926 British Director 1992-12-01 UNTIL 2007-07-03 RESIGNED
MR IAN HAROLD FORSTER RUSSELL Apr 1928 British Director 1992-03-17 UNTIL 1993-03-07 RESIGNED
JOHN PRESTON HEWITT-DEAN Mar 1925 British Director 1994-07-27 UNTIL 1998-03-02 RESIGNED
MRS JOSEPHINE STEBBING May 1922 British Director 1992-03-17 UNTIL 1997-07-29 RESIGNED
MRS BARBARA WHALLEY Mar 1949 British Director 2015-06-01 UNTIL 2020-10-31 RESIGNED
MRS GILLIAN MARY MACKENZIE Oct 1939 British Director 2007-11-26 UNTIL 2017-12-13 RESIGNED
MR JOHN LAVERTON Feb 1940 British Director 2015-02-02 UNTIL 2016-09-05 RESIGNED
MR ALISTAIR HUMPHREYS Nov 1962 British Director 2016-12-05 UNTIL 2020-06-30 RESIGNED
MRS CAROLE HOLMES Sep 1946 British Director 1994-06-30 UNTIL 2010-01-12 RESIGNED
COUNCILLOR JOHN HODGKINSON Nov 1933 British Director 2007-11-26 UNTIL 2012-10-18 RESIGNED
NEVILLE PRESTON Mar 1935 British Director 1998-03-23 UNTIL 2020-09-07 RESIGNED
MRS RUTH DOROTHY LAMBERT Secretary 2016-07-01 UNTIL 2024-02-28 RESIGNED
MR MARTIN JOSEPH HIRST Mar 1950 Secretary 1996-06-01 UNTIL 2002-06-30 RESIGNED
JOHN BOOTH Oct 1950 Secretary 2002-07-01 UNTIL 2010-10-15 RESIGNED
MR WALTER JOHN ATKINSON Secretary 1992-03-17 UNTIL 1996-05-31 RESIGNED
PATRICIA SHIRLEY NICOLA TROW Corporate Secretary 2010-11-08 UNTIL 2016-07-01 RESIGNED
ALAN CHARLES MARTIN CANTOR Jul 1946 British Director 2019-06-04 UNTIL 2022-01-04 RESIGNED
JUDITH YOUD Aug 1939 British Director 1992-03-17 UNTIL 2002-05-27 RESIGNED
MR KEITH AINSWORTH GLEDHILL Aug 1932 British Director 1992-03-17 UNTIL 2008-02-04 RESIGNED
MR KEITH GLEDHILL Feb 1932 British Director 2015-03-30 UNTIL 2015-08-11 RESIGNED
MR MARK GHEE Feb 1964 British Director 2014-07-01 UNTIL 2016-03-22 RESIGNED
RONALD FLITCROFT May 1934 British Director 1994-06-30 UNTIL 1996-02-06 RESIGNED
MR GRAHAM ERNEST ESSEX-CROSBY Feb 1948 British Director 2003-05-27 UNTIL 2007-01-29 RESIGNED
JOHN DEVLIN Oct 1962 British Director 1994-06-30 UNTIL 2003-05-19 RESIGNED
MR RAYMOND JAMES COWBURN Jul 1957 British Director 2009-09-22 UNTIL 2012-09-24 RESIGNED
DAVID JOHN HENDERSON Apr 1950 British Director 2007-11-26 UNTIL 2010-07-22 RESIGNED
MRS BEVERLY CASEY Feb 1971 British Director 2015-07-27 UNTIL 2018-05-09 RESIGNED
MRS RENEE SZWEDA Oct 1936 British Director 1992-12-01 UNTIL 2015-08-19 RESIGNED
MAJOR GARY BELL Aug 1958 English Director 2007-11-26 UNTIL 2012-07-04 RESIGNED
MRS ADELE JACQUELINE CARTWRIGHT Jan 1961 British Director 2012-07-30 UNTIL 2015-02-15 RESIGNED
COUNCILLOR MRS LILY HENDERSON Oct 1926 British Director 1992-12-01 UNTIL 2009-01-26 RESIGNED
MR MARTIN EDWARD GUNSON Oct 1954 British Director 2010-05-24 UNTIL 2016-03-07 RESIGNED
CLIVE ANTON HIRST Apr 1946 British Director 2015-06-01 UNTIL 2018-10-12 RESIGNED
MRS MARJORIE WISEMAN Jan 1938 British Director 1992-03-17 UNTIL 1994-06-30 RESIGNED
MRS MARGARET GOUGH Jan 1931 British Director 1995-03-20 UNTIL 2020-03-25 RESIGNED
MR PETER TOMLINSON Sep 1944 British Director 1997-02-24 UNTIL 2009-09-23 RESIGNED
HARRY TAYLOR Sep 1928 British Director 1992-03-31 UNTIL 2008-04-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRINITY HOSPICE AND PALLIATIVE CARE SERVICES LTD BISPHAM Active GROUP 86101 - Hospital activities
BLACKPOOL OPERATING COMPANY LIMITED BLACKPOOL ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
31 ST. ANNES ROAD EAST MANAGEMENT LIMITED LYTHAM ST. ANNES ENGLAND Active MICRO ENTITY 98000 - Residents property management
YOUNG LANCASHIRE SOUTHPORT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BLACKPOOL AIRPORT LIMITED MANCHESTER Dissolved... FULL 51101 - Scheduled passenger air transport
BLACKPOOL ILLUMINATIONS LIMITED BLACKPOOL Dissolved... DORMANT 74990 - Non-trading company
BLACKPOOL TOWN CENTRE BUSINESS IMPROVEMENT DISTRICT LIMITED BLACKPOOL Dissolved... SMALL 94990 - Activities of other membership organizations n.e.c.
THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CRAYWELL CONSULTING LTD LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BISHOP & PARTNERS LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GLEDHILL BUILDING PRODUCTS LIMITED BLACKPOOL Active FULL 25290 - Manufacture of other tanks, reservoirs and containers of metal
BLACKPOOL PHYSIOTHERAPY CENTRE LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
GLEDHILL SPARE PARTS LIMITED NEWCASTLE UPON TYNE ... FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
GLEDHILL RESPONSE LIMITED BLACKPOOL Active FULL 95290 - Repair of personal and household goods n.e.c.
LOBILS LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION SMALL 25290 - Manufacture of other tanks, reservoirs and containers of metal
GLEDHILL (INTERNATIONAL) LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
XPRESS CYLINDER SPARES LIMITED NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
JNB ACCOUNTANCY LIMITED BLACKPOOL ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
RUN FOR YOUR LIFE CIC LANCASTER Active MICRO ENTITY 85510 - Sports and recreation education