Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH WIRELESS FOR THE BLIND FUND
Company Information for

BRITISH WIRELESS FOR THE BLIND FUND

10 ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ,
Company Registration Number
03870182
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Wireless For The Blind Fund
BRITISH WIRELESS FOR THE BLIND FUND was founded on 1999-10-28 and has its registered office in Maidstone. The organisation's status is listed as "Active". British Wireless For The Blind Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH WIRELESS FOR THE BLIND FUND
 
Legal Registered Office
10 ALBION PLACE
MAIDSTONE
KENT
ME14 5DZ
Other companies in ME14
 
Charity Registration
Charity Number 1078287
Charity Address 10 ALBION PLACE, MAIDSTONE, KENT, ME14 5DY
Charter THE OBJECTS OF THE CHARITY ARE THE RELIEF OF REGISTERED BLIND OR REGISTERED PARTIALLY SIGHTED PEOPLE IN THE BRITISH ISLES THROUGH THE PROVISION OF RADIOS, RADIO CASSETTE RECORDERS, CD PLAYERS AND ANY OTHER EQUIPMENT OR SERVICES NECESSARY TO ALLOW THEM TO BENEFIT FROM THE RECEPTION OF SOUND TRANSMISSION IN ACCORDANCE WITH ITS MEMORANDUM OF ASSOCIATION
Filing Information
Company Number 03870182
Company ID Number 03870182
Date formed 1999-10-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 17:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH WIRELESS FOR THE BLIND FUND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH WIRELESS FOR THE BLIND FUND

Current Directors
Officer Role Date Appointed
MARGARET RONA GRAINGER
Company Secretary 1999-10-28
PAUL ANTHONY EASTON
Director 2008-04-10
THOMAS ROBERT EVEREST
Director 2014-05-08
MARGARET RONA GRAINGER
Director 2015-09-03
JASON CHARLES DOMINIC MOWE
Director 2004-04-14
MARK ANTHONY NOBLE
Director 2012-12-12
DANIEL KINGSLEY SMITH
Director 2010-05-13
MICHAEL JAMES WOOD
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ARTHUR FINDLAY
Director 2009-05-14 2015-12-10
GORDON ROSS MACFADYEN
Director 2012-12-12 2015-09-03
STEVEN DERRICK
Director 2005-04-13 2014-05-08
CHARLES LUCAS
Director 1999-10-28 2014-05-08
FRANCESCA MAY HIBBERT
Director 2009-05-14 2013-12-12
PETER MC DONAGH
Director 1999-10-28 2013-05-09
WALTER KINDER
Director 2006-06-15 2012-12-06
RAYMOND LAZARE HAZAN
Director 1999-10-28 2010-05-13
TERENCE JOHN OTTEWELL
Director 2004-04-14 2010-05-13
RICHARD MAZUR
Director 1999-10-28 2008-11-30
JONATHAN HEWAT
Director 1999-10-28 2008-04-10
DEANE HOUSTON
Director 2006-06-15 2008-04-10
JAMES ANTHONY MORAN
Director 2006-06-15 2007-08-12
ROGER BOWER
Director 1999-10-28 2006-06-15
PAUL ANTHONY EASTON
Director 2006-02-23 2006-06-15
CHARLES ROBERT CAMPBELL FOSTER
Director 1999-10-28 2006-06-15
DENIS GILGALLON
Director 1999-10-28 2006-06-15
MICHAEL SKUDDER
Director 1999-10-28 2006-06-15
JILL ALLEN-KING
Director 1999-10-28 2006-02-07
THOMAS BENJAMIN FOXALL
Director 1999-10-28 2006-01-26
JOHN JAMES GODBER
Director 1999-10-28 2005-08-18
PAUL OTTEN
Director 2005-04-13 2005-06-18
DAVID KELLY
Director 2003-04-16 2005-04-13
DANIEL KINGSLEY SMITH
Director 1999-10-28 2005-04-13
IAN ACKERS
Director 1999-10-28 2004-04-14
TREVOR TATCHELL
Director 1999-10-28 2004-04-14
THOMAS BARBER
Director 1999-10-28 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET RONA GRAINGER BWBF DIRECT LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
PAUL ANTHONY EASTON HIGH TREES (SURBITON) RESIDENTS ASSOCIATION LIMITED Director 2012-05-16 CURRENT 1978-06-09 Active
PAUL ANTHONY EASTON BWBF DIRECT LIMITED Director 2008-11-13 CURRENT 2006-01-12 Active
THOMAS ROBERT EVEREST BWBF DIRECT LIMITED Director 2014-05-08 CURRENT 2006-01-12 Active
MARGARET RONA GRAINGER BWBF DIRECT LIMITED Director 2015-05-14 CURRENT 2006-01-12 Active
MARGARET RONA GRAINGER WAVELENGTH CHARITY LIMITED Director 2009-05-12 CURRENT 1958-06-24 Active
JASON CHARLES DOMINIC MOWE BWBF DIRECT LIMITED Director 2008-11-13 CURRENT 2006-01-12 Active
MARK ANTHONY NOBLE BWBF DIRECT LIMITED Director 2012-09-06 CURRENT 2006-01-12 Active
DANIEL KINGSLEY SMITH BWBF DIRECT LIMITED Director 2010-05-13 CURRENT 2006-01-12 Active
DANIEL KINGSLEY SMITH WAVELENGTH CHARITY LIMITED Director 1994-07-12 CURRENT 1958-06-24 Active
MICHAEL JAMES WOOD BWBF DIRECT LIMITED Director 2014-12-04 CURRENT 2006-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-08CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES
2024-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL KINGSLEY SMITH
2024-03-01Termination of appointment of Margaret Rona Grainger on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARGARET RONA GRAINGER
2024-03-01Appointment of Ms Sophie Jones as company secretary on 2024-03-01
2023-02-23APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EASTON
2022-11-10CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14AP01DIRECTOR APPOINTED LINDSEY MACK
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT EVEREST
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038701820002
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-02-08AA01Current accounting period extended from 31/10/17 TO 31/12/17
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR FINDLAY
2015-11-05AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MRS MARGARET RONA GRAINGER
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS MACFADYEN
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-01-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES WOOD
2014-12-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-28
2014-12-17ANNOTATIONClarification
2014-11-14AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-14AP01DIRECTOR APPOINTED MR GORDON ROSS MACFADYEN
2014-11-14AP01DIRECTOR APPOINTED MR MARK ANTHONY NOBLE
2014-11-14AP01DIRECTOR APPOINTED MR THOMAS ROBERT EVEREST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DERRICK
2014-05-30RES01ADOPT ARTICLES 30/05/14
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HIBBERT
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LUCAS
2013-11-06AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MC DONAGH
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KINDER
2013-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-05-01Annotation
2012-12-12Annotation
2012-11-26Annotation
2012-10-31AR0128/10/12 NO MEMBER LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MC DONAGH / 01/11/2011
2012-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DERRICK / 28/10/2011
2011-11-09AR0128/10/11 NO MEMBER LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE OTTEWELL
2011-04-11AP01DIRECTOR APPOINTED DANIEL KINGSLEY SMITH
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAZARE HAZAN
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08AR0128/10/10 NO MEMBER LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-16RES01ALTER MEMORANDUM 21/07/2009
2009-11-17AR0128/10/09 NO MEMBER LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN OTTEWELL / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES DOMINIC MOWE / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MC DONAGH / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUCAS / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LAZARE HAZAN / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER KINDER / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MAY HIBBERT / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR FINDLAY / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY EASTON / 26/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DERRICK / 26/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MAZUR
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-14288aDIRECTOR APPOINTED GRAHAM FINDLAY
2009-08-14288aDIRECTOR APPOINTED FRANCESSA MAY HIBBERT
2009-07-27MEM/ARTSARTICLES OF ASSOCIATION
2009-07-27RES01ALTER ARTICLES 14/05/2009
2008-11-03363aANNUAL RETURN MADE UP TO 28/10/08
2008-10-29MEM/ARTSARTICLES OF ASSOCIATION
2008-10-29RES01ALTER ARTICLES 22/10/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, GABRIEL HOUSE, 34 NEW ROAD, CHATHAM, KENT, ME4 4QR
2008-06-06288aDIRECTOR APPOINTED PAUL ANTHONY EASTON
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HEWAT
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR PETER WESTWOOD
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DEANE HOUSTON
2007-11-16363sANNUAL RETURN MADE UP TO 28/10/07
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-22288bDIRECTOR RESIGNED
2006-12-29363(288)DIRECTOR RESIGNED
2006-12-29363sANNUAL RETURN MADE UP TO 28/10/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH WIRELESS FOR THE BLIND FUND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH WIRELESS FOR THE BLIND FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH WIRELESS FOR THE BLIND FUND

Intangible Assets
Patents
We have not found any records of BRITISH WIRELESS FOR THE BLIND FUND registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH WIRELESS FOR THE BLIND FUND
Trademarks
We have not found any records of BRITISH WIRELESS FOR THE BLIND FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH WIRELESS FOR THE BLIND FUND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH WIRELESS FOR THE BLIND FUND are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH WIRELESS FOR THE BLIND FUND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH WIRELESS FOR THE BLIND FUND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH WIRELESS FOR THE BLIND FUND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.