RNIB CHARITY
LONDON

Hellopages » Greater London » Camden » WC1H 9NE

Company number 08971500
Status Active
Incorporation Date 1 April 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O RNIB, 105 JUDD STREET, LONDON, WC1H 9NE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 17 May 2017; Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Mike Townsend as a director on 31 March 2017. The most likely internet sites of RNIB CHARITY are www.rnib.co.uk, and www.rnib.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rnib Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08971500. Rnib Charity has been working since 01 April 2014. The present status of the company is Active. The registered address of Rnib Charity is C O Rnib 105 Judd Street London Wc1h 9ne. . GELSTHORPE-HILL, Amy is a Secretary of the company. BENNETT, Margaret Joan is a Director of the company. CHILD, Derek Anthony is a Director of the company. SOUTHWOOD, Eleanor is a Director of the company. Secretary JOHN, Kathrin Louise has been resigned. Secretary KHANDPUR, Simmi has been resigned. Director BANCROFT, Linda has been resigned. Director BENNETTS, Peter Charles has been resigned. Director CAREY, Kevin has been resigned. Director FINNIE, Simon has been resigned. Director GILES, Heather, Dr has been resigned. Director JENTLE, Ian Francis has been resigned. Director JOHN, Kathrin Louise has been resigned. Director LAWLER, Tanya Michelle has been resigned. Director MANN, David Henry has been resigned. Director QUIGLEY, David has been resigned. Director RAMM, John has been resigned. Director REID, Kenneth has been resigned. Director RIGBY, Anne Karin has been resigned. Director RYB, Paul has been resigned. Director SPENCER-GREGSON, Judith Mary has been resigned. Director TOWNSEND, Mike, Dr has been resigned. Director WILSON, Sandra Deborah Alexandra has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
GELSTHORPE-HILL, Amy
Appointed Date: 17 May 2017

Director
BENNETT, Margaret Joan
Appointed Date: 01 July 2014
64 years old

Director
CHILD, Derek Anthony
Appointed Date: 01 April 2014
77 years old

Director
SOUTHWOOD, Eleanor
Appointed Date: 01 July 2014
43 years old

Resigned Directors

Secretary
JOHN, Kathrin Louise
Resigned: 09 December 2014
Appointed Date: 01 April 2014

Secretary
KHANDPUR, Simmi
Resigned: 04 January 2017
Appointed Date: 25 February 2015

Director
BANCROFT, Linda
Resigned: 10 September 2015
Appointed Date: 01 April 2014
72 years old

Director
BENNETTS, Peter Charles
Resigned: 31 March 2017
Appointed Date: 01 January 2015
70 years old

Director
CAREY, Kevin
Resigned: 31 March 2017
Appointed Date: 01 July 2014
73 years old

Director
FINNIE, Simon
Resigned: 31 March 2017
Appointed Date: 01 July 2014
51 years old

Director
GILES, Heather, Dr
Resigned: 31 March 2017
Appointed Date: 01 July 2014
70 years old

Director
JENTLE, Ian Francis
Resigned: 31 March 2017
Appointed Date: 01 July 2014
80 years old

Director
JOHN, Kathrin Louise
Resigned: 01 July 2014
Appointed Date: 01 April 2014
63 years old

Director
LAWLER, Tanya Michelle
Resigned: 01 January 2015
Appointed Date: 01 July 2014
54 years old

Director
MANN, David Henry
Resigned: 29 July 2015
Appointed Date: 01 July 2014
79 years old

Director
QUIGLEY, David
Resigned: 31 March 2017
Appointed Date: 01 July 2014
67 years old

Director
RAMM, John
Resigned: 31 August 2015
Appointed Date: 27 November 2014
61 years old

Director
REID, Kenneth
Resigned: 01 January 2015
Appointed Date: 01 July 2014
66 years old

Director
RIGBY, Anne Karin
Resigned: 31 March 2017
Appointed Date: 01 January 2015
62 years old

Director
RYB, Paul
Resigned: 31 December 2016
Appointed Date: 01 July 2014
54 years old

Director
SPENCER-GREGSON, Judith Mary
Resigned: 31 March 2017
Appointed Date: 01 January 2015
72 years old

Director
TOWNSEND, Mike, Dr
Resigned: 31 March 2017
Appointed Date: 01 July 2014
78 years old

Director
WILSON, Sandra Deborah Alexandra
Resigned: 31 August 2015
Appointed Date: 01 January 2015
77 years old

Persons With Significant Control

Royal National Institute For The Blind (Rnib)
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RNIB CHARITY Events

17 May 2017
Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 17 May 2017
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
06 Apr 2017
Termination of appointment of Mike Townsend as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Judith Mary Spencer-Gregson as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Anne Karin Rigby as a director on 31 March 2017
...
... and 36 more events
11 Jul 2014
Appointment of Mr Simon Finnie as a director
11 Jul 2014
Termination of appointment of Kathrin John as a director
17 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
01 Apr 2014
Incorporation