London
N1 9JE
Director Name | Mrs Nina Helen Walker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Director Of Public Income & Engagement |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Dr Sophie Elissa Castell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Role | Director Of Relationships, Rnib |
Country of Residence | England |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Director Name | Mrs Gemma Teresa Wadsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Amy Rebecca Claire Gelsthorpe-Hill |
---|---|
Status | Resigned |
Appointed | 16 May 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Jayne Frampton |
---|---|
Status | Resigned |
Appointed | 31 May 2018(2 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Amelia Jane Heron Billington |
---|---|
Status | Resigned |
Appointed | 13 August 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Secretary Name | Mrs Sarah Mary Plant |
---|---|
Status | Resigned |
Appointed | 29 November 2018(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Director Name | Mr Christopher James Jarrett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2024) |
Role | Charity Chief Income Officer |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Registered Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
2 October 2018 | Delivered on: 4 October 2018 Persons entitled: Royal National Institute of Blind People Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the subsidiary, or in which the subsidiary holds an interest, and the subsidiary's intellectual property (as such term is further defined in the instrument). Outstanding |
---|
28 January 2021 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
10 July 2019 | Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page) |
16 May 2019 | Appointment of Mr Stuart John Fox as a director on 3 May 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Amelia Jane Heron Billington as a secretary on 22 March 2019 (1 page) |
18 December 2018 | Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages) |
4 October 2018 | Registration of charge 112756440001, created on 2 October 2018 (19 pages) |
29 August 2018 | Statement of company's objects (2 pages) |
29 August 2018 | Resolutions
|
15 August 2018 | Termination of appointment of Gemma Teresa Wadsley as a director on 31 July 2018 (1 page) |
13 August 2018 | Appointment of Ms Amelia Jane Heron Billington as a secretary on 13 August 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 Amy Rebecca Claire Gelsthorpe-Hill as a secretary on 2 August 2018 (1 page) |
31 May 2018 | Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages) |
16 May 2018 | Appointment of Mrs Gemma Teresa Wadsley as a director on 16 May 2018 (2 pages) |
16 May 2018 | Appointment of Ms Amy Rebecca Claire Gelsthorpe-Hill as a secretary on 16 May 2018 (2 pages) |
26 March 2018 | Incorporation (16 pages) |