Cardiff Institute For The Blind,(incorporated)(the) CARDIFF


Cardiff Institute For The Blind,(incorporated)(the) started in year 1918 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00149982. The Cardiff Institute For The Blind,(incorporated)(the) company has been functioning successfully for 106 years now and its status is active. The firm's office is based in Cardiff at Jones Court. Postal code: CF10 1BR.

The company has 6 directors, namely Suzanne P., Elin E. and Christopher R. and others. Of them, John S. has been with the company the longest, being appointed on 12 August 2013 and Suzanne P. and Elin E. have been with the company for the least time - from 17 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cardiff Institute For The Blind,(incorporated)(the) Address / Contact

Office Address Jones Court
Office Address2 Womanby Street
Town Cardiff
Post code CF10 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149982
Date of Incorporation Tue, 26th Mar 1918
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 106 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Suzanne P.

Position: Director

Appointed: 17 February 2023

Elin E.

Position: Director

Appointed: 17 February 2023

Christopher R.

Position: Director

Appointed: 13 June 2022

Carole J.

Position: Director

Appointed: 15 November 2021

Susan S.

Position: Director

Appointed: 26 April 2021

John S.

Position: Director

Appointed: 12 August 2013

Nigel B.

Position: Director

Appointed: 17 January 2022

Resigned: 16 October 2023

Michael N.

Position: Director

Appointed: 26 April 2021

Resigned: 10 February 2022

James A.

Position: Director

Appointed: 26 April 2021

Resigned: 22 March 2022

Jayne F.

Position: Secretary

Appointed: 31 May 2018

Resigned: 02 August 2018

Amy G.

Position: Secretary

Appointed: 11 April 2017

Resigned: 31 May 2018

Stuart F.

Position: Director

Appointed: 26 October 2016

Resigned: 26 July 2021

Simmi K.

Position: Secretary

Appointed: 20 February 2015

Resigned: 04 January 2017

Nicholas L.

Position: Director

Appointed: 30 July 2014

Resigned: 30 October 2019

Kathrin J.

Position: Secretary

Appointed: 03 December 2013

Resigned: 14 January 2015

Ceri J.

Position: Director

Appointed: 10 December 2012

Resigned: 26 September 2022

Laura C.

Position: Director

Appointed: 01 June 2012

Resigned: 26 October 2016

Patrick M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 29 October 2013

Patrick M.

Position: Director

Appointed: 01 June 2009

Resigned: 29 October 2013

Sarah R.

Position: Director

Appointed: 01 June 2009

Resigned: 01 June 2012

Sally H.

Position: Director

Appointed: 01 June 2009

Resigned: 09 April 2018

John S.

Position: Director

Appointed: 30 January 2005

Resigned: 01 June 2009

Colin O.

Position: Director

Appointed: 27 September 2004

Resigned: 01 June 2009

Charles G.

Position: Director

Appointed: 27 September 2004

Resigned: 06 July 2005

Timothy D.

Position: Director

Appointed: 27 September 2004

Resigned: 30 June 2006

Ann R.

Position: Director

Appointed: 27 September 2004

Resigned: 20 May 2008

Rui G.

Position: Director

Appointed: 27 September 2004

Resigned: 01 June 2009

Alan G.

Position: Director

Appointed: 01 April 2003

Resigned: 01 June 2009

Gilbert R.

Position: Director

Appointed: 01 June 1998

Resigned: 30 January 1999

Howard G.

Position: Director

Appointed: 10 December 1997

Resigned: 01 June 2009

George G.

Position: Director

Appointed: 30 June 1996

Resigned: 30 June 2000

Elizabeth H.

Position: Director

Appointed: 01 April 1996

Resigned: 01 June 2009

Nicholas W.

Position: Director

Appointed: 01 April 1996

Resigned: 01 June 2009

Rees G.

Position: Director

Appointed: 02 November 1993

Resigned: 01 June 2001

Donald B.

Position: Director

Appointed: 02 November 1992

Resigned: 01 June 2009

Kenneth W.

Position: Director

Appointed: 02 November 1992

Resigned: 09 January 2002

Barbara S.

Position: Director

Appointed: 04 December 1991

Resigned: 21 November 1994

Susan S.

Position: Director

Appointed: 04 December 1991

Resigned: 26 July 2004

Jack S.

Position: Director

Appointed: 04 December 1991

Resigned: 08 April 1996

Peter W.

Position: Director

Appointed: 04 December 1991

Resigned: 17 May 1999

Edward P.

Position: Director

Appointed: 04 December 1991

Resigned: 01 April 2002

Alan D.

Position: Director

Appointed: 04 December 1991

Resigned: 30 March 1992

William D.

Position: Director

Appointed: 04 December 1991

Resigned: 29 November 2004

Jennifer B.

Position: Director

Appointed: 04 December 1991

Resigned: 25 January 1999

Cecil R.

Position: Director

Appointed: 04 December 1991

Resigned: 24 December 1998

William B.

Position: Director

Appointed: 04 December 1991

Resigned: 29 November 2004

Derek R.

Position: Director

Appointed: 04 December 1991

Resigned: 01 June 2009

Richard E.

Position: Secretary

Appointed: 04 December 1991

Resigned: 01 June 2009

Caroline M.

Position: Director

Appointed: 04 December 1991

Resigned: 26 July 2004

Trevor T.

Position: Director

Appointed: 04 December 1991

Resigned: 03 November 2002

Wynne L.

Position: Director

Appointed: 04 December 1991

Resigned: 01 June 2009

Norman H.

Position: Director

Appointed: 04 December 1991

Resigned: 01 June 2009

Sidney J.

Position: Director

Appointed: 04 December 1991

Resigned: 01 October 1992

Albert H.

Position: Director

Appointed: 04 December 1991

Resigned: 26 July 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Royal National Institute Of Blind People from London, England. This PSC is categorised as "a royal charter company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Royal National Institute Of Blind People

105 Judd Street, London, WC1H 9NE, England

Legal authority Companies Act 2006
Legal form Royal Charter Company
Country registered England And Wales, Isle Of Man
Place registered Companies House, Isle Of Man Registry
Registration number Rc000500, 006082f
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (32 pages)

Company search

Advertisements