HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND - EASTLEIGH


Company Profile Company Filings

Overview

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EASTLEIGH and has the status: Active.
HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND was incorporated 28 years ago on 27/03/1996 and has the registered number: 03178631. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HAMPSHIRE ASSOCIATION FOR THE CARE OF THE BLIND - EASTLEIGH

This company is listed in the following categories:
86900 - Other human health activities

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

25 CHURCH ROAD
EASTLEIGH
HAMPSHIRE
SO50 6BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE HILDYARD Sep 1977 British Director 2019-11-20 CURRENT
MRS TERRI GEORGINA HOWELL Secretary 2020-12-05 CURRENT
TERRI GEORGINA HOWELL Jun 1968 British Director 2020-10-12 CURRENT
DR VIVIEN MARY ROBINS Mar 1948 British Director 2023-06-19 CURRENT
DOCTOR CHRISTOPHER BRIAN VERTREES SCHULZ Aug 1986 American Director 2017-02-27 CURRENT
JANE ELIZABETH BROOKS Aug 1960 British Director 2022-11-30 CURRENT
MS LYNN VALERIE SIMPSON Nov 1960 British Director 2021-08-12 CURRENT
MS SUSAN WALKER Jul 1968 British Director 2015-01-26 CURRENT
DR REEFAT DRABU Jun 1949 British Director 2016-09-12 CURRENT
MRS HELEN SARAH HAMBLEN Sep 1969 British Director 2022-01-17 CURRENT
PHILIP RODNEY NEWTON Dec 1952 British Director 2005-10-18 UNTIL 2008-01-01 RESIGNED
MS PENELOPE GILLIAN MELVILLE-BROWN Dec 1954 British Director 2023-03-06 UNTIL 2023-11-08 RESIGNED
MRS CECILE TODD Aug 1963 British Director 2014-06-24 UNTIL 2016-10-03 RESIGNED
MR RICHARD GEORGE OSMOND Jan 1947 British Director 2011-01-20 UNTIL 2011-10-20 RESIGNED
MRS LINDA JOYCE PHEAR Sep 1951 British Director 2005-10-18 UNTIL 2014-10-23 RESIGNED
EDITH MAUD FRANCES RANDALL Mar 1926 British Director 1996-03-27 UNTIL 2002-09-27 RESIGNED
MS THERESA SPRAGGS Jan 1981 British Director 2011-12-05 UNTIL 2012-05-03 RESIGNED
JEAN ROSEMARY ROBINSON Apr 1948 British Director 1996-03-27 UNTIL 2005-10-18 RESIGNED
MR CHARLES LOUIS KING Sep 1950 British Director 2011-01-20 UNTIL 2011-05-09 RESIGNED
RICHARD LOVELL Aug 1941 British Director 2001-10-16 UNTIL 2005-11-16 RESIGNED
BARRY LANGFIELD Dec 1960 British Director 2003-10-21 UNTIL 2005-10-18 RESIGNED
RUTH KIRBY Nov 1961 British Director 2006-02-27 UNTIL 2007-08-31 RESIGNED
MR CHRISTOPHER JOHN HEDGES Jan 1952 Secretary 2005-02-28 UNTIL 2010-12-23 RESIGNED
COLIN DAVID KINLOCH Nov 1918 British Director 1996-03-27 UNTIL 2004-12-01 RESIGNED
MR ROBERT JOHN STEPHENS Feb 1945 British Director 2011-12-05 UNTIL 2020-12-05 RESIGNED
ARTHUR RICHARD PIKE Mar 1936 British Director 1996-03-27 UNTIL 2004-12-01 RESIGNED
MR ROBERT JOHN STEPHENS Secretary 2016-05-23 UNTIL 2020-12-05 RESIGNED
MRS TESSA ELINOR BARRETT Secretary 2011-05-09 UNTIL 2016-05-23 RESIGNED
BERNARD RICHARDS Secretary 1996-03-27 UNTIL 2004-12-31 RESIGNED
KENNETH FRANK WEAVER May 1937 British Director 1996-03-27 UNTIL 2002-11-12 RESIGNED
DAVID JOHN HENLEY Nov 1942 British Director 2003-10-21 UNTIL 2004-12-01 RESIGNED
DR ERIC KEITH JOHNSON Jun 1930 British Director 1996-03-27 UNTIL 2005-11-14 RESIGNED
DR NIGEL FREDERICK HALL Jan 1962 British Director 2005-10-18 UNTIL 2006-05-12 RESIGNED
MR STEPHEN JAMES GOSLING Jun 1973 British Director 2006-02-27 UNTIL 2015-06-10 RESIGNED
PETER GIDDINGS Mar 1939 British Director 2003-10-21 UNTIL 2005-11-16 RESIGNED
MR DAVID GAINES Apr 1942 British Director 2007-10-18 UNTIL 2016-10-18 RESIGNED
DEREK FROUD Apr 1951 British Director 2007-10-18 UNTIL 2016-10-18 RESIGNED
MARY TERESA CULLEN Aug 1931 British Director 2002-10-15 UNTIL 2008-08-01 RESIGNED
IAIN HAMPDEN CHISHOLM May 1940 British Director 1996-03-27 UNTIL 2004-12-01 RESIGNED
JANET BLANN Apr 1952 British Director 2003-10-21 UNTIL 2004-12-01 RESIGNED
MR ANDREW THORBURN Mar 1934 British Director 2016-08-15 UNTIL 2021-08-04 RESIGNED
MR JARNAIL BIRRING Oct 1948 British Director 2013-10-21 UNTIL 2015-04-20 RESIGNED
MR TIMOTHY AUSTIN OBE Jan 1942 British Director 2017-10-02 UNTIL 2019-11-20 RESIGNED
MS HELEN BENNETT Aug 1963 British Director 2016-08-15 UNTIL 2020-01-02 RESIGNED
RICHARD HAWKSWORTH HORTON FAWKES Jul 1937 British Director 2001-10-16 UNTIL 2004-12-01 RESIGNED
PETER KEITH HARDS Jun 1952 British Director 2006-06-05 UNTIL 2009-10-01 RESIGNED
MR RICHARD ADAMS SKINNER Aug 1938 British Director 2001-10-16 UNTIL 2002-07-26 RESIGNED
MR TIMOTHY MILES ROGERSON Oct 1971 British Director 2010-10-12 UNTIL 2014-04-27 RESIGNED
MS JENNY ROBINSON Apr 1948 British Director 2013-10-14 UNTIL 2015-11-23 RESIGNED
COLIN TERRY Apr 1936 British Director 2005-12-19 UNTIL 2006-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Penelope Gillian Melville-Brown 2023-03-06 12/1954 Significant influence or control
Mrs Helen Sarah Hamblen 2022-01-17 9/1969 Significant influence or control
Ms Lynn Valerie Simpson 2021-08-12 11/1960 Significant influence or control
Mrs Terri Georgina Howell 2020-10-12 6/1968 Significant influence or control
Mrs Suzanne Woolford 2019-11-20 - 2022-05-29 12/1972 Significant influence or control
Mrs Michelle Hildyard 2019-11-20 9/1977 Significant influence or control
Mr Timothy Austin 2017-10-02 - 2019-11-20 1/1942 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Dr Chrisopher Brian Vertrees Schulz 2017-02-27 8/1986 Significant influence or control
Significant influence or control as trust
Dr Reefat Drabu 2016-09-12 6/1949 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Andrew Thorburn 2016-08-15 - 2021-08-04 3/1934 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Helen Bennett 2016-08-15 - 2020-01-02 8/1963 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David Joseph Mckeigue 2016-06-06 - 2023-06-22 3/1960 Significant influence or control
Mr Robert John Stephens 2016-04-06 - 2020-12-05 2/1945 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Susan Jane Walker 2016-04-06 7/1968 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BREEZE (SOUTHAMPTON) LIMITED POOLE UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
VALLEY LEISURE LIMITED SALISBURY Active FULL 93130 - Fitness facilities
DAVID HENLEY SYSTEMS LIMITED BASINGSTOKE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
OAKMOUNT MANAGEMENT LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WRC NUNS ROAD LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
UNITY (SOUTHERN) LTD ANDOVER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WHEATSHEAF TRUST SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.
THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD FAREHAM Active FULL 85100 - Pre-primary education
24 ACOUSTICS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
THE ASSOCIATION OF NOISE CONSULTANTS NORTHALLERTON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
HART VOLUNTARY ACTION LIMITED FLEET Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SELF MANAGEMENT UK LIMITED ST. ALBANS ... TOTAL EXEMPTION FULL 86900 - Other human health activities
THE DIVERSITY TRUST CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
TWC PLACE LTD TITCHFIELD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
24 ACOUSTICS CAPITAL INVESTMENTS LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
24 ACOUSTICS GROUP HOLDINGS LIMITED SOUTHAMPTON ENGLAND Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
INTELLIGENT INSTRUMENTS LTD SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
NOISE & VIBRATION CALIBRATION SERVICES LTD SOUTHAMPTON ENGLAND Active DORMANT 71129 - Other engineering activities
CONSULTANT EYE SURGEONS PARTNERSHIP (SOUTHAMPTON & WINCHESTER) LLP SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Hampshire Association for the Care of th - Charities report - 18.1 2018-12-05 31-03-2018 £59,059 Cash