Company NameRNIB Specialist Learning Trust
Company StatusDissolved
Company Number08478985
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2013(11 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Janet Abena Baidoo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Carl Underhill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 June 2021)
RoleVice President / Head Of Innovation
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Neculai Apetroaie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Patrick Dermot MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRnib Specialist Learning Trust Bakewell Road
Orton Southgate
Peterborough
PE2 6XU
Director NameMs Sally Anne Harvey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMiss Laura Crandley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address47 Stoke Road
Ashton
Northamptonshire
NN7 2JN
Director NameMiss Virginia Anne Tyler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Landor Road
Knowle
Solihull
West Midlands
B93 9HZ
Director NameMr Andrew James Moran
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRnib Pears Centre Wheelwright Lane
Ash Green
Coventry
West Midlands
CV7 9RA
Director NameMr Anthony Charles Lewis Freeman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMrs Kathrin Louise John
StatusResigned
Appointed03 February 2014(10 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2014)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed13 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameMr Adrian Royston Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2018)
RoleHead Of Education, Rnib
Country of ResidenceUnited Kingdom
Correspondence AddressPears Centre For Specialist Learning Wheelwright L
Ash Green
Coventry
CV7 9RA
Director NameMr Robert David Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRnib Three Spires Academy Kingsbury Road
Coundon
Coventry
CV6 1PJ
Director NameMr Ian Hamilton Briggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2018)
RoleHead Of Finance Operations
Country of ResidenceEngland
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Gelsthorpe-Hill
StatusResigned
Appointed11 April 2017(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Director NameDr Michael Leslie Nussbaum
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2020)
RoleRetired
Country of ResidenceWales
Correspondence Address105 Judd Street
London
WC1H 9NE

Location

Registered Address105 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£2,477
Net Worth£913
Cash£398
Current Liabilities£237

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 January 2021Full accounts made up to 31 August 2020 (57 pages)
17 August 2020Full accounts made up to 31 August 2019 (48 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Michael Leslie Nussbaum as a director on 14 April 2020 (1 page)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Appointment of Dr Michael Leslie Nussbaum as a director on 3 May 2019 (2 pages)
16 May 2019Termination of appointment of Robert David Jones as a director on 30 April 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
15 February 2019Full accounts made up to 31 August 2018 (47 pages)
8 February 2019Appointment of Mr Carl Underhill as a director on 31 October 2018 (2 pages)
28 December 2018Termination of appointment of Ian Hamilton Briggs as a director on 27 September 2018 (1 page)
28 December 2018Appointment of Mr Neculai Apetroaie as a director on 1 November 2018 (2 pages)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
13 August 2018Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page)
13 August 2018Termination of appointment of Adrian Royston Evans as a director on 31 July 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)
9 April 2018Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 31 August 2017 (48 pages)
12 December 2017Appointment of Ms Janet Abena Baidoo as a director on 27 November 2017 (2 pages)
12 December 2017Appointment of Ms Janet Abena Baidoo as a director on 27 November 2017 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
15 February 2017Full accounts made up to 31 August 2016 (48 pages)
15 February 2017Full accounts made up to 31 August 2016 (48 pages)
12 January 2017Termination of appointment of Laura Crandley as a director on 14 October 2016 (1 page)
12 January 2017Appointment of Mr Ian Hamilton Briggs as a director on 18 November 2016 (2 pages)
12 January 2017Termination of appointment of Laura Crandley as a director on 14 October 2016 (1 page)
12 January 2017Appointment of Mr Ian Hamilton Briggs as a director on 18 November 2016 (2 pages)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
26 May 2016Full accounts made up to 31 August 2015 (46 pages)
26 May 2016Full accounts made up to 31 August 2015 (46 pages)
4 May 2016Annual return made up to 8 April 2016 no member list (5 pages)
4 May 2016Annual return made up to 8 April 2016 no member list (5 pages)
18 April 2016Appointment of Mr Adrian Royston Evans as a director on 10 December 2015 (2 pages)
18 April 2016Appointment of Mr Adrian Royston Evans as a director on 10 December 2015 (2 pages)
15 April 2016Termination of appointment of Virginia Anne Tyler as a director on 10 December 2015 (1 page)
15 April 2016Appointment of Mr Robert David Jones as a director on 10 December 2015 (2 pages)
15 April 2016Termination of appointment of Virginia Anne Tyler as a director on 10 December 2015 (1 page)
15 April 2016Termination of appointment of Andrew James Moran as a director on 31 August 2015 (1 page)
15 April 2016Termination of appointment of Andrew James Moran as a director on 31 August 2015 (1 page)
15 April 2016Appointment of Mr Robert David Jones as a director on 10 December 2015 (2 pages)
30 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
30 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
30 April 2015Annual return made up to 8 April 2015 no member list (5 pages)
13 March 2015Appointment of Ms Simmi Khandpur as a secretary on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Simmi Khandpur as a secretary on 13 March 2015 (2 pages)
19 January 2015Total exemption full accounts made up to 31 August 2014 (46 pages)
19 January 2015Total exemption full accounts made up to 31 August 2014 (46 pages)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
23 June 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
23 June 2014Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
10 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
10 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
10 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
6 February 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
6 February 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
1 November 2013Termination of appointment of Patrick Macdonald as a director (1 page)
1 November 2013Termination of appointment of Patrick Macdonald as a director (1 page)
11 October 2013Termination of appointment of Anthony Freeman as a director (1 page)
11 October 2013Termination of appointment of Anthony Freeman as a director (1 page)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 July 2013Statement of company's objects (2 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
31 July 2013Statement of company's objects (2 pages)
8 April 2013Incorporation (48 pages)
8 April 2013Incorporation (48 pages)