Company NameRNIB Feel Good Friday Lottery Limited
DirectorsStuart John Fox and Nina Helen Walker
Company StatusActive
Company Number11275644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2018(6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stuart John Fox
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameMrs Nina Helen Walker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleDirector Of Public Income & Engagement
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
Director NameDr Sophie Elissa Castell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(same day as company formation)
RoleDirector Of Relationships, Rnib
Country of ResidenceEngland
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Director NameMrs Gemma Teresa Wadsley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Rebecca Claire Gelsthorpe-Hill
StatusResigned
Appointed16 May 2018(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(2 months after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Secretary NameMs Amelia Jane Heron Billington
StatusResigned
Appointed13 August 2018(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2019)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(8 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressRnib 105 Judd Street
London
WC1H 9NE
Director NameMr Christopher James Jarrett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2022(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2024)
RoleCharity Chief Income Officer
Country of ResidenceEngland
Correspondence AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE

Location

Registered AddressRnib, 154a Pentonville Road Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

2 October 2018Delivered 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

Filing History

28 January 2021Full accounts made up to 31 March 2020 (17 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (16 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Appointment of Mr Stuart John Fox as a director on 3 May 2019 (2 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Amelia Jane Heron Billington as a secretary on 22 March 2019 (1 page)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
4 October 2018Registration of charge 112756440001, created on 2 October 2018 (19 pages)
29 August 2018Statement of company's objects (2 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 August 2018Termination of appointment of Gemma Teresa Wadsley as a director on 31 July 2018 (1 page)
13 August 2018Appointment of Ms Amelia Jane Heron Billington as a secretary on 13 August 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 Amy Rebecca Claire Gelsthorpe-Hill 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)
16 May 2018Appointment of Mrs Gemma Teresa Wadsley as a director on 16 May 2018 (2 pages)
16 May 2018Appointment of Ms Amy Rebecca Claire Gelsthorpe-Hill as a secretary on 16 May 2018 (2 pages)
26 March 2018Incorporation (16 pages)