Isle Of Wight Society For The Blind NEWPORT


Founded in 2007, Isle Of Wight Society For The Blind, classified under reg no. 06240404 is an active company. Currently registered at Millbrooke House PO30 1DD, Newport the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 10 directors, namely Bridget P., Saretha N. and Alison H. and others. Of them, Ruth H. has been with the company the longest, being appointed on 20 January 2012 and Bridget P. and Saretha N. and Alison H. have been with the company for the least time - from 15 December 2023. 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.

Isle Of Wight Society For The Blind Address / Contact

Office Address Millbrooke House
Office Address2 137 Carisbrooke Road
Town Newport
Post code PO30 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06240404
Date of Incorporation Tue, 8th May 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Bridget P.

Position: Director

Appointed: 15 December 2023

Saretha N.

Position: Director

Appointed: 15 December 2023

Alison H.

Position: Director

Appointed: 15 December 2023

John S.

Position: Director

Appointed: 06 December 2022

Linda W.

Position: Director

Appointed: 06 December 2022

Christopher B.

Position: Director

Appointed: 13 March 2018

Laura G.

Position: Director

Appointed: 13 August 2017

John M.

Position: Director

Appointed: 10 December 2015

Susan B.

Position: Director

Appointed: 04 January 2013

Ruth H.

Position: Director

Appointed: 20 January 2012

Jeannie W.

Position: Director

Appointed: 01 April 2022

Resigned: 08 March 2023

Christina C.

Position: Director

Appointed: 20 November 2018

Resigned: 05 May 2023

Jacqueline G.

Position: Director

Appointed: 13 August 2017

Resigned: 05 May 2023

Emma S.

Position: Director

Appointed: 10 December 2015

Resigned: 11 September 2018

Bryan L.

Position: Director

Appointed: 12 January 2015

Resigned: 21 November 2017

David A.

Position: Director

Appointed: 06 August 2014

Resigned: 11 May 2015

David W.

Position: Director

Appointed: 11 November 2013

Resigned: 07 January 2015

Geoffrey D.

Position: Director

Appointed: 16 September 2013

Resigned: 27 September 2013

Henry D.

Position: Director

Appointed: 10 December 2012

Resigned: 06 January 2014

Diana A.

Position: Director

Appointed: 10 December 2012

Resigned: 26 March 2013

Paul R.

Position: Director

Appointed: 20 January 2012

Resigned: 06 December 2022

John L.

Position: Director

Appointed: 20 January 2012

Resigned: 21 February 2019

Mary A.

Position: Director

Appointed: 20 January 2012

Resigned: 16 March 2015

Ian A.

Position: Director

Appointed: 20 January 2012

Resigned: 08 October 2012

Robert B.

Position: Director

Appointed: 20 January 2012

Resigned: 12 November 2012

Herbert K.

Position: Director

Appointed: 20 January 2012

Resigned: 16 March 2015

Heather S.

Position: Director

Appointed: 20 January 2012

Resigned: 29 May 2013

Peter T.

Position: Director

Appointed: 20 January 2012

Resigned: 08 October 2012

William W.

Position: Director

Appointed: 07 April 2009

Resigned: 20 January 2012

John H.

Position: Director

Appointed: 19 January 2009

Resigned: 20 January 2012

Colin W.

Position: Director

Appointed: 19 January 2009

Resigned: 20 January 2012

William B.

Position: Secretary

Appointed: 15 September 2008

Resigned: 22 February 2010

John L.

Position: Director

Appointed: 21 July 2008

Resigned: 31 August 2010

Audrey B.

Position: Director

Appointed: 21 July 2008

Resigned: 03 August 2010

Susan H.

Position: Director

Appointed: 28 January 2008

Resigned: 15 November 2008

Ian B.

Position: Director

Appointed: 28 January 2008

Resigned: 31 January 2011

Brenda L.

Position: Secretary

Appointed: 24 September 2007

Resigned: 06 August 2008

Stephen P.

Position: Director

Appointed: 23 July 2007

Resigned: 22 February 2010

Vivien B.

Position: Director

Appointed: 23 July 2007

Resigned: 31 January 2011

Kathleen S.

Position: Secretary

Appointed: 23 July 2007

Resigned: 24 September 2007

Brenda L.

Position: Director

Appointed: 22 May 2007

Resigned: 06 August 2008

Paul M.

Position: Director

Appointed: 22 May 2007

Resigned: 31 January 2011

Hilary B.

Position: Director

Appointed: 22 May 2007

Resigned: 08 January 2009

Ziskin S.

Position: Director

Appointed: 22 May 2007

Resigned: 20 November 2008

William B.

Position: Director

Appointed: 08 May 2007

Resigned: 22 February 2010

Ian A.

Position: Director

Appointed: 08 May 2007

Resigned: 07 July 2008

Anne W.

Position: Secretary

Appointed: 08 May 2007

Resigned: 23 July 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 11 names. As we established, there is Jacqueline G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company,. Moving on, there is Ruth H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jacqueline G.

Notified on 13 August 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Ruth H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Laura G.

Notified on 13 August 2017
Ceased on 31 March 2021
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Christopher B.

Notified on 13 March 2018
Ceased on 3 August 2020
Nature of control: significiant influence or control

Susan B.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: significiant influence or control

Christina C.

Notified on 26 February 2019
Ceased on 3 August 2020
Nature of control: significiant influence or control

John L.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: significiant influence or control

Emma S.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

Bryan L.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, January 2024
Free Download (76 pages)

Company search

Advertisements