Company NameShare The Vision (Libraries) Limited
Company StatusActive
Company Number03184753
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMiss Alexandra Britton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressClearvision, Linden Lodge School 61 Princes Way
London
Greater London
SW19 6JB
Director NameMr Mark Anthony Scott McCree
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(18 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleService Manager: Libraries And Heritage
Country of ResidenceEngland
Correspondence AddressRnib The Grimaldi Building
154a Pentonville Road
London
N1 9JE
Director NameJacquline Ann Chelin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleDeputy Director Of Library Services
Country of ResidenceEngland
Correspondence AddressUwe Learning And Teaching Fellow, Sfhea And Fclip
Coldharbour Lane
Bristol
BS16 1QY
Director NameMs Emma Scott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressRnib The Grimaldi Building
154a Pentonville Road
London
N1 9JE
Director NameMs Zina Sabovic
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressBritish Library Euston Road
London
NW1 2DB
Director NameMr Nick Fuller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Manager (Children And Inclusion)
Country of ResidenceEngland
Correspondence AddressTri-Borough Libraries Schools Library Service - Ma
Sutherland Avenue
London
W9 2EH
Secretary NameMiss Emma Louise Scott
StatusCurrent
Appointed21 February 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressCalibre Audio Library New Road
Weston Turville
Aylesbury
HP22 5XQ
Director NameNaomi Kenny
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEqualities And Facilities Librarian
Country of ResidenceScotland
Correspondence AddressFalkirk Library Hope Street
Falkirk
FK1 5AU
Scotland
Director NameMs Lara Amanda Marshall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleLibrary Engagement Manager
Country of ResidenceEngland
Correspondence AddressRnib The Grimaldi Building
154a Pentonville Road
London
N1 9PE
Director NameMr Richard John Holmes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleStakeholder Engagement Manager
Country of ResidenceEngland
Correspondence AddressRnib Grimaldi Building 154a Pentonville Road
London
N1 9PE
Director NameMrs Mary Joy Bouette
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleRetired
Correspondence Address12 Amble Dale
Sarisbury Green
Southampton
Hampshire
SO31 7BR
Director NameGillian Ann Burrington
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleManagement Training Consultant
Correspondence Address33 Green Courts
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameMrs Linda Rosemarie Downey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleDep Director
Correspondence AddressAutumn House Mill Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RG
Secretary NameMr Peter Ronald Craddock
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address36 Circular Road
Castlerock
Coleraine
County Londonderry
BT51 4XA
Northern Ireland
Director NameMs Margaret Joan Bennett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(4 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Endcliffe Rise Road
Sheffield
South Yorkshire
S11 8RU
Secretary NameMs Margaret Joan Bennett
NationalityBritish
StatusResigned
Appointed31 December 1997(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Endcliffe Rise Road
Sheffield
South Yorkshire
S11 8RU
Secretary NameDavid Owen
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2007)
RoleLibrarian
Correspondence Address15 Overdale Gardens
Dore
Sheffield
S17 3HE
Director NameCatherine Blanshard
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 October 2005)
RoleChief Librarian
Correspondence Address31 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMarion Beaton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2007)
RoleLibrarian
Correspondence Address93 Bonnyton Drive
Eaglesham
East Renfrewshire
G76 0LS
Scotland
Director NameMr Peter Ronald Craddock
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2003)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence Address36 Circular Road
Castlerock
Coleraine
County Londonderry
BT51 4XA
Northern Ireland
Director NameHelen Brazier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2007)
RoleLibrarian
Correspondence Address8 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BE
Director NameRev Graham Peter Cornish
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2007)
RoleConsultant
Correspondence Address33 Mayfield Grove
Harrogate
North Yorkshire
HG1 5HD
Director NameKevin Robert Ellard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2009)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address38 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LN
Secretary NameHelen Brazier
NationalityBritish
StatusResigned
Appointed01 May 2007(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2013)
RoleCompany Director
Correspondence Address2 Avon Road
Hale
Altrincham
Cheshire
WA15 0LB
Director NameMr Barry Cropper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2016)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address7 Upton Avenue
St Albans
Hertfordshire
AL3 5EW
Director NameDr Stephen John Bury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2010)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Place
London
W6 0RQ
Secretary NameMrs Linda Margaret Robertson
StatusResigned
Appointed10 June 2013(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RoleCompany Director
Correspondence AddressHartley Library University Of Southampton
University Road
Southampton
SO17 1BJ
Director NameMs Sally Duncan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2016)
RoleAssistant Director Of Sla
Country of ResidenceEngland
Correspondence Address1,Pine Court Kembrey Park
Swindon
SN2 8AD
Secretary NameMrs Shona Alexander Hill
StatusResigned
Appointed09 July 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2016)
RoleCompany Director
Correspondence Address72 Maurice Avenue
Stirling
FK7 7UD
Scotland
Secretary NameMrs Frances Mason
StatusResigned
Appointed18 May 2016(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressFootscray Offices Maidstone Road
Sidcup
Kent
DA14 5HS
Secretary NameMr Mark McCree
StatusResigned
Appointed29 September 2017(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2019)
RoleCompany Director
Correspondence AddressCilip, The Library And Information Association 7 R
London
WC1E 7AE
Director NameMr James Dominic Bartlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(21 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 April 2022)
RoleBook Service Manager
Country of ResidenceEngland
Correspondence AddressRnib Bakewell Road
Orton Southgate
Peterborough
PE2 6XU
Director NameEmily Cross
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2022)
RoleMembership And Communications Assistant Cilip
Country of ResidenceEngland
Correspondence AddressCilip 7 Ridgmount Street
London
WC1E 7AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2013
Net Worth£39,076
Cash£39,526
Current Liabilities£450

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from Cilip, the Library and Information Association 7 Ridgmount Street London WC1E 7AE England to Rnib the Grimaldi Building 154a Pentonville Road London N1 9JE on 11 April 2023 (1 page)
26 January 2023Appointment of Mr Richard John Holmes as a director on 19 January 2023 (2 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 December 2022Termination of appointment of Mark Christopher Edward Freeman as a director on 15 December 2022 (1 page)
21 December 2022Termination of appointment of Emily Cross as a director on 15 December 2022 (1 page)
8 December 2022Director's details changed for Mr Mark Anthony Scott Mccree on 4 December 2022 (2 pages)
8 December 2022Director's details changed for Mr Mark Anthony Scott Mccree on 4 December 2022 (2 pages)
28 September 2022Appointment of Miss Lara Amanda Marshall as a director on 15 September 2022 (2 pages)
19 April 2022Termination of appointment of James Dominic Bartlett as a director on 19 April 2022 (1 page)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 July 2021Termination of appointment of Jennifer Stewart as a director on 7 July 2021 (1 page)
18 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
23 January 2020Appointment of Emily Cross as a director on 9 January 2020 (2 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Termination of appointment of Fiona Carol Williams as a director on 31 December 2019 (1 page)
5 June 2019Appointment of Ms Jennifer Stewart as a director on 31 May 2019 (2 pages)
4 June 2019Director's details changed for Naomi Kenny on 3 June 2019 (2 pages)
4 June 2019Termination of appointment of Julie Gibson as a director on 30 May 2019 (1 page)
22 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 March 2019Appointment of Naomi Kenny as a director on 28 February 2019 (2 pages)
13 March 2019Director's details changed for Mr Mark Anthony Scott Mccree on 28 February 2019 (2 pages)
1 March 2019Appointment of Miss Emma Louise Scott as a secretary on 21 February 2019 (2 pages)
1 March 2019Appointment of Mr Nick Fuller as a director on 21 February 2019 (2 pages)
28 February 2019Termination of appointment of Mark Julian Taylor as a director on 21 February 2019 (1 page)
28 February 2019Termination of appointment of Mark Mccree as a secretary on 21 February 2019 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 December 2018Appointment of Mr James Dominic Bartlett as a director on 29 March 2018 (2 pages)
4 December 2018Appointment of Ms Fiona Carol Williams as a director on 27 September 2018 (2 pages)
4 December 2018Appointment of Ms Zina Sabovic as a director on 27 September 2018 (2 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP England to Cilip, the Library and Information Association 7 Ridgmount Street London WC1E 7AE on 10 April 2018 (1 page)
