Background WavePink WaveYellow Wave

THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION (05357432)

THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION (05357432) is an active UK company. incorporated on 8 February 2005. with registered office in Truro. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION has been registered for 21 years. Current directors include BUCKLAND, Nicholas, ELDRIDGE, Kerry Lea, GREEN, Clare Elizabeth, Mrs. and 5 others.

Company Number
05357432
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2005
Age
21 years
Address
Sight Centre, Truro, TR1 2DP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCKLAND, Nicholas, ELDRIDGE, Kerry Lea, GREEN, Clare Elizabeth, Mrs., LOVE, Beatrix, LOVE, Jahred, MORRIS, Rhys, RICHARDSON, Melanie, SLATER, Marcus Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION

THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION is an active company incorporated on 8 February 2005 with the registered office located in Truro. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE CORNWALL BLIND AND PARTIALLY SIGHTED ASSOCIATION was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05357432

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

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Sight Centre Newham Road Truro, TR1 2DP,

Timeline

60 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
May 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Feb 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BUCKLAND, Nicholas

Active
Sight Centre, TruroTR1 2DP
Born February 1951
Director
Appointed 30 Oct 2025

ELDRIDGE, Kerry Lea

Active
Newham Road, TruroTR1 2DP
Born November 1976
Director
Appointed 08 Dec 2021

GREEN, Clare Elizabeth, Mrs.

Active
Newham Road, TruroTR1 2DP
Born December 1981
Director
Appointed 02 Jan 2019

LOVE, Beatrix

Active
Sight Centre, TruroTR1 2DP
Born January 1977
Director
Appointed 02 Apr 2025

LOVE, Jahred

Active
Sight Centre, TruroTR1 2DP
Born November 1976
Director
Appointed 02 Apr 2025

MORRIS, Rhys

Active
Sight Centre, TruroTR1 2DP
Born December 1945
Director
Appointed 02 Apr 2025

RICHARDSON, Melanie

Active
Newham Road, TruroTR1 2DP
Born May 1970
Director
Appointed 02 Apr 2025

SLATER, Marcus Paul

Active
Newham Road, TruroTR1 2DP
Born June 1985
Director
Appointed 08 Dec 2021

MASHEN, Jonathan Scott

Resigned
Creekside View, TruroTR2 4BS
Secretary
Appointed 19 Mar 2010
Resigned 27 Nov 2014

WILSON, Christian Andrew Simpson

Resigned
Newham Road, TruroTR1 2DP
Secretary
Appointed 27 Nov 2014
Resigned 11 Oct 2019

TBP CORPORATE SERVICES LIMITED

Resigned
Follett Stock, TruroTR4 9NH
Corporate secretary
Appointed 08 Feb 2005
Resigned 08 Feb 2012

BENNETTS, Franklyn John

Resigned
21 Rock Close, CamborneTR14 7TT
Born December 1950
Director
Appointed 08 Feb 2005
Resigned 13 Oct 2005

BROOKE-SMITH, Bruce Arnell

Resigned
Burrow Farmhouse Three Burrows, TruroTR4 8HS
Born August 1946
Director
Appointed 18 Jul 2007
Resigned 02 Oct 2009

BRYCE, Alexander Wither

Resigned
Wild Air Hain Walk, St IvesTR26 2AF
Born September 1926
Director
Appointed 09 Jun 2005
Resigned 26 Oct 2006

COLTON-DYER, Melanie Gail

Resigned
Sight Centre, TruroTR1 2DP
Born March 1966
Director
Appointed 27 Jan 2015
Resigned 26 Jan 2022

EVERED, Stuart

Resigned
Sight Centre, TruroTR1 2DP
Born June 1947
Director
Appointed 25 Jan 2016
Resigned 10 Dec 2017

FOLLETT, Martin John

Resigned
Ingestre Agar Road, TruroTR1 1JU
Born November 1949
Director
Appointed 08 Feb 2005
Resigned 30 Oct 2008

FOLLETT, Orla Josephine, Dr

Resigned
Ingestre, TruroTR1 1JU
Born July 1948
Director
Appointed 08 Feb 2005
Resigned 01 Dec 2009

HAROLD, Susan Jane

Resigned
Sight Centre, TruroTR1 2DP
Born April 1938
Director
Appointed 24 Mar 2014
Resigned 14 Mar 2016

HOLDEN, Derek Bernard

Resigned
Querle, Mawnan SmithTR11 5LH
Born May 1926
Director
Appointed 09 Jun 2005
Resigned 26 Oct 2006

HOLYER, Stephen Vincent

Resigned
Newham Road, TruroTR1 2DP
Born May 1957
Director
Appointed 31 May 2018
Resigned 01 Apr 2025

KENNEDY, Lance Godfrey John

Resigned
Sight Centre, TruroTR1 2DP
Born January 1952
Director
Appointed 13 Dec 2012
Resigned 27 Nov 2014

LEE, Bernard Charles John

Resigned
Sight Centre, TruroTR1 2DP
Born March 1950
Director
Appointed 13 Dec 2012
Resigned 27 Nov 2014

LOVELL, Susan Jayne

Resigned
Newham Road, TruroTR1 2DP
Born February 1956
Director
Appointed 06 Nov 2015
Resigned 03 Oct 2018

MASHEN, Jonathan Scott

Resigned
Creekside View, TruroTR2 4BS
Born October 1961
Director
Appointed 27 Jan 2009
Resigned 27 Nov 2014

MCCORMICK, Ian Dominic

Resigned
Newham Road, TruroTR1 2DP
Born August 1965
Director
Appointed 11 Oct 2019
Resigned 20 May 2025

NIGHTINGALE, Liberty

Resigned
Sight Centre, TruroTR1 2DP
Born December 1975
Director
Appointed 01 Jun 2016
Resigned 25 Sept 2017

PARKIN, Frederick John

Resigned
58 Arundel Way, NewquayTR7 3AG
Born May 1917
Director
Appointed 08 Feb 2005
Resigned 30 Oct 2008

POLLARD, Ivy Lydia

Resigned
Tresawle Cottage, TruroTR4 8LG
Born April 1927
Director
Appointed 08 Feb 2005
Resigned 13 Oct 2005

POOLEY, Doreen Frances

Resigned
16 Fore Street, ParPL24 2NJ
Born June 1940
Director
Appointed 08 Feb 2005
Resigned 02 Sept 2007

PRYOR, Richard

Resigned
Sight Centre, TruroTR1 2DP
Born August 1946
Director
Appointed 21 Sept 2010
Resigned 03 Jan 2012

PULLUM, Ian Peter

Resigned
Newham Road, TruroTR1 2DP
Born October 1950
Director
Appointed 06 Nov 2015
Resigned 05 Nov 2022

PULLUM, Ian Peter

Resigned
4 Knoll Park, TruroTR1 1FF
Born October 1950
Director
Appointed 18 Jul 2007
Resigned 27 Nov 2014

RICE, Terence Ivor

Resigned
15 Gwel An Mor, St AustellPL25 3UE
Born June 1937
Director
Appointed 08 Feb 2005
Resigned 10 Nov 2011

RICHARDS, Amy

Resigned
Newham Road, TruroTR1 2DP
Born May 1990
Director
Appointed 31 Jan 2018
Resigned 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Resolution
21 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Memorandum Articles
24 July 2014
MAMA
Resolution
18 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Resolution
29 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
353353
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
225Change of Accounting Reference Date
Incorporation Company
8 February 2005
NEWINCIncorporation