Company NameRNIB Charity
Company StatusActive
Company Number08971500
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 April 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Liz Walker
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(6 years after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grimaldi Building Pentonville Road
London
N1 9JE
Director NameMs Amanda Rowland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(6 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grimaldi Building Pentonville Road
London
N1 9JE
Director NameMr Martin Stuart Davidson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(6 years after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Grimaldi Building Pentonville Road
London
N1 9JE
Director NameMs Anna Tylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCharity Chair
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Anna Tyor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCharity Chair
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMrs Jessica Holifield
StatusCurrent
Appointed04 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Grimaldi Building Pentonville Road
London
N1 9JE
Director NameMrs Kathrin Louise John
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleGovernance Manager
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Derek Anthony Child
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMrs Linda Bancroft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMrs Kathrin Louise John
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Margaret Joan Bennett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Eleanor Southwood
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Kenneth Reid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleFreelance - Self Employed
Country of ResidenceScotland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Tanya Michelle Lawler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJoint New Zealand/Br
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleVice-President
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr David Henry Mann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration1 year (resigned 29 July 2015)
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameDr Mike Townsend
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Paul Ryb
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
RoleBanker/Retired
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Simon Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Ian Francis Jentle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr David Quigley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr John Ramm
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(8 months after company formation)
Appointment Duration9 months (resigned 31 August 2015)
RoleSelf Employed Musician
Country of ResidenceWales
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Peter Charles Bennetts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Sandra Deborah Alexandra Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2015(9 months after company formation)
Appointment Duration8 months (resigned 31 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Anne Karin Rigby
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2015(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMs Judith Mary Spencer-Gregson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed25 February 2015(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Gelsthorpe-Hill
StatusResigned
Appointed17 May 2017(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Amelia Jane Heron Billington
StatusResigned
Appointed17 August 2018(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Simon Edward Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2019)
RoleGroup Strategic Projects Director
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameMr Stuart Alan Tinger
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2020)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE
Director NameDr Heather Giles
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rnib 105 Judd Street
London
WC1H 9NE

Location

Registered AddressThe Grimaldi Building
Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£25,116,000
Net Worth£209,000
Cash£28,000
Current Liabilities£5,179,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Filing History

28 January 2021Full accounts made up to 31 March 2020 (56 pages)
14 December 2020Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages)
14 December 2020Appointment of Ms Anna Tyor as a director on 4 December 2020 (2 pages)
14 December 2020Termination of appointment of Eleanor Southwood as a director on 4 December 2020 (1 page)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 April 2020Appointment of Ms Amanda Rowland as a director on 9 April 2020 (2 pages)
15 April 2020Termination of appointment of Stuart Alan Tinger as a director on 9 April 2020 (1 page)
15 April 2020Termination of appointment of Heather Giles as a director on 9 April 2020 (1 page)
14 April 2020Appointment of Mr Martin Stuart Davidson as a director on 9 April 2020 (2 pages)
14 April 2020Notification of The Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
14 April 2020Appointment of Ms Liz Walker as a director on 9 April 2020 (2 pages)
14 April 2020Cessation of Royal National Institute of Blind People as a person with significant control on 14 April 2020 (1 page)
9 December 2019Full accounts made up to 31 March 2019 (40 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Appointment of Dr Heather Giles as a director on 2 May 2019 (2 pages)
16 May 2019Appointment of Mr Stuart Alan Tinger as a director on 2 May 2019 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Simon Edward Finnie as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page)
2 January 2019Full accounts made up to 31 March 2018 (40 pages)
18 December 2018Termination of appointment of Amelia Jane Heron Billington as a secretary on 29 November 2018 (1 page)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
23 October 2018Termination of appointment of Margaret Joan Bennett as a director on 10 October 2018 (1 page)
23 October 2018Appointment of Mr Simon Edward Finnie as a director on 19 October 2018 (2 pages)
29 August 2018Appointment of Ms Amelia Jane Heron Billington as a secretary on 17 August 2018 (2 pages)
13 August 2018Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page)
9 April 2018Cessation of Royal National Institute for the Blind (Rnib) as a person with significant control on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (40 pages)
5 January 2018Full accounts made up to 31 March 2017 (40 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 August 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Royal National Institute of Blind People as a person with significant control on 11 August 2017 (2 pages)
17 May 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 17 May 2017 (2 pages)
17 May 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 17 May 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Termination of appointment of Mike Townsend as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Judith Mary Spencer-Gregson as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Anne Karin Rigby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of David Quigley as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Mike Townsend as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Judith Mary Spencer-Gregson as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Anne Karin Rigby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Finnie as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Heather Giles as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Ian Francis Jentle as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of David Quigley as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Heather Giles as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Finnie as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Ian Francis Jentle as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kevin Carey as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Kevin Carey as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Peter Charles Bennetts as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Peter Charles Bennetts as a director on 31 March 2017 (1 page)
18 January 2017Termination of appointment of Paul Ryb as a director on 31 December 2016 (1 page)
18 January 2017Termination of appointment of Paul Ryb as a director on 31 December 2016 (1 page)
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)
30 November 2016Full accounts made up to 31 March 2016 (38 pages)
30 November 2016Full accounts made up to 31 March 2016 (38 pages)
11 April 2016Termination of appointment of John Ramm as a director on 31 August 2015 (1 page)
11 April 2016Termination of appointment of David Henry Mann as a director on 29 July 2015 (1 page)
11 April 2016Termination of appointment of Sandra Deborah Alexandra Wilson as a director on 31 August 2015 (1 page)
11 April 2016Termination of appointment of Linda Bancroft as a director on 10 September 2015 (1 page)
11 April 2016Termination of appointment of David Henry Mann as a director on 29 July 2015 (1 page)
11 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
11 April 2016Termination of appointment of Linda Bancroft as a director on 10 September 2015 (1 page)
11 April 2016Termination of appointment of John Ramm as a director on 31 August 2015 (1 page)
11 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
11 April 2016Termination of appointment of Sandra Deborah Alexandra Wilson as a director on 31 August 2015 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (38 pages)
26 November 2015Full accounts made up to 31 March 2015 (38 pages)
20 April 2015Annual return made up to 1 April 2015 no member list (10 pages)
20 April 2015Annual return made up to 1 April 2015 no member list (10 pages)
20 April 2015Annual return made up to 1 April 2015 no member list (10 pages)
26 February 2015Appointment of Ms Simmi Khandpur as a secretary on 25 February 2015 (2 pages)
26 February 2015Appointment of Ms Simmi Khandpur as a secretary on 25 February 2015 (2 pages)
29 January 2015Appointment of Mr Peter Charles Bennetts as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Ms Anne Karin Rigby as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Ms Anne Karin Rigby as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Peter Charles Bennetts as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Mr Peter Charles Bennetts as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Ms Anne Karin Rigby as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Ms Judith Mary Spencer-Gregson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Ms Sandra Wilson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Ms Judith Mary Spencer-Gregson as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Kenneth Reid as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Ms Sandra Wilson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Ms Judith Mary Spencer-Gregson as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Tanya Michelle Lawler as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Kenneth Reid as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Kenneth Reid as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Tanya Michelle Lawler as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Ms Sandra Wilson as a director on 1 January 2015 (2 pages)
17 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
17 December 2014Appointment of Mr John Ramm as a director on 27 November 2014 (2 pages)
17 December 2014Appointment of Mr John Ramm as a director on 27 November 2014 (2 pages)
17 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
17 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
17 July 2014Appointment of Mr Kenneth Reid as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Kenneth Reid as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Kenneth Reid as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Paul Ryb as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Tanya Lawler as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Paul Ryb as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Tanya Lawler as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Paul Ryb as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Ms Tanya Lawler as a director on 1 July 2014 (2 pages)
11 July 2014Appointment of Dr Heather Giles as a director (2 pages)
11 July 2014Appointment of Ms Eleanor Southwood as a director (2 pages)
11 July 2014Appointment of Mr David Quigley as a director (2 pages)
11 July 2014Appointment of Mr Ian Francis Jentle as a director (2 pages)
11 July 2014Appointment of Dr Heather Giles as a director (2 pages)
11 July 2014Appointment of Ms Margaret Joan Bennett as a director (2 pages)
11 July 2014Appointment of Ms Margaret Joan Bennett as a director (2 pages)
11 July 2014Termination of appointment of Kathrin John as a director (1 page)
11 July 2014Appointment of Mr Simon Finnie as a director (2 pages)
11 July 2014Appointment of Dr Mike Townsend as a director (2 pages)
11 July 2014Appointment of Dr Mike Townsend as a director (2 pages)
11 July 2014Appointment of Mr Simon Finnie as a director (2 pages)
11 July 2014Appointment of Mr Kevin Carey as a director (2 pages)
11 July 2014Termination of appointment of Kathrin John as a director (1 page)
11 July 2014Appointment of Mr Ian Francis Jentle as a director (2 pages)
11 July 2014Appointment of Mr David Mann as a director (2 pages)
11 July 2014Appointment of Mr Kevin Carey as a director (2 pages)
11 July 2014Appointment of Mr David Mann as a director (2 pages)
11 July 2014Appointment of Mr David Quigley as a director (2 pages)
11 July 2014Appointment of Ms Eleanor Southwood as a director (2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 April 2014Incorporation (41 pages)
1 April 2014Incorporation (41 pages)