ACTION FOR BLIND PEOPLE - LONDON


Company Profile Company Filings

Overview

ACTION FOR BLIND PEOPLE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
ACTION FOR BLIND PEOPLE was incorporated 136 years ago on 07/05/1888 and has the registered number: 00026688. The accounts status is SMALL and accounts are next due on 31/12/2024.

ACTION FOR BLIND PEOPLE - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RNIB, 154A PENTONVILLE ROAD
LONDON
N1 9JE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JESSICA HOLIFIELD Secretary 2021-10-12 CURRENT
MRS ALICE COLLINS Oct 1982 British Director 2022-12-01 CURRENT
MR MARTIN STUART DAVIDSON Oct 1955 British Director 2020-04-09 CURRENT
MS AMANDA ROWLAND Feb 1964 British Director 2020-04-09 CURRENT
THE LORD LOW OF DALSTON COLIN MACKENZIE LOW Sep 1942 British Director 2009-04-01 UNTIL 2015-07-15 RESIGNED
MR. DAVID HENRY MANN Aug 1946 British Director 2015-09-22 UNTIL 2017-03-31 RESIGNED
MR ALAN MATTHEW LOCK Feb 1980 British Director 2014-09-24 UNTIL 2017-03-31 RESIGNED
RITA KIRKWOOD Jul 1942 British Director 2006-05-24 UNTIL 2015-07-15 RESIGNED
ANDREW JAMES MOFFAT Oct 1966 British Director 2001-10-31 UNTIL 2004-12-15 RESIGNED
JOHN CLARIDGE JORGENSEN Jul 1923 British Director RESIGNED
MS CAROL HUI Aug 1956 British Director 2011-08-04 UNTIL 2015-10-30 RESIGNED
MR. VIDAR PAUL HJARDENG Mar 1962 British Director 2010-11-24 UNTIL 2014-05-23 RESIGNED
EDWARD FRANK HILL Feb 1936 British Director 1998-10-22 UNTIL 2011-05-18 RESIGNED
MR DAVID DERYCK HEWLETT Oct 1954 British Director 2007-05-23 UNTIL 2017-03-31 RESIGNED
MS DEBORAH HARRIS-UGBOMAH May 1967 British Director 2014-09-24 UNTIL 2017-03-31 RESIGNED
PATRICIA HART Sep 1926 British Director RESIGNED
SIR PETER KEMP Oct 1934 British Director 2001-01-24 UNTIL 2003-11-08 RESIGNED
MR GRAHAM LESLIE BOOTH Aug 1943 British Secretary RESIGNED
MS AMELIA JANE HERON BILLINGTON Secretary 2018-08-17 UNTIL 2018-11-29 RESIGNED
JOHN NICHOLAS CROWTHER Jul 1949 Secretary 2008-01-14 UNTIL 2014-11-28 RESIGNED
MS JAYNE FRAMPTON Secretary 2018-05-31 UNTIL 2018-08-02 RESIGNED
MR CHRISTOPHER ALEXANDER HARRIS Sep 1963 British Secretary 2004-04-01 UNTIL 2007-12-31 RESIGNED
MRS SARAH MARY PLANT Secretary 2018-11-29 UNTIL 2019-06-30 RESIGNED
MR STEPHEN REMINGTON British Secretary 2001-10-01 UNTIL 2004-04-01 RESIGNED
CAROLINE RIIKONEN British Secretary 2000-01-24 UNTIL 2001-09-28 RESIGNED
MRS MONICA VARRIALE Secretary 2014-11-28 UNTIL 2015-10-31 RESIGNED
MISS AMY GELSTHORPE-HILL Secretary 2016-04-25 UNTIL 2018-05-31 RESIGNED
MARY MACQUISTON BIGGART Jan 1939 British Director RESIGNED
WING COMMANDER MICHAEL GREVILLE DUDGEON Nov 1943 British Director 2005-11-30 UNTIL 2014-12-31 RESIGNED
MR JOHN ROBERT DOWNS Mar 1943 British Director RESIGNED
KEVIN FREDERICK DEATKER Jul 1931 British Director 1993-07-21 UNTIL 2002-09-25 RESIGNED
MS STEPH DAWN CUTLER Mar 1976 British Director 2014-09-24 UNTIL 2017-03-31 RESIGNED
MR OZZIE CLARKE-BINNS May 1990 British Director 2019-10-08 UNTIL 2022-12-01 RESIGNED
JOHN CLARICOAT May 1934 British Director 2003-12-17 UNTIL 2006-09-28 RESIGNED
MR WAQAS HUSSAIN CHAUHDRY Nov 1979 British Director 2010-05-26 UNTIL 2014-01-30 RESIGNED
MR ROGER THOMAS ELMHIRST Sep 1935 British Director 1998-05-28 UNTIL 1999-01-22 RESIGNED
MR DAVID JOHN CHARTERS May 1960 British Director 2003-12-17 UNTIL 2010-10-27 RESIGNED
JUNE ANN BRETHERTON Jun 1942 British Director RESIGNED
MR MICHAEL THOMAS BRACE Jun 1950 British Director 1996-04-25 UNTIL 2001-09-26 RESIGNED
MRS KATHLEEN MARY MAGNURSON Dec 1931 British Director RESIGNED
MRS LINDA BANCROFT Mar 1953 British Director 2014-06-26 UNTIL 2015-09-22 RESIGNED
ANGUS CARL AYNSLEY Jul 1966 British Director 2004-12-15 UNTIL 2007-09-26 RESIGNED
DR JOHN CHARLES Apr 1972 British Director 2014-09-24 UNTIL 2017-03-31 RESIGNED
MR BERNARD HARDING Jun 1922 British Director RESIGNED
MR GUY DAVID NEELY Nov 1931 Director RESIGNED
MR TERRY MOODY May 1944 British Director 2012-01-25 UNTIL 2014-05-29 RESIGNED
PROFESSOR ALISTAIR RICHARD FIELDER Sep 1942 British Director 2006-11-01 UNTIL 2016-12-31 RESIGNED
MR TOBY DAVEY Apr 1969 British Director 2006-04-26 UNTIL 2012-01-25 RESIGNED
RICHARD PETER GENT Aug 1934 British Director 1994-11-16 UNTIL 1999-09-30 RESIGNED
MICHAEL ANTONY FENDALE NEWTON Jun 1923 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royal National Institute For Blind People 2017-03-31 London   Voting rights 75 to 100 percent
Right to appoint and remove directors
Royal National Institute Of Blind People 2016-04-06 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL LIBRARY FOR THE BLIND LONDON ENGLAND Active SMALL 91011 - Library activities
ELECTROLOK COMPANY (SECURITY) LIMITED SHEFFIELD ENGLAND Active DORMANT 43210 - Electrical installation
VFB HOLIDAYS LIMITED MANCHESTER Dissolved... FULL 79120 - Tour operator activities
BRADLEY LOMAS ELECTROLOK LIMITED BRIDGNORTH ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED LONDON Dissolved... FULL 47620 - Retail sale of newspapers and stationery in specialised stores
TELFORD CITY TECHNOLOGY COLLEGE TRUST LIMITED TELFORD Active FULL 85310 - General secondary education
COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION CHELTENHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
UK COMMUNITY FOUNDATIONS NEWARK ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
THE CLASSICAL ROAD SHOW LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
GRESHAM COLLEGE HOLBORN Active FULL 85421 - First-degree level higher education
DIXON CLARK COURT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED LONDON ENGLAND Dissolved... DORMANT 63110 - Data processing, hosting and related activities
STAFFORDSHIRE BLIND LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities
ENABLE-SOLIHULL SOLIHULL ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and
A2DOMINION RESIDENTIAL LIMITED LONDON UNITED KINGDOM Active FULL 98000 - Residents property management
DIVERSITY EQUALITY & OPPORTUNITY LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NEW COLLEGE WORCESTER WORCESTER Active TOTAL EXEMPTION FULL 85310 - General secondary education
UKEHUB LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
HIBU SHAREHOLDERS GROUPING LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL LIBRARY FOR THE BLIND LONDON ENGLAND Active SMALL 91011 - Library activities
RNIB ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 73120 - Media representation services
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) LONDON ENGLAND Active SMALL 18201 - Reproduction of sound recording
SHARE THE VISION (LIBRARIES) LIMITED LONDON ENGLAND Active MICRO ENTITY 91011 - Library activities
RNIB CHARITY LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
RNIB DIRECT SERVICES LOTTERY LIMITED LONDON ENGLAND Active SMALL 92000 - Gambling and betting activities
RNIB FEEL GOOD FRIDAY LOTTERY LIMITED LONDON ENGLAND Active SMALL 92000 - Gambling and betting activities