Camsight CAMBRIDGESHIRE


Founded in 1950, Camsight, classified under reg no. 00482010 is an active company. Currently registered at 167 Green End Road CB4 1RW, Cambridgeshire the company has been in the business for seventy four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 30th Aug 2023 Camsight is no longer carrying the name The Cambridgeshire Society For The Blind And Partially Sighted.

The firm has 8 directors, namely Keziah L., David T. and Richard N. and others. Of them, Linda F. has been with the company the longest, being appointed on 13 January 2004 and Keziah L. has been with the company for the least time - from 20 June 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.

Camsight Address / Contact

Office Address 167 Green End Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB4 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00482010
Date of Incorporation Thu, 11th May 1950
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 74 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Keziah L.

Position: Director

Appointed: 20 June 2023

David T.

Position: Director

Appointed: 19 December 2022

Richard N.

Position: Director

Appointed: 16 October 2018

Nicholas R.

Position: Director

Appointed: 16 October 2018

Vera S.

Position: Director

Appointed: 16 October 2018

Sean R.

Position: Director

Appointed: 14 October 2009

James S.

Position: Director

Appointed: 23 March 2005

Linda F.

Position: Director

Appointed: 13 January 2004

Antony M.

Position: Secretary

Appointed: 10 June 2022

Resigned: 16 November 2023

Michael J.

Position: Secretary

Appointed: 02 September 2019

Resigned: 10 June 2022

Edward B.

Position: Director

Appointed: 16 October 2018

Resigned: 05 June 2019

Sheila V.

Position: Director

Appointed: 16 October 2018

Resigned: 30 January 2020

Flóra R.

Position: Secretary

Appointed: 01 June 2017

Resigned: 02 September 2019

Shelley G.

Position: Director

Appointed: 02 June 2016

Resigned: 16 October 2018

Edith H.

Position: Director

Appointed: 03 March 2014

Resigned: 27 July 2017

Anne S.

Position: Secretary

Appointed: 15 October 2006

Resigned: 01 June 2017

Shelley G.

Position: Secretary

Appointed: 14 September 2005

Resigned: 15 October 2006

Simon H.

Position: Director

Appointed: 23 March 2005

Resigned: 14 October 2013

Michael W.

Position: Director

Appointed: 08 June 2004

Resigned: 18 December 2021

Nicholas H.

Position: Director

Appointed: 15 November 2003

Resigned: 14 October 2013

Freda B.

Position: Director

Appointed: 16 October 2001

Resigned: 12 October 2010

John A.

Position: Director

Appointed: 01 January 2001

Resigned: 16 October 2018

Martin C.

Position: Director

Appointed: 20 October 1998

Resigned: 02 February 2020

Debbra M.

Position: Director

Appointed: 17 September 1996

Resigned: 16 October 2018

Joyce W.

Position: Director

Appointed: 06 August 1996

Resigned: 19 February 2005

Deborah R.

Position: Director

Appointed: 30 November 1995

Resigned: 29 September 1998

Gregory W.

Position: Director

Appointed: 11 August 1994

Resigned: 14 September 2000

Joyce W.

Position: Director

Appointed: 21 September 1993

Resigned: 30 November 1994

Jeremy L.

Position: Director

Appointed: 21 September 1993

Resigned: 28 June 1994

Marian W.

Position: Director

Appointed: 17 July 1993

Resigned: 06 August 1996

Ralph S.

Position: Director

Appointed: 17 July 1993

Resigned: 18 December 2022

Ian M.

Position: Director

Appointed: 17 July 1993

Resigned: 29 September 1998

Nicholas C.

Position: Secretary

Appointed: 25 May 1993

Resigned: 26 October 2004

Nick N.

Position: Director

Appointed: 21 December 1992

Resigned: 17 July 1993

Robert R.

Position: Director

Appointed: 12 September 1992

Resigned: 20 May 1999

Jessica F.

Position: Director

Appointed: 01 July 1992

Resigned: 15 September 2003

Mary J.

Position: Director

Appointed: 29 April 1992

Resigned: 01 June 1993

Frederick P.

Position: Director

Appointed: 24 January 1992

Resigned: 01 June 1993

Barry P.

Position: Director

Appointed: 24 January 1992

Resigned: 14 September 2005

John W.

Position: Secretary

Appointed: 24 January 1992

Resigned: 25 May 1993

Freda B.

Position: Director

Appointed: 24 January 1992

Resigned: 17 July 1993

Joan H.

Position: Director

Appointed: 24 January 1992

Resigned: 17 July 1993

Patrick M.

Position: Director

Appointed: 24 January 1992

Resigned: 14 July 2001

Vera R.

Position: Director

Appointed: 24 January 1992

Resigned: 01 June 1993

Derek S.

Position: Director

Appointed: 24 January 1992

Resigned: 11 July 1994

Dennis W.

Position: Director

Appointed: 24 January 1992

Resigned: 11 July 1994

Jeremy W.

Position: Director

Appointed: 24 January 1992

Resigned: 01 June 1993

Michael M.

Position: Director

Appointed: 24 January 1992

Resigned: 12 September 1992

Nicholas C.

Position: Director

Appointed: 24 January 1992

Resigned: 26 October 2004

Clive T.

Position: Director

Appointed: 24 January 1992

Resigned: 01 June 1993

Jo I.

Position: Director

Appointed: 17 July 1991

Resigned: 01 June 1993

Lynne H.

Position: Director

Appointed: 17 July 1991

Resigned: 01 August 1995

Daphne C.

Position: Director

Appointed: 17 July 1991

Resigned: 01 June 1993

Heidi L.

Position: Director

Appointed: 17 July 1991

Resigned: 17 July 1993

Peter M.

Position: Director

Appointed: 07 July 1990

Resigned: 02 August 1994

Alice E.

Position: Director

Appointed: 07 July 1990

Resigned: 12 March 1994

Company previous names

The Cambridgeshire Society For The Blind And Partially Sighted August 30, 2023

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 10th, January 2023
Free Download (31 pages)

Company search

Advertisements