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 Name | |
---|---|
RNIB CHARITY | |
Legal Registered Office | |
THE GRIMALDI BUILDING PENTONVILLE ROAD LONDON N1 9JE Other companies in WC1H | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE FRAMPTON |
||
MARGARET JOAN BENNETT |
||
DEREK ANTHONY CHILD |
||
ELEANOR SOUTHWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY GELSTHORPE-HILL |
Company Secretary | ||
PETER CHARLES BENNETTS |
Director | ||
KEVIN CAREY |
Director | ||
SIMON FINNIE |
Director | ||
HEATHER GILES |
Director | ||
IAN FRANCIS JENTLE |
Director | ||
DAVID QUIGLEY |
Director | ||
ANNE KARIN RIGBY |
Director | ||
JUDITH MARY SPENCER-GREGSON |
Director | ||
MIKE TOWNSEND |
Director | ||
SIMMI KHANDPUR |
Company Secretary | ||
PAUL RYB |
Director | ||
LINDA BANCROFT |
Director | ||
JOHN RAMM |
Director | ||
SANDRA DEBORAH ALEXANDRA WILSON |
Director | ||
DAVID HENRY MANN |
Director | ||
TANYA MICHELLE LAWLER |
Director | ||
KENNETH REID |
Director | ||
KATHRIN LOUISE JOHN |
Company Secretary | ||
KATHRIN LOUISE JOHN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLIND CENTRE FOR NORTHERN IRELAND-THE | Director | 2018-03-01 | CURRENT | 1987-07-09 | Active | |
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) | Director | 2018-03-01 | CURRENT | 1985-12-19 | Active | |
TALKING NEWSPAPER ENTERPRISES LIMITED | Director | 2013-07-01 | CURRENT | 1987-11-05 | Dissolved 2014-02-11 | |
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) | Director | 2013-07-01 | CURRENT | 1985-12-19 | Active | |
RNIB SERVICES LIMITED | Director | 2009-07-23 | CURRENT | 1993-11-12 | Active - Proposal to Strike off | |
NATIONAL LIBRARY FOR THE BLIND | Director | 2009-07-23 | CURRENT | 1898-09-15 | Active | |
RNIB ENTERPRISES LIMITED | Director | 2009-07-23 | CURRENT | 1966-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/03/23 TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM C/O Rnib 105 Judd Street London WC1H 9NE | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Director's details changed for Ms Anna Tyor on 2022-10-05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Amanda Rowland on 2021-03-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mrs Jessica Holifield as company secretary on 2020-12-04 | |
AP01 | DIRECTOR APPOINTED MS ANNA TYOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR SOUTHWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER GILES | |
AP01 | DIRECTOR APPOINTED MS AMANDA ROWLAND | |
PSC07 | CESSATION OF ROYAL NATIONAL INSTITUTE OF BLIND PEOPLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Royal National Institute of Blind People as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR MARTIN STUART DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Sarah Mary Plant on 2019-06-30 | |
AP01 | DIRECTOR APPOINTED DR HEATHER GILES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD FINNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mrs Sarah Mary Plant as company secretary on 2018-11-29 | |
TM02 | Termination of appointment of Amelia Jane Heron Billington on 2018-11-29 | |
AP01 | DIRECTOR APPOINTED MR SIMON EDWARD FINNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN BENNETT | |
AP03 | Appointment of Ms Amelia Jane Heron Billington as company secretary on 2018-08-17 | |
TM02 | Termination of appointment of Jayne Frampton on 2018-08-02 | |
AP03 | Appointment of Ms Jayne Frampton as company secretary on 2018-05-31 | |
TM02 | Termination of appointment of Amy Gelsthorpe-Hill on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
PSC07 | CESSATION OF ROYAL NATIONAL INSTITUTE FOR THE BLIND (RNIB) AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RES01 | ADOPT ARTICLES 10/10/17 | |
PSC02 | Notification of Royal National Institute of Blind People as a person with significant control on 2016-04-06 | |
AP03 | Appointment of Ms Amy Gelsthorpe-Hill as company secretary on 2017-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH SPENCER-GREGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JENTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID QUIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER GILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FINNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RYB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 01/04/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA BANCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RAMM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 01/04/15 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MS SIMMI KHANDPUR | |
AP01 | DIRECTOR APPOINTED MS ANNE KARIN RIGBY | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES BENNETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA LAWLER | |
AP01 | DIRECTOR APPOINTED MS SANDRA WILSON | |
AP01 | DIRECTOR APPOINTED MS JUDITH MARY SPENCER-GREGSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN | |
AP01 | DIRECTOR APPOINTED MR JOHN RAMM | |
AP01 | DIRECTOR APPOINTED MR KENNETH REID | |
AP01 | DIRECTOR APPOINTED MS TANYA LAWLER | |
AP01 | DIRECTOR APPOINTED MR PAUL RYB | |
AP01 | DIRECTOR APPOINTED MR KEVIN CAREY | |
AP01 | DIRECTOR APPOINTED DR MIKE TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR DAVID MANN | |
AP01 | DIRECTOR APPOINTED MS MARGARET JOAN BENNETT | |
AP01 | DIRECTOR APPOINTED MS ELEANOR SOUTHWOOD | |
AP01 | DIRECTOR APPOINTED MR IAN FRANCIS JENTLE | |
AP01 | DIRECTOR APPOINTED MR DAVID QUIGLEY | |
AP01 | DIRECTOR APPOINTED DR HEATHER GILES | |
AP01 | DIRECTOR APPOINTED MR SIMON FINNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRIN JOHN | |
RES01 | ALTER ARTICLES 03/04/2014 | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
403-Aids & Adaptations |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Brighton & Hove City Council | |
|
Culture and Heritage |
Worcestershire County Council | |
|
Services Aids & Appliances |
Brighton & Hove City Council | |
|
Hsing Management - HRA |
Worcestershire County Council | |
|
Services Aids & Appliances |
Worcestershire County Council | |
|
Services Aids & Appliances |
Wealden District Council | |
|
CO00251-191601-Printing |
Worcestershire County Council | |
|
Services Aids & Appliances |
Wealden District Council | |
|
CO00245-340001-Stationery |
Worcestershire County Council | |
|
Services Aids & Appliances |
Nottingham City Council | |
|
408-Materials General |
Worcestershire County Council | |
|
Services Aids & Appliances |
Worcestershire County Council | |
|
Services Aids & Appliances |
Wealden District Council | |
|
CO00237-340001-Stationery |
London Borough of Barnet Council | |
|
Other Services |
London Borough of Barnet Council | |
|
Other Services |
London Borough of Barnet Council | |
|
Other Services |
London Borough of Barnet Council | |
|
Other Services |
London Borough of Barnet Council | |
|
Equipment and Materials Purchase |
London Borough of Barnet Council | |
|
Equipment and Materials Purchase |
London Borough of Barnet Council | |
|
Equipment and Materials Purchase |
London Borough of Barnet Council | |
|
Equipment and Materials Purchase |
London Borough of Barnet Council | |
|
Equipment and Materials Purchase |
London Borough of Barnet Council | |
|
Equip-Mats-Purc-Rep |
London Borough of Barnet Council | |
|
Other Agencs- TPP |
London Borough of Barnet Council | |
|
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.
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. |