BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE
EAST PRESCOT ROAD LIVERPOOL VOLUNTARY SOCIETY FOR BLIND (INCORPORATED)

Hellopages » Merseyside » Liverpool » L14 2EP
Company number 00654873
Status Active
Incorporation Date 31 March 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE BRADBURY CENTRE, YOUENS WAY, EAST PRESCOT ROAD, LIVERPOOL, L14 2EP
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of William Newman as a director on 1 February 2017; Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE are www.bradburyfieldsservicesforblindandpartiallysighted.co.uk, and www.bradbury-fields-services-for-blind-and-partially-sighted.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Bradbury Fields Services For Blind and Partially Sighted People is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00654873. Bradbury Fields Services For Blind and Partially Sighted People has been working since 31 March 1960. The present status of the company is Active. The registered address of Bradbury Fields Services For Blind and Partially Sighted People is The Bradbury Centre Youens Way East Prescot Road Liverpool L14 2ep. . BARROW, Paul Bernard is a Secretary of the company. BARROW, Paul Bernard is a Director of the company. BOUNDS, Geraldine Amy is a Director of the company. COLLINS, Jean is a Director of the company. DITCHFIELD, Naomi is a Director of the company. GUPPY, Margaret is a Director of the company. MCFARLANE, Francis William is a Director of the company. PHILLIPS, Roger Nelson is a Director of the company. ROBERTS, Tudor is a Director of the company. ROBINSON, Robin Edward is a Director of the company. SCANLAN, Michael is a Director of the company. TURNHAM, Susan Janet is a Director of the company. Secretary LANDRUM, Francis Margareta has been resigned. Secretary LONGWORTH, Philip has been resigned. Secretary MORAN, James Anthony has been resigned. Secretary MORAN, James has been resigned. Secretary SMITH, Graham Templeman has been resigned. Director AUGER, Joan Mary has been resigned. Director BEST, Martyn James has been resigned. Director CITRINE, Margaret has been resigned. Director COOK, Helen has been resigned. Director DAVIES, Donald Eric Holland has been resigned. Director FLETCHER, Mary Betty has been resigned. Director GADSBY, Jean has been resigned. Director GLEESON, William has been resigned. Director HARTGEN, Brian has been resigned. Director HINES, Ann has been resigned. Director HOLMES, George has been resigned. Director HOLROYD, William Andrew Myers has been resigned. Director LAMB, John has been resigned. Director LANDRUM, Francis Margareta has been resigned. Director LONGWORTH, Philip has been resigned. Director LONGWORTH, Susan Barbara has been resigned. Director MARR, Paul has been resigned. Director MOORE, Stella has been resigned. Director MULRYAN, Donald has been resigned. Director NEWMAN, William has been resigned. Director OWENS, Edward Stanley has been resigned. Director PRESTON, Eamon Dominic has been resigned. Director SEDDON, Eva has been resigned. Director SMITH, Graham Templeman has been resigned. Director WESTWOOD, Harry has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
BARROW, Paul Bernard
Appointed Date: 31 March 2013

Director
BARROW, Paul Bernard
Appointed Date: 31 March 2013
67 years old

Director
BOUNDS, Geraldine Amy
Appointed Date: 10 January 1992
88 years old

Director
COLLINS, Jean
Appointed Date: 12 August 2009
85 years old

Director
DITCHFIELD, Naomi
Appointed Date: 26 June 2014
64 years old

Director
GUPPY, Margaret
Appointed Date: 12 August 2009
82 years old

Director
MCFARLANE, Francis William
Appointed Date: 16 October 1995
82 years old

Director
PHILLIPS, Roger Nelson
Appointed Date: 25 September 2002
78 years old

Director
ROBERTS, Tudor
Appointed Date: 16 February 2011
81 years old

Director
ROBINSON, Robin Edward
Appointed Date: 13 October 2010
84 years old

Director
SCANLAN, Michael
Appointed Date: 27 August 2014
70 years old

Director
TURNHAM, Susan Janet
Appointed Date: 25 September 2002
67 years old

Resigned Directors

Secretary
LANDRUM, Francis Margareta
Resigned: 17 December 1993

Secretary
LONGWORTH, Philip
Resigned: 17 January 1997
Appointed Date: 19 June 1995