10 April 2018Termination of appointment of Paul Mccloskey as a director on 29 March 2018 (1 page)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Termination of appointment of Jeremy James Shillito as a director on 30 November 2017 (1 page)
18 December 2017Registered office address changed from Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU to Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU to Stockton Borough Libraries: Bibliographic Services Thorndale Centre Thorntree Road Thornaby Stockton-on-Tees TS17 8AP on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Frances Mason as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Frances Mason as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Frances Mason as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Jeremy James Shillito as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Frances Mason as a director on 30 November 2017 (1 page)
29 September 2017Termination of appointment of Frances Mason as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Mark Mccree as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Frances Mason as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Mark Mccree as a secretary on 29 September 2017 (2 pages)
30 June 2017Termination of appointment of Clive Robert Gardiner as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christine Ronaldson as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Christine Ronaldson as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Clive Robert Gardiner as a director on 29 June 2017 (1 page)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
27 January 2017Appointment of Ms Emma Scott as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Ms Emma Scott as a director on 26 January 2017 (2 pages)
10 January 2017Appointment of Mr Mark Julian Taylor as a director on 1 January 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Appointment of Mr Paul Mccloskey as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Mark Julian Taylor as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Paul Mccloskey as a director on 1 January 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 January 2017Appointment of Ms Julie Gibson as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Ms Julie Gibson as a director on 1 January 2017 (2 pages)
25 October 2016Termination of appointment of Shona Alexander Hill as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Shona Alexander Hill as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Sally Duncan as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Shona Alexander Hill as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Nicholas Peter Stopforth as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Sally Duncan as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Shona Alexander Hill as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Nicholas Peter Stopforth as a director on 14 October 2016 (1 page)
18 May 2016Appointment of Mrs Frances Mason as a secretary on 18 May 2016 (2 pages)
18 May 2016Appointment of Mrs Frances Mason as a secretary on 18 May 2016 (2 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (13 pages)
15 April 2016Annual return made up to 11 April 2016 no member list (13 pages)
15 April 2016Termination of appointment of Barry Cropper as a director on 10 January 2016 (1 page)
15 April 2016Termination of appointment of Barry Cropper as a director on 10 January 2016 (1 page)
15 April 2016Appointment of Jacquline Ann Chelin as a director on 10 February 2016 (2 pages)
15 April 2016Appointment of Jacquline Ann Chelin as a director on 10 February 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 July 2015Appointment of Mrs Shona Alexander Hill as a secretary on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Shona Alexander Hill on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Shona Alexander Hill as a secretary on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Linda Margaret Robertson as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Linda Margaret Robertson as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Linda Margaret Robertson as a secretary on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Linda Margaret Robertson as a director on 7 July 2015 (1 page)
9 July 2015Termination of appointment of Linda Margaret Robertson as a secretary on 7 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Shona Alexander Hill on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Shona Alexander Hill as a secretary on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mrs Shona Alexander Hill on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of Linda Margaret Robertson as a secretary on 7 July 2015 (1 page)
13 April 2015Annual return made up to 11 April 2015 no member list (14 pages)
13 April 2015Appointment of Mr Mark Anthony Scott Mccree as a director on 2 March 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 no member list (14 pages)
13 April 2015Appointment of Mr Mark Anthony Scott Mccree as a director on 2 March 2015 (2 pages)
13 April 2015Appointment of Mr Mark Anthony Scott Mccree as a director on 2 March 2015 (2 pages)
10 February 2015Registered office address changed from Royal National Institute for Blind People 105 Judd Streeet London WC1H 9NE to Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Royal National Institute for Blind People 105 Judd Streeet London WC1H 9NE to Rnib Bakewell Road Orton Southgate Peterborough PE2 6XU on 10 February 2015 (1 page)
8 January 2015Appointment of Ms Sally Duncan as a director on 3 December 2014 (2 pages)
8 January 2015Appointment of Ms Sally Duncan as a director on 3 December 2014 (2 pages)
8 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
8 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
8 January 2015Appointment of Ms Sally Duncan as a director on 3 December 2014 (2 pages)
30 July 2014Appointment of Mr Clive Gardiner as a director on 3 December 2013 (2 pages)
30 July 2014Appointment of Mr Clive Gardiner as a director on 3 December 2013 (2 pages)
30 July 2014Appointment of Mr Clive Gardiner as a director on 3 December 2013 (2 pages)
29 July 2014Termination of appointment of Hilary Elizabeth Mackintosh Mckenzie as a director on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Hilary Elizabeth Mackintosh Mckenzie as a director on 1 July 2014 (1 page)
29 July 2014Termination of appointment of Hilary Elizabeth Mackintosh Mckenzie as a director on 1 July 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 no member list (12 pages)
14 April 2014Registered office address changed from C/O Rnib National Library Service 2Nd Floor Highbank House Exchange Street Stockport Cheshire SK3 0ET England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Rnib National Library Service 2Nd Floor Highbank House Exchange Street Stockport Cheshire SK3 0ET England on 14 April 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 no member list (12 pages)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Fazilet Hadi as a director (1 page)
4 April 2014Appointment of Miss Alexandra Britton as a director (2 pages)
4 April 2014Appointment of Miss Alexandra Britton as a director (2 pages)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Termination of appointment of Paul Keenleyside as a director (1 page)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Appointment of Mrs Frances Mason as a director (2 pages)
4 April 2014Director's details changed for Mrs Frances Mason on 4 April 2014 (2 pages)
4 April 2014Appointment of Mrs Frances Mason as a director (2 pages)
4 April 2014Termination of appointment of Paul Keenleyside as a director (1 page)
4 April 2014Termination of appointment of Fazilet Hadi as a director (1 page)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Termination of appointment of Helen Brazier as a secretary (1 page)
1 July 2013Appointment of Mrs Linda Margaret Robertson as a secretary (2 pages)
1 July 2013Appointment of Mrs Linda Margaret Robertson as a secretary (2 pages)
1 July 2013Termination of appointment of Helen Brazier as a secretary (1 page)
22 April 2013Annual return made up to 11 April 2013 no member list (12 pages)
22 April 2013Annual return made up to 11 April 2013 no member list (12 pages)
18 March 2013Appointment of Mr Nicholas Peter Stopforth as a director (2 pages)
18 March 2013Appointment of Mr Nicholas Peter Stopforth as a director (2 pages)
15 March 2013Termination of appointment of Marion Ripley as a director (1 page)
15 March 2013Termination of appointment of Marion Ripley as a director (1 page)
14 January 2013Total exemption full accounts made up to 30 April 2012 (28 pages)
14 January 2013Total exemption full accounts made up to 30 April 2012 (28 pages)
8 January 2013Registered office address changed from C/O R N I B National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O R N I B National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O R N I B National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG United Kingdom on 8 January 2013 (1 page)
24 August 2012Termination of appointment of Sarah Garbacz as a director (1 page)
24 August 2012Termination of appointment of Sarah Garbacz as a director (1 page)
4 May 2012Appointment of Mrs Shona Alexander Hill as a director (2 pages)
4 May 2012Annual return made up to 11 April 2012 no member list (12 pages)
4 May 2012Appointment of Mrs Shona Alexander Hill as a director (2 pages)
4 May 2012Termination of appointment of Katharine Lusty as a director (1 page)
4 May 2012Termination of appointment of Katharine Lusty as a director (1 page)
4 May 2012Appointment of Mr Paul Hamilton Keenleyside as a director (2 pages)
4 May 2012Registered office address changed from Rnib National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Rnib National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Rnib National Library Service Far Cromwell Road Bredbury Stockport Cheshire SK6 2SG on 4 May 2012 (1 page)
