Background WavePink WaveYellow Wave

RESEARCH INSTITUTE FOR DISABLED CONSUMERS (02669868)

RESEARCH INSTITUTE FOR DISABLED CONSUMERS (02669868) is an active UK company. incorporated on 10 December 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RESEARCH INSTITUTE FOR DISABLED CONSUMERS has been registered for 34 years. Current directors include AITCHISON, Adele, BRIGGS, Michael William, BUCHAN, Sandra Susan and 9 others.

Company Number
02669868
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 1991
Age
34 years
Address
Research Institute For Disabled Consumers (Ridc) Impact Hub London Euston, London, NW1 3DX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AITCHISON, Adele, BRIGGS, Michael William, BUCHAN, Sandra Susan, CAMPBELL, Carol Edith, FRASER, Karen Barbara, MEHTA, Rashmikant Navalchand, MORRIS-ARMITAGE, Shaun, NICHOLSON, Michael, PEARSON, Abigail Victoria, Dr, PROUDLOCK, Tracey Jane, SMITH, Gregory, WITZEL, Sandra
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH INSTITUTE FOR DISABLED CONSUMERS

RESEARCH INSTITUTE FOR DISABLED CONSUMERS is an active company incorporated on 10 December 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RESEARCH INSTITUTE FOR DISABLED CONSUMERS was registered 34 years ago.(SIC: 63990)

Status

active

Active since 34 years ago

Company No

02669868

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 10 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

RESEARCH INSTITUTE FOR CONSUMER AFFAIRS
From: 10 December 1991To: 8 July 2019
Contact
Address

Research Institute For Disabled Consumers (Ridc) Impact Hub London Euston 1 Triton Square London, NW1 3DX,

Previous Addresses

Ridc Impact Hub 34B York Way Kings Cross London N1 9AB England
From: 6 April 2022To: 14 July 2025
Ridc Impact Hub York Way King’S Cross London N1 9AB England
From: 6 April 2022To: 6 April 2022
Ridc Impact Hub King’S Cross Ridc Hub Kings Cross 34B York Way London N1 9AB England
From: 6 April 2022To: 6 April 2022
Unit 10 Blenheim Court 62 Brewery Road London N7 9NY United Kingdom
From: 16 July 2018To: 6 April 2022
Unit G03 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU
From: 10 March 2010To: 16 July 2018
30 Angel Gate City Road London EC1V 2PT
From: 10 December 1991To: 10 March 2010
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jul 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MOHAMMED, Razia

Active
Impact Hub London Euston, LondonNW1 3DX
Secretary
Appointed 25 Jul 2017

AITCHISON, Adele

Active
Impact Hub London Euston, LondonNW1 3DX
Born August 1990
Director
Appointed 01 Oct 2022

BRIGGS, Michael William

Active
Impact Hub London Euston, LondonNW1 3DX
Born January 1972
Director
Appointed 08 Feb 2017

BUCHAN, Sandra Susan

Active
Impact Hub London Euston, LondonNW1 3DX
Born January 1981
Director
Appointed 16 Sept 2025

CAMPBELL, Carol Edith

Active
Impact Hub London Euston, LondonNW1 3DX
Born December 1955
Director
Appointed 12 Feb 2020

FRASER, Karen Barbara

Active
Impact Hub London Euston, LondonNW1 3DX
Born March 1964
Director
Appointed 18 Mar 2024

MEHTA, Rashmikant Navalchand

Active
Impact Hub London Euston, LondonNW1 3DX
Born February 1953
Director
Appointed 08 Feb 2017

MORRIS-ARMITAGE, Shaun

Active
Impact Hub London Euston, LondonNW1 3DX
Born March 1969
Director
Appointed 16 Sept 2025

NICHOLSON, Michael

Active
Impact Hub London Euston, LondonNW1 3DX
Born May 1965
Director
Appointed 12 Feb 2020

PEARSON, Abigail Victoria, Dr

Active
Impact Hub London Euston, LondonNW1 3DX
Born July 1998
Director
Appointed 16 Sept 2025

PROUDLOCK, Tracey Jane

Active
34 York Way, LondonN1 9AB
Born August 1965
Director
Appointed 20 Jan 2016

SMITH, Gregory

Active
Impact Hub London Euston, LondonNW1 3DX
Born May 1967
Director
Appointed 04 Aug 2022

WITZEL, Sandra

Active
34b York Way, LondonN1 9AB
Born May 1972
Director
Appointed 19 Aug 2022

CROWTHER, Roger

Resigned
48 Russell Green Close, PurleyCR8 2NR
Secretary
Appointed 10 Dec 1991
Resigned 07 Jan 1998

DAY, Andrew John

Resigned
9 Bluebell Close, BiggleswadeSG18 8SL
Secretary
Appointed 07 Jan 1998
Resigned 07 Sept 2012

