Background WavePink WaveYellow Wave

BLINDAID (00986407)

BLINDAID (00986407) is an active UK company. incorporated on 7 August 1970. with registered office in Okehampton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. BLINDAID has been registered for 55 years. Current directors include GORDON, Alison Jane, HOLDSWORTH, Rachel Anne, RAWAL, Ajay and 3 others.

Company Number
00986407
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 1970
Age
55 years
Address
C/O Bwbca Limited Office 44, Okehampton, EX20 1BG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
GORDON, Alison Jane, HOLDSWORTH, Rachel Anne, RAWAL, Ajay, RUTTER, Ryan Noah, SMALL, John Winston Felix, SPYRIDONIDOU, Dimitra
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINDAID

BLINDAID is an active company incorporated on 7 August 1970 with the registered office located in Okehampton. 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. BLINDAID was registered 55 years ago.(SIC: 88100)

Status

active

Active since 55 years ago

Company No

00986407

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 7 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

METROPOLITAN SOCIETY FOR THE BLIND
From: 7 August 1970To: 24 May 2011
Contact
Address

C/O Bwbca Limited Office 44 A30 Business Centre Okehampton, EX20 1BG,

Previous Addresses

C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 29 March 2023To: 2 September 2024
Lantern House 102 Bermondsey Street London SE1 3UB
From: 7 August 1970To: 29 March 2023
Timeline

45 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Aug 70
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Oct 25
Director Left
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

O'HARA, Sue

Active
Office 44, OkehamptonEX20 1BG
Secretary
Appointed 03 Oct 2011

GORDON, Alison Jane

Active
Office 44, OkehamptonEX20 1BG
Born May 1960
Director
Appointed 30 Sept 2022

HOLDSWORTH, Rachel Anne

Active
Office 44, OkehamptonEX20 1BG
Born September 1990
Director
Appointed 24 Nov 2021

RAWAL, Ajay

Active
Office 44, OkehamptonEX20 1BG
Born October 1977
Director
Appointed 30 Sept 2022

RUTTER, Ryan Noah

Active
Office 44, OkehamptonEX20 1BG
Born January 1999
Director
Appointed 29 Nov 2023

SMALL, John Winston Felix

Active
Office 44, OkehamptonEX20 1BG
Born July 1981
Director
Appointed 31 Jan 2023

SPYRIDONIDOU, Dimitra

Active
Office 44, OkehamptonEX20 1BG
Born June 1991
Director
Appointed 29 Nov 2023

HARRIS, John Charles

Resigned
46 Ufton Road, LondonN1 5BX
Secretary
Appointed 20 Nov 2006
Resigned 30 Sept 2011

HEALEY, John, Major

Resigned
Metropolitan Society For The Blind, LondonSE1 4JT
Secretary
Appointed N/A
Resigned 31 Dec 1992

LUCK, Andrew Francis

Resigned
24 Methuen Park, LondonN10 2JS
Secretary
Appointed 20 Nov 1993
Resigned 20 Nov 2006

BARNARD, Timothy

Resigned
Stanley Hill Avenue, AmershamHP7 9BD
Born March 1953
Director
Appointed 30 Jul 2013
Resigned 05 Dec 2022

BERRIDGE, Margaret Olwen, Rev

Resigned
14 Hassocks Close, LondonSE26 4BS
Born June 1917
Director
Appointed 21 Oct 1992
Resigned 05 Oct 2004

BLESSLEY, Andrew Charles

Resigned
37 York Avenue, LondonSW14 7LQ
Born May 1951
Director
Appointed 06 Jun 2001
Resigned 28 Nov 2018

BRECKER, Dee

Resigned
Lantern House, LondonSE1 3UB
Born November 1967
Director
Appointed 22 Nov 2017
Resigned 24 Feb 2021

BROWN, Andrew Jonathan

Resigned
Pilgrims, Walton-On-The-HillKT20 5BT
Born July 1944
Director
Appointed 01 Jun 1994
Resigned 23 Apr 1997

BRYCE, John Pattie Bennet

Resigned
19 Brim Hill, LondonN2 0HD
Born October 1939
Director
Appointed 15 Mar 2000
Resigned 30 Jul 2013

BUFFORD, Henry

Resigned
Lantern House, LondonSE1 3UB
Born January 1966
Director
Appointed 27 Jul 2015
Resigned 28 Nov 2018

CONWAY, Jean

Resigned
Lantern House, LondonSE1 3UB
Born January 1954
Director
Appointed 08 Jun 2011
Resigned 31 Aug 2012

COOTE, Bernard Albert Ernest

Resigned
6 Coxham Lane, SteyningBN44 3LG
Born August 1928
Director
Appointed N/A
Resigned 03 Jun 2003

COX, Katherine

Resigned
Ouseley Road, LondonSW12 8ED
Born September 1978
Director
Appointed 30 Jul 2013
Resigned 30 Jun 2021

DE SILVA, Natalie

Resigned
Office 44, OkehamptonEX20 1BG
Born October 1977
Director
Appointed 30 Sept 2022
Resigned 09 Jan 2026

FELTON, Keith David

Resigned
Sandown Road, EsherKT10 9TT
Born June 1958
Director
Appointed 23 Apr 1997
Resigned 22 Nov 2017

FORSTER, Tilly, Dr

Resigned
Bridge Street, OxfordOX2 0BA
Born October 1976
Director
Appointed 07 Nov 2007
Resigned 08 Jun 2011

GAFFAR, Mohammed Kassim

Resigned
Dukes Court, WokingGU21 5BH
Born November 1966
Director
Appointed 26 Nov 2013
Resigned 31 Mar 2024

GEE, Christopher John

Resigned
28 Ely Place, LondonEC1N 6RL
Born November 1940
Director
Appointed 17 Jul 1991
Resigned 01 Jun 1994

GOODALL, Charles

Resigned
Synderford, ChardTA20 4QA
Born July 1950
Director
Appointed 02 Jun 2005
Resigned 29 Jul 2014

GUNDRY, Michael Francis

Resigned
Laurel House, MaidstoneME17 3RB
Born November 1939
Director
Appointed 23 Feb 1994
Resigned 28 Apr 2010

HARRIS, Michael George Temple, Rear Admiral

Resigned
Kings Lodge, WhitchurchRG28 7AS
Born July 1941
Director
Appointed 20 Oct 1993
Resigned 06 Jun 2001

HIBBERT, Francesca May

Resigned
Dukes Court, WokingGU21 5BH
Born November 1952
Director
Appointed 30 Jul 2013
Resigned 31 Dec 2022

HOLLAND, Peter Welsby

Resigned
Bodle Street Green, HailshamBN27 4RD
Born July 1948
Director
Appointed N/A
Resigned 29 Jul 2014

HORNE, Bridget Heather

Resigned
Shepherds Well, PulboroughRH20 1PB
Born December 1933
Director
Appointed 03 Mar 1993
Resigned 12 Jun 2007

HOWARD, John Desmond James

Resigned
120 Saint Andrews Road, Henley On ThamesRG9 1PL
Born June 1926
Director
Appointed N/A
Resigned 31 Dec 1991

HUFTON, Robert James, Rev

Resigned
31 Tremadoc Road, LondonSW4 7NF
Born April 1948
Director
Appointed 05 Mar 2003
Resigned 30 Jun 2012

KENT, Alastair John

Resigned
15 Grantchester Street, CambridgeCB3 9HY
Born April 1952
Director
Appointed N/A
Resigned 23 Feb 1994

MATTOCKS, Rea Anne

Resigned
Lantern House, LondonSE1 3UB
Born September 1953
Director
Appointed 08 Jun 2011
Resigned 27 Jun 2012
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 December 2018
AAMDAAMD
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Auditors Resignation Company
22 March 2016
AUDAUD
Auditors Resignation Company
15 March 2016
AUDAUD
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Auditors Resignation Company
13 May 2013
AUDAUD
Auditors Resignation Company
26 April 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Resolution
24 November 2011
RESOLUTIONSResolutions
Resolution
8 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Resolution
20 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Legacy
2 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Full
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
26 October 1987
287Change of Registered Office
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Certificate Change Of Name Company
27 July 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 August 1970
MISCMISC
Incorporation Company
7 August 1970
NEWINCIncorporation