Background WavePink WaveYellow Wave

BLIND CHILDREN UK (TRADING) LIMITED (04245581)

BLIND CHILDREN UK (TRADING) LIMITED (04245581) is an active UK company. incorporated on 3 July 2001. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLIND CHILDREN UK (TRADING) LIMITED has been registered for 24 years. Current directors include BENNETT, Sarah Ruth, MILLARD, Marianne Lisa.

Company Number
04245581
Status
active
Type
ltd
Incorporated
3 July 2001
Age
24 years
Address
Hillfields Reading Road, Reading, RG7 3YG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENNETT, Sarah Ruth, MILLARD, Marianne Lisa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIND CHILDREN UK (TRADING) LIMITED

BLIND CHILDREN UK (TRADING) LIMITED is an active company incorporated on 3 July 2001 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLIND CHILDREN UK (TRADING) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04245581

LTD Company

Age

24 Years

Incorporated 3 July 2001

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

NBCS BLIND LIMITED
From: 23 May 2014To: 14 December 2015
BLIND CHILDREN UK LIMITED
From: 19 December 2013To: 23 May 2014
NBCS FUNDRAISING LIMITED
From: 3 July 2001To: 19 December 2013
Contact
Address

Hillfields Reading Road Burghfield Common Reading, RG7 3YG,

Previous Addresses

Hillfields Reading Road Burghfield Common Reading Berkshire RG7 3YG England
From: 24 July 2013To: 24 July 2013
Bradbury House 33 Market Street Highbridge Somerset TA9 3BW
From: 3 July 2001To: 24 July 2013
Timeline

14 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 22
Director Joined
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MILLARD, Marianne Lisa

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

BENNETT, Sarah Ruth

Active
Reading Road, ReadingRG7 3YG
Born October 1965
Director
Appointed 03 Jan 2024

MILLARD, Marianne Lisa

Active
Reading Road, ReadingRG7 3YG
Born March 1982
Director
Appointed 01 Jan 2026

DYER, Richard Alan

Resigned
20 Herbert Road, Burnham-On-SeaTA8 2HE
Secretary
Appointed 01 Aug 2001
Resigned 03 Jun 2013

WALTHER-CAINE, Phillippa Tracey

Resigned
Reading Road, ReadingRG7 3YG
Secretary
Appointed 03 Jun 2013
Resigned 31 Dec 2025

WATERS, John Douglas

Resigned
7 Victoria Road, BridgwaterTA6 7AA
Secretary
Appointed 03 Jul 2001
Resigned 01 Aug 2001

CARNE, Roderick

Resigned
85 Stoddens Road, Burnham On SeaTA8 2DB
Born February 1943
Director
Appointed 03 Jul 2001
Resigned 31 May 2003

DRAKE, Bernard Lepine

Resigned
24 Stoke Road, TauntonTA3 6HN
Born December 1930
Director
Appointed 03 Jul 2001
Resigned 18 Aug 2006

DYER, Richard Alan

Resigned
20 Herbert Road, Burnham-On-SeaTA8 2HE
Born June 1943
Director
Appointed 12 Sept 2001
Resigned 03 Jun 2013

EVANS, Deirdre Therese

Resigned
Reading Road, ReadingRG7 3YG
Born September 1967
Director
Appointed 30 Aug 2018
Resigned 28 Feb 2022

HATFIELD, Jacqueline Patricia

Resigned
6 Barrington Road, Burnham On SeaTA8 2UA
Born November 1948
Director
Appointed 03 Jul 2001
Resigned 29 Sept 2005

LEAMAN, Richard Derek, Rear Admiral

Resigned
Reading Road, ReadingRG7 3YG
Born July 1956
Director
Appointed 03 Jun 2013
Resigned 31 Oct 2016

LOWTH, Timothy Walter John

Resigned
Reading Road, ReadingRG7 3YG
Born September 1959
Director
Appointed 17 Dec 2013
Resigned 31 Aug 2017

NEWBERY, Mark O'Brien

Resigned
Brightstowe Road, Burnham-On-SeaTA8 2HW
Born September 1950
Director
Appointed 03 Jul 2001
Resigned 18 Aug 2006

VAID, Stephen Rajinder Kumar

Resigned
Reading Road, ReadingRG7 3YG
Born December 1967
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2018

WALTHER-CAINE, Phillippa Tracey

Resigned
Reading Road, ReadingRG7 3YG
Born March 1965
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2025

WATTS, John Douglas

Resigned
7 Victoria Road, BridgwaterTA6 7AA
Born April 1950
Director
Appointed 03 Jul 2001
Resigned 10 Sept 2001

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
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
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
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Incorporation Company
3 July 2001
NEWINCIncorporation