ADAMS-SPINK, Geoff

Resigned
62 Brewery Road, LondonN7 9NY
Born January 1962
Director
Appointed 20 Jan 2016
Resigned 08 Dec 2021

ALLEN-KING, Jill

Resigned
59 Silversea Drive, Westcliff On SeaSS0 9XD
Born March 1940
Director
Appointed 01 Jul 2003
Resigned 02 Mar 2020

BAKER, Susan Lynn

Resigned
16 Townsend Road, HarpendenAL5 4BG
Born August 1958
Director
Appointed 04 May 1993
Resigned 07 Jul 1999

BERRILL, Kenneth Ernest, Sir

Resigned
Salt Hill 37 Bridle Way, CambridgeCB3 9NY
Born August 1920
Director
Appointed 15 Jan 1992
Resigned 02 Oct 1996

CASSIM, Julia Kathleen

Resigned
88 Buriton Road, WinchesterSO22 6JD
Born July 1947
Director
Appointed 01 Jul 2003
Resigned 30 Jan 2008

CHENG, Margaret Allan

Resigned
34b York Way, LondonN1 9AB
Born June 1958
Director
Appointed 08 Feb 2017
Resigned 28 Sept 2022

CHILD, Denis Marsden

Resigned
Fairways Park Road, SloughSL2 3BQ
Born November 1926
Director
Appointed 15 Jan 1992
Resigned 21 Sept 2011

CORBETT, Peter Graham

Resigned
Flat 95 Coleherne Court, LondonSW5 0ED
Born November 1934
Director
Appointed 13 Dec 1995
Resigned 10 Aug 2016

FRIEND, Philip Albert, Dr

Resigned
34b York Way, LondonN1 9AB
Born November 1945
Director
Appointed 04 Feb 2009
Resigned 20 Jun 2024

GRAHAM, Jeffrey Martin, Dr

Resigned
62 Brewery Road, LondonN7 9NY
Born July 1947
Director
Appointed 07 Jan 1998
Resigned 02 Mar 2020

GUBBAY, Judith

Resigned
34b York Way, LondonN1 9AB
Born June 1947
Director
Appointed 25 Feb 2015
Resigned 29 Feb 2024

HARBORNE, Christopher John

Resigned
1 Thirlmere Avenue, GrimsbyDN33 3EA
Born December 1933
Director
Appointed 06 Dec 1991
Resigned 21 Jan 1992

HOROWITZ, Deborah, Dr

Resigned
34b York Way, LondonN1 9AB
Born November 1979
Director
Appointed 12 Feb 2020
Resigned 22 May 2023

KEELY DAVIES, Prudence Mary, Lady

Resigned
3 Brackenbury Gardens, LondonW6 0BP
Born September 1946
Director
Appointed 28 Mar 2001
Resigned 09 Jul 2002

KIRKPATRICK, Jennifer Augustine

Resigned
Mavis Bank, BanburyOX17 2DU
Born August 1946
Director
Appointed 15 Jul 1992
Resigned 12 Oct 2004

LAZARUS, David Hyam

Resigned
62 Brewery Road, LondonN7 9NY
Born July 1956
Director
Appointed 19 Sept 2012
Resigned 22 Apr 2020

LEE, James

Resigned
G03 The Wenlock, LondonN1 7EU
Born July 1987
Director
Appointed 20 Jan 2016
Resigned 26 Jul 2017

MARSHALL, Timothy

Resigned
20 Highpoint, BirminghamB15 3RU
Born April 1946
Director
Appointed 18 Jan 1995
Resigned 10 Mar 1996

MBAMBO, Nomqhele

Resigned
34b York Way, LondonN1 9AB
Born June 1992
Director
Appointed 28 Sept 2022
Resigned 27 Feb 2025

MCDONALD, Oonagh Ann, Doctor

Resigned
302 Kew Road, RichmondTW9 3DU
Born February 1938
Director
Appointed 15 May 1992
Resigned 28 Nov 1992

Persons with significant control

1

0 Active
1 Ceased

Dr Philip Albert Friend

Ceased
Impact Hub London Euston, LondonNW1 3DX
Born November 1945

Nature of Control

Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Memorandum Articles
11 January 2024
MAMA
Memorandum Articles
15 November 2023
MAMA
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Resolution
8 July 2019
RESOLUTIONSResolutions
Miscellaneous
8 July 2019
MISCMISC
Resolution
17 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 April 2005
MEM/ARTSMEM/ARTS
Legacy
16 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
30 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
22 March 2000
287Change of Registered Office
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
10 June 1999
AUDAUD
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
7 October 1998
287Change of Registered Office
Legacy
12 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
2 March 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
288288
Legacy
23 July 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
224224
Legacy
19 February 1992
288288
Incorporation Company
10 December 1991
NEWINCIncorporation