London
WC1H 9NE
Director Name | Mr Martin Stuart Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Ms Anna Margaret Tylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(119 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Charity Chair |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Mrs Jessica Holifield |
---|---|
Status | Current |
Appointed | 04 December 2020(119 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Miss Joyce M Cawley |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 1995) |
Role | Retired |
Correspondence Address | 22 Whitegates Cheadle Cheshire SK8 1HG |
Director Name | Mr Paul Crunden-White |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 July 2001) |
Role | Retired |
Correspondence Address | 39 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5EG |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Secretary Name | Mrs Patricia Margaret Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(90 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | 120 Padfield Main Road Hadfield Hyde Cheshire SK14 7ET |
Director Name | Right Reverend David Bonser |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 1999) |
Role | Church Of England Bishop |
Correspondence Address | 4 Sandfield Drive Lostock Bolton Lancashire BL6 4DU |
Secretary Name | Neil Anthony Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 11 Musbury Avenue Cheadle Hulme Cheadle Cheshire SK8 7AT |
Director Name | Gillian Ann Burrington |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2007) |
Role | Management Training Consultant |
Correspondence Address | 33 Green Courts Green Walk Bowdon Altrincham Cheshire WA14 2SR |
Director Name | Brian Armitage |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2000) |
Role | Retired |
Correspondence Address | 199 Liverpool Road Great Crosby Liverpool Merseyside L23 0RX |
Secretary Name | Mary Johanna Odonoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 23 Austin Drive Didsbury Manchester M20 6EB |
Director Name | Mr Peter Ronald Craddock |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 January 2007) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 36 Circular Road Castlerock Coleraine County Londonderry BT51 4XA Northern Ireland |
Director Name | Mr Kevin Carey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 112a High Street Hurstpierpoint West Sussex BN6 9PX |
Director Name | John Claricoat |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 December 2006) |
Role | Solicitor |
Correspondence Address | Flat 27 Dixon Clark Court Canonbury Road London N1 2UR |
Director Name | Rev Graham Peter Cornish |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 January 2007) |
Role | Libarian |
Correspondence Address | 33 Mayfield Grove Harrogate North Yorkshire HG1 5HD |
Director Name | Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2005) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Secretary Name | Cynthia Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 43 Northumberland Avenue Ashton Under Lyne Lancashire OL7 9BU |
Director Name | William Paul Bailey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2007) |
Role | Strategic HR Consulting Prac |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mainway Alkrington Middleton Manchester M24 1LL |
Secretary Name | Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(101 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 1 Broom Avenue South Reddish Stockport Cheshire SK5 7DS |
Director Name | Brian Dickinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 11 Siddington Road Poynton Cheshire SK12 1SX |
Secretary Name | Michael Colin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Secretary Name | Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Director Name | Jennifer Elizabeth Craven |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2007) |
Role | Researcher |
Correspondence Address | 46 Oldfield Road Sale Cheshire M33 2AQ |
Secretary Name | Mrs Susan Eva Gottlieb Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadway Cheadle Stockport Cheshire SK8 1NQ |
Secretary Name | Mr Patrick Dermot MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2013) |
Role | Head Of Corporate Services |
Country of Residence | England |
Correspondence Address | 27 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Derek Anthony Child |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2019) |
Role | Retired Senior University Manager |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Mrs Kathrin Louise John |
---|---|
Status | Resigned |
Appointed | 19 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street Judd Street London WC1H 9NE |
Director Name | Mrs Lesley-Anne Alexander |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Ms Simmi Khandpur |
---|---|
Status | Resigned |
Appointed | 12 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Amy Gelsthorpe-Hill |
---|---|
Status | Resigned |
Appointed | 11 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Ms Jayne Frampton |
---|---|
Status | Resigned |
Appointed | 31 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Mrs Sarah Mary Plant |
---|---|
Status | Resigned |
Appointed | 29 November 2018(117 years after company formation) |
Appointment Duration | 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Website | rnib.org |
---|
Registered Address | 154a Pentonville Road London N1 9JE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228,020 |
Cash | £408 |
Current Liabilities | £5,346 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
28 June 2005 | Delivered on: 18 July 2005 Satisfied on: 27 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/45 st. Petersgate stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 June 2005 | Delivered on: 18 July 2005 Satisfied on: 27 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 & 5 green lane industrial estate stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 1977 | Delivered on: 1 November 1977 Satisfied on: 27 February 2013 Persons entitled: Barclays 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: Property at east side of far cromwell road, bredbury, stockport, greater manchester title no. Gm 99593. Fully Satisfied |
18 October 1977 | Delivered on: 1 November 1977 Satisfied on: 27 February 2013 Persons entitled: Barclays 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: 18 tufton street, S.W.1. london borough of westminster title no. 89278. Fully Satisfied |
18 October 1977 | Delivered on: 1 November 1977 Satisfied on: 27 February 2013 Persons entitled: Barclays 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: 35 great smith street, S.W.1 london borough of westminster title no 339749. Fully Satisfied |
23 June 1952 | Delivered on: 26 June 1952 Satisfied on: 27 February 2013 Persons entitled: St. Dunstan's Classification: Mortgage Secured details: £10,000. Particulars: 268, deansgate manchester. Fully Satisfied |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
4 December 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
4 January 2023 | Registered office address changed from Rnib 105-121 Judd Street London WC1H 9NE England to 154a Pentonville Road London N1 9JE on 4 January 2023 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
14 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (20 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (17 pages) |
10 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 December 2020 | Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Eleanor May Southwood as a director on 4 December 2020 (1 page) |
9 December 2020 | Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages) |
6 November 2020 | Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020 (1 page) |
2 November 2020 | Appointment of Miss Elizabeth Ann Walker as a director on 16 October 2020 (2 pages) |
30 October 2020 | Appointment of Mr Martin Stuart Davidson as a director on 19 October 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
11 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page) |
16 May 2019 | Appointment of Ms Eleanor May Southwood as a director on 2 May 2019 (2 pages) |
