London
WC1H 9NE
Director Name | Mr Carl Underhill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 June 2021) |
Role | Vice President / Head Of Innovation |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Neculai Apetroaie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Patrick Dermot MacDonald |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rnib Specialist Learning Trust Bakewell Road Orton Southgate Peterborough PE2 6XU |
Director Name | Ms Sally Anne Harvey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Miss Laura Crandley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 47 Stoke Road Ashton Northamptonshire NN7 2JN |
Director Name | Miss Virginia Anne Tyler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Landor Road Knowle Solihull West Midlands B93 9HZ |
Director Name | Mr Andrew James Moran |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Rnib Pears Centre Wheelwright Lane Ash Green Coventry West Midlands CV7 9RA |
Director Name | Mr Anthony Charles Lewis Freeman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Mrs Kathrin Louise John |
---|---|
Status | Resigned |
Appointed | 03 February 2014(10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Simmi Khandpur |
---|---|
Status | Resigned |
Appointed | 13 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Mr Adrian Royston Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2018) |
Role | Head Of Education, Rnib |
Country of Residence | United Kingdom |
Correspondence Address | Pears Centre For Specialist Learning Wheelwright L Ash Green Coventry CV7 9RA |
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2019) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Rnib Three Spires Academy Kingsbury Road Coundon Coventry CV6 1PJ |
Director Name | Mr Ian Hamilton Briggs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2018) |
Role | Head Of Finance Operations |
Country of Residence | England |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Amy Gelsthorpe-Hill |
---|---|
Status | Resigned |
Appointed | 11 April 2017(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Jayne Frampton |
---|---|
Status | Resigned |
Appointed | 31 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Secretary Name | Mrs Sarah Mary Plant |
---|---|
Status | Resigned |
Appointed | 29 November 2018(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Dr Michael Leslie Nussbaum |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2020) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Registered Address | 105 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,477 |
Net Worth | £913 |
Cash | £398 |
Current Liabilities | £237 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 January 2021 | Full accounts made up to 31 August 2020 (57 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 August 2019 (48 pages) |
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Michael Leslie Nussbaum as a director on 14 April 2020 (1 page) |
10 July 2019 | Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page) |
16 May 2019 | Appointment of Dr Michael Leslie Nussbaum as a director on 3 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Robert David Jones as a director on 30 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
15 February 2019 | Full accounts made up to 31 August 2018 (47 pages) |
8 February 2019 | Appointment of Mr Carl Underhill as a director on 31 October 2018 (2 pages) |
28 December 2018 | Termination of appointment of Ian Hamilton Briggs as a director on 27 September 2018 (1 page) |
28 December 2018 | Appointment of Mr Neculai Apetroaie as a director on 1 November 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages) |
13 August 2018 | Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page) |
13 August 2018 | Termination of appointment of Adrian Royston Evans 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) |
9 April 2018 | Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 August 2017 (48 pages) |
12 December 2017 | Appointment of Ms Janet Abena Baidoo as a director on 27 November 2017 (2 pages) |
12 December 2017 | Appointment of Ms Janet Abena Baidoo as a director on 27 November 2017 (2 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) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (48 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (48 pages) |
12 January 2017 | Termination of appointment of Laura Crandley as a director on 14 October 2016 (1 page) |
12 January 2017 | Appointment of Mr Ian Hamilton Briggs as a director on 18 November 2016 (2 pages) |
12 January 2017 | Termination of appointment of Laura Crandley as a director on 14 October 2016 (1 page) |
12 January 2017 | Appointment of Mr Ian Hamilton Briggs as a director on 18 November 2016 (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) |
26 May 2016 | Full accounts made up to 31 August 2015 (46 pages) |
26 May 2016 | Full accounts made up to 31 August 2015 (46 pages) |
4 May 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
4 May 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
18 April 2016 | Appointment of Mr Adrian Royston Evans as a director on 10 December 2015 (2 pages) |
18 April 2016 | Appointment of Mr Adrian Royston Evans as a director on 10 December 2015 (2 pages) |
15 April 2016 | Termination of appointment of Virginia Anne Tyler as a director on 10 December 2015 (1 page) |
15 April 2016 | Appointment of Mr Robert David Jones as a director on 10 December 2015 (2 pages) |
15 April 2016 | Termination of appointment of Virginia Anne Tyler as a director on 10 December 2015 (1 page) |
15 April 2016 | Termination of appointment of Andrew James Moran as a director on 31 August 2015 (1 page) |
15 April 2016 | Termination of appointment of Andrew James Moran as a director on 31 August 2015 (1 page) |
15 April 2016 | Appointment of Mr Robert David Jones as a director on 10 December 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
30 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
30 April 2015 | Annual return made up to 8 April 2015 no member list (5 pages) |
13 March 2015 | Appointment of Ms Simmi Khandpur as a secretary on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Simmi Khandpur as a secretary on 13 March 2015 (2 pages) |
19 January 2015 | Total exemption full accounts made up to 31 August 2014 (46 pages) |
19 January 2015 | Total exemption full accounts made up to 31 August 2014 (46 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) |
23 June 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
23 June 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
10 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
10 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
10 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
6 February 2014 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
6 February 2014 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Patrick Macdonald as a director (1 page) |
1 November 2013 | Termination of appointment of Patrick Macdonald as a director (1 page) |
11 October 2013 | Termination of appointment of Anthony Freeman as a director (1 page) |
11 October 2013 | Termination of appointment of Anthony Freeman as a director (1 page) |
31 July 2013 | Resolutions
|
31 July 2013 | Statement of company's objects (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Statement of company's objects (2 pages) |
8 April 2013 | Incorporation (48 pages) |
8 April 2013 | Incorporation (48 pages) |