4 May 2012Appointment of Mr Paul Hamilton Keenleyside as a director (2 pages)
4 May 2012Termination of appointment of Amina Shah as a director (1 page)
4 May 2012Termination of appointment of Amina Shah as a director (1 page)
4 May 2012Annual return made up to 11 April 2012 no member list (12 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (26 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (26 pages)
4 August 2011Termination of appointment of Catherine Wright as a director (1 page)
4 August 2011Termination of appointment of Catherine Wright as a director (1 page)
27 April 2011Director's details changed for Miss Katharine Tessa Lusty on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Jeremy James Shillito on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 11 April 2011 no member list (13 pages)
27 April 2011Appointment of Miss Sarah Jane Garbacz as a director (2 pages)
27 April 2011Appointment of Miss Sarah Jane Garbacz as a director (2 pages)
27 April 2011Director's details changed for Mrs Christine Ronaldson on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Miss Katharine Tessa Lusty on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Jeremy James Shillito on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 11 April 2011 no member list (13 pages)
27 April 2011Director's details changed for Mrs Christine Ronaldson on 27 April 2011 (2 pages)
2 December 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
2 December 2010Total exemption full accounts made up to 30 April 2010 (16 pages)
30 September 2010Appointment of Miss Katharine Tessa Lusty as a director (2 pages)
30 September 2010Appointment of Miss Katharine Tessa Lusty as a director (2 pages)
29 September 2010Termination of appointment of Julie Russell as a director (1 page)
29 September 2010Termination of appointment of Julie Russell as a director (1 page)
14 September 2010Appointment of Mr Jeremy James Shillito as a director (2 pages)
14 September 2010Appointment of Mr Jeremy James Shillito as a director (2 pages)
28 July 2010Appointment of Mrs Christine Ronaldson as a director (2 pages)
28 July 2010Appointment of Mrs Christine Ronaldson as a director (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Memorandum and Articles of Association (22 pages)
18 May 2010Memorandum and Articles of Association (22 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 May 2010Annual return made up to 11 April 2010 no member list (8 pages)
11 May 2010Annual return made up to 11 April 2010 no member list (8 pages)
10 May 2010Termination of appointment of Linda Saunders as a director (1 page)
10 May 2010Director's details changed for Amina Tasleem Shah on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Linda Margaret Robertson on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Catherine Wright on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Linda Margaret Robertson on 11 April 2010 (2 pages)
10 May 2010Secretary's details changed for Helen Brazier on 11 April 2010 (1 page)
10 May 2010Director's details changed for Julie Anne Russell on 11 April 2010 (2 pages)
10 May 2010Secretary's details changed for Helen Brazier on 11 April 2010 (1 page)
10 May 2010Termination of appointment of Linda Saunders as a director (1 page)
10 May 2010Director's details changed for Fazilet Hadi on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Amina Tasleem Shah on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Fazilet Hadi on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Julie Anne Russell on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Catherine Wright on 11 April 2010 (2 pages)
30 April 2010Termination of appointment of Michael Lewington as a director (1 page)
30 April 2010Termination of appointment of Michael Lewington as a director (1 page)
30 April 2010Termination of appointment of Stephen Bury as a director (1 page)
30 April 2010Termination of appointment of Stephen Bury as a director (1 page)
21 January 2010Director's details changed for Hilary Elizabeth Mackintosh Mckenzie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Christopher Edward Freeman on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Hilary Elizabeth Mackintosh Mckenzie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Christopher Edward Freeman on 21 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 August 2009Appointment terminated director kevin ellard (1 page)
18 August 2009Appointment terminated director kevin ellard (1 page)
16 June 2009Director appointed linda saunders (2 pages)
16 June 2009Director appointed catherine wright (2 pages)
16 June 2009Director appointed hilary elizabeth mackintosh mckenzie (2 pages)
16 June 2009Director appointed catherine wright (2 pages)
16 June 2009Director appointed hilary elizabeth mackintosh mckenzie (2 pages)
16 June 2009Director appointed linda saunders (2 pages)
6 May 2009Annual return made up to 11/04/09 (5 pages)
6 May 2009Annual return made up to 11/04/09 (5 pages)
