Background WavePink WaveYellow Wave

BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE (04815165)

BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE (04815165) is an active UK company. incorporated on 30 June 2003. with registered office in Bury. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE has been registered for 22 years. Current directors include GRIGG, Barry, GRIMSHAW, Joan, HARROP, Catherine Ann and 5 others.

Company Number
04815165
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 2003
Age
22 years
Address
Wolstenholme House, Bury, BL9 0EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GRIGG, Barry, GRIMSHAW, Joan, HARROP, Catherine Ann, IQBAL, Muhammad, MARNO, Tracey Jane, PODMORE, Deborah Ann, RANA, Nadeem Khan, WEBB, Diane Helen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE

BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE is an active company incorporated on 30 June 2003 with the registered office located in Bury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BURY SOCIETY FOR BLIND AND PARTIALLY SIGHTED PEOPLE was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04815165

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

Age

22 Years

Incorporated 30 June 2003

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 29 October 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BURY SOCIETY FOR THE BLIND AND PARTIALLY SIGHTED
From: 30 June 2003To: 24 November 2010
Contact
Address

Wolstenholme House 4 Tenterden Street Bury, BL9 0EG,

Previous Addresses

4 Tenterden Street Bury Lancashire BL9 0EG England
From: 13 July 2011To: 14 July 2011
36 Bolton Street Bury Lancashire BL9 0LL
From: 30 June 2003To: 13 July 2011
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WEBB, Diane Helen

Active
4 Tenterden Street, BuryBL9 0EG
Secretary
Appointed 12 Oct 2023

GRIGG, Barry

Active
4 Tenterden Street, BuryBL9 0EG
Born December 1971
Director
Appointed 12 Jun 2019

GRIMSHAW, Joan

Active
4 Tenterden Street, BuryBL9 0EG
Born October 1941
Director
Appointed 22 Sept 2020

HARROP, Catherine Ann

Active
4 Tenterden Street, BuryBL9 0EG
Born April 1980
Director
Appointed 14 Oct 2021

IQBAL, Muhammad

Active
Clifton House Road, ManchesterM27 6WD
Born January 1941
Director
Appointed 19 Jul 2013

MARNO, Tracey Jane

Active
Sandringham Drive, BuryBL8 4DJ
Born July 1964
Director
Appointed 01 Jul 2015

PODMORE, Deborah Ann

Active
4 Tenterden Street, BuryBL9 0EG
Born June 1957
Director
Appointed 14 Oct 2021

RANA, Nadeem Khan

Active
4 Tenterden Street, BuryBL9 0EG
Born July 1971
Director
Appointed 11 Oct 2024

WEBB, Diane Helen

Active
4 Tenterden Street, BuryBL9 0EG
Born January 1964
Director
Appointed 12 Oct 2023

CHAMBERS, David Martin

Resigned
2 Gisburn Drive, BuryBL8 3DH
Secretary
Appointed 30 Jun 2003
Resigned 12 Nov 2009

NUTTALL, Susan

Resigned
5/7 Cann Street, BuryBL8 3PE
Secretary
Appointed 12 Nov 2009
Resigned 07 Sept 2019

WHITE, Michael

Resigned
4 Tenterden Street, BuryBL9 0EG
Secretary
Appointed 10 Sept 2019
Resigned 12 Sept 2023

AUDIN, Kenneth, Councillor

Resigned
Harris, BuryBL9 8PS
Born January 1948
Director
Appointed 25 Jul 2005
Resigned 28 Feb 2012

BERRY, Catherine Ann

Resigned
Eton Hill Road, ManchesterM26 2XQ
Born April 1974
Director
Appointed 18 Nov 2007
Resigned 30 Jun 2009

BRIMELOW, Thomas

Resigned
366 Tottington Road, BuryBL8 1TA
Born February 1927
Director
Appointed 30 Jun 2003
Resigned 05 Mar 2004

CHADWICK, Michelle

Resigned
Allen, RadcliffeM26 3RW
Born May 1967
Director
Appointed 25 Jul 2005
Resigned 03 Nov 2010

CHAMBERS, David Martin

Resigned
Old Nursery Fold, BoltonBL2 3RZ
Born January 1945
Director
Appointed 30 Jun 2003
Resigned 18 Sept 2018

CHEETHAM, Janice

Resigned
Plymouth Grove, ManchesterM26 3WU
Born November 1959
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2014

CROZIER-WOODHOUSE, Heather Kimberley

Resigned
4 Tenterden Street, BuryBL9 0EG
Born April 1983
Director
Appointed 12 Feb 2020
Resigned 01 May 2025

DUNN, Walter Mcnair

Resigned
22 Guiseley Close, BuryBL9 5JR
Born June 1951
Director
Appointed 25 Jul 2005
Resigned 12 Nov 2009

GARTSIDE, Iain Brian

Resigned
16 Sycamore Drive, BuryBL9 6TQ
Born January 1975
Director
Appointed 21 Feb 2006
Resigned 30 Jun 2009

GIBBONS, Linda

Resigned
35 Green Mount Drive, BuryBL8 4HA
Born May 1950
Director
Appointed 25 Jul 2005
Resigned 24 Sept 2006

HANKEY, Michael

Resigned
St. Georges Road, BuryBL9 8JG
Born January 1952
Director
Appointed 14 Jul 2009
Resigned 28 Feb 2012

HARDWICK, Andrew

Resigned
4 Tenterden Street, BuryBL9 0EG
Born December 1973
Director
Appointed 30 Aug 2017
Resigned 03 Jul 2019

INGHAM, Rosamond

Resigned
Apt 3 Willow Hey, HaslingdenBB4 4QG
Born April 1957
Director
Appointed 21 Mar 2006
Resigned 28 May 2009

LEDSHAM MILLS, Andrew

Resigned
7 Langdale Mews, BuryBL9 6WE
Born September 1968
Director
Appointed 25 Jul 2005
Resigned 19 Nov 2005

LONG, Patricia

Resigned
33 Birks Drive, BuryBL8 1JA
Born April 1936
Director
Appointed 13 Sept 2005
Resigned 15 Oct 2008

MOOR, Michael

Resigned
4 Tenterden Street, BuryBL9 0EG
Born March 1946
Director
Appointed 23 Sept 2015
Resigned 26 Dec 2019

NUTTALL, Susan

Resigned
5/7 Cann Street, BuryBL8 3PE
Born June 1960
Director
Appointed 18 Mar 2008
Resigned 03 Sept 2019

OKANE, Claire

Resigned
164 Wood Street, BuryBL8 2QY
Born May 1974
Director
Appointed 21 Mar 2006
Resigned 08 Mar 2007

PARTINGTON, David

Resigned
Mary Street West, BoltonBL6 7JT
Born September 1963
Director
Appointed 25 Jul 2005
Resigned 30 Jun 2014

ROGAN, Beth

Resigned
Ripon, WhitefieldM45 8PH
Born November 1975
Director
Appointed 18 Jan 2008
Resigned 28 Feb 2012

ROTHWELL, Keith

Resigned
Kestrel, BuryBL9 6JE
Born April 1947
Director
Appointed 08 Jun 2007
Resigned 07 Sept 2018

SMITHIES, Roy

Resigned
4 Tenterden Street, BuryBL9 0EG
Born March 1939
Director
Appointed 23 Sept 2015
Resigned 13 Oct 2022

SWEENEY, James John

Resigned
4 Tenterden Street, BuryBL9 0EG
Born August 1987
Director
Appointed 14 Oct 2021
Resigned 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Resolution
4 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Legacy
29 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
225Change of Accounting Reference Date
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2003
NEWINCIncorporation