Background WavePink WaveYellow Wave

RNIB CHARITY (08971500)

RNIB CHARITY (08971500) is an active UK company. incorporated on 1 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. RNIB CHARITY has been registered for 11 years. Current directors include HARRA, James Alan, TYLOR, Anna, WALKER, Liz.

Company Number
08971500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 2014
Age
11 years
Address
The Grimaldi Building, London, N1 9JE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HARRA, James Alan, TYLOR, Anna, WALKER, Liz
SIC Codes
63990, 85590, 87900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNIB CHARITY

RNIB CHARITY is an active company incorporated on 1 April 2014 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. and 3 other business activities. RNIB CHARITY was registered 11 years ago.(SIC: 63990, 85590, 87900, 94990)

Status

active

Active since 11 years ago

Company No

08971500

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

Age

11 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

The Grimaldi Building Pentonville Road London, N1 9JE,

Previous Addresses

C/O Rnib 105 Judd Street London WC1H 9NE
From: 1 April 2014To: 3 January 2023
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Nov 25
0
Funding
50
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLIFIELD, Jessica

Active
Pentonville Road, LondonN1 9JE
Secretary
Appointed 04 Dec 2020

HARRA, James Alan

Active
Pentonville Road, LondonN1 9JE
Born July 1962
Director
Appointed 31 Jul 2025

TYLOR, Anna

Active
105 Judd Street, LondonWC1H 9NE
Born October 1962
Director
Appointed 04 Dec 2020

WALKER, Liz

Active
Pentonville Road, LondonN1 9JE
Born May 1962
Director
Appointed 09 Apr 2020

BILLINGTON, Amelia Jane Heron

Resigned
105 Judd Street, LondonWC1H 9NE
Secretary
Appointed 17 Aug 2018
Resigned 29 Nov 2018

FRAMPTON, Jayne

Resigned
105 Judd Street, LondonWC1H 9NE
Secretary
Appointed 31 May 2018
Resigned 02 Aug 2018

GELSTHORPE-HILL, Amy

Resigned
105 Judd Street, LondonWC1H 9NE
Secretary
Appointed 17 May 2017
Resigned 31 May 2018

JOHN, Kathrin Louise

Resigned
105 Judd Street, LondonWC1H 9NE
Secretary
Appointed 01 Apr 2014
Resigned 09 Dec 2014

KHANDPUR, Simmi

Resigned
Judd Street, LondonWC1H 9NE
Secretary
Appointed 25 Feb 2015
Resigned 04 Jan 2017

PLANT, Sarah Mary

Resigned
105 Judd Street, LondonWC1H 9NE
Secretary
Appointed 29 Nov 2018
Resigned 30 Jun 2019

BANCROFT, Linda

Resigned
105 Judd Street, LondonWC1H 9NE
Born March 1953
Director
Appointed 01 Apr 2014
Resigned 10 Sept 2015

BENNETT, Margaret Joan

Resigned
105 Judd Street, LondonWC1H 9NE
Born December 1960
Director
Appointed 01 Jul 2014
Resigned 10 Oct 2018

BENNETTS, Peter Charles

Resigned
105 Judd Street, LondonWC1H 9NE
Born July 1955
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2017

CAREY, Kevin

Resigned
105 Judd Street, LondonWC1H 9NE
Born November 1951
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

CHILD, Derek Anthony

Resigned
105 Judd Street, LondonWC1H 9NE
Born February 1948
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2019

DAVIDSON, Martin Stuart

Resigned
Pentonville Road, LondonN1 9JE
Born October 1955
Director
Appointed 09 Apr 2020
Resigned 26 Sept 2025

FINNIE, Simon Edward

Resigned
105 Judd Street, LondonWC1H 9NE
Born April 1974
Director
Appointed 19 Oct 2018
Resigned 31 Mar 2019

FINNIE, Simon

Resigned
105 Judd Street, LondonWC1H 9NE
Born April 1974
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

GILES, Heather, Dr

Resigned
105 Judd Street, LondonWC1H 9NE
Born January 1955
Director
Appointed 02 May 2019
Resigned 09 Apr 2020

GILES, Heather, Dr

Resigned
105 Judd Street, LondonWC1H 9NE
Born January 1955
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

JENTLE, Ian Francis

Resigned
105 Judd Street, LondonWC1H 9NE
Born April 1945
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

JOHN, Kathrin Louise

Resigned
105 Judd Street, LondonWC1H 9NE
Born April 1962
Director
Appointed 01 Apr 2014
Resigned 01 Jul 2014

LAWLER, Tanya Michelle

Resigned
105 Judd Street, LondonWC1H 9NE
Born July 1971
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2015

MANN, David Henry, Mr.

Resigned
105 Judd Street, LondonWC1H 9NE
Born August 1946
Director
Appointed 01 Jul 2014
Resigned 29 Jul 2015

QUIGLEY, David

Resigned
105 Judd Street, LondonWC1H 9NE
Born July 1958
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

RAMM, John

Resigned
105 Judd Street, LondonWC1H 9NE
Born September 1964
Director
Appointed 27 Nov 2014
Resigned 31 Aug 2015

REID, Kenneth

Resigned
105 Judd Street, LondonWC1H 9NE
Born July 1959
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2015

RIGBY, Anne Karin

Resigned
105 Judd Street, LondonWC1H 9NE
Born June 1963
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2017

ROWLAND, Amanda Kate

Resigned
Pentonville Road, LondonN1 9JE
Born February 1964
Director
Appointed 09 Apr 2020
Resigned 30 Aug 2025

RYB, Paul

Resigned
105 Judd Street, LondonWC1H 9NE
Born December 1970
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2016

SOUTHWOOD, Eleanor

Resigned
105 Judd Street, LondonWC1H 9NE
Born March 1982
Director
Appointed 01 Jul 2014
Resigned 04 Dec 2020

SPENCER-GREGSON, Judith Mary

Resigned
105 Judd Street, LondonWC1H 9NE
Born November 1952
Director
Appointed 01 Jan 2015
Resigned 31 Mar 2017

TINGER, Stuart Alan

Resigned
105 Judd Street, LondonWC1H 9NE
Born May 1947
Director
Appointed 02 May 2019
Resigned 09 Apr 2020

TOWNSEND, Mike, Dr

Resigned
105 Judd Street, LondonWC1H 9NE
Born January 1947
Director
Appointed 01 Jul 2014
Resigned 31 Mar 2017

WILSON, Sandra Deborah Alexandra, Ms.

Resigned
105 Judd Street, LondonWC1H 9NE
Born August 1948
Director
Appointed 01 Jan 2015
Resigned 31 Aug 2015

Persons with significant control

3

0 Active
3 Ceased
Judd Street, LondonWC1H 9NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Judd Street, LondonWC1H 9NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Apr 2020
Judd Street, LondonWC1H 9NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

98

Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Auditors Resignation Company
18 April 2024
AUDAUD
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2014
NEWINCIncorporation