11 April 2019 | Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
18 December 2018 | Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
29 August 2018 | Termination of appointment of Jayne Frampton as a secretary on 17 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Gemma Teresa Wadsley as a director on 31 July 2018 (1 page) |
31 May 2018 | Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages) |
16 May 2018 | Appointment of Mrs Gemma Teresa Wadsley as a director on 16 May 2018 (2 pages) |
12 April 2018 | Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
30 October 2017 | Notification of Royal National Insitute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Royal National Insitute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 June 2017 | Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages) |
13 June 2017 | Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
30 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
4 October 2016 | Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages) |
21 March 2016 | Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page) |
19 November 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
19 November 2015 | Register inspection address has been changed to Rnib Judd Street London WC1H 9NE (1 page) |
19 November 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
19 November 2015 | Register inspection address has been changed to Rnib Judd Street London WC1H 9NE (1 page) |
15 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 February 2015 | Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
30 October 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
30 October 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
15 August 2014 | Director's details changed for Mr Kevin Carey on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Kevin Carey on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages) |
24 December 2013 | Registered office address changed from C/O Patrick Macdonald Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from C/O Patrick Macdonald Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU on 24 December 2013 (1 page) |
24 December 2013 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
24 December 2013 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Patrick Macdonald as a secretary (1 page) |
21 November 2013 | Termination of appointment of Patrick Macdonald as a secretary (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
29 October 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 November 2011 | Annual return made up to 27 November 2011 no member list (5 pages) |
28 November 2011 | Annual return made up to 27 November 2011 no member list (5 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
10 December 2010 | Annual return made up to 27 November 2010 no member list (5 pages) |
10 December 2010 | Annual return made up to 27 November 2010 no member list (5 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 February 2010 | Registered office address changed from Far Cromwell Road Bredbury Stockport SK6 2SG on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Far Cromwell Road Bredbury Stockport SK6 2SG on 17 February 2010 (1 page) |
16 February 2010 | Appointment of Mr Derek Anthony Child as a director (1 page) |
16 February 2010 | Appointment of Mr Derek Anthony Child as a director (1 page) |
15 February 2010 | Termination of appointment of Colin Low as a director (1 page) |
15 February 2010 | Termination of appointment of Colin Low as a director (1 page) |
15 February 2010 | Annual return made up to 27 November 2009 no member list (4 pages) |
15 February 2010 | Annual return made up to 27 November 2009 no member list (4 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 December 2008 | Annual return made up to 27/11/08 (3 pages) |
23 December 2008 | Annual return made up to 27/11/08 (3 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (1 page) |
7 February 2008 | Annual return made up to 27/11/07 (2 pages) |
7 February 2008 | Annual return made up to 27/11/07 (2 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (38 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Annual return made up to 27/11/06 (4 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Annual return made up to 27/11/06 (4 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
25 September 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
25 September 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Annual return made up to 27/11/05 (4 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Annual return made up to 27/11/05 (4 pages) |
3 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Group of companies' accounts made up to 31 March 2005 (51 pages) |
5 December 2005 | Group of companies' accounts made up to 31 March 2005 (51 pages) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
18 July 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Particulars of mortgage/charge (4 pages) |
18 July 2005 | Particulars of mortgage/charge (4 pages) |
29 March 2005 | Secretary's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | Group of companies' accounts made up to 31 March 2004 (49 pages) |
22 December 2004 | Group of companies' accounts made up to 31 March 2004 (49 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | Annual return made up to 27/11/04 (9 pages) |
6 December 2004 | Annual return made up to 27/11/04 (9 pages) |
6 December 2004 | New director appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Memorandum and Articles of Association (28 pages) |
28 January 2004 | Memorandum and Articles of Association (28 pages) |
28 January 2004 | Resolutions
|
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (47 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (47 pages) |
6 January 2004 | Annual return made up to 27/11/03 (9 pages) |
6 January 2004 | Annual return made up to 27/11/03 (9 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
22 January 2003 | Annual return made up to 27/11/02
|
22 January 2003 | Annual return made up to 27/11/02
|
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (46 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (46 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
30 November 2001 | Annual return made up to 27/11/01
|
30 November 2001 | Annual return made up to 27/11/01
|
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
10 October 2001 | Group of companies' accounts made up to 31 March 2001 (43 pages) |
10 October 2001 | Group of companies' accounts made up to 31 March 2001 (43 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
28 December 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
28 December 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
4 December 2000 | Annual return made up to 27/11/00
|
4 December 2000 | Annual return made up to 27/11/00
|
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Annual return made up to 27/11/99 (9 pages) |
20 December 1999 | Annual return made up to 27/11/99 (9 pages) |
20 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
14 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
4 May 1999 | Auditor's resignation (1 page) |
4 May 1999 | Auditor's resignation (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
31 December 1998 | Annual return made up to 27/11/98
|
31 December 1998 | Annual return made up to 27/11/98
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
1 May 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
6 February 1998 | Annual return made up to 27/11/97
|
6 February 1998 | Annual return made up to 27/11/97
|
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Annual return made up to 27/11/96
|
19 December 1996 | Annual return made up to 27/11/96
|
9 December 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
9 December 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Annual return made up to 27/11/95
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Annual return made up to 27/11/95
|
6 December 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
6 December 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |