You are here: bizstats.co.uk > a-z index > R list > RN list

Rnib Charity LONDON


Founded in 2014, Rnib Charity, classified under reg no. 08971500 is an active company. Currently registered at The Grimaldi Building N1 9JE, London the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Anna T., Martin D. and Liz W. and others. In addition one secretary - Jessica H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rnib Charity Address / Contact

Office Address The Grimaldi Building
Office Address2 Pentonville Road
Town London
Post code N1 9JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08971500
Date of Incorporation Tue, 1st Apr 2014
Industry Other information service activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jessica H.

Position: Secretary

Appointed: 04 December 2020

Anna T.

Position: Director

Appointed: 04 December 2020

Martin D.

Position: Director

Appointed: 09 April 2020

Liz W.

Position: Director

Appointed: 09 April 2020

Amanda R.

Position: Director

Appointed: 09 April 2020

Stuart T.

Position: Director

Appointed: 02 May 2019

Resigned: 09 April 2020

Heather G.

Position: Director

Appointed: 02 May 2019

Resigned: 09 April 2020

Sarah P.

Position: Secretary

Appointed: 29 November 2018

Resigned: 30 June 2019

Simon F.

Position: Director

Appointed: 19 October 2018

Resigned: 31 March 2019

Amelia B.

Position: Secretary

Appointed: 17 August 2018

Resigned: 29 November 2018

Jayne F.

Position: Secretary

Appointed: 31 May 2018

Resigned: 02 August 2018

Amy G.

Position: Secretary

Appointed: 17 May 2017

Resigned: 31 May 2018

Simmi K.

Position: Secretary

Appointed: 25 February 2015

Resigned: 04 January 2017

Anne R.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2017

Sandra W.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2015

Peter B.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2017

Judith S.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2017

John R.

Position: Director

Appointed: 27 November 2014

Resigned: 31 August 2015

Tanya L.

Position: Director

Appointed: 01 July 2014

Resigned: 01 January 2015

Margaret B.

Position: Director

Appointed: 01 July 2014

Resigned: 10 October 2018

Kevin C.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

Ian J.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

Heather G.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

Eleanor S.

Position: Director

Appointed: 01 July 2014

Resigned: 04 December 2020

Simon F.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

David M.

Position: Director

Appointed: 01 July 2014

Resigned: 29 July 2015

David Q.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

Paul R.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2016

Mike T.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2017

Kenneth R.

Position: Director

Appointed: 01 July 2014

Resigned: 01 January 2015

Kathrin J.

Position: Director

Appointed: 01 April 2014

Resigned: 01 July 2014

Kathrin J.

Position: Secretary

Appointed: 01 April 2014

Resigned: 09 December 2014

Linda B.

Position: Director

Appointed: 01 April 2014

Resigned: 10 September 2015

Derek C.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is The Royal National Institute Of Blind People from London, England. The abovementioned PSC is classified as "a chartered company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Royal National Institute Of Blind People that entered London, England as the official address. This PSC has a legal form of "a royal charter company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Royal National Institute For The Blind (Rnib), who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a royal charter company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

The Royal National Institute Of Blind People

105 Judd Street, London, WC1H 9NE, England

Legal authority England And Wales
Legal form Chartered Company
Country registered England
Place registered N/A
Registration number Rc000500
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Royal National Institute Of Blind People

105 Judd Street, London, WC1H 9NE, England

Legal authority Companies Act 2006
Legal form Royal Charter Company
Country registered England, Wales
Place registered Companies House
Registration number Rc000500
Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Royal National Institute For The Blind (Rnib)

105 Judd Street, London, WC1H 9NE, England

Legal authority Laws Of England And Wales
Legal form Royal Charter Company
Country registered United Kingdom
Place registered Companies House
Registration number Rc000500
Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period extended from March 31, 2023 to September 30, 2023
filed on: 12th, December 2023
Free Download (1 page)

Company search