Company NameLiving Without Sight Limited
Company StatusActive
Company Number06241715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJanet Elizabeth Derbyshire
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameValerie Jane Griffiths
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NamePatrick Joseph Sauce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCustody Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Drive
Timperley
Cheshire
WA15 6JW
Director NameJill Allen-King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RolePensioner Voluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address59 Silversea Drive
Westcliff On Sea
Essex
SS0 9XD
Director NameMrs Jill Allen-King Obe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RolePensioner Voluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMrs Janet Anders
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr John Grahame Beech
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(15 years after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameStanley Briscoe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Crawford Street
Clock Face
St Helens
WA9 4XH
Director NameJonathan James Matthews
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleAssistant Driller
Country of ResidenceUnited Kingdom
Correspondence Address17 Taylor Road
Altrincham
Cheshire
WA14 4JJ
Secretary NameMoira Jean Blakeney
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ

Contact

Telephone01257 402346
Telephone regionCoppull

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£84,424
Net Worth£69,840
Cash£40,188
Current Liabilities£1,917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2024 (1 week, 2 days ago)
Next Return Due23 May 2025 (1 year from now)

Filing History

26 October 2017Registered office address changed from 13 Market Street Standish Wigan Lancashire WN6 0HW to 41 Craven Road Broadheath Altrincham WA14 5HJ on 26 October 2017 (1 page)
16 June 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
18 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
14 May 2015Annual return made up to 9 May 2015 no member list (8 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
9 June 2014Annual return made up to 9 May 2014 no member list (8 pages)
9 June 2014Annual return made up to 9 May 2014 no member list (8 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 June 2013Annual return made up to 9 May 2013 no member list (8 pages)
7 June 2013Annual return made up to 9 May 2013 no member list (8 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (8 pages)
6 June 2012Annual return made up to 9 May 2012 no member list (8 pages)
6 June 2012Termination of appointment of Moira Blakeney as a secretary (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 May 2011Director's details changed for Valerie Jane Griffiths on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Janet Elizabeth Derbyshire on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Stanley Briscoe on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Janet Elizabeth Derbyshire on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Stanley Briscoe on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Valerie Jane Griffiths on 9 May 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (8 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
17 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
17 May 2010Annual return made up to 9 May 2010 no member list (5 pages)
14 May 2010Director's details changed for Patrick Joseph Sauce on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Jonathan James Matthews on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Patrick Joseph Sauce on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Jonathan James Matthews on 9 May 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 September 2009Director appointed jill allen-king (1 page)
1 June 2009Annual return made up to 09/05/09 (4 pages)
12 February 2009Director appointed valerie jane griffiths (2 pages)
12 February 2009Director appointed jonathan james matthews (2 pages)
12 February 2009Director appointed patrick joseph sauce (2 pages)
12 February 2009Director appointed janet elizabeth derbyshire logged form (2 pages)
12 February 2009Secretary appointed moira jean blakeney (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
12 May 2008Annual return made up to 09/05/08 (2 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2007Memorandum and Articles of Association (17 pages)
6 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 May 2007Incorporation (21 pages)