Background WavePink WaveYellow Wave

BLIND CHILDREN UK (03133018)

BLIND CHILDREN UK (03133018) is an active UK company. incorporated on 1 December 1995. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BLIND CHILDREN UK has been registered for 30 years. Current directors include CROFTS, Catherine Mary, SONDHI, Ranjit, Dr.

Company Number
03133018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 1995
Age
30 years
Address
Hillfields Reading Road, Reading, RG7 3YG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CROFTS, Catherine Mary, SONDHI, Ranjit, Dr
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIND CHILDREN UK

BLIND CHILDREN UK is an active company incorporated on 1 December 1995 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BLIND CHILDREN UK was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03133018

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NATIONAL BLIND CHILDRENS SOCIETY
From: 5 October 1999To: 23 May 2014
HELP THE BLIND
From: 1 December 1995To: 5 October 1999
Contact
Address

Hillfields Reading Road Burghfield Common Reading, RG7 3YG,

Previous Addresses

Bradbury House, 34 Market Street Highbridge Somerset TA9 3BW
From: 1 December 1995To: 24 July 2013
Timeline

28 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MILLARD, Marianne Lisa

Active
Reading Road, ReadingRG7 3YG
Secretary
Appointed 01 Jan 2026

CROFTS, Catherine Mary

Active
Reading Road, ReadingRG7 3YG
Born December 1975
Director
Appointed 07 Jul 2021

SONDHI, Ranjit, Dr

Active
Reading Road, ReadingRG7 3YG
Born October 1950
Director
Appointed 07 Jul 2021

CRADDOCK, Paul George

Resigned
Dale House High Street, BristolBS39 6HW
Secretary
Appointed 01 Dec 1995
Resigned 06 Jun 2000

DYER, Richard Alan

Resigned
20 Herbert Road, Burnham-On-SeaTA8 2HE
Secretary
Appointed 01 Aug 2001
Resigned 29 Apr 2013

HEDGE, Maeve Frances

Resigned
39 Westons Brake, BristolBS16 7BQ
Secretary
Appointed 17 Apr 2000
Resigned 01 Aug 2001

WALTHER-CAINE, Phillippa Tracey

Resigned
Reading Road, ReadingRG7 3YG
Secretary
Appointed 29 Apr 2013
Resigned 31 Dec 2025

BELL, Brian Raymond

Resigned
12 Cross Street, Burnham On SeaTA8 1PF
Born November 1940
Director
Appointed 16 Feb 2005
Resigned 05 Nov 2012

BLACK, Clare Elizabeth

Resigned
Reading Road, ReadingRG7 3YG
Born December 1969
Director
Appointed 06 Dec 2006
Resigned 20 Sept 2022

CANNING, Frances Grace

Resigned
83 Sweetbrier Lane, ExeterEX1 3AW
Born December 1940
Director
Appointed 25 Jul 2001
Resigned 26 Feb 2004

CARNE, Roderick

Resigned
6 Trinity Rise, Burnham On SeaTA8 2HQ
Born February 1943
Director
Appointed 01 Dec 1995
Resigned 29 Feb 1996

CARTER, Anthony Douglas

Resigned
11 Painters Court, ExeterEX2 8PP
Born April 1945
Director
Appointed 24 Jan 2001
Resigned 03 Aug 2005

CLEGG, Frank

Resigned
Church Road, BridgwaterTA7 0BG
Born August 1945
Director
Appointed 10 Mar 2010
Resigned 03 May 2013

COPLESTON, Joan Frances

Resigned
93 Mantle Street, WellingtonTA21 8BB
Born November 1944
Director
Appointed 03 Aug 2005
Resigned 03 May 2013

CRADDOCK, Paul George

Resigned
Dale House High Street, BristolBS39 6HW
Born July 1955
Director
Appointed 01 Dec 1995
Resigned 06 Jun 2000

DRAKE, Bernard Lepine

Resigned
24 Stoke Road, TauntonTA3 6HN
Born December 1930
Director
Appointed 24 May 2000
Resigned 14 Nov 2005

DUXBURY, Michael

Resigned
24 Plowden Close, Aston Le Walls DaventryNN11 6UE
Born February 1968
Director
Appointed 03 Aug 2005
Resigned 21 Aug 2006

