NATIONAL LIBRARY FOR THE BLIND

Address:
Rnib, 105-121 Judd Street, London, WC1H 9NE, England

NATIONAL LIBRARY FOR THE BLIND is a business entity registered at Companies House, UK, with entity identifier is 00058823. The registration start date is September 15, 1898. The current status is Active.

Company Overview

Company Number 00058823
Company Name NATIONAL LIBRARY FOR THE BLIND
Registered Address Rnib
105-121 Judd Street
London
WC1H 9NE
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1898-09-15
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-26
Returns Last Update 2015-10-29
Confirmation Statement Due Date 2020-12-10
Confirmation Statement Last Update 2019-10-29
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91011 Library activities

Office Location

Address RNIB
105-121 JUDD STREET
Post Town LONDON
Post Code WC1H 9NE
Country ENGLAND

Companies with the same location

Entity Name Office Address
RNIB FEEL GOOD FRIDAY LOTTERY LIMITED Rnib, 105 Judd Street, London, WC1H 9NE, United Kingdom
RNIB DIRECT SERVICES LOTTERY LIMITED Rnib, 105 Judd Street, London, WC1H 9NE, United Kingdom
RNIB ENTERPRISES LIMITED Rnib, 105-121 Judd Street, London, WC1H 9NE, England

Companies with the same post code

Entity Name Office Address
HAMBURG AND LONDON MARITIME SERVICES LTD 97 Judd Street, Bloomsbury, London, WC1H 9NE, England
RNIB CHARITY C/o Rnib, 105 Judd Street, London, WC1H 9NE
MFH PROPERTIES LIMITED 95 Judd Street, London, WC1H 9NE
LONDON CENTRE OF TRICHOLOGY LIMITED 93 Judd Street, London, WC1H 9NE, England
INTERNATIONAL COUNCIL FOR EDUCATION OF PEOPLE WITH VISUAL IMPAIRMENT 105 Judd Street, London, WC1H 9NE
95 JUDD STREET (FREEHOLD) LIMITED Flat C 95, Judd Street, London, WC1H 9NE
ONE HUNDRED AND THREE JUDD STREET LIMITED Flat 1, 103 Judd Street, London, WC1H 9NE
TALKING NEWSPAPER ASSOCIATION OF THE UNITED KINGDOM(THE) Rnib (royal National Institute of Blind People), 101-121 Judd Street, London, WC1H 9NE, England
ACTION FOR BLIND PEOPLE Action for Blind People, 105 Judd Street, London, WC1H 9NE, England
RILZY'S LTD 97 Judd Street, Bloomsbury, London, WC1H 9NE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAREY, Kevin Director (Active) Rnib, 105-121 Judd Street, London, England, WC1H 9NE November 1951 /
30 January 2007
British /
England
Self Employed/Consultant
CHILD, Derek Anthony Director (Active) Rnib, 105-121 Judd Street, London, England, WC1H 9NE February 1948 /
23 July 2009
British /
England
Retired Senior University Manager
HARVEY, Sally Anne Director (Active) Rnib, 105-121 Judd Street, London, England, WC1H 9NE June 1967 /
4 October 2016
British /
United Kingdom
Chief Executive
TINGER, Stuart Alan Director (Active) Rnib, 105-121 Judd Street, London, England, WC1H 9NE May 1947 /
8 July 2014
British /
United Kingdom
Chartered Accountant
BROADBENT, Cynthia Secretary (Resigned) 43 Northumberland Avenue, Ashton Under Lyne, Lancashire, OL7 9BU /
22 April 1999
/
COHEN, Susan Eva Gottlieb Secretary (Resigned) 2 Broadway, Cheadle, Stockport, Cheshire, SK8 1NQ /
14 April 2004
/
COLIN, Michael Secretary (Resigned) 4 Vine Court, Clifton, Brighouse, Yorkshire, HD6 4JT /
11 September 2003
/
COLIN, Michael Secretary (Resigned) 4 Vine Court, Clifton, Brighouse, Yorkshire, HD6 4JT /
26 March 2002
/
FODEN, Neil Anthony Secretary (Resigned) 11 Musbury Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AT /
10 May 1995
/
JOHN, Kathrin Louise Secretary (Resigned) Rnib 105, Judd Street, Judd Street, London, England, WC1H 9NE /
19 December 2013
/
KHANDPUR, Simmi Secretary (Resigned) Rnib, 105 Judd Street, London, England, WC1H 9NE /
12 February 2015
/
LYNN, Patricia Margaret Secretary (Resigned) 120 Padfield Main Road, Hadfield, Hyde, Cheshire, SK14 7ET /
