The Torch Trust For The Blind MARKET HARBOROUGH


Founded in 2002, The Torch Trust For The Blind, classified under reg no. 04616526 is an active company. Currently registered at Torch House Torch Way LE16 9HL, Market Harborough the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 6 directors in the the firm, namely Brian A., Sheila A. and Ifeolu A. and others. In addition one secretary - Linda P. - 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.

The Torch Trust For The Blind Address / Contact

Office Address Torch House Torch Way
Office Address2 Northampton Road
Town Market Harborough
Post code LE16 9HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616526
Date of Incorporation Fri, 13th Dec 2002
Industry Other human health activities
Industry Activities of religious organizations
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Brian A.

Position: Director

Appointed: 04 October 2023

Sheila A.

Position: Director

Appointed: 09 February 2023

Linda P.

Position: Secretary

Appointed: 01 February 2023

Ifeolu A.

Position: Director

Appointed: 04 November 2021

Julia C.

Position: Director

Appointed: 02 May 2018

Anthony B.

Position: Director

Appointed: 16 July 2014

Marilyn B.

Position: Director

Appointed: 13 December 2002

James D.

Position: Director

Appointed: 07 May 2019

Resigned: 04 October 2023

Hazel G.

Position: Director

Appointed: 07 May 2019

Resigned: 05 August 2020

Philippa S.

Position: Director

Appointed: 25 January 2017

Resigned: 15 April 2021

Michael H.

Position: Secretary

Appointed: 08 July 2015

Resigned: 31 January 2023

Andrew N.

Position: Secretary

Appointed: 01 January 2014

Resigned: 23 April 2014

Suzanne N.

Position: Director

Appointed: 27 July 2011

Resigned: 25 March 2013

Roger M.

Position: Director

Appointed: 01 October 2009

Resigned: 10 September 2019

Jeffrey B.

Position: Director

Appointed: 17 February 2009

Resigned: 02 May 2018

Olive G.

Position: Director

Appointed: 01 November 2008

Resigned: 02 May 2018

Clive D.

Position: Director

Appointed: 12 July 2006

Resigned: 27 July 2011

Glen G.

Position: Director

Appointed: 12 July 2006

Resigned: 15 December 2008

John D.

Position: Secretary

Appointed: 25 January 2006

Resigned: 08 July 2015

Carol E.

Position: Director

Appointed: 13 December 2002

Resigned: 10 September 2019

Michael T.

Position: Director

Appointed: 13 December 2002

Resigned: 28 November 2023

Ronald W.

Position: Director

Appointed: 13 December 2002

Resigned: 01 July 2008

Gordon T.

Position: Secretary

Appointed: 13 December 2002

Resigned: 25 January 2006

Andre C.

Position: Director

Appointed: 13 December 2002

Resigned: 01 July 2008

Heather W.

Position: Director

Appointed: 13 December 2002

Resigned: 18 December 2010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on Tue, 28th Nov 2023
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements