Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROYAL SOCIETY FOR BLIND CHILDREN
Company Information for

THE ROYAL SOCIETY FOR BLIND CHILDREN

LIFE WITHOUT LIMITS CENTRE, 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
00139928
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal Society For Blind Children
THE ROYAL SOCIETY FOR BLIND CHILDREN was founded on 1915-04-12 and has its registered office in London. The organisation's status is listed as "Active". The Royal Society For Blind Children is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE ROYAL SOCIETY FOR BLIND CHILDREN
 
Legal Registered Office
LIFE WITHOUT LIMITS CENTRE
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in TN15
 
Previous Names
THE ROYAL LONDON SOCIETY FOR BLIND PEOPLE17/01/2017
ROYAL LONDON SOCIETY FOR THE BLIND27/05/2011
Filing Information
Company Number 00139928
Company ID Number 00139928
Date formed 1915-04-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL SOCIETY FOR BLIND CHILDREN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROYAL SOCIETY FOR BLIND CHILDREN

Current Directors
Officer Role Date Appointed
SUZANNE FRANCES DAVIES
Company Secretary 2017-05-18
MICHAEL STUART BRIGNALL
Director 2005-05-24
MARTIN TERRY DOEL
Director 2015-11-26
IAN DAVID GODWIN
Director 2017-02-23
JOHN GIBSON HELLER
Director 2017-02-23
PETER RICHARD ANDREW KNOTT
Director 2017-05-18
VALERIE MARLENE MAY
Director 2011-10-28
PATRICK GERARD PLANT
Director 2014-10-10
STUART DAVID RITCHIE
Director 2015-02-26
SHALNI SOOD
Director 2013-02-01
IAN FREDERICK STEPHENSON
Director 2006-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LESLEY FUTTIT
Company Secretary 2014-04-11 2017-05-18
VICTORIA MARY FLORENCE CLELAND
Director 2012-10-26 2014-12-05
DAVID WRIGHT
Company Secretary 2013-11-01 2014-04-11
JEREMY CHARLES HAY BLANFORD
Director 2010-11-30 2013-07-26
MARK EVES
Company Secretary 2011-10-28 2012-11-15
MICHAEL JOHN ANGELL
Director 2006-02-07 2011-12-01
ALISON JANE NIELD
Company Secretary 2010-11-30 2011-10-28
SALLY-ANNE ANNE PASSMORE
Company Secretary 2004-11-17 2010-10-15
KEVIN NORMAN BARNES
Company Secretary 2002-07-13 2004-11-17
KEVIN NORMAN BARNES
Director 2002-07-13 2004-11-17
KEITH CHRISTOPHER BLACKBURN
Director 2002-11-06 2004-11-17
PETER JOHN CARPENTER
Director 2000-02-08 2004-11-17
DEREK JAMES CAMLIN
Company Secretary 2001-03-05 2002-07-12
MICHAEL ALLEN BARRETT
Director 1998-06-09 2001-07-04
JOHN WILLIAM LAMBERT
Company Secretary 2000-12-01 2001-04-01
KEITH MALCOLM MITCHELL
Company Secretary 1997-10-28 2000-12-01
ROWLAND CONSTANTINE
Director 1995-02-07 1999-06-01
JOHN DONALD WATKINS BIRTS
Director 1996-10-01 1998-10-18
JOHN ROGER ALLSOP
Company Secretary 1993-08-01 1997-10-28
JOHN WILLIAM LAMBERT
Company Secretary 1997-06-27 1997-10-28
ELIZABETH KATE CHAPMAN
Director 1991-11-06 1996-09-30
ROBERT FYFE BOLTON
Director 1991-11-06 1996-07-31
BRIAN WYNDHAM BAILEY
Director 1991-11-06 1995-02-07
RONALD JAMES POCOCK
Company Secretary 1991-11-06 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART BRIGNALL KYEKUS LIMITED Director 2017-01-01 CURRENT 2006-03-31 Active
MARTIN TERRY DOEL IMET SKILLS LIMITED Director 2018-07-06 CURRENT 2003-10-07 Active
MARTIN TERRY DOEL CVQO LTD Director 2017-11-15 CURRENT 2006-03-09 Active
MARTIN TERRY DOEL THE CHALLENGE NETWORK Director 2015-09-29 CURRENT 2009-03-12 Liquidation
MARTIN TERRY DOEL THE SINGLE VOICE FOR SELF REGULATION (FOR FURTHER EDUCATION) Director 2009-03-13 CURRENT 2008-02-19 Dissolved 2013-11-05
JOHN GIBSON HELLER ORIENTAL CLUB (1824) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN GIBSON HELLER THE EYELESS TRUST Director 2009-11-01 CURRENT 2009-03-25 Dissolved 2015-04-14
JOHN GIBSON HELLER KYEKUS LIMITED Director 2009-11-01 CURRENT 2006-03-31 Active
JOHN GIBSON HELLER HARLEYFORD GOLF HOLDINGS LIMITED Director 2009-06-18 CURRENT 2001-07-03 Dissolved 2015-03-31
JOHN GIBSON HELLER NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
JOHN GIBSON HELLER NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Director 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
PETER RICHARD ANDREW KNOTT PALMEIRA (MANAGEMENT & ACCOUNTING) SERVICES LIMITED Director 2017-09-20 CURRENT 1977-04-05 Active
PETER RICHARD ANDREW KNOTT PALMEIRA PROPERTY MANAGEMENT LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active - Proposal to Strike off
STUART DAVID RITCHIE RITCHIE PHILLIPS GROUP LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active
STUART DAVID RITCHIE INHERITANCE TAX PORTAL LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
STUART DAVID RITCHIE BUSINESS SUCCESSION PLANNING LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
STUART DAVID RITCHIE GLOBOGATE (LONDON) LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active - Proposal to Strike off
SHALNI SOOD MR M SOOD LTD Director 2009-10-01 CURRENT 2009-09-09 Active
IAN FREDERICK STEPHENSON VISION CHARITY Director 2017-02-01 CURRENT 1999-03-19 Active
IAN FREDERICK STEPHENSON KYEKUS LIMITED Director 2017-01-01 CURRENT 2006-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR MARTIN TERRY DOEL
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-27DIRECTOR APPOINTED MR SIMON CHRISTOPHER WARD
2024-03-12DIRECTOR APPOINTED MR WILLIAM MARCUS RAYMOND RAMSAY
2024-02-06APPOINTMENT TERMINATED, DIRECTOR FAZILET HADI
2024-01-07APPOINTMENT TERMINATED, DIRECTOR CELSO ADRIANO ZUCCOLLO
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GODWIN
2023-06-01DIRECTOR APPOINTED MRS SABIRA MEHBOOB HASHAM
2023-06-01AP01DIRECTOR APPOINTED MRS SABIRA MEHBOOB HASHAM
2023-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID GODWIN
2023-05-19CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BRIGNALL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR IAN FREDERICK STEPHENSON
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BRIGNALL
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MRS HELEN MARY JONES
2022-02-28AP01DIRECTOR APPOINTED MR CALLUM RUSSELL
2022-02-25CH01Director's details changed for Mr Celso Adriano Zuccollo on 2022-02-25
2022-02-25AP01DIRECTOR APPOINTED MR CELSO ADRIANO ZUCCOLLO
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Orpington Campus, the Walnuts Orpington BR6 0TE England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Orpington Campus, the Walnuts Orpington BR6 0TE England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM Orpington Campus, the Walnuts Orpington BR6 0TE England
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BEN PHILIP ALONSO
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Orpington College the Walnuts High Street Orpington Kent BR6 0TE England
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001399280006
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 52-58 Arcola Street London E8 2DJ England
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-10-09AP03Appointment of Mrs Eileen Colleen Crystal Harding as company secretary on 2019-09-30
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-11TM02Termination of appointment of Stuart Andrew Geach on 2019-07-11
2019-06-18AP01DIRECTOR APPOINTED MR BEN PHILIP ALONSO
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SHALNI SOOD
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID RITCHIE
2018-10-02AP03Appointment of Mr Stuart Andrew Geach as company secretary on 2018-08-16
2018-10-02TM02Termination of appointment of Suzanne Frances Davies on 2018-08-16
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAMSAY
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP03Appointment of Mrs Suzanne Frances Davies as company secretary on 2017-05-18
2017-06-02TM02Termination of appointment of Alison Lesley Futtit on 2017-05-18
2017-06-02AP01DIRECTOR APPOINTED MR PETER RICHARD ANDREW KNOTT
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SUTCH
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEREDITH
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HAWKINS
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR IAN DAVID GODWIN
2017-03-21AP01DIRECTOR APPOINTED MR JOHN GIBSON HELLER
2017-03-21AP01DIRECTOR APPOINTED MR WILLIAM RAMSAY
2017-01-31CC04STATEMENT OF COMPANY'S OBJECTS
2017-01-31RES01ADOPT ARTICLES 20/12/2016
2017-01-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-01-17CERTNMCOMPANY NAME CHANGED THE ROYAL LONDON SOCIETY FOR BLIND PEOPLE CERTIFICATE ISSUED ON 17/01/17
2017-01-17MISCFORM NE01 FILED
2017-01-13RES15CHANGE OF NAME 06/01/2017
2017-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GALE
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM RLSB, VICTORIA CHARITY CENTRE 11 BELGRAVE ROAD LONDON SW1V 1RB
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10AR0114/04/16 NO MEMBER LIST
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LLOYD
2016-04-01AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER RONALD SUTCH
2016-01-12AP01DIRECTOR APPOINTED MRS MARILYN ELIZABETH HAWKINS
2016-01-12AP01DIRECTOR APPOINTED MR MARTIN TERRY DOEL
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HART
2015-05-08AR0114/04/15 NO MEMBER LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM RLSB VICTORIA CHARITY CENTRE 11 BELGRAVE ROAD LONDON SW1V 1RB UNITED KINGDOM
2015-05-01AP01DIRECTOR APPOINTED MR STUART DAVID RITCHIE
2015-04-29AP01DIRECTOR APPOINTED MS CATHERINE LYNN GALE
2015-04-29AP01DIRECTOR APPOINTED MR PATRICK GERARD PLANT
2015-02-23AP01DIRECTOR APPOINTED MR SIMON MEREDITH
2015-02-23AP01DIRECTOR APPOINTED MS AMANDA LLOYD
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM RLSB SEAL DRIVE SEAL SEVENOAKS KENT TN15 0AH
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OBEY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLELAND
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILSON
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN LAWRENCE
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GODWIN
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-14AR0114/04/14 NO MEMBER LIST
2014-04-16AP03SECRETARY APPOINTED MS ALISON LESLEY FUTTIT
2014-04-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID WRIGHT
2013-11-06AP03SECRETARY APPOINTED DR DAVID WRIGHT
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHUEPPERT
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MILNE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MABERT
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDGHILL
2013-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001399280005
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM DORTON HOUSE SEAL SEVENOAKS KENT TN15 0EB
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLANFORD
2013-06-10AR0114/04/13 NO MEMBER LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 001399280005
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-04AP01DIRECTOR APPOINTED MRS SHALNI SOOD
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRACKNELL
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY MARK EVES
2012-10-31AP01DIRECTOR APPOINTED MS VICTORIA MARY FLORENCE CLELAND
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITAKER
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLSON HARTLEY EVES / 27/04/2012
2012-05-04AP01DIRECTOR APPOINTED JOHN NICHOLSON HARTLEY EVES
2012-05-01AR0114/04/12 NO MEMBER LIST
2012-04-30AP01DIRECTOR APPOINTED IAN DAVID GODWIN
2012-04-30AP01DIRECTOR APPOINTED MRS VALERIE MARLENE MAY
2012-04-30AP01DIRECTOR APPOINTED VIVIAN LAWRENCE
2012-04-30AP01DIRECTOR APPOINTED JONATHAN OLIVER CUNNINGTON WILSON
2012-04-30AP01DIRECTOR APPOINTED ALLAN RICHARD JOSEPH MABERT
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY ROUSSEAU
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY MOFFATT
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND HEALY
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANGELL
2012-04-02AP03SECRETARY APPOINTED MARK EVES
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY ALISON NIELD
2011-05-27RES15CHANGE OF NAME 28/04/2011
2011-05-27CERTNMCOMPANY NAME CHANGED ROYAL LONDON SOCIETY FOR THE BLIND CERTIFICATE ISSUED ON 27/05/11
2011-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-14AR0114/04/11 NO MEMBER LIST
2011-04-14AP01DIRECTOR APPOINTED MR JEREMY BLANFORD
2011-01-25AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-01-25AP03SECRETARY APPOINTED MS ALISON JANE NIELD
2010-12-10AR0128/10/10 NO MEMBER LIST
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY SALLY PASSMORE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-05AR0128/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK STEPHENSON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BENSON SKINNER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ROBERT WRIGHT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLANCY SCHUEPPERT / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE ROUSSEAU / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS MARTIN PEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY OBEY / 21/10/2009
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ROYAL SOCIETY FOR BLIND CHILDREN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ROYAL SOCIETY FOR BLIND CHILDREN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-21 Satisfied THE CHARITY BANK LIMITED
LEGAL MORTGAGE 2012-06-28 Outstanding MICHAEL DOUGLAS JOHN PHILLIPS, DOUGLAS GEORGE CRACKNELL, MICHAEL LEONARD FAULKNER AND LESLEY ANNE MORRIS (AS TRUSTEES)
RENT DEPOSIT DEED 2009-11-18 Outstanding THE SECRETARY OD STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
LEGAL CHARGE 1989-11-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 1939-11-17 Satisfied MARTINS BANK LTD.
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROYAL SOCIETY FOR BLIND CHILDREN

