Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BLIND CENTRE FOR NORTHERN IRELAND-THE
Company Information for

BLIND CENTRE FOR NORTHERN IRELAND-THE

RNIB NORTHERN IRELAND, GLOUCESTER STREET, BELFAST, BT1 4LS,
Company Registration Number
NI020701
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Blind Centre For Northern Ireland-the
BLIND CENTRE FOR NORTHERN IRELAND-THE was founded on 1987-07-09 and has its registered office in Belfast. The organisation's status is listed as "Active". Blind Centre For Northern Ireland-the is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLIND CENTRE FOR NORTHERN IRELAND-THE
 
Legal Registered Office
RNIB NORTHERN IRELAND
GLOUCESTER STREET
BELFAST
BT1 4LS
Other companies in BT1
 
Filing Information
Company Number NI020701
Company ID Number NI020701
Date formed 1987-07-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLIND CENTRE FOR NORTHERN IRELAND-THE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLIND CENTRE FOR NORTHERN IRELAND-THE

Current Directors
Officer Role Date Appointed
MARGARET JOAN BENNETT
Director 2018-03-01
TERENCE MOODY
Director 2007-03-31
ELEANOR MAY SOUTHWOOD
Director 2018-03-01
STUART ALAN TINGER
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE FRAMPTON
Company Secretary 2018-05-31 2018-08-02
AMY GELSTHORPE-HILL
Company Secretary 2017-04-11 2018-05-31
KEVIN FRANCIS CAREY
Director 2007-03-31 2017-11-09
SIMMI KHANDPUR
Company Secretary 2015-02-25 2017-01-04
KATHRIN LOUISE JOHN
Company Secretary 2013-12-19 2014-12-09
PATRICK DERMOT MACDONALD
Company Secretary 2009-10-03 2013-11-21
ALAN JOHN SUTTIE
Director 2007-03-31 2013-10-29
KEVIN LEONARD GEESON
Company Secretary 2007-03-31 2009-10-02
KEVIN LEONARD GEESON
Director 2007-03-31 2009-10-02
COLIN MACKENZIE LOW
Director 2007-03-31 2009-07-23
OWEN FRANCIS ADAMS
Company Secretary 1987-07-09 2007-03-31
OWEN F ADAMS
Director 1987-07-09 2007-03-31
ROGER EDMUND ARNDELL
Director 1987-07-09 2007-03-31
ALBERT S BAIRD
Director 1987-07-09 2007-03-31
ELIZABETH BLOOMFIELD
Director 1987-07-09 2007-03-31
DOROTHY ELIZABETH CALLAN
Director 1987-07-09 2007-03-31
ALAN JOHN GORDON
Director 1987-07-09 2007-03-31
CLARENCE THOMAS HOGG MBE UD JP DL
Director 1987-07-09 2007-03-31
STANLEY LIGHTOWLER
Director 2000-01-01 2007-03-31
RITA FIDELMA MARSHALL
Director 1987-07-09 2007-03-31
KENNETH JOHN MCNAMARA
Director 2002-12-01 2007-03-31
MARTIN PITT
Director 1987-07-09 2007-03-31
HENRY TONER OBE JP FHCIMA
Director 1987-07-09 2007-03-31
WILLIAM HENRY HEANEY MBE
Director 1987-07-09 2001-09-30
BRIAN PATRICK CAUL
Director 1987-07-09 1999-10-30
MARGARET RITA MURPHY
Director 1987-07-09 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JOAN BENNETT TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) Director 2018-03-01 CURRENT 1985-12-19 Active
MARGARET JOAN BENNETT RNIB CHARITY Director 2014-07-01 CURRENT 2014-04-01 Active
ELEANOR MAY SOUTHWOOD TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) Director 2018-03-01 CURRENT 1985-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2022-12-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-01-10FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-12-09AP03Appointment of Mrs Jessica Holifield as company secretary on 2020-12-04
2020-12-09AP01DIRECTOR APPOINTED MS ANNA MARGARET TYLOR
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR MAY SOUTHWOOD
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALAN TINGER
2020-10-30AP01DIRECTOR APPOINTED MR MARTIN STUART DAVIDSON
2020-02-06MEM/ARTSARTICLES OF ASSOCIATION
2020-02-06RES13Resolutions passed:
  • Other company business 29/01/2020
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-10TM02Termination of appointment of Sarah Mary Plant on 2019-06-30
2019-05-12AP01DIRECTOR APPOINTED DR HEATHER GILES
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOODY
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP03Appointment of Mrs Sarah Mary Plant as company secretary on 2018-11-29
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Jayne Frampton, Rnib Northern Ireland Victoria House 15-17 Gloucester Street Belfast BT1 4LS Northern Ireland
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN BENNETT
2018-08-13TM02Termination of appointment of Jayne Frampton on 2018-08-02
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Amy Gelsthorpe-Hill, Rnib Northern Ireland Victoria House, 15 - 17 Gloucester Street Belfast BT1 4LS Northern Ireland
2018-05-31AP03Appointment of Ms Jayne Frampton as company secretary on 2018-05-31
2018-05-31TM02Termination of appointment of Amy Gelsthorpe-Hill on 2018-05-31
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-31AP01DIRECTOR APPOINTED MR STUART ALAN TINGER