Secretary
MORAN, James Anthony
Resigned: 31 March 2013
Appointed Date: 02 August 2011

Secretary
MORAN, James
Resigned: 02 August 2011
Appointed Date: 17 February 1997

Secretary
SMITH, Graham Templeman
Resigned: 15 May 1995
Appointed Date: 01 February 1994

Director
AUGER, Joan Mary
Resigned: 26 October 1997
98 years old

Director
BEST, Martyn James
Resigned: 17 October 2012
Appointed Date: 16 December 2009
69 years old

Director
CITRINE, Margaret
Resigned: 31 July 1998
Appointed Date: 21 April 1997
71 years old

Director
COOK, Helen
Resigned: 01 November 1999
108 years old

Director
DAVIES, Donald Eric Holland
Resigned: 20 March 1995
104 years old

Director
FLETCHER, Mary Betty
Resigned: 11 December 1992
115 years old

Director
GADSBY, Jean
Resigned: 30 September 2003
Appointed Date: 09 September 1996
74 years old

Director
GLEESON, William
Resigned: 14 December 2012
Appointed Date: 27 September 2000
62 years old

Director
HARTGEN, Brian
Resigned: 31 March 2002
Appointed Date: 01 January 1999
55 years old

Director
HINES, Ann
Resigned: 12 August 2009
Appointed Date: 04 November 1997
73 years old

Director
HOLMES, George
Resigned: 08 September 2009
Appointed Date: 08 August 1998
101 years old

Director
HOLROYD, William Andrew Myers
Resigned: 01 August 2003
Appointed Date: 19 June 1995
77 years old

Director
LAMB, John
Resigned: 26 September 2001
Appointed Date: 27 April 1998
74 years old

Director
LANDRUM, Francis Margareta
Resigned: 17 December 1993
114 years old

Director
LONGWORTH, Philip
Resigned: 17 January 1997
65 years old

Director
LONGWORTH, Susan Barbara
Resigned: 29 September 2006
Appointed Date: 27 September 2000
62 years old

Director
MARR, Paul
Resigned: 30 November 2005
Appointed Date: 21 April 1997
57 years old

Director
MOORE, Stella
Resigned: 19 June 2013
Appointed Date: 01 January 1993
99 years old

Director
MULRYAN, Donald
Resigned: 12 August 2009
Appointed Date: 11 October 2006
92 years old

Director
NEWMAN, William
Resigned: 01 February 2017
Appointed Date: 26 June 2014
64 years old

Director
OWENS, Edward Stanley
Resigned: 26 October 1997
91 years old

Director
PRESTON, Eamon Dominic
Resigned: 09 December 2015
Appointed Date: 21 December 2011
48 years old

Director
SEDDON, Eva
Resigned: 02 November 1998
100 years old

Director
SMITH, Graham Templeman
Resigned: 15 May 1995
Appointed Date: 10 January 1992
68 years old

Director
WESTWOOD, Harry
Resigned: 17 May 1994
104 years old

Persons With Significant Control

Mr Francis William Mcfarlane
Notified on: 17 November 2016
82 years old
Nature of control: Has significant influence or control

BRADBURY FIELDS-SERVICES FOR BLIND AND PARTIALLY SIGHTED PEOPLE Events

23 Feb 2017
Termination of appointment of William Newman as a director on 1 February 2017
24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
07 Jul 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Termination of appointment of Eamon Dominic Preston as a director on 9 December 2015
18 Nov 2015
Annual return made up to 17 November 2015 no member list
...
... and 133 more events
23 Jan 1987
Accounts for a small company made up to 31 March 1986

23 Jan 1987
Annual return made up to 27/11/86

16 Jan 1970
Company name changed\certificate issued on 16/01/70
31 Mar 1960
Incorporation
31 Mar 1960
Certificate of incorporation