Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RNIB CHARITY
Company Information for

RNIB CHARITY

THE GRIMALDI BUILDING, PENTONVILLE ROAD, LONDON, N1 9JE,
Company Registration Number
08971500
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rnib Charity
RNIB CHARITY was founded on 2014-04-01 and has its registered office in London. The organisation's status is listed as "Active". Rnib Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RNIB CHARITY
 
Legal Registered Office
THE GRIMALDI BUILDING
PENTONVILLE ROAD
LONDON
N1 9JE
Other companies in WC1H
 
Filing Information
Company Number 08971500
Company ID Number 08971500
Date formed 2014-04-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 19:08:58
Primary Source:Companies House
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.
Companies with same name RNIB CHARITY
The following companies were found which have the same name as RNIB CHARITY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RNIB AMERICA, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2000-11-27
RNIB BUSINESS LIMITED 105 JUDD STREET LONDON WC1H 9NE Dissolved Company formed on the 2014-06-20
RNIB BUSINESS SERVICES LLP 105 JUDD STREET LONDON WC1H 9NE Active - Proposal to Strike off Company formed on the 2014-08-21
RNIB DIRECT SERVICES LOTTERY LIMITED Rnib, 154a Pentonville Road Pentonville Road PENTONVILLE ROAD London N1 9JE Active Company formed on the 2017-08-09
RNIB ENTERPRISES LIMITED Rnib, 154a Pentonville Road Pentonville Road PENTONVILLE ROAD London N1 9JE Active Company formed on the 1966-09-06
RNIB FEEL GOOD FRIDAY LOTTERY LIMITED RNIB, 154A PENTONVILLE ROAD PENTONVILLE ROAD LONDON N1 9JE Active Company formed on the 2018-03-26
RNIB SERVICES LIMITED Rnib, 154a Pentonville Road Pentonville Road London N1 9JE Active - Proposal to Strike off Company formed on the 1993-11-12
RNIB SPECIALIST LEARNING TRUST 105 JUDD STREET LONDON WC1H 9NE Active - Proposal to Strike off Company formed on the 2013-04-08