EVERITT, John Meldrum

Resigned
Reading Road, ReadingRG7 3YG
Born October 1951
Director
Appointed 29 Nov 2012
Resigned 01 Apr 2016

FOWLER, Lional

Resigned
10 Meadowridge, StaffordST17 4PH
Born May 1952
Director
Appointed 03 Sept 2003
Resigned 29 Dec 2004

HARRIS, Nigel Simon

Resigned
13 Chessington Avenue, LondonN3 3DS
Born July 1961
Director
Appointed 14 Jan 2008
Resigned 03 May 2013

HJARDENG, Vidar Paul

Resigned
49 Jacoby Place, BirminghamB5 7UN
Born March 1962
Director
Appointed 01 Jun 2008
Resigned 24 Feb 2011

HUTCHENCE, Alison Joy

Resigned
37 St Marks Road, Burnham On SeaTA8 2BE
Born October 1959
Director
Appointed 01 Dec 1995
Resigned 01 Dec 1999

KATWA, Dhiren Ramesh

Resigned
Esme Road, BirminghamB11 4NN
Born October 1976
Director
Appointed 25 Sept 2012
Resigned 03 Mar 2013

KATWA, Dhiren Ramesh

Resigned
Esme Road, BirminghamB11 4NN
Born October 1976
Director
Appointed 10 Mar 2010
Resigned 13 Oct 2010

KEELEY, Katherine

Resigned
26 Esplanade, Burnham On SeaTA8 1BQ
Born February 1976
Director
Appointed 25 Apr 2001
Resigned 17 Oct 2002

KIRKWOOD, Rita

Resigned
71 Holders Hill Avenue, LondonNW4 1ES
Born July 1942
Director
Appointed 01 Jun 2008
Resigned 03 Mar 2013

LATIF, Amar

Resigned
Reading Road, ReadingRG7 3YG
Born December 1974
Director
Appointed 24 Jun 2014
Resigned 07 Apr 2016

MADGE, Fiona

Resigned
Manor Farm, IlminsterTA19 0QR
Born February 1965
Director
Appointed 03 Aug 2005
Resigned 01 May 2007

MARTIN, Jacqueline Janet

Resigned
47 Benwell Court, Sunbury On ThamesTW16 6RU
Born May 1944
Director
Appointed 01 Nov 2004
Resigned 15 Feb 2008

NEWBERY, Mark O'Brien

Resigned
Brightstowe Road, Burnham-On-SeaTA8 2HW
Born September 1950
Director
Appointed 15 Jul 1998
Resigned 18 Aug 2006

NUSSBAUM, Michael Leslie, Dr

Resigned
Reading Road, ReadingRG7 3YG
Born January 1946
Director
Appointed 10 Mar 2010
Resigned 14 Sept 2021

O'REILLY, Peter Joseph

Resigned
3 South Terrace, Burnham On SeaTA8 1PY
Born January 1944
Director
Appointed 11 Jan 2008
Resigned 11 Jan 2010

PERKINS, Robert Merrony

Resigned
Shoreham Road, SevenoaksTN14 5RW
Born June 1939
Director
Appointed 08 Jul 2009
Resigned 18 Feb 2011

PUGH, Susan Beverley

Resigned
11 Westfield Road, Burnham On SeaTA8 2AW
Born May 1957
Director
Appointed 03 Aug 2005
Resigned 31 Dec 2007

PUGH, Warwick Thomas

Resigned
D Amory, Burnham On SeaTA8 2AW
Born October 1956
Director
Appointed 01 Dec 1995
Resigned 17 Aug 2004

Persons with significant control

1

Reading Road, ReadingRG7 3YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Secretary Company With Name Date
2 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Resolution
1 July 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 May 2014
MISCMISC
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Change Sail Address Company With Old Address
3 December 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Resolution
17 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 January 2011
CC04CC04
Notice Restriction On Company Articles
17 January 2011
CC01CC01
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2004
403aParticulars of Charge Subject to s859A
Legacy
15 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
287Change of Registered Office
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
4 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Incorporation Company
1 December 1995
NEWINCIncorporation