Birmingham Royal Institution For The Blind(the) WEST MIDLANDS


Founded in 1985, Birmingham Royal Institution For The Blind(the), classified under reg no. 01900123 is an active company. Currently registered at 49 Court Oak Road B17 9TG, West Midlands the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Matthew B., Jane E. and Amanda M. and others. In addition one secretary - Julie R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birmingham Royal Institution For The Blind(the) Address / Contact

Office Address 49 Court Oak Road
Office Address2 Harborne Birmingham
Town West Midlands
Post code B17 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900123
Date of Incorporation Wed, 27th Mar 1985
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Matthew B.

Position: Director

Appointed: 19 July 2023

Julie R.

Position: Secretary

Appointed: 19 July 2023

Jane E.

Position: Director

Appointed: 31 May 2022

Amanda M.

Position: Director

Appointed: 07 December 2021

Ian R.

Position: Director

Appointed: 08 July 2019

Christopher G.

Position: Director

Appointed: 04 March 2019

Richard H.

Position: Director

Appointed: 03 October 2016

Rohit K.

Position: Director

Appointed: 15 February 2023

Resigned: 01 March 2024

Nicholas G.

Position: Secretary

Appointed: 31 May 2022

Resigned: 22 May 2023

John M.

Position: Director

Appointed: 04 March 2019

Resigned: 19 November 2023

Graham P.

Position: Director

Appointed: 03 October 2016

Resigned: 04 April 2018

Roger C.

Position: Director

Appointed: 15 July 2015

Resigned: 15 February 2016

Heather L.

Position: Director

Appointed: 24 March 2015

Resigned: 03 October 2016

Christopher B.

Position: Director

Appointed: 26 January 2015

Resigned: 31 December 2023

Ian R.

Position: Director

Appointed: 22 January 2014

Resigned: 26 January 2015

John C.

Position: Director

Appointed: 03 July 2013

Resigned: 04 March 2019

Mark B.

Position: Director

Appointed: 10 October 2012

Resigned: 06 April 2022

John H.

Position: Director

Appointed: 13 October 2010

Resigned: 31 October 2021

Roy B.

Position: Director

Appointed: 24 March 2007

Resigned: 08 May 2013

John P.

Position: Director

Appointed: 21 June 2006

Resigned: 22 January 2014

Colin F.

Position: Director

Appointed: 05 April 2006

Resigned: 23 August 2010

Paul B.

Position: Director

Appointed: 13 October 2005

Resigned: 24 February 2015

Peter T.

Position: Director

Appointed: 22 July 2004

Resigned: 22 January 2014

Jennifer J.

Position: Director

Appointed: 25 September 2003

Resigned: 13 October 2005

John H.

Position: Director

Appointed: 27 March 2003

Resigned: 21 June 2006

Oliver O.

Position: Director

Appointed: 12 December 2002

Resigned: 11 July 2012

Michael T.

Position: Director

Appointed: 13 June 2001

Resigned: 12 January 2006

John F.

Position: Director

Appointed: 21 July 1999

Resigned: 12 September 2002

Peter T.

Position: Secretary

Appointed: 13 January 1999

Resigned: 25 January 2022

Lynne T.

Position: Secretary

Appointed: 27 October 1998

Resigned: 13 January 1999

Graham S.

Position: Director

Appointed: 27 October 1998

Resigned: 22 June 2007

David C.

Position: Director

Appointed: 27 October 1998

Resigned: 08 July 2019

Roy B.

Position: Director

Appointed: 15 July 1998

Resigned: 22 July 2004

Ronald F.

Position: Director

Appointed: 17 December 1997

Resigned: 12 December 2002

Frederick J.

Position: Director

Appointed: 17 December 1997

Resigned: 25 September 2003

Geoffrey O.

Position: Director

Appointed: 10 September 1997

Resigned: 19 July 2023

Michael Q.

Position: Director

Appointed: 10 September 1997

Resigned: 12 October 2022

David C.

Position: Director

Appointed: 27 March 1996

Resigned: 17 December 1997

David B.

Position: Director

Appointed: 29 March 1995

Resigned: 21 July 1999

Barrie T.

Position: Director

Appointed: 07 December 1994

Resigned: 15 July 1998

Terrence B.

Position: Director

Appointed: 12 January 1994

Resigned: 17 December 1997

Pauline W.

Position: Director

Appointed: 12 January 1994

Resigned: 12 July 1996

James A.

Position: Director

Appointed: 12 January 1994

Resigned: 31 December 1994

Edward S.

Position: Director

Appointed: 15 July 1992

Resigned: 27 October 1998

David S.

Position: Director

Appointed: 18 March 1992

Resigned: 31 December 1993

Ernest W.

Position: Director

Appointed: 26 September 1991

Resigned: 14 December 1993

Veronica W.

Position: Director

Appointed: 26 September 1991

Resigned: 13 June 2001

Albert W.

Position: Director

Appointed: 26 September 1991

Resigned: 11 August 1994

Reginald C.

Position: Director

Appointed: 26 September 1991

Resigned: 11 September 1996

Graham C.

Position: Director

Appointed: 26 September 1991

Resigned: 27 October 1998

Philip S.

Position: Director

Appointed: 26 September 1991

Resigned: 25 September 1991

Mary H.

Position: Director

Appointed: 26 September 1991

Resigned: 14 August 1997

Ernest T.

Position: Director

Appointed: 26 September 1991

Resigned: 17 December 1997

Annette M.

Position: Director

Appointed: 26 September 1991

Resigned: 16 July 1997

Heather J.

Position: Director

Appointed: 26 September 1991

Resigned: 11 September 1996

Alys W.

Position: Director

Appointed: 26 September 1991

Resigned: 18 February 1997

Leslie C.

Position: Director

Appointed: 26 September 1991

Resigned: 17 March 1995

Francis E.

Position: Director

Appointed: 26 September 1991

Resigned: 17 December 1991

Florence F.

Position: Director

Appointed: 26 September 1991

Resigned: 30 November 1996

Bernard F.

Position: Director

Appointed: 26 September 1991

Resigned: 14 May 1993

Victor J.

Position: Director

Appointed: 26 September 1991

Resigned: 30 May 1995

Penelope L.

Position: Director

Appointed: 26 September 1991

Resigned: 06 July 1995

Patricia M.

Position: Director

Appointed: 26 September 1991

Resigned: 08 June 1995

Peter P.

Position: Director

Appointed: 26 September 1991

Resigned: 17 December 1997

Elizabeth C.

Position: Director

Appointed: 26 September 1991

Resigned: 17 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Birmingham Focus On Blindness from Birmingham, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Queen Alexandra College that entered Birmingham, England as the address. This PSC has a legal form of "a private limited company by guarantee without share capital use of 'limited' exemption" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Birmingham Focus On Blindness

68-62 Woodville Road, Harborne, Birmingham, B17 9AT, England

Legal authority Companies Act
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 03353444
Notified on 6 April 2016
Nature of control: significiant influence or control

Queen Alexandra College

49 Court Oak Road, Birmingham, B17 9TG, England

Legal authority Companies Act
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered Companies House
Registration number 03387540
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (26 pages)

Company search

Advertisements