Blind Active Limited WALTHAM CROSS


Founded in 2013, Blind Active, classified under reg no. 08405248 is an active company. Currently registered at 45 Bonney Grove EN7 5LS, Waltham Cross the company has been in the business for eleven years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since December 13, 2019 Blind Active Limited is no longer carrying the name Vision4growth.

The company has 3 directors, namely Paul G., Fiona M. and Emma M.. Of them, Emma M. has been with the company the longest, being appointed on 5 October 2016 and Paul G. has been with the company for the least time - from 28 July 2022. As of 27 April 2024, there were 6 ex directors - Alexander W., Harshadha B. and others listed below. There were no ex secretaries.

Blind Active Limited Address / Contact

Office Address 45 Bonney Grove
Office Address2 Goffs Oak
Town Waltham Cross
Post code EN7 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08405248
Date of Incorporation Fri, 15th Feb 2013
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 28th February
Company age 11 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Paul G.

Position: Director

Appointed: 28 July 2022

Fiona M.

Position: Director

Appointed: 20 September 2017

Emma M.

Position: Director

Appointed: 05 October 2016

Alexander W.

Position: Director

Appointed: 04 December 2019

Resigned: 02 June 2021

Harshadha B.

Position: Director

Appointed: 17 November 2019

Resigned: 16 May 2023

Ian Y.

Position: Director

Appointed: 22 August 2016

Resigned: 02 June 2021

Natalie M.

Position: Director

Appointed: 05 December 2013

Resigned: 25 August 2016

Fiona M.

Position: Director

Appointed: 15 February 2013

Resigned: 04 January 2017

Alexander W.

Position: Director

Appointed: 15 February 2013

Resigned: 20 September 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Paul G. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Alexander W. This PSC and has 25-50% voting rights.

Paul G.

Notified on 1 August 2022
Nature of control: significiant influence or control

Alexander W.

Notified on 23 August 2016
Ceased on 1 August 2022
Nature of control: 25-50% voting rights

Company previous names

Vision4growth December 13, 2019
Vision4growth Cic August 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand15 80412 6169 462    
Current Assets16 04712 94010 3615 3386 5309 0529 052
Debtors 75115    
Net Assets Liabilities13 77710 0196 1681 4841 2902 9972 984
Other Debtors 75115    
Property Plant Equipment1 294912529    
Total Inventories243249784    
Other
Accrued Liabilities 650650    
Accumulated Amortisation Impairment Intangible Assets 390790    
Accumulated Depreciation Impairment Property Plant Equipment8 3886191 002    
Average Number Employees During Period  33331
Creditors5 1245 0035 9235 8295 2406 0556 068
Fixed Assets2 8542 0821 7301 975   
Increase From Amortisation Charge For Year Intangible Assets 390400    
Increase From Depreciation Charge For Year Property Plant Equipment 382383    
Intangible Assets1 5601 1701 202    
Intangible Assets Gross Cost1 5601 5601 992    
Net Current Assets Liabilities10 9237 9374 4384911 2902 9972 984
Other Creditors 4 3535 003    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 151     
Other Disposals Property Plant Equipment 8 151     
Property Plant Equipment Gross Cost9 6821 5311 531    
Raw Materials Consumables 249784    
Taxation Social Security Payable  270    
Total Additions Including From Business Combinations Intangible Assets  432    
Total Assets Less Current Liabilities  6 1681 4841 2902 9972 984

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search