Background WavePink WaveYellow Wave

LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN (07406571)

LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN (07406571) is an active UK company. incorporated on 13 October 2010. with registered office in Hereford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN has been registered for 15 years. Current directors include BOWEN, Nicholas James Hugh, JAMES, Christopher Noel, MORRIS, Simon David and 2 others.

Company Number
07406571
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2010
Age
15 years
Address
The Fred Bulmer Centre, Hereford, HR4 9HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOWEN, Nicholas James Hugh, JAMES, Christopher Noel, MORRIS, Simon David, RAND, Alison Sarah, WOLFFE, Michael, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN

LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN is an active company incorporated on 13 October 2010 with the registered office located in Hereford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LOOK NATIONAL FEDERATION OF FAMILIES WITH VISUALLY IMPAIRED CHILDREN was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07406571

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

Age

15 Years

Incorporated 13 October 2010

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 13 January 2026 (2 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

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

The Fred Bulmer Centre Wall Street Hereford, HR4 9HP,

Previous Addresses

The Fred Bulmer Centre Wall Street Hereford HR4 9HP United Kingdom
From: 11 June 2019To: 24 October 2019
C/O Royal National College for the Blind Venns Lane Hereford HR1 1DT England
From: 5 January 2016To: 11 June 2019
C/O Deaf Cultural Centre Ladywood Road Birmingham B16 8SZ
From: 11 May 2015To: 5 January 2016
C/O Queen Alexandra College 49 Court Oak Road Harborne Birmingham West Midlands B17 9TG
From: 13 October 2010To: 11 May 2015
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Aug 11
Director Joined
Jun 13
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BOWEN, Nicholas James Hugh

Active
Wall Street, HerefordHR4 9HP
Born August 1961
Director
Appointed 13 Oct 2010

JAMES, Christopher Noel

Active
Wall Street, HerefordHR4 9HP
Born January 1946
Director
Appointed 24 Jun 2024

MORRIS, Simon David

Active
Newham Crescent, MiddlesbroughTS7 8EY
Born May 1978
Director
Appointed 27 Jul 2016

RAND, Alison Sarah

Active
Ladbroke Square, LondonW11 3LX
Born July 1987
Director
Appointed 21 Jun 2022

WOLFFE, Michael, Dr

Active
Wall Street, HerefordHR4 9HP
Born May 1934
Director
Appointed 13 Oct 2010

BROOKS, Susan

Resigned
Wall Street, HerefordHR4 9HP
Born January 1962
Director
Appointed 13 Oct 2010
Resigned 24 Jun 2021

BURGOS, Jennifer Birgitte

Resigned
Llanbedr, CrickhowellNP8 1SY
Born June 1968
Director
Appointed 27 Jul 2016
Resigned 24 Sept 2021

FURNESS, Clive Howard

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born August 1959
Director
Appointed 13 Oct 2010
Resigned 20 May 2011

MEACHIN, Chris

Resigned
Rotherfield Road, Henley-On-ThamesRG9 1NN
Born November 1977
Director
Appointed 27 Jul 2016
Resigned 31 May 2018

THORNTON, Michael William

Resigned
Newtown Avenue, BarnsleyS72 8DY
Born November 1990
Director
Appointed 08 May 2013
Resigned 01 Jan 2024

Persons with significant control

1

Dr Michael Wolffe

Active
Wall Street, HerefordHR4 9HP
Born May 1934

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2011
AA01Change of Accounting Reference Date
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2011
CC04CC04
Incorporation Company
13 October 2010
NEWINCIncorporation