Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Catholic Blind Institute
Catholic Blind Institute is an active company incorporated on 9 January 2004 with the registered office located in Liverpool, Merseyside. Catholic Blind Institute was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05010874
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
9 January 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
9 January 2025
(8 months ago)
Next confirmation dated
9 January 2026
Due by
23 January 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Catholic Blind Institute
Contact
Address
Catholic Blind Institute St Vincent's School
Yew Tree Lane
Liverpool
Merseyside
L12 9HN
England
Address changed on
20 Jan 2023
(2 years 7 months ago)
Previous address was
Christopher Grange Youens Way Liverpool Merseyside L14 2EW
Companies in L12 9HN
Telephone
0151 2305097
Email
Available in Endole App
Website
Catholicblindinstitute.org
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Mr Peter James Halpin
Director • Solicitor • British • Lives in England • Born in Oct 1964
Geraldine Amy Bounds
Director • Retired Tutor & Lecturer • British • Lives in England • Born in Sep 1937
Michael Gerard Scanlan
Director • Retired Lecturer • British • Lives in England • Born in Jun 1955
Sister Theresa Tighe
Director • Nun • British • Lives in Scotland • Born in Mar 1955
Angela O'Brien
Director • Retired • British • Lives in England • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bradbury Fields-Services For Blind And Partially Sighted People
Geraldine Amy Bounds, William Tudor Mansel Roberts, and 1 more are mutual people.
Active
Envision Education And Enterprise Village C.I.C
Mr Stephen Winstanley and Robin Edward Robinson are mutual people.
Active
Victoria Court Management Company (Rhosneigr) Limited
William Tudor Mansel Roberts is a mutual person.
Active
Dot Art Services Cic
Roger Nelson Phillips is a mutual person.
Active
NML Foundation
Roger Nelson Phillips is a mutual person.
Active
Northern Nuclear Alliance Limited
Mr Martin Gerard O'Rourke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£840.34K
Decreased by £27.45K (-3%)
Turnover
£4.38M
Decreased by £1.34M (-23%)
Employees
198
Decreased by 4 (-2%)
Total Assets
£4.23M
Decreased by £571.45K (-12%)
Total Liabilities
-£339.35K
Decreased by £423.6K (-56%)
Net Assets
£3.89M
Decreased by £147.85K (-4%)
Debt Ratio (%)
8%
Decreased by 7.87% (-50%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Ms Adele Leigh Jones Appointed
11 Months Ago on 1 Oct 2024
John Dawson Resigned
11 Months Ago on 1 Oct 2024
Robin Edward Robinson Resigned
11 Months Ago on 1 Oct 2024
William Tudor Mansel Roberts Resigned
11 Months Ago on 1 Oct 2024
Roger Nelson Phillips Resigned
11 Months Ago on 1 Oct 2024
Angela O'brien Resigned
11 Months Ago on 1 Oct 2024
Geraldine Amy Bounds Resigned
11 Months Ago on 1 Oct 2024
Michael Gerard Scanlan Resigned
1 Year 7 Months Ago on 28 Jan 2024
Get Alerts
Get Credit Report
Discover Catholic Blind Institute's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Dawson as a secretary on 1 October 2024
Submitted on 16 Jan 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 16 Jan 2025
Appointment of Ms Adele Leigh Jones as a secretary on 1 October 2024
Submitted on 16 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Termination of appointment of Geraldine Amy Bounds as a director on 1 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Roger Nelson Phillips as a director on 1 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Angela O'brien as a director on 1 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Robin Edward Robinson as a director on 1 October 2024
Submitted on 31 Oct 2024
Termination of appointment of William Tudor Mansel Roberts as a director on 1 October 2024
Submitted on 31 Oct 2024
Statement of company's objects
Submitted on 13 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs