Company NameAction For Blind People
Company StatusActive
Company Number00026688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMs Amanda Rowland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Secretary NameMrs Jessica Holifield
StatusCurrent
Appointed12 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMrs Alice Collins
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NamePatricia Hart
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleRetired Solicitor
Correspondence Address24 Brockley View
Forest Hill
London
SE23 1SL
Director NameMr Bernard Harding
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 1997)
RoleFarmer & General Dealer
Correspondence AddressTrebrownbridge Farm
Horning Tops
Liskeard
Cornwall
PL14 3PS
Director NameMary Macquiston Biggart
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration17 years, 5 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wyeths Road
Epsom
Surrey
KT17 4EB
Director NameJune Ann Bretherton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1995)
RoleLecturer & Consultant
Correspondence Address98 Aldborough Road
Upminster
Essex
RM14 2RS
Director NameMr John Robert Downs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 1993)
RoleManagement Consultant
Correspondence AddressCastle Hale
Painswick
Gloucestershire
GL6 6UY
Wales
Secretary NameMr Graham Leslie Booth
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnied Kingdom
Correspondence AddressGable Cottage Downs Lane
Leatherhead
Surrey
KT22 8JJ
Director NameKevin Frederick Deatker
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(91 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2002)
RoleMarketing Consultant
Correspondence Address20 Bisenden Road
Croydon
Surrey
CR0 6UN
Director NameRichard Peter Gent
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(92 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleRetired
Correspondence AddressManor Farm Church Road
Tormarton
Badminton
Avon
GL9 1HT
Wales
Director NameMr Michael Thomas Brace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(94 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Elmsfarm Road
Elms Park
Hornchurch
Essex
RM12 5RD
Director NameMr Roger Thomas Elmhirst
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(96 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 January 1999)
RoleChairman
Correspondence Address15 Ladbroke Grove
London
W11 3BD
Director NameEdward Frank Hill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(96 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Leazes
Hockering Road
Woking
Surrey
GU22 7HP
Secretary NameCaroline Riikonen
NationalityBritish
StatusResigned
Appointed24 January 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2001)
RoleFinancial Director
Correspondence Address213 Kingston Road
London
SW19 3NL
Secretary NameMr Stephen Remington
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Wood End, Widdington
Saffron Waldon
Essex
CB11 3SN
Director NameJohn Claricoat
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(102 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2006)
RoleSolicitor
Correspondence AddressFlat 27 Dixon Clark Court
Canonbury Road
London
N1 2UR
Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(102 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Francis House 552 Kings Road
London
SW10 0RP
Secretary NameMr Christopher Alexander Harris
NationalityBritish
StatusResigned
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Copleston Road
London
SE15 4AN
Director NameAngus Carl Aynsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(103 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address31 Phillimore Gardens
London
W8 7QG
Director NameWing Commander Michael Greville Dudgeon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(104 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleRetired Raf
Country of ResidenceEngland
Correspondence Address111 Rivermead Court
Ranelagh Gardens
London
SW6 3SB
Director NameMr Toby Davey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(104 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2012)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Academy Place
Isleworth
Middlesex
TW7 5FE
Director NameProf Alistair Richard Fielder
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(104 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr David Deryck Hewlett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(105 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameJohn Nicholas Crowther
NationalityBritish
StatusResigned
Appointed14 January 2008(106 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 November 2014)
RoleAccountant
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Waqas Hussain Chauhdry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(108 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2014)
RoleFreelance Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAction House 53 Sandgate Street
London
SE15 1LE
Director NameMrs Linda Bancroft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(112 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2015)
RoleLinda Bancroft Consultancy
Country of ResidenceEngland
Correspondence Address53 Sandgate Street
Action House
London
SE15 1LE
Director NameMs Deborah Harris-Ugbomah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMs Steph Dawn Cutler
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleSelf-Employed Trainer And Consultant
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameDr John Charles
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2017)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMrs Monica Varriale
StatusResigned
Appointed28 November 2014(113 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Correspondence AddressAction House 53 Sandgate Street
London
Secretary NameMiss Amy Gelsthorpe-Hill
StatusResigned
Appointed25 April 2016(114 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressAmy Gelsthorpe-Hill Action For Blind People
105 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(116 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressAction For Blind People 105 Judd Street
London
WC1H 9NE
Secretary NameMs Amelia Jane Heron Billington
StatusResigned
Appointed17 August 2018(116 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressAction For Blind People 105 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(117 years after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressAction For Blind People 105 Judd Street
London
WC1H 9NE
Director NameMr Ozzie Clarke-Binns
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(117 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2022)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAction For Blind People 105 Judd Street
London
WC1H 9NE

Contact

Websitewww.actionforblindpeople.org.uk
Telephone020 76354800
Telephone regionLondon

Location

Registered AddressRnib, 154a Pentonville Road
Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£14,124,000
Net Worth£20,189,000
Cash£863,000
Current Liabilities£1,666,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

14 November 2011Delivered on: 18 November 2011
Persons entitled: Peter Salih Kemal and John Joseph Lino Narcisi

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due.
Particulars: Rent deposit in the sum of £6,250 see image for full details.
Outstanding
15 April 2011Delivered on: 19 April 2011
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parkside house elton street east wallsend t/n TY457087, any proceeds of any activities upon the property, any goodwill, the benefit of the licences and by way of floating charge over the equipment see image for full details.
Outstanding
13 January 2011Delivered on: 25 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Property being the f/h of bradbury oak house 2-4 underhill road london t/n's 198344 and 219777 all unfixed plant and machinery and other chattels and equipment.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: F/H of bradbury oak house, 2-4 underhill road, london t/no: 198344 and 219777.
Outstanding
12 February 2008Delivered on: 15 February 2008
Persons entitled: Asiatic Carpets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,543.05 to be held on a seperate deposit account.
Outstanding
27 February 1974Delivered on: 6 March 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of sandgate wharf, sandgate street & surrey canal southwark.
Outstanding
21 August 2009Delivered on: 29 August 2009
Satisfied on: 12 January 2011
Persons entitled: Royal National Institute of Blind People

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bradbury oak house 2 underhill road london t/no 198344 see image for full details.
Fully Satisfied

Filing History

13 January 2024Accounts for a small company made up to 31 March 2023 (23 pages)
31 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 January 2023Registered office address changed from Action for Blind People 105 Judd Street London WC1H 9NE England to Rnib, 154a Pentonville Road Pentonville Road London N1 9JE on 3 January 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
12 December 2022Termination of appointment of Ozzie Clarke-Binns as a director on 1 December 2022 (1 page)
12 December 2022Appointment of Mrs Alice Collins as a director on 1 December 2022 (2 pages)
6 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (21 pages)
14 October 2021Appointment of Mrs Jessica Holifield as a secretary on 12 October 2021 (2 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
8 April 2021Director's details changed for Ms Amanda Rowland on 22 March 2021 (2 pages)
28 January 2021Full accounts made up to 31 March 2020 (23 pages)
29 September 2020Termination of appointment of Michael Leslie Nussbaum as a director on 14 April 2020 (1 page)
29 September 2020Termination of appointment of Stuart Alan Tinger as a director on 14 April 2020 (1 page)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 April 2020Appointment of Ms Amanda Rowland as a director on 9 April 2020 (2 pages)
14 April 2020Notification of Royal National Institute for Blind People as a person with significant control on 31 March 2017 (2 pages)
14 April 2020Appointment of Mr Martin Stuart Davidson as a director on 9 April 2020 (2 pages)
6 December 2019Full accounts made up to 31 March 2019 (25 pages)
14 October 2019Appointment of Mr Ozzie Clarke-Binns as a director on 8 October 2019 (2 pages)
14 October 2019Termination of appointment of Sandi Esther Wassmer as a director on 8 October 2019 (1 page)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (40 pages)
18 December 2018Termination of appointment of Amelia Jane Heron Billington as a secretary on 29 November 2018 (1 page)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
29 August 2018Appointment of Ms Amelia Jane Heron Billington as a secretary on 17 August 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page)
31 May 2018Registered office address changed from Amy Gelsthorpe-Hill Action for Blind People 105 Judd Street London WC1H 9NE England to Action for Blind People 105 Judd Street London WC1H 9NE on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (61 pages)
23 November 2017Satisfaction of charge 6 in full (4 pages)
23 November 2017Satisfaction of charge 2 in full (4 pages)
23 November 2017Satisfaction of charge 4 in full (4 pages)
23 November 2017Satisfaction of charge 1 in full (4 pages)
23 November 2017Satisfaction of charge 5 in full (4 pages)
23 November 2017Satisfaction of charge 7 in full (4 pages)
30 October 2017Appointment of Mr Stuart Alan Tinger as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Keith David Valentine as a director on 18 October 2017 (1 page)
30 October 2017Appointment of Mr Stuart Alan Tinger as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Keith David Valentine as a director on 18 October 2017 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Royal National Institute of Blind People as a person with significant control on 1 August 2017 (2 pages)
25 May 2017Memorandum and Articles of Association (18 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
25 May 2017Memorandum and Articles of Association (18 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
5 April 2017Termination of appointment of Sandra Deborah Alexandra Wilson as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Anna Margaret Tylor as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Khalil Rehman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Stuart Alan Tinger as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Stuart Alan Tinger as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of John Charles as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Deborah Harris-Ugbomah as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Steph Dawn Cutler as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Alan Matthew Lock as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Sandra Deborah Alexandra Wilson as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Deborah Harris-Ugbomah as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of John Ramm as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Anna Margaret Tylor as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Khalil Rehman as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of David Deryck Hewlett as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of David Henry Mann as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of John Charles as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of David Deryck Hewlett as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Alan Matthew Lock as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of David Henry Mann as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Steph Dawn Cutler as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of John Ramm as a director on 31 March 2017 (1 page)
14 February 2017Termination of appointment of Louise Wright as a director on 21 September 2016 (1 page)
14 February 2017Termination of appointment of Louise Wright as a director on 21 September 2016 (1 page)
14 February 2017Termination of appointment of Alistair Richard Fielder as a director on 31 December 2016 (1 page)
14 February 2017Termination of appointment of Alistair Richard Fielder as a director on 31 December 2016 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (67 pages)
19 October 2016Full accounts made up to 31 March 2016 (67 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
14 July 2016Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to Amy Gelsthorpe-Hill Action for Blind People 105 Judd Street London WC1H 9NE on 14 July 2016 (1 page)
14 July 2016Director's details changed for Ms Anna Margaret Tylor on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Dr John Charles on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Deborah Harris-Ugbomah on 14 January 2016 (2 pages)
14 July 2016Director's details changed for Mr Khalil Rehman on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Khalil Rehman on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Anna Margaret Tylor on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Dr John Charles on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mrs Sandi Esther Wassmer on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Professor Alistair Richard Fielder on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Alan Matthew Lock on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE England to Amy Gelsthorpe-Hill Action for Blind People 105 Judd Street London WC1H 9NE on 14 July 2016 (1 page)
14 July 2016Director's details changed for Ms Deborah Harris-Ugbomah on 14 January 2016 (2 pages)
14 July 2016Director's details changed for Mr Alan Matthew Lock on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Keith David Valentine on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Khalil Rehman on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Louise Wright on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Anna Margaret Tylor on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Louise Wright on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Anna Margaret Tylor on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr David Deryck Hewlett on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Professor Alistair Richard Fielder on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Steph Dawn Cutler on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr David Deryck Hewlett on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mrs Sandi Esther Wassmer on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Khalil Rehman on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Keith David Valentine on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Steph Dawn Cutler on 14 July 2016 (2 pages)
20 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
20 June 2016Appointment of Miss Amy Gelsthorpe-Hill as a secretary on 25 April 2016 (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(34 pages)
20 April 2016Registered office address changed from Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Action House 53 Sandgate Street London SE15 1LE to C/O Rnib Anita South Action for Blind People C/O Rnib, 105 Judd Street London WC1H 9NE on 20 April 2016 (1 page)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
20 November 2015Termination of appointment of Carol Hui as a director on 30 October 2015 (1 page)
20 November 2015Termination of appointment of Carol Hui as a director on 30 October 2015 (1 page)
20 November 2015Termination of appointment of Monica Varriale as a secretary on 31 October 2015 (1 page)
21 October 2015Appointment of Mr. David Henry Mann as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Mr. John Ramm as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Ms. Sandra Deborah Alexandra Wilson as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Ms. Sandra Deborah Alexandra Wilson as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Mr. David Henry Mann as a director on 22 September 2015 (2 pages)
21 October 2015Appointment of Mr. John Ramm as a director on 22 September 2015 (2 pages)
15 October 2015Termination of appointment of Rita Kirkwood as a director on 15 July 2015 (1 page)
15 October 2015Termination of appointment of Linda Bancroft as a director on 22 September 2015 (1 page)
15 October 2015Termination of appointment of Rita Kirkwood as a director on 15 July 2015 (1 page)
15 October 2015Termination of appointment of Colin Mackenzie Low as a director on 15 July 2015 (1 page)
15 October 2015Termination of appointment of Colin Mackenzie Low as a director on 15 July 2015 (1 page)
15 October 2015Termination of appointment of Linda Bancroft as a director on 22 September 2015 (1 page)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Michael Leslie Nussbaum on 22 September 2015 (2 pages)
24 September 2015Full accounts made up to 31 March 2015 (72 pages)
24 September 2015Full accounts made up to 31 March 2015 (72 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (18 pages)
5 August 2015Annual return made up to 31 July 2015 no member list (18 pages)
19 May 2015Termination of appointment of Michael Greville Dudgeon as a director on 31 December 2014 (1 page)
19 May 2015Termination of appointment of Michael Greville Dudgeon as a director on 31 December 2014 (1 page)
28 November 2014Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page)
28 November 2014Appointment of Ms Deborah Harris-Ugbomah as a director on 24 September 2014 (2 pages)
28 November 2014Appointment of Ms Deborah Harris-Ugbomah as a director on 24 September 2014 (2 pages)
28 November 2014Termination of appointment of John Nicholas Crowther as a secretary on 28 November 2014 (1 page)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Monica Varriale as a secretary on 28 November 2014 (2 pages)
10 October 2014Director's details changed for Dr John Justin Charles on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Dr John Justin Charles on 10 October 2014 (2 pages)
8 October 2014Appointment of Mr Keith David Valentine as a director on 24 September 2014 (2 pages)
8 October 2014Appointment of Mr Keith David Valentine as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Ms Steph Dawn Cutler as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Mrs Sandi Esther Wassmer as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Dr John Justin Charles as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Mr Alan Matthew Lock as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Mrs Sandi Esther Wassmer as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Dr John Justin Charles as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Ms Steph Cutler as a director (2 pages)
6 October 2014Appointment of Ms Anna Margaret Tylor as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Ms Anna Margaret Tylor as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Ms Steph Cutler as a director (2 pages)
6 October 2014Appointment of Ms Steph Dawn Cutler as a director on 24 September 2014 (2 pages)
6 October 2014Appointment of Mr Alan Matthew Lock as a director on 24 September 2014 (2 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (61 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (61 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (12 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (12 pages)
16 July 2014Resolutions
  • RES13 ‐ Dormant resolution 01/04/2014
(1 page)
16 July 2014Resolutions
  • RES13 ‐ Dormant resolution 01/04/2014
(1 page)
26 June 2014Appointment of Mrs Linda Bancroft as a director (2 pages)
26 June 2014Appointment of Mrs Linda Bancroft as a director (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 June 2014Termination of appointment of Vidar Hjardeng as a director (1 page)
10 June 2014Termination of appointment of Terry Moody as a director (1 page)
10 June 2014Termination of appointment of Terry Moody as a director (1 page)
10 June 2014Termination of appointment of Vidar Hjardeng as a director (1 page)
5 February 2014Termination of appointment of Richard Williams as a director (1 page)
5 February 2014Termination of appointment of Waqas Chauhdry as a director (1 page)
5 February 2014Termination of appointment of Waqas Chauhdry as a director (1 page)
5 February 2014Termination of appointment of Richard Williams as a director (1 page)
1 August 2013Annual return made up to 31 July 2013 no member list (12 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (12 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
26 July 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
20 December 2012Annual return made up to 5 December 2012 no member list (12 pages)
20 December 2012Annual return made up to 5 December 2012 no member list (12 pages)
20 December 2012Annual return made up to 5 December 2012 no member list (12 pages)
6 September 2012Director's details changed for The Lord Low of Dalston Colin Mackenzie Low on 5 September 2012 (2 pages)
6 September 2012Director's details changed for The Lord Low of Dalston Colin Mackenzie Low on 5 September 2012 (2 pages)
6 September 2012Director's details changed for The Lord Low of Dalston Colin Mackenzie Low on 5 September 2012 (2 pages)
17 August 2012Group of companies' accounts made up to 31 March 2012 (58 pages)
17 August 2012Group of companies' accounts made up to 31 March 2012 (58 pages)
31 July 2012Registered office address changed from 14-16 Verney Rd. London SE16 3DZ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 14-16 Verney Rd. London SE16 3DZ on 31 July 2012 (1 page)
9 February 2012Appointment of Mr Terry Moody as a director (2 pages)
9 February 2012Appointment of Mr Terry Moody as a director (2 pages)
27 January 2012Termination of appointment of Alan Suttie as a director (1 page)
27 January 2012Termination of appointment of Alan Suttie as a director (1 page)
27 January 2012Termination of appointment of Toby Davey as a director (1 page)
27 January 2012Termination of appointment of Toby Davey as a director (1 page)
16 December 2011Annual return made up to 5 December 2011 no member list (14 pages)
16 December 2011Annual return made up to 5 December 2011 no member list (14 pages)
16 December 2011Annual return made up to 5 December 2011 no member list (14 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
28 September 2011Termination of appointment of Clive Timms as a director (1 page)
8 August 2011Appointment of Ms Carol Hui as a director (2 pages)
8 August 2011Appointment of Ms Carol Hui as a director (2 pages)
29 July 2011Group of companies' accounts made up to 31 March 2011 (57 pages)
29 July 2011Group of companies' accounts made up to 31 March 2011 (57 pages)
19 May 2011Termination of appointment of Edward Hill as a director (1 page)
19 May 2011Termination of appointment of David Charters as a director (1 page)
19 May 2011Termination of appointment of David Charters as a director (1 page)
19 May 2011Termination of appointment of Edward Hill as a director (1 page)
19 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 April 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
15 April 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
15 April 2011Appointment of Mr Stuart Alan Tinger as a director (2 pages)
15 April 2011Appointment of Mr Michael Leslie Nussbaum as a director (2 pages)
4 February 2011Appointment of Mr Richard John Williams as a director (2 pages)
4 February 2011Appointment of Mr Richard John Williams as a director (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2010Appointment of Mr. Vidar Paul Hjardeng as a director (2 pages)
10 December 2010Appointment of Mr. Vidar Paul Hjardeng as a director (2 pages)
9 December 2010Termination of appointment of John Spence as a director (1 page)
9 December 2010Annual return made up to 5 December 2010 no member list (15 pages)
9 December 2010Termination of appointment of John Spence as a director (1 page)
9 December 2010Annual return made up to 5 December 2010 no member list (15 pages)
9 December 2010Annual return made up to 5 December 2010 no member list (15 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
21 July 2010Termination of appointment of Mary Biggart as a director (1 page)
21 July 2010Termination of appointment of Kirin Saeed as a director (1 page)
21 July 2010Termination of appointment of Mary Biggart as a director (1 page)
21 July 2010Termination of appointment of Kirin Saeed as a director (1 page)
10 June 2010Appointment of Mr Waqas Hussain Chauhdry as a director (2 pages)
10 June 2010Appointment of Mr Waqas Hussain Chauhdry as a director (2 pages)
20 December 2009Auditor's resignation (1 page)
20 December 2009Auditor's resignation (1 page)
10 December 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
10 December 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
9 December 2009Director's details changed for Mary Macquiston Biggart on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Clive Timms on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (10 pages)
9 December 2009Director's details changed for Mr David John Charters on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Hewlett on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Alan John Suttie on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Kirin Saeed on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Edward Frank Hill on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Wing Commander Michael Greville Dudgeon on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Alistair Richard Fielder on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David John Charters on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Louise Wright on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Clive Timms on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Edward Frank Hill on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mary Macquiston Biggart on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (10 pages)
9 December 2009Director's details changed for Louise Wright on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Toby Davey on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Wing Commander Michael Greville Dudgeon on 8 December 2009 (2 pages)
9 December 2009Director's details changed for John Andrew Spence on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Clive Timms on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Alan John Suttie on 8 December 2009 (2 pages)
9 December 2009Director's details changed for John Andrew Spence on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Toby Davey on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 no member list (10 pages)
9 December 2009Director's details changed for Professor Alistair Richard Fielder on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Kirin Saeed on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Alan John Suttie on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Hewlett on 8 December 2009 (2 pages)
10 November 2009Termination of appointment of Judith Smith as a director (1 page)
10 November 2009Termination of appointment of Judith Smith as a director (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 May 2009Director appointed alan suttie (2 pages)
18 May 2009Director appointed alan suttie (2 pages)
22 April 2009Director appointed the lord low of dalston colin low (2 pages)
22 April 2009Director appointed the lord low of dalston colin low (2 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2009Memorandum and Articles of Association (29 pages)
9 April 2009Memorandum and Articles of Association (29 pages)
5 January 2009Director's change of particulars / toby davey / 05/01/2009 (2 pages)
5 January 2009Director's change of particulars / toby davey / 05/01/2009 (2 pages)
9 December 2008Annual return made up to 05/12/08 (6 pages)
9 December 2008Annual return made up to 05/12/08 (6 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
4 August 2008Full accounts made up to 31 March 2008 (48 pages)
4 August 2008Full accounts made up to 31 March 2008 (48 pages)
1 July 2008Director's change of particulars / david charters / 01/07/2008 (2 pages)
1 July 2008Director's change of particulars / david charters / 01/07/2008 (2 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
6 December 2007Annual return made up to 05/12/07 (4 pages)
6 December 2007Annual return made up to 05/12/07 (4 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
16 October 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Group of companies' accounts made up to 31 March 2007 (45 pages)
16 October 2007Director resigned (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
12 December 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
12 December 2006Annual return made up to 05/12/06 (9 pages)
12 December 2006Annual return made up to 05/12/06 (9 pages)
12 December 2006Group of companies' accounts made up to 31 March 2006 (41 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
2 December 2005Annual return made up to 05/12/05 (7 pages)
2 December 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
2 December 2005Group of companies' accounts made up to 31 March 2005 (40 pages)
2 December 2005Annual return made up to 05/12/05 (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
1 December 2004Annual return made up to 05/12/04 (8 pages)
1 December 2004Annual return made up to 05/12/04 (8 pages)
1 December 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
1 December 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
11 December 2003Director resigned (1 page)
11 December 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
11 December 2003Annual return made up to 05/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Annual return made up to 05/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
10 December 2002Full accounts made up to 31 March 2002 (35 pages)
10 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2002Annual return made up to 05/12/02
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Full accounts made up to 31 March 2002 (35 pages)
10 December 2002New director appointed (2 pages)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
15 January 2002Secretary's particulars changed (1 page)
15 January 2002Secretary's particulars changed (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2001Full accounts made up to 31 March 2001 (28 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 31 March 2001 (28 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Annual return made up to 05/12/01
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (27 pages)
9 January 2001Full accounts made up to 31 March 2000 (27 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Annual return made up to 05/12/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (27 pages)
9 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1999Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (27 pages)
13 April 1999Company name changed london association for the blind (the)\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed london association for the blind (the)\certificate issued on 14/04/99 (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (27 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (27 pages)
3 December 1998Annual return made up to 05/12/98 (8 pages)
3 December 1998Annual return made up to 05/12/98 (8 pages)
17 December 1997New director appointed (3 pages)
17 December 1997New director appointed (3 pages)
9 December 1997Annual return made up to 05/12/97 (9 pages)
9 December 1997Annual return made up to 05/12/97 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (26 pages)
9 December 1997Full accounts made up to 31 March 1997 (26 pages)
23 December 1996Full accounts made up to 31 March 1996 (25 pages)
23 December 1996Full accounts made up to 31 March 1996 (25 pages)
18 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1996New director appointed (2 pages)
18 December 1995Annual return made up to 05/12/95 (10 pages)
18 December 1995Annual return made up to 05/12/95 (10 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Annual return made up to 04/12/94 (8 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (24 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Full accounts made up to 31 March 1995 (24 pages)
9 November 1995Annual return made up to 04/12/94 (8 pages)
27 February 1995Full accounts made up to 31 March 1994 (28 pages)
27 February 1995Full accounts made up to 31 March 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
7 November 1993Full accounts made up to 31 March 1993 (20 pages)
7 November 1993Full accounts made up to 31 March 1993 (20 pages)
22 September 1992Full accounts made up to 31 March 1992 (17 pages)
22 September 1992Full accounts made up to 31 March 1992 (17 pages)
6 December 1991Full accounts made up to 31 March 1991 (14 pages)
6 December 1991Full accounts made up to 31 March 1991 (14 pages)
20 May 1991Full accounts made up to 31 March 1990 (14 pages)
20 May 1991Full accounts made up to 31 March 1990 (14 pages)
11 May 1990Full accounts made up to 31 March 1989 (13 pages)
11 May 1990Full accounts made up to 31 March 1989 (13 pages)
23 January 1989Full accounts made up to 31 March 1988 (20 pages)
23 January 1989Full accounts made up to 31 March 1988 (20 pages)
11 December 1987Accounts made up to 31 March 1987 (14 pages)
11 December 1987Accounts made up to 31 March 1987 (14 pages)
22 December 1986Full accounts made up to 31 March 1986 (14 pages)
22 December 1986Full accounts made up to 31 March 1986 (14 pages)
4 January 1986Accounts made up to 31 March 1985 (14 pages)
4 January 1986Accounts made up to 31 March 1985 (14 pages)
24 December 1984Accounts made up to 31 March 1984 (13 pages)
24 December 1984Accounts made up to 31 March 1984 (13 pages)
4 January 1984Accounts made up to 31 March 1983 (16 pages)
4 January 1984Accounts made up to 31 March 1983 (16 pages)
31 December 1982Accounts made up to 31 March 1982 (14 pages)
31 December 1982Accounts made up to 31 March 1982 (14 pages)
18 November 1981Accounts made up to 31 March 1981 (9 pages)
18 November 1981Accounts made up to 31 March 1981 (9 pages)
21 November 1980Accounts made up to 31 March 1980 (11 pages)
21 November 1980Accounts made up to 31 March 1980 (11 pages)
7 December 1979Accounts made up to 31 March 1979 (15 pages)
7 December 1979Accounts made up to 31 March 1979 (15 pages)
9 December 1978Accounts made up to 31 March 1978 (14 pages)
9 December 1978Accounts made up to 31 March 1978 (14 pages)
8 November 1977Accounts made up to 31 March 1977 (8 pages)
8 November 1977Accounts made up to 31 March 1977 (8 pages)
20 January 1977Accounts made up to 31 March 1976 (9 pages)
20 January 1977Accounts made up to 31 March 1976 (9 pages)
30 January 1976Accounts made up to 31 March 1975 (15 pages)
30 January 1976Accounts made up to 31 March 1975 (15 pages)
13 February 1973Memorandum and Articles of Association (16 pages)
13 February 1973Memorandum and Articles of Association (16 pages)