/
MACDONALD, Patrick Dermot Secretary (Resigned) 27 Sweetings Road, Godmanchester, Huntingdon, Cambridgeshire, England, PE29 2JS /
28 March 2007
British /
Head Of Corporate Services
ODONOGHUE, Mary Johanna Secretary (Resigned) 23 Austin Drive, Didsbury, Manchester, M20 6EB /
23 December 1997
/
SMITH, Philip John Secretary (Resigned) 1 Broom Avenue, South Reddish, Stockport, Cheshire, SK5 7DS /
17 December 2002
/
ALEXANDER, Lesley-Anne Director (Resigned) Rnib, 105-121 Judd Street, London, England, WC1H 9NE September 1959 /
8 July 2014
British /
England
Chief Executive
ARMITAGE, Brian Director (Resigned) 199 Liverpool Road, Great Crosby, Liverpool, Merseyside, L23 0RX April 1937 /
23 October 1996
British /
Retired
BAILEY, William Paul Director (Resigned) 37 Mainway Alkrington, Middleton, Manchester, M24 1LL September 1952 /
26 March 2002
British /
United Kingdom
Strategic H R Consulting Prac
BONSER, David, Right Reverend Director (Resigned) 4 Sandfield Drive, Lostock, Bolton, Lancashire, BL6 4DU February 1934 /
5 October 1994
British /
Church Of England Bishop
BURDEN, Arthur James Director (Resigned) Axholme 288 Wilbraham Road, Whalley Range, Manchester, Lancashire, M16 8LT January 1929 /
British /
United Kingdom
Accountant
BURRINGTON, Gillian Ann Director (Resigned) 33 Green Courts, Green Walk Bowdon, Altrincham, Cheshire, WA14 2SR November 1940 /
7 June 1995
British /
Management Training Consultant
CAREY, Kevin Director (Resigned) 112a High Street, Hurstpierpoint, West Sussex, BN6 9PX November 1951 /
7 October 1998
British /
England
Consultant
CAWLEY, Joyce M Director (Resigned) 22 Whitegates, Cheadle, Cheshire, SK8 1HG October 1913 /
British /
Retired
CLARICOAT, John Director (Resigned) Flat 27 Dixon Clark Court, Canonbury Road, London, N1 2UR May 1934 /
7 October 1998
British /
Solicitor
COLIN, Michael Director (Resigned) 4 Vine Court, Clifton, Brighouse, Yorkshire, HD6 4JT September 1945 /
23 March 1999
British /
England
Senior Lecturer
CORNISH, Graham Peter, Rev Director (Resigned) 33 Mayfield Grove, Harrogate, North Yorkshire, HG1 5HD November 1942 /
7 October 1998
British /
Libarian
CRADDOCK, Peter Ronald Director (Resigned) 36 Circular Road, Castlerock, Coleraine, County Londonderry, BT51 4XA September 1932 /
7 October 1998
British /
Northern Ireland
Consultant
CRAVEN, Jennifer Elizabeth Director (Resigned) 46 Oldfield Road, Sale, Cheshire, M33 2AQ April 1961 /
11 November 2003
British /
Researcher
CRUNDEN-WHITE, Paul Director (Resigned) 39 Buckingham Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5EG November 1937 /
British /
Retired
DICKINSON, Brian Director (Resigned) 11 Siddington Road, Poynton, Cheshire, SK12 1SX February 1944 /
4 March 2003
British /
Retired
EATO, Karen Ann Director (Resigned) 25 Lindisfarne Road, Ashton Under Lyne, Lancashire, OL7 9SF July 1961 /
7 October 1998
British /
Librarian
FINCHETT, Henry John Dunn Director (Resigned) Heale House Heale Corfe, Taunton, Somerset, TA3 7BE February 1930 /
British /
Retired
FLYNN, Patricia Director (Resigned) 114 Institute Road, Birmingham, B14 7EU October 1946 /
7 October 1998
British /
Manager
FORSTER, Ida Director (Resigned) 67 Eastwell House, Weston Street, London, SE1 4DJ January 1962 /
7 October 1998
British /
Information Manager
FRANKS, Julie Elizabeth, Dr Director (Resigned) 78 Rowley Street, Walsall, WS1 2AY May 1961 /
7 October 1998
British /
United Kingdom
Lecturer

Competitor

Search similar business entities

Post Town LONDON
Post Code WC1H 9NE
SIC Code 91011 - Library activities

Improve Information

Please provide details on NATIONAL LIBRARY FOR THE BLIND by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches