RNIB SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRNIB SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02871095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RNIB SERVICES LIMITED?

    • General secondary education (85310) / Education

    Where is RNIB SERVICES LIMITED located?

    Registered Office Address
    Rnib, 154a Pentonville Road Pentonville Road
    N1 9JE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RNIB SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.221) LIMITEDNov 12, 1993Nov 12, 1993

    What are the latest accounts for RNIB SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for RNIB SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O Rnib 105 Judd Street London WC1H 9NE to Rnib, 154a Pentonville Road Pentonville Road London N1 9JE on Jan 03, 2023

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Previous accounting period extended from Mar 31, 2022 to Aug 30, 2022

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Appointment of Ms Anna Margaret Tylor as a director on Dec 04, 2020

    2 pagesAP01

    Appointment of Mrs Jessica Holifield as a secretary on Dec 04, 2020

    2 pagesAP03

    Termination of appointment of Eleanor May Southwood as a director on Dec 04, 2020

    1 pagesTM01

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Elizabeth Ann Walker as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Stuart Alan Tinger as a director on Oct 16, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Mary Plant as a secretary on Jun 30, 2019

    1 pagesTM02

    Appointment of Ms Eleanor May Southwood as a director on May 02, 2019

    2 pagesAP01

    Termination of appointment of Derek Anthony Child as a director on Mar 31, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Appointment of Mrs Sarah Mary Plant as a secretary on Nov 29, 2018

    2 pagesAP03

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of RNIB SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLIFIELD, Jessica
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    Secretary
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    277605550001
    TYLOR, Anna Margaret
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    Director
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    EnglandBritish97832810001
    WALKER, Elizabeth Ann
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    Director
    Pentonville Road
    N1 9JE London
    Rnib, 154a Pentonville Road
    England
    EnglandBritish62133710004
    FRAMPTON, Jayne
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    Secretary
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    246941060001
    GELSTHORPE-HILL, Amy
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    Secretary
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    233431510001
    JOHN, Kathrin Louise
    Judd Street
    Judd Street
    WC1H 9NE London
    Rnib 105
    England
    Secretary
    Judd Street
    Judd Street
    WC1H 9NE London
    Rnib 105
    England
    183865380001
    KHANDPUR, Simmi
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    Secretary
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    195005700001
    MACDONALD, Patrick Dermot
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    Secretary
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    British129574590001
    MACDONALD, Patrick Dermot
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    Secretary
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    British129574590001
    PLANT, Sarah Mary
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    Secretary
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    253590550001
    STONE, Timothy Winton
    25 Doddington Road
    Benwick
    PE15 0UT March
    Cambridgeshire
    Secretary
    25 Doddington Road
    Benwick
    PE15 0UT March
    Cambridgeshire
    British69818920001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    ALEXANDER, Lesley-Anne
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    United KingdomBritish228406040001
    ASTON, Anthony
    2 Greenlands Close
    RH15 0AR Burgess Hill
    West Sussex
    Director
    2 Greenlands Close
    RH15 0AR Burgess Hill
    West Sussex
    EnglandBritish37128980001
    BARRICK, Jon
    92 Stevenage Road
    SG4 9DR Hitchin
    Hertfordshire
    Director
    92 Stevenage Road
    SG4 9DR Hitchin
    Hertfordshire
    British61394360001
    BRUCE, Ian Waugh
    54 Mall Road
    Hammersmith
    W6 9DG London
    Director
    54 Mall Road
    Hammersmith
    W6 9DG London
    British2310500001
    CAREY, Kevin
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    EnglandBritish61082800001
    CHILD, Derek Anthony
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    EnglandBritish141028580001
    DUNN, Jack Alfred
    Bourne House Brook Lane
    Plaxtol
    TN15 0QU Sevenoaks
    Kent
    Director
    Bourne House Brook Lane
    Plaxtol
    TN15 0QU Sevenoaks
    Kent
    British14967050001
    ENNALS, Paul Martin, Sir
    120 Priory Gardens
    N6 5QT London
    Director
    120 Priory Gardens
    N6 5QT London
    United KingdomBritish63252730001
    FETTON, Eamon
    95 Fairlop Road
    Leytonstone
    E11 1BE London
    Director
    95 Fairlop Road
    Leytonstone
    E11 1BE London
    Irish61587170001
    FETTON, Eamonn
    Blakehall Road
    Wanstead
    E11 2QQ London
    43
    England
    Director
    Blakehall Road
    Wanstead
    E11 2QQ London
    43
    England
    Irish129701410001
    GADBURY, David Peter
    Three Trees Worsted Lane
    RH19 3UF East Grinstead
    West Sussex
    Director
    Three Trees Worsted Lane
    RH19 3UF East Grinstead
    West Sussex
    British37360630001
    GEESON, Kevin Leonard
    16 Merrywood Park
    RH2 9PA Reigate
    Surrey
    Director
    16 Merrywood Park
    RH2 9PA Reigate
    Surrey
    British11582870002
    GIFFORD, Barry Thomas
    20 Sylvan Close
    Selsdon
    CR2 8DS South Croydon
    Surrey
    Director
    20 Sylvan Close
    Selsdon
    CR2 8DS South Croydon
    Surrey
    British14967060001
    HARVEY, Sally Anne
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    Director
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    England
    United KingdomBritish259619510001
    HUNT, Paul Douglas
    5 Hartslock Way
    Tilehurst
    RG3 6PH Reading
    Berkshire
    Director
    5 Hartslock Way
    Tilehurst
    RG3 6PH Reading
    Berkshire
    British38827340001
    KING, Stephen Phillip
    Friarton
    Chatter End, Farnham
    CM23 1HL Bishops Stortford
    Hertfordshire
    Director
    Friarton
    Chatter End, Farnham
    CM23 1HL Bishops Stortford
    Hertfordshire
    EnglandBritish31261370001
    KING, Stephen Phillip
    Friarton
    Chatter End, Farnham
    CM23 1HL Bishops Stortford
    Hertfordshire
    Director
    Friarton
    Chatter End, Farnham
    CM23 1HL Bishops Stortford
    Hertfordshire
    EnglandBritish31261370001
    LANCASTER, Michael Thomas
    15 Second Avenue
    EN1 1BT Enfield
    Middlesex
    Director
    15 Second Avenue
    EN1 1BT Enfield
    Middlesex
    British14967090001
    LOW, Colin Mackenzie, The Lord Low Of Dalston
    Graham Lodge 19 Graham Road
    E8 1DA London
    Director
    Graham Lodge 19 Graham Road
    E8 1DA London
    United KingdomBritish31064170001
    MACDONALD, Patrick Dermot
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    Director
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    EnglandBritish129574590001
    MACDONALD, Patrick Dermot
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    Director
    Sweetings Road
    Godmanchester
    PE29 2JS Huntingdon
    27
    Cambridgeshire
    England
    EnglandBritish129574590001
    MOODY, Terry
    27 Kelvinside Terrace South
    G20 6DW Glasgow
    Lanarkshire
    Director
    27 Kelvinside Terrace South
    G20 6DW Glasgow
    Lanarkshire
    ScotlandBritish109470630001
    SOUTHWOOD, Eleanor May, Cllr
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    Director
    c/o Rnib
    Judd Street
    WC1H 9NE London
    105
    EnglandBritish258560580001

    Who are the persons with significant control of RNIB SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal National Institute Of Blind People
    Judd Street
    WC1H 9NE London
    105
    England
    Apr 06, 2016
    Judd Street
    WC1H 9NE London
    105
    England
    No
    Legal FormRoyal Charter Company
    Country RegisteredEngland, Wales, Isle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredPrivy Council, Companies House, Isle Of Man Registry
    Registration NumberEngland And Wales Rc000500, Isle Of Man 1226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RNIB SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016Apr 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RNIB SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and facility letter
    Created On Jan 20, 1994
    Delivered On Jan 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture and facility letter
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal National Institute for the Blind
    Transactions
    • Jan 26, 1994Registration of a charge (395)
    • Oct 19, 2022Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0