THE TORCH TRUST FOR THE BLIND

Company Documents

DateDescription
11/06/2511 June 2025 NewDirector's details changed for Mr. Brian William Anderson on 2025-05-06

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Appointment of Mr Phlip Donald Rice as a director on 2025-02-05

View Document

17/01/2517 January 2025 Appointment of Mrs. Edith Townsend as a director on 2024-11-07

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Michael Townsend as a director on 2023-11-28

View Document

17/10/2317 October 2023 Appointment of Mr. Brian William Anderson as a director on 2023-10-04

View Document

13/10/2313 October 2023 Termination of appointment of James Thomas Dormandy as a director on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/05/2320 May 2023 Appointment of Mrs. Sheila Barrie Armstrong as a director on 2023-02-09

View Document

12/04/2312 April 2023 Appointment of Mrs. Linda Prickett as a secretary on 2023-02-01

View Document

12/04/2312 April 2023 Termination of appointment of Michael Reginald Heaney as a secretary on 2023-01-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/11/2129 November 2021 Appointment of Mr Ifeolu Omoniyi Akintunde as a director on 2021-11-04

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL EDDON

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISS

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JAMES THOMAS DORMANDY

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS HAZEL ANNE GROVES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA SIMKISS / 26/11/2018

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BONSER

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVE GIBB

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS JULIA CHAPMAN

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DR PHILIPPA SIMKISS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/05/1712 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046165260003

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 13/12/15 NO MEMBER LIST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN DARBY

View Document

08/07/158 July 2015 SECRETARY APPOINTED REV MICHAEL REGINALD HEANEY

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/01/152 January 2015 13/12/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLSON

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR ANDREW PAUL NICHOLSON

View Document

09/01/149 January 2014 13/12/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE NOCKELS

View Document

16/12/1216 December 2012 13/12/12 NO MEMBER LIST

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/12/1131 December 2011 13/12/11 NO MEMBER LIST

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED REV SUZANNE PATRICIA NOCKELS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE DILLOWAY

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/01/116 January 2011 13/12/10 NO MEMBER LIST

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER WILLIAMS

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WALTER BONSER / 31/12/2009

View Document

06/01/106 January 2010 13/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES DILLOWAY / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ZOE WILLIAMS / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BAKER / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE RONA WATSON GIBB / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL EDDON / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR APPOINTED MR ROGER NEIL MORRISS

View Document

01/12/091 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR JEFFREY WALTER BONSER

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDRE CLOWES

View Document

02/01/092 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MRS OLIVE RONA WATSON GIBB

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR RONALD WELLS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR GLEN GRAHAM

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 13/12/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 ANNUAL RETURN MADE UP TO 13/12/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: TORCH HOUSE HALLATON MARKET HARBOROUGH LEICESTERSHIRE LE16 8UJ

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/12/0310 December 2003 ANNUAL RETURN MADE UP TO 13/12/03

View Document

02/06/032 June 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

13/12/0213 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information