2018-03-15AP01DIRECTOR APPOINTED MS ELEANOR MAY SOUTHWOOD
2018-03-15AP01DIRECTOR APPOINTED MS MARGARET JOAN BENNETT
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS CAREY
2017-10-30PSC02Notification of Royal National Institute of Blind People as a person with significant control on 2016-04-06
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM VICTORIA HOUSE, 15 - 17 GLOUCESTER STREET AMY GELSTHORPE-HILL, RNIB NORTHERN IRELAND BELFAST BT1 4LS NORTHERN IRELAND
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O SIMMI KHANDPUR RNIB NORTHERN IRELAND GLOUCESTER STREET BELFAST BT1 4LS
2017-06-13AP03Appointment of Ms Amy Gelsthorpe-Hill as company secretary on 2017-04-11
2017-01-04TM02Termination of appointment of Simmi Khandpur on 2017-01-04
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-11-25AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Kathrin John Rnib Northern Ireland, Victoria House 15 - 17 Gloucester Street Belfast BT1 4LS
2015-11-17AA31/03/15 TOTAL EXEMPTION FULL
2015-02-26AP03SECRETARY APPOINTED MS SIMMI KHANDPUR
2014-12-19TM02APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN
2014-10-30AR0129/10/14 NO MEMBER LIST
2014-08-19AA31/03/14 TOTAL EXEMPTION FULL
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MOODY / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS CAREY / 15/08/2014
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2014 FROM RNIB NORTHERN IRELAND 40 LINENHALL STREET BELFAST BT2 8BA
2013-12-24AP03SECRETARY APPOINTED MRS KATHRIN LOUISE JOHN
2013-11-26AA31/03/13 TOTAL EXEMPTION FULL
2013-11-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MACDONALD
2013-11-01AR0129/10/13 NO MEMBER LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SUTTIE
2012-10-29AR0129/10/12 NO MEMBER LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION FULL
2011-11-28AR0128/11/11 NO MEMBER LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION FULL
2011-01-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-12-20AR0118/12/10 NO MEMBER LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 20/12/2010
2010-01-25AR0118/12/09 NO MEMBER LIST
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SUTTIE / 18/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MOODY / 18/12/2009
2010-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS CAREY / 18/12/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LOW
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEESON
2009-11-18AP03SECRETARY APPOINTED MR PATRICK DERMOT MACDONALD
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY KEVIN GEESON
2009-09-30AC(NI)31/03/09 ANNUAL ACCTS
2009-03-31AC(NI)31/03/08 ANNUAL ACCTS
2009-01-27371S(NI)20/12/08 ANNUAL RETURN SHUTTLE
2008-02-04371SR(NI)20/12/05
2008-02-04AC(NI)31/03/07 ANNUAL ACCTS
2008-02-04371S(NI)20/12/07 ANNUAL RETURN SHUTTLE
2007-05-11296(NI)CHANGE OF DIRS/SEC
2007-05-11296(NI)CHANGE OF DIRS/SEC
2007-05-10411A(NI)MORTGAGE SATISFACTION
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-04-24RES(NI)SPECIAL/EXTRA RESOLUTION
2007-04-24UDM+A(NI)UPDATED MEM AND ARTS
2007-04-24296(NI)CHANGE OF DIRS/SEC
2007-01-14AC(NI)31/03/06 ANNUAL ACCTS
2007-01-11371S(NI)20/12/06 ANNUAL RETURN SHUTTLE
2006-02-16AC(NI)31/03/05 ANNUAL ACCTS
2005-08-10RES(NI)SPECIAL/EXTRA RESOLUTION
2005-08-10UDM+A(NI)UPDATED MEM AND ARTS
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2005-02-03371S(NI)20/12/04 ANNUAL RETURN SHUTTLE
2004-01-28AC(NI)31/03/03 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to BLIND CENTRE FOR NORTHERN IRELAND-THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLIND CENTRE FOR NORTHERN IRELAND-THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-04-17 Outstanding
MORTGAGE OR CHARGE 1988-10-03 Satisfied LOMBARD & ULSTER LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLIND CENTRE FOR NORTHERN IRELAND-THE

Intangible Assets
Patents
We have not found any records of BLIND CENTRE FOR NORTHERN IRELAND-THE registering or being granted any patents
Domain Names
We do not have the domain name information for BLIND CENTRE FOR NORTHERN IRELAND-THE
Trademarks
We have not found any records of BLIND CENTRE FOR NORTHERN IRELAND-THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLIND CENTRE FOR NORTHERN IRELAND-THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as BLIND CENTRE FOR NORTHERN IRELAND-THE are:

Outgoings
Business Rates/Property Tax
No properties were found where BLIND CENTRE FOR NORTHERN IRELAND-THE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLIND CENTRE FOR NORTHERN IRELAND-THE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLIND CENTRE FOR NORTHERN IRELAND-THE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.