20 February 2009Appointment terminated director glenda wood (1 page)
20 February 2009Appointment terminated director glenda wood (1 page)
21 January 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
21 January 2009Total exemption full accounts made up to 30 April 2008 (19 pages)
4 November 2008Director appointed dr stephen john bury (2 pages)
4 November 2008Director appointed dr stephen john bury (2 pages)
17 September 2008Appointment terminated director john tuck (1 page)
17 September 2008Appointment terminated director john tuck (1 page)
30 April 2008Annual return made up to 11/04/08 (5 pages)
30 April 2008Annual return made up to 11/04/08 (5 pages)
30 April 2008Location of debenture register (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from rnib national library service far cromwell road bredbury stockport SK6 2SG (1 page)
30 April 2008Registered office changed on 30/04/2008 from rnib national library service far cromwell road bredbury stockport SK6 2SG (1 page)
29 April 2008Appointment terminated director gillian burrington (1 page)
29 April 2008Appointment terminated director gillian burrington (1 page)
3 April 2008Director appointed linda margaret robertson (2 pages)
3 April 2008Director appointed linda margaret robertson (2 pages)
27 March 2008Director appointed barry cropper (2 pages)
27 March 2008Director appointed barry cropper (2 pages)
27 March 2008Director appointed amina tasleem shah (2 pages)
27 March 2008Director appointed amina tasleem shah (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
21 October 2007New director appointed (1 page)
21 October 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Director resigned (1 page)
24 April 2007Annual return made up to 11/04/07
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/04/07
(8 pages)
24 April 2007Annual return made up to 11/04/07
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/04/07
(8 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
10 May 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2006Annual return made up to 11/04/06
  • 363(288) ‐ Director resigned
(9 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (24 pages)
27 October 2005Total exemption full accounts made up to 30 April 2005 (24 pages)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Annual return made up to 11/04/05 (8 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Annual return made up to 11/04/05 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Total exemption full accounts made up to 30 April 2004 (28 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Total exemption full accounts made up to 30 April 2004 (28 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
15 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2003Total exemption full accounts made up to 30 April 2003 (19 pages)
29 October 2003Total exemption full accounts made up to 30 April 2003 (19 pages)
25 April 2003Annual return made up to 11/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2003Annual return made up to 11/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (17 pages)
28 October 2002Total exemption full accounts made up to 30 April 2002 (17 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Annual return made up to 11/04/02 (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Annual return made up to 11/04/02 (7 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Total exemption full accounts made up to 30 April 2001 (22 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Total exemption full accounts made up to 30 April 2001 (22 pages)
16 November 2001Secretary's particulars changed (1 page)
10 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Annual return made up to 11/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 30 April 2000 (25 pages)
30 October 2000Full accounts made up to 30 April 2000 (25 pages)
9 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 January 2000Full accounts made up to 30 April 1999 (16 pages)
17 January 2000Full accounts made up to 30 April 1999 (16 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
19 April 1999Annual return made up to 11/04/99 (6 pages)
19 April 1999Annual return made up to 11/04/99 (6 pages)
18 January 1999Full accounts made up to 30 April 1998 (6 pages)
18 January 1999Full accounts made up to 30 April 1998 (6 pages)
30 December 1998Registered office changed on 30/12/98 from: county library quayside wing shire hall gloucester gloucestershire GL1 2HY (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: county library quayside wing shire hall gloucester gloucestershire GL1 2HY (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
8 April 1998Annual return made up to 11/04/98 (6 pages)
8 April 1998Annual return made up to 11/04/98 (6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
9 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
11 April 1996Incorporation (26 pages)
11 April 1996Incorporation (26 pages)