Background WavePink WaveYellow Wave

THE TORCH TRUST FOR THE BLIND (04616526)

THE TORCH TRUST FOR THE BLIND (04616526) is an active UK company. incorporated on 13 December 2002. with registered office in Market Harborough. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. THE TORCH TRUST FOR THE BLIND has been registered for 23 years. Current directors include AKINTUNDE, Ifeolu Omoniyi, Dr, ANDERSON, Brian William, Mr., ARMSTRONG, Sheila Barrie, Mrs. and 6 others.

Company Number
04616526
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2002
Age
23 years
Address
Torch House Torch Way, Market Harborough, LE16 9HL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AKINTUNDE, Ifeolu Omoniyi, Dr, ANDERSON, Brian William, Mr., ARMSTRONG, Sheila Barrie, Mrs., BAKER, Marilyn Ann, BROWN, Anthony, BURR, Stephen Mark, Mr., RICE, Philip Donald, STAMMERS, Trevor Gordon, Dr, TOWNSEND, Edith, Mrs.
SIC Codes
18129, 86900, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TORCH TRUST FOR THE BLIND

THE TORCH TRUST FOR THE BLIND is an active company incorporated on 13 December 2002 with the registered office located in Market Harborough. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. THE TORCH TRUST FOR THE BLIND was registered 23 years ago.(SIC: 18129, 86900, 94910)

Status

active

Active since 23 years ago

Company No

04616526

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

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Torch House Torch Way Northampton Road Market Harborough, LE16 9HL,

Timeline

30 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Mar 13
Director Joined
Aug 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Nov 16
Director Joined
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Joined
Nov 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

PRICKETT, Linda, Mrs.

Active
Torch House Torch Way, Market HarboroughLE16 9HL
Secretary
Appointed 01 Feb 2023

AKINTUNDE, Ifeolu Omoniyi, Dr

Active
Mainway, LancasterLA1 2AX
Born November 1967
Director
Appointed 04 Nov 2021

ANDERSON, Brian William, Mr.

Active
Providence Park, SouthamptonSO16 7QW
Born December 1954
Director
Appointed 04 Oct 2023

ARMSTRONG, Sheila Barrie, Mrs.

Active
Torch Way, Market HarboroughLE16 9HL
Born February 1955
Director
Appointed 09 Feb 2023

BAKER, Marilyn Ann

Active
39 The Cherry Orchard, TonbridgeTN11 0HU
Born June 1950
Director
Appointed 13 Dec 2002

BROWN, Anthony

Active
Torch House Torch Way, Market HarboroughLE16 9HL
Born October 1948
Director
Appointed 16 Jul 2014

BURR, Stephen Mark, Mr.

Active
Torch Way, Market HarboroughLE16 9HL
Born January 1964
Director
Appointed 06 Nov 2025

RICE, Philip Donald

Active
129 Union Street, KetteringNN14 2RJ
Born February 1949
Director
Appointed 05 Feb 2025

STAMMERS, Trevor Gordon, Dr

Active
Torch Way, Market HarboroughLE16 9HL
Born December 1955
Director
Appointed 05 Aug 2025

TOWNSEND, Edith, Mrs.

Active
Main Street, LeicesterLE8 8AP
Born June 1948
Director
Appointed 07 Nov 2024

DARBY, John

Resigned
Rockland House, EveshamWR11 7SN
Secretary
Appointed 25 Jan 2006
Resigned 08 Jul 2015

HEANEY, Michael Reginald, Rev

Resigned
Torch House Torch Way, Market HarboroughLE16 9HL
Secretary
Appointed 08 Jul 2015
Resigned 31 Jan 2023

NICHOLSON, Andrew Paul

Resigned
Torch House Torch Way, Market HarboroughLE16 9HL
Secretary
Appointed 01 Jan 2014
Resigned 23 Apr 2014

TEMPLE, Gordon John, Dr

Resigned
14 The Leys, NorthamptonshireNN6 6HS
Secretary
Appointed 13 Dec 2002
Resigned 25 Jan 2006

BONSER, Jeffrey Walter

Resigned
27 Norbury Close, Market HarboroughLE16 9BH
Born March 1947
Director
Appointed 17 Feb 2009
Resigned 02 May 2018

CHAPMAN, Julia

Resigned
Rectory Close, WokinghamRG40 1TH
Born October 1971
Director
Appointed 02 May 2018
Resigned 08 Jul 2024

CLOWES, Andre

Resigned
22 Vicarage Lane, LeicesterLE5 1EE
Born October 1935
Director
Appointed 13 Dec 2002
Resigned 01 Jul 2008

DILLOWAY, Clive James

Resigned
11 Oak Bank, Haywards HeathRH16 1RR
Born July 1943
Director
Appointed 12 Jul 2006
Resigned 27 Jul 2011

DORMANDY, James Thomas

Resigned
Torch House Torch Way, Market HarboroughLE16 9HL
Born November 1981
Director
Appointed 07 May 2019
Resigned 04 Oct 2023

EDDON, Carol

Resigned
Flat 1 Honister House, BristolBS34 5QD
Born September 1944
Director
Appointed 13 Dec 2002
Resigned 10 Sept 2019

GIBB, Olive Rona Watson

Resigned
North Bovey Road, Newton AbbotTQ13 8PA
Born June 1943
Director
Appointed 01 Nov 2008
Resigned 02 May 2018

GRAHAM, Glen Charles, Revd

Resigned
68 Greenbank Avenue, PlymouthPL4 8PX
Born December 1970
Director
Appointed 12 Jul 2006
Resigned 15 Dec 2008

GROVES, Hazel Anne

Resigned
Torch House Torch Way, Market HarboroughLE16 9HL
Born July 1978
Director
Appointed 07 May 2019
Resigned 05 Aug 2020

MORRISS, Roger Neil

Resigned
North Downs, RedruthTR16 5BT
Born February 1946
Director
Appointed 01 Oct 2009
Resigned 10 Sept 2019

NOCKELS, Suzanne Patricia, Rev

Resigned
Torch House Torch Way, Market HarboroughLE16 9HL
Born September 1974
Director
Appointed 27 Jul 2011
Resigned 25 Mar 2013

SIMKISS, Philippa Ann, Dr

Resigned
Sandhills Green, BirminghamB48 7BT
Born February 1964
Director
Appointed 25 Jan 2017
Resigned 15 Apr 2021

TOWNSEND, Michael, Dr

Resigned
The Manor House Main Street, LeicesterLE8 8AP
Born January 1947
Director
Appointed 13 Dec 2002
Resigned 28 Nov 2023

WELLS, Ronald, Reverend

Resigned
75 Lake View Drive, PlymouthPL5 4LW
Born July 1933
Director
Appointed 13 Dec 2002
Resigned 01 Jul 2008

WILLIAMS, Heather Zoe

Resigned
9 Kertley, LeicesterLE8 8TH
Born December 1935
Director
Appointed 13 Dec 2002
Resigned 18 Dec 2010
Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Statement Of Companys Objects
15 August 2025
CC04CC04
Memorandum Articles
15 August 2025
MAMA
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Memorandum Articles
25 October 2021
MAMA
Memorandum Articles
24 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2011
AR01AR01
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 January 2010
AP01Appointment of Director
Legacy
1 December 2009
MG04MG04
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
225Change of Accounting Reference Date
Incorporation Company
13 December 2002
NEWINCIncorporation