Background WavePink WaveYellow Wave

BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE (00654873)

BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE (00654873) is an active UK company. incorporated on 31 March 1960. with registered office in East Prescot Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE has been registered for 65 years. Current directors include BOUNDS, Geraldine Amy, COLE, Richard, COLLINS, Jean Julia and 6 others.

Company Number
00654873
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1960
Age
65 years
Address
The Bradbury Centre, East Prescot Road, L14 2EP
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BOUNDS, Geraldine Amy, COLE, Richard, COLLINS, Jean Julia, HAYES, Gill, HUGHES-PATON, Matthew, LEE, Julie, O'BRIEN, Angela, PHILLIPS, Roger Nelson, Mr., ROBERTS, William Tudor Mansel
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE

BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE is an active company incorporated on 31 March 1960 with the registered office located in East Prescot Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE was registered 65 years ago.(SIC: 88100)

Status

active

Active since 65 years ago

Company No

00654873

PRIVATE-LIMITED-GUARANT-NSC Company

Age

65 Years

Incorporated 31 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

LIVERPOOL VOLUNTARY SOCIETY FOR BLIND (INCORPORATED)
From: 31 March 1960To: 22 November 2007
Contact
Address

The Bradbury Centre Youens Way East Prescot Road, L14 2EP,

Timeline

41 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jun 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOUNDS, Geraldine Amy

Active
42 Church Road, LiverpoolL25 6DD
Born September 1937
Director
Appointed 10 Jan 1992

COLE, Richard

Active
The Bradbury Centre, East Prescot RoadL14 2EP
Born March 1967
Director
Appointed 10 Dec 2024

COLLINS, Jean Julia

Active
Childwall Park Avenue, LiverpoolL16 0JQ
Born April 1940
Director
Appointed 12 Aug 2009

HAYES, Gill

Active
Sandringham Avenue, WirralCH47 3BY
Born April 1963
Director
Appointed 17 Sept 2025

HUGHES-PATON, Matthew

Active
The Bradbury Centre, East Prescot RoadL14 2EP
Born July 1973
Director
Appointed 23 Aug 2017

LEE, Julie

Active
The Bradbury Centre, East Prescot RoadL14 2EP
Born October 1968
Director
Appointed 11 Dec 2024

O'BRIEN, Angela

Active
The Bradbury Centre, East Prescot RoadL14 2EP
Born September 1959
Director
Appointed 10 Dec 2024

PHILLIPS, Roger Nelson, Mr.

Active
The Cottage, LiverpoolL17 4JH
Born November 1947
Director
Appointed 25 Sept 2002

ROBERTS, William Tudor Mansel

Active
The Bradbury Centre, East Prescot RoadL14 2EP
Born November 1944
Director
Appointed 16 Feb 2011

BARROW, Paul Bernard

Resigned
Youens Way, LiverpoolL14 2EP
Secretary
Appointed 31 Mar 2013
Resigned 20 Nov 2017

LANDRUM, Francis Margareta

Resigned
32 Grange Court, LiverpoolL15 8HG
Secretary
Appointed N/A
Resigned 17 Dec 1993

LONGWORTH, Philip

Resigned
147 Brynn Street, St HelensWA10 1HX
Secretary
Appointed 19 Jun 1995
Resigned 17 Jan 1997

MORAN, James Anthony

Resigned
The Bradbury Centre, East Prescot RoadL14 2EP
Secretary
Appointed 02 Aug 2011
Resigned 31 Mar 2013

MORAN, James

Resigned
36 Vales Court Road, LiverpoolL12 9EX
Secretary
Appointed 17 Feb 1997
Resigned 02 Aug 2011

SMITH, Graham Templeman

Resigned
4 Inverlael Avenue, BoltonBL1 4PT
Secretary
Appointed 01 Feb 1994
Resigned 15 May 1995

AUGER, Joan Mary

Resigned
18 Orford Street, LiverpoolL15 8HX
Born June 1927
Director
Appointed N/A
Resigned 26 Oct 1997

BARROW, Paul Bernard

Resigned
Youens Way, LiverpoolL14 2EP
Born June 1958
Director
Appointed 31 Mar 2013
Resigned 20 Nov 2017

BEST, Martyn James

Resigned
The Bradbury Centre, East Prescot RoadL14 2EP
Born November 1956
Director
Appointed 16 Dec 2009
Resigned 17 Oct 2012

CITRINE, Margaret

Resigned
84 Garway, LiverpoolL25 5LR
Born December 1954
Director
Appointed 21 Apr 1997
Resigned 31 Jul 1998

COOK, Helen

Resigned
301 Brodie Avenue, LiverpoolL19 7ND
Born February 1918
Director
Appointed N/A
Resigned 01 Nov 1999

DAVIES, Donald Eric Holland

Resigned
154 Queens Drive, LiverpoolL18 1JW
Born February 1922
Director
Appointed N/A
Resigned 20 Mar 1995

DAWSON, John

Resigned
The Bradbury Centre, East Prescot RoadL14 2EP
Born August 1957
Director
Appointed 23 Aug 2017
Resigned 16 Sept 2022

DITCHFIELD, Naomi

Resigned
Pinehurst Road, LiverpoolL4 2TY
Born March 1961
Director
Appointed 26 Jun 2014
Resigned 17 Sept 2025

FLETCHER, Mary Betty

Resigned
Undercliffe, HelsbyWA6 0AT
Born September 1910
Director
Appointed N/A
Resigned 11 Dec 1992

GADSBY, Jean

Resigned
St. Gabriels House, LiverpoolL8 3SB
Born September 1951
Director
Appointed 09 Sept 1996
Resigned 30 Sept 2003

GLEESON, William

Resigned
The Bradbury Centre, East Prescot RoadL14 2EP
Born March 1963
Director
Appointed 27 Sept 2000
Resigned 14 Dec 2012

GUPPY, Margaret

Resigned
Rosebourne Close, LiverpoolL17 7HB
Born July 1943
Director
Appointed 12 Aug 2009
Resigned 26 Mar 2025

HARTGEN, Brian

Resigned
86 Vincent Street, St. HelensWA10 1LD
Born September 1970
Director
Appointed 01 Jan 1999
Resigned 31 Mar 2002

HINES, Ann

Resigned
15 Liddell Road, LiverpoolL12 7HR
Born January 1953
Director
Appointed 04 Nov 1997
Resigned 12 Aug 2009

HOLMES, George

Resigned
45 Blackmoor Drive, LiverpoolL12 9ED
Born July 1924
Director
Appointed 08 Aug 1998
Resigned 08 Sept 2009

HOLROYD, William Andrew Myers

Resigned
28 Hightor Road, LiverpoolL25 6DL
Born April 1948
Director
Appointed 19 Jun 1995
Resigned 01 Aug 2003

LAMB, John

Resigned
Galchog Farm, MoldCH7 6AZ
Born December 1951
Director
Appointed 27 Apr 1998
Resigned 26 Sept 2001

LANDRUM, Francis Margareta

Resigned
32 Grange Court, LiverpoolL15 8HG
Born November 1911
Director
Appointed N/A
Resigned 17 Dec 1993

LONGWORTH, Philip

Resigned
147 Brynn Street, St HelensWA10 1HX
Born May 1960
Director
Appointed N/A
Resigned 17 Jan 1997

LONGWORTH, Susan Barbara

Resigned
5 Coniston Grove, St. HelensWA11 9NH
Born March 1963
Director
Appointed 27 Sept 2000
Resigned 29 Sept 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Francis William Mcfarlane

Ceased
The Bradbury Centre, East Prescot RoadL14 2EP
Born February 1944

Nature of Control

Significant influence or control
Notified 17 Nov 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
20 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
27 September 2012
AUDAUD
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
363aAnnual Return
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
14 December 2005
363aAnnual Return
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
10 April 1995
288288
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
31 May 1994
288288
Legacy
20 February 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Accounts With Accounts Type Small
26 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
19 November 1990
288288
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
30 November 1989
288288
Accounts With Accounts Type Small
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
16 December 1988
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Legacy
29 February 1988
363363
Accounts With Accounts Type Small
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
2 February 1988
288288
Legacy
2 February 1988
288288
Legacy
10 February 1987
288288
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 January 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1960
NEWINCIncorporation
Miscellaneous
31 March 1960
MISCMISC