Intangible Assets
Patents
We have not found any records of THE ROYAL SOCIETY FOR BLIND CHILDREN registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROYAL SOCIETY FOR BLIND CHILDREN
Trademarks
We have not found any records of THE ROYAL SOCIETY FOR BLIND CHILDREN registering or being granted any trademarks
Income
Government Income

Government spend with THE ROYAL SOCIETY FOR BLIND CHILDREN

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-04-04 GBP £1,267
London Borough of Hammersmith and Fulham 2014-01-03 GBP £1,268
London Borough of Hammersmith and Fulham 2013-10-15 GBP £1,268
London Borough of Hammersmith and Fulham 2013-10-04 GBP £1,268
London Borough of Hammersmith and Fulham 2013-07-16 GBP £1,268
London Borough of Hammersmith and Fulham 2013-05-16 GBP £1,268
London Borough of Hammersmith and Fulham 2013-04-23 GBP £1,514
London Borough of Hammersmith and Fulham 2013-03-21 GBP £1,514
London Borough of Hammersmith and Fulham 2013-02-12 GBP £2,289
Slough Borough Council 2011-01-14 GBP £3,891
Hampshire County Council 2010-12-22 GBP £14,014
Kent County Council 2010-09-20 GBP £19,188
Kent County Council 2010-09-20 GBP £20,558
Kent County Council 2010-09-20 GBP £20,182
Kent County Council 2010-09-20 GBP £19,289
Hampshire County Council 2010-09-16 GBP £14,014
Kent County Council 2010-08-18 GBP £2,386
Hampshire County Council 2010-04-16 GBP £14,014
Brighton and Hove City Council 2010-04-14 GBP £12,725
Reading Borough Council 2010-03-03 GBP £11,892
Reading Borough Council 2010-01-20 GBP £11,755
Reading Borough Council 2009-08-30 GBP £11,755

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ROYAL SOCIETY FOR BLIND CHILDREN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROYAL SOCIETY FOR BLIND CHILDREN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROYAL SOCIETY FOR BLIND CHILDREN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.