Company Officers of RNIB CHARITY

Current Directors
Officer Role Date Appointed
JAYNE FRAMPTON
Company Secretary 2018-05-31
MARGARET JOAN BENNETT
Director 2014-07-01
DEREK ANTHONY CHILD
Director 2014-04-01
ELEANOR SOUTHWOOD
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMY GELSTHORPE-HILL
Company Secretary 2017-05-17 2018-05-31
PETER CHARLES BENNETTS
Director 2015-01-01 2017-03-31
KEVIN CAREY
Director 2014-07-01 2017-03-31
SIMON FINNIE
Director 2014-07-01 2017-03-31
HEATHER GILES
Director 2014-07-01 2017-03-31
IAN FRANCIS JENTLE
Director 2014-07-01 2017-03-31
DAVID QUIGLEY
Director 2014-07-01 2017-03-31
ANNE KARIN RIGBY
Director 2015-01-01 2017-03-31
JUDITH MARY SPENCER-GREGSON
Director 2015-01-01 2017-03-31
MIKE TOWNSEND
Director 2014-07-01 2017-03-31
SIMMI KHANDPUR
Company Secretary 2015-02-25 2017-01-04
PAUL RYB
Director 2014-07-01 2016-12-31
LINDA BANCROFT
Director 2014-04-01 2015-09-10
JOHN RAMM
Director 2014-11-27 2015-08-31
SANDRA DEBORAH ALEXANDRA WILSON
Director 2015-01-01 2015-08-31
DAVID HENRY MANN
Director 2014-07-01 2015-07-29
TANYA MICHELLE LAWLER
Director 2014-07-01 2015-01-01
KENNETH REID
Director 2014-07-01 2015-01-01
KATHRIN LOUISE JOHN
Company Secretary 2014-04-01 2014-12-09
KATHRIN LOUISE JOHN
Director 2014-04-01 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JOAN BENNETT BLIND CENTRE FOR NORTHERN IRELAND-THE Director 2018-03-01 CURRENT 1987-07-09 Active
MARGARET JOAN BENNETT TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) Director 2018-03-01 CURRENT 1985-12-19 Active
DEREK ANTHONY CHILD TALKING NEWSPAPER ENTERPRISES LIMITED Director 2013-07-01 CURRENT 1987-11-05 Dissolved 2014-02-11
DEREK ANTHONY CHILD TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) Director 2013-07-01 CURRENT 1985-12-19 Active
DEREK ANTHONY CHILD RNIB SERVICES LIMITED Director 2009-07-23 CURRENT 1993-11-12 Active - Proposal to Strike off
DEREK ANTHONY CHILD NATIONAL LIBRARY FOR THE BLIND Director 2009-07-23 CURRENT 1898-09-15 Active
DEREK ANTHONY CHILD RNIB ENTERPRISES LIMITED Director 2009-07-23 CURRENT 1966-09-06 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
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-12-12Previous accounting period extended from 31/03/23 TO 30/09/23
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Rnib 105 Judd Street London WC1H 9NE
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05Director's details changed for Ms Anna Tyor on 2022-10-05
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-18FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Ms Amanda Rowland on 2021-03-22
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14AP03Appointment of Mrs Jessica Holifield as company secretary on 2020-12-04
2020-12-14AP01DIRECTOR APPOINTED MS ANNA TYOR
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR SOUTHWOOD
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GILES
2020-04-15AP01DIRECTOR APPOINTED MS AMANDA ROWLAND
2020-04-14PSC07CESSATION OF ROYAL NATIONAL INSTITUTE OF BLIND PEOPLE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC02Notification of The Royal National Institute of Blind People as a person with significant control on 2016-04-06
2020-04-14AP01DIRECTOR APPOINTED MR MARTIN STUART DAVIDSON
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10TM02Termination of appointment of Sarah Mary Plant on 2019-06-30
2019-05-16AP01DIRECTOR APPOINTED DR HEATHER GILES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD FINNIE
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP03Appointment of Mrs Sarah Mary Plant as company secretary on 2018-11-29
2018-12-18TM02Termination of appointment of Amelia Jane Heron Billington on 2018-11-29
2018-10-23AP01DIRECTOR APPOINTED MR SIMON EDWARD FINNIE
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN BENNETT
2018-08-29AP03Appointment of Ms Amelia Jane Heron Billington as company secretary on 2018-08-17
2018-08-13TM02Termination of appointment of Jayne Frampton on 2018-08-02
2018-05-31AP03Appointment of Ms Jayne Frampton as company secretary on 2018-05-31
2018-05-31TM02Termination of appointment of Amy Gelsthorpe-Hill on 2018-05-31
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-09PSC07CESSATION OF ROYAL NATIONAL INSTITUTE FOR THE BLIND (RNIB) AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-08-11PSC02Notification of Royal National Institute of Blind People as a person with significant control on 2016-04-06
2017-05-17AP03Appointment of Ms Amy Gelsthorpe-Hill as company secretary on 2017-05-17
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE TOWNSEND
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RIGBY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SPENCER-GREGSON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENTLE
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUIGLEY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GILES
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FINNIE
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETTS
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RYB
2017-01-04TM02APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-11AR0101/04/16 NO MEMBER LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BANCROFT
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAMM
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20AR0101/04/15 NO MEMBER LIST
2015-02-26AP03SECRETARY APPOINTED MS SIMMI KHANDPUR
2015-01-29AP01DIRECTOR APPOINTED MS ANNE KARIN RIGBY
2015-01-29AP01DIRECTOR APPOINTED MR PETER CHARLES BENNETTS
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH REID
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TANYA LAWLER
2015-01-02AP01DIRECTOR APPOINTED MS SANDRA WILSON
2015-01-02AP01DIRECTOR APPOINTED MS JUDITH MARY SPENCER-GREGSON
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN
2014-12-17AP01DIRECTOR APPOINTED MR JOHN RAMM
2014-07-17AP01DIRECTOR APPOINTED MR KENNETH REID
2014-07-14AP01DIRECTOR APPOINTED MS TANYA LAWLER
2014-07-14AP01DIRECTOR APPOINTED MR PAUL RYB
2014-07-11AP01DIRECTOR APPOINTED MR KEVIN CAREY
2014-07-11AP01DIRECTOR APPOINTED DR MIKE TOWNSEND
2014-07-11AP01DIRECTOR APPOINTED MR DAVID MANN
2014-07-11AP01DIRECTOR APPOINTED MS MARGARET JOAN BENNETT
2014-07-11AP01DIRECTOR APPOINTED MS ELEANOR SOUTHWOOD
2014-07-11AP01DIRECTOR APPOINTED MR IAN FRANCIS JENTLE
2014-07-11AP01DIRECTOR APPOINTED MR DAVID QUIGLEY
2014-07-11AP01DIRECTOR APPOINTED DR HEATHER GILES
2014-07-11AP01DIRECTOR APPOINTED MR SIMON FINNIE
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATHRIN JOHN
2014-04-17RES01ALTER ARTICLES 03/04/2014
2014-04-10AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
855 - Other education
85590 - Other education n.e.c.

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to RNIB CHARITY 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 RNIB CHARITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RNIB CHARITY does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RNIB CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for RNIB CHARITY
Trademarks
We have not found any records of RNIB CHARITY registering or being granted any trademarks
Income
Government Income

Government spend with RNIB CHARITY

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-11 GBP £30 403-Aids & Adaptations
Brighton & Hove City Council 2016-8 GBP £448 Hsing Management - HRA
Brighton & Hove City Council 2016-4 GBP £267 Hsing Management - HRA
Brighton & Hove City Council 2016-1 GBP £331 Hsing Management - HRA
Brighton & Hove City Council 2015-12 GBP £300 Culture and Heritage
Worcestershire County Council 2015-12 GBP £518 Services Aids & Appliances
Brighton & Hove City Council 2015-11 GBP £834 Hsing Management - HRA
Worcestershire County Council 2015-10 GBP £86 Services Aids & Appliances
Worcestershire County Council 2015-9 GBP £399 Services Aids & Appliances
Wealden District Council 2015-9 GBP £143 CO00251-191601-Printing
Worcestershire County Council 2015-8 GBP £16 Services Aids & Appliances
Wealden District Council 2015-7 GBP £131 CO00245-340001-Stationery
Worcestershire County Council 2015-7 GBP £216 Services Aids & Appliances
Nottingham City Council 2015-6 GBP £16 408-Materials General
Worcestershire County Council 2015-6 GBP £32 Services Aids & Appliances
Worcestershire County Council 2015-5 GBP £349 Services Aids & Appliances
Wealden District Council 2015-4 GBP £133 CO00237-340001-Stationery
London Borough of Barnet Council 2015-2 GBP £1,200 Other Services
London Borough of Barnet Council 2014-10 GBP £550 Other Services
London Borough of Barnet Council 2014-9 GBP £300 Other Services
London Borough of Barnet Council 2014-7 GBP £1,800 Other Services
London Borough of Barnet Council 2014-2 GBP £1,000 Equipment and Materials Purchase
London Borough of Barnet Council 2014-1 GBP £1,148 Equipment and Materials Purchase
London Borough of Barnet Council 2013-11 GBP £1,066 Equipment and Materials Purchase
London Borough of Barnet Council 2013-6 GBP £1,148 Equipment and Materials Purchase
London Borough of Barnet Council 2013-4 GBP £2,296 Equipment and Materials Purchase
London Borough of Barnet Council 2012-7 GBP £839 Equip-Mats-Purc-Rep
London Borough of Barnet Council 2011-7 GBP £2,460 Other Agencs- TPP
London Borough of Barnet Council 2011-5 GBP £1,722 Other Agencs- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RNIB CHARITY 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 RNIB CHARITY 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 RNIB CHARITY 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.