Background WavePink WaveYellow Wave

PARTIALLY SIGHTED SOCIETY(THE) (00917003)

PARTIALLY SIGHTED SOCIETY(THE) (00917003) is an active UK company. incorporated on 3 October 1967. with registered office in Doncaster. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. PARTIALLY SIGHTED SOCIETY(THE) has been registered for 58 years. Current directors include BINKS, Keith Richard, KEMP, Catherine Veronica, MACKAY, Robyn Leigh and 2 others.

Company Number
00917003
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 1967
Age
58 years
Address
1 Bennetthorpe, Doncaster, DN2 6AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BINKS, Keith Richard, KEMP, Catherine Veronica, MACKAY, Robyn Leigh, MOORE, Peter James, VADHIA, Tosh
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTIALLY SIGHTED SOCIETY(THE)

PARTIALLY SIGHTED SOCIETY(THE) is an active company incorporated on 3 October 1967 with the registered office located in Doncaster. 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. PARTIALLY SIGHTED SOCIETY(THE) was registered 58 years ago.(SIC: 88100)

Status

active

Active since 58 years ago

Company No

00917003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 3 October 1967

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SOCIETY FOR THE VISUALLY HANDICAPPED LIMITED (THE)
From: 3 October 1967To: 31 December 1976
PARTIALLY SIGHTED SOCIETY LIMITED (THE)
From: 3 October 1967To: 31 December 1976
Contact
Address

1 Bennetthorpe Doncaster, DN2 6AA,

Previous Addresses

, 7/9 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AA
From: 3 October 1967To: 23 July 2012
Timeline

24 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Oct 67
Director Joined
Sept 15
Director Joined
Nov 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BINKS, Keith Richard

Active
Micklebring Lane, RotherhamS66 7AS
Born January 1959
Director
Appointed 20 Jul 2019

KEMP, Catherine Veronica

Active
Bennetthorpe, DoncasterDN2 6AA
Born June 1965
Director
Appointed 09 Aug 2023

MACKAY, Robyn Leigh

Active
Bennetthorpe, DoncasterDN2 6AA
Born February 1991
Director
Appointed 10 Nov 2021

MOORE, Peter James

Active
Saffron Road, DoncasterDN11 9PW
Born July 1950
Director
Appointed 17 Dec 2025

VADHIA, Tosh

Active
Bennetthorpe, DoncasterDN2 6AA
Born November 1974
Director
Appointed 22 Apr 2024

CONNEELY, Andrew John

Resigned
Bennetthorpe, DoncasterDN2 6AA
Secretary
Appointed 16 Apr 2014
Resigned 07 Feb 2019

STENSON, Norman

Resigned
23 Franklin Crescent, DoncasterDN2 6AL
Secretary
Appointed N/A
Resigned 01 Jan 2014

BROORS, Harry Penna

Resigned
22 Rivehall Avenue, LincolnLN2 3LH
Born November 1922
Director
Appointed N/A
Resigned 19 Sept 1992

CONNEELY, Andrew

Resigned
5 Skeldale Drive, ChesterfieldS40 2UW
Born December 1970
Director
Appointed 09 Dec 2004
Resigned 07 Feb 2019

CROFT, Christopher Roy

Resigned
2 Kendal Gardens, Leighton BuzzardLU7 7QZ
Born December 1945
Director
Appointed 16 Nov 1996
Resigned 15 Nov 1997

CRONE, Malcolm

Resigned
9 Coniston Avenue, UpminsterRM14 3XR
Born June 1932
Director
Appointed N/A
Resigned 19 Sept 1992

DRINKALL, Richard Robert

Resigned
26 Milnthorpe Road, EastbourneBN20 7NS
Born August 1943
Director
Appointed 03 Sept 1994
Resigned 20 Dec 2001

FURNISS, Sarah Berenice

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born April 1960
Director
Appointed 11 Sept 2014
Resigned 15 Oct 2016

GILD, Nicholas John Coutts

Resigned
Le Vignoble, Riberac
Born March 1945
Director
Appointed 01 Dec 1992
Resigned 22 Feb 1997

GREEN, Laurance Andrew Stephen

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born December 1963
Director
Appointed 25 Oct 2021
Resigned 22 Nov 2022

GREENHALGH, Robert

Resigned
43 Marine Drive, LancasterLA2 6ED
Born March 1942
Director
Appointed N/A
Resigned 27 Feb 2018

HILL, Adrian Robert, Professor

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born February 1943
Director
Appointed 26 Sept 2008
Resigned 14 Jan 2020

INGAMELLS, Wilfred Charles, Dr

Resigned
35 Blackoak Road, CardiffCF2 6QT
Born October 1932
Director
Appointed N/A
Resigned 04 Mar 1999

LAWRENSON, Roy

Resigned
1 Peel Gardens, NewburyRG20 5SB
Born January 1958
Director
Appointed 04 Apr 1998
Resigned 10 Sept 1999

LONSDALE, James Edward

Resigned
12 Serlby Court, LondonW14 8EF
Born January 1921
Director
Appointed 03 Sept 1994
Resigned 04 Mar 1999

LOUGHER, Mary Siobhan

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born October 1955
Director
Appointed 08 Sept 2018
Resigned 13 Feb 2020

MAGILL, Stanley Adrian Neil

Resigned
11 Werstan Close, MalvernWR14 3NH
Born December 1943
Director
Appointed 03 Sept 1994
Resigned 24 Feb 1996

MATTHEWS, Bernard

Resigned
7 Laurel Court, CardiffCF5 3LT
Born May 1930
Director
Appointed N/A
Resigned 05 Nov 1996

MOORE, Peter

Resigned
The Partially Sighted Society, 1 Bennetthorpe, 1 B, DoncasterDN2 6AA
Born June 1950
Director
Appointed 20 Jul 2019
Resigned 03 Dec 2025

REED, Gerald

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born September 1958
Director
Appointed 26 Sept 2015
Resigned 22 Jan 2024

REED, Janet

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born November 1957
Director
Appointed 06 Mar 2020
Resigned 31 Jan 2024

SCARBOROUGH, John

Resigned
6 Orchard Avenue, NottinghamNG13 8GD
Born February 1919
Director
Appointed N/A
Resigned 18 Nov 1995

SLADE, Valerie Patricia Rose

Resigned
6 Irene Barclay House, LondonNW1 1BL
Born December 1965
Director
Appointed 16 Nov 1996
Resigned 15 Nov 1997

WATTS, Marrian

Resigned
61 Bryn Awelon, MoldCH7 1LT
Born March 1941
Director
Appointed N/A
Resigned 12 Dec 1992

WHEADON, Maureen

Resigned
91 The Oval, BathBA2 2HE
Born April 1944
Director
Appointed 16 Nov 1996
Resigned 08 Mar 2000

WILLSON, George Thomas

Resigned
6 Barbrook Close, ReadingRG3 6RT
Born March 1926
Director
Appointed N/A
Resigned 07 Sept 1991

WOLFFE, Michael, Dr

Resigned
Bennetthorpe, DoncasterDN2 6AA
Born May 1934
Director
Appointed 04 Apr 1998
Resigned 13 Feb 2020

WOOD, Rhodope Margaret

Resigned
21 Kennton Court, LondonW14 8NN
Born October 1930
Director
Appointed 16 Nov 1996
Resigned 08 Mar 2000
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 January 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Statement Of Companys Objects
4 November 2016
CC04CC04
Resolution
4 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
6 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Auditors Resignation Company
5 May 2006
AUDAUD
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Legacy
21 December 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288cChange of Particulars
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
28 November 1993
288288
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
19 November 1991
363b363b
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
363363
Legacy
19 October 1987
225(1)225(1)
Legacy
7 October 1987
288288
Legacy
7 October 1987
288288
Legacy
7 October 1987
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Resolution
7 December 1976
RESOLUTIONSResolutions
Incorporation Company
3 October 1967
NEWINCIncorporation