NATIONAL LIBRARY FOR THE BLIND

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr James Alan Harra as a director on 2025-07-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

06/04/246 April 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Rnib 105-121 Judd Street London WC1H 9NE England to 154a Pentonville Road London N1 9JE on 2023-01-04

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS ELEANOR MAY SOUTHWOOD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK CHILD

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MRS SARAH MARY PLANT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE FRAMPTON

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA WADSLEY

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MS JAYNE FRAMPTON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY AMY GELSTHORPE-HILL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS GEMMA TERESA WADSLEY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY HARVEY

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL NATIONAL INSITUTE OF BLIND PEOPLE

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MS AMY GELSTHORPE-HILL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED SALLY ANN HARVEY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE ALEXANDER

View Document

21/03/1621 March 2016 Registered office address changed from , Rnib Peterborough Bakewell Road, Orton Southgate, Peterborough, PE2 6XU to 154a Pentonville Road London N1 9JE on 2016-03-21

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM RNIB PETERBOROUGH BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU

View Document

19/11/1519 November 2015 29/10/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 SAIL ADDRESS CREATED

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MS SIMMI KHANDPUR

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN

View Document

30/10/1430 October 2014 29/10/14 NO MEMBER LIST

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY CHILD / 15/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CAREY / 15/08/2014

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS LESLEY-ANNE ALEXANDER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MOODY

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR STUART ALAN TINGER

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O PATRICK MACDONALD RNIB PETERBOROUGH BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU

View Document

24/12/1324 December 2013 Registered office address changed from , C/O Patrick Macdonald, Rnib Peterborough Bakewell Road, Orton Southgate, Peterborough, PE2 6XU on 2013-12-24

View Document

24/12/1324 December 2013 SECRETARY APPOINTED MRS KATHRIN LOUISE JOHN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK MACDONALD

View Document

29/10/1329 October 2013 29/10/13 NO MEMBER LIST

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/1229 October 2012 29/10/12 NO MEMBER LIST

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/11/1128 November 2011 27/11/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 27/11/10 NO MEMBER LIST

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM FAR CROMWELL ROAD BREDBURY STOCKPORT SK6 2SG

View Document

17/02/1017 February 2010 Registered office address changed from , Far Cromwell Road, Bredbury, Stockport, SK6 2SG on 2010-02-17

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR DEREK ANTHONY CHILD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN LOW

View Document

15/02/1015 February 2010 27/11/09 NO MEMBER LIST

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 27/11/07

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 27/11/06

View Document

25/09/0625 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 ANNUAL RETURN MADE UP TO 27/11/05

View Document

05/12/055 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 ANNUAL RETURN MADE UP TO 27/11/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 27/11/03

View Document

06/01/046 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 27/11/02

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 ANNUAL RETURN MADE UP TO 27/11/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 ANNUAL RETURN MADE UP TO 27/11/00

View Document

19/10/0019 October 2000 ADOPT MEMORANDUM 06/09/00

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 ANNUAL RETURN MADE UP TO 27/11/99

View Document

14/10/9914 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 AUDITOR'S RESIGNATION

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 ANNUAL RETURN MADE UP TO 27/11/98

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 ANNUAL RETURN MADE UP TO 27/11/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 27/11/96

View Document

09/12/969 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 ANNUAL RETURN MADE UP TO 27/11/95

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94

View Document

16/12/9416 December 1994 ANNUAL RETURN MADE UP TO 27/11/94

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 ANNUAL RETURN MADE UP TO 27/11/93

View Document

05/01/945 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

09/12/929 December 1992 ANNUAL RETURN MADE UP TO 27/11/92

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991 ANNUAL RETURN MADE UP TO 27/11/91

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 ANNUAL RETURN MADE UP TO 27/11/90

View Document

15/11/8915 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 ANNUAL RETURN MADE UP TO 08/11/89

View Document

14/12/8814 December 1988 ANNUAL RETURN MADE UP TO 29/11/88

View Document

14/12/8814 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

26/11/8726 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 ANNUAL RETURN MADE UP TO 20/10/87

View Document

18/11/8618 November 1986 ANNUAL RETURN MADE UP TO 22/10/86

View Document

18/11/8618 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company