BLIND CENTRE FOR NORTHERN IRELAND-THE

Rnib Northern Ireland Rnib Northern Ireland, Belfast, BT1 4LS, Northern Ireland
StatusACTIVE
Company No.NI020701
Category
Incorporated09 Jul 1987
Age36 years, 10 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

BLIND CENTRE FOR NORTHERN IRELAND-THE is an active with number NI020701. It was incorporated 36 years, 10 months, 5 days ago, on 09 July 1987. The company address is Rnib Northern Ireland Rnib Northern Ireland, Belfast, BT1 4LS, Northern Ireland.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jessica Holifield

Appointment date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Ms Anna Margaret Tylor

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Eleanor May Southwood

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Giles

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Stuart Alan Tinger

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Ann Walker

Appointment date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stuart Davidson

Appointment date: 2020-10-16

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mary Plant

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Dr Heather Giles

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Terence Moody

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-29

Officer name: Mrs Sarah Mary Plant

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: Jayne Frampton, Rnib Northern Ireland Victoria House 15-17 Gloucester Street Belfast BT1 4LS Northern Ireland

New address: Rnib Northern Ireland Gloucester Street Belfast BT1 4LS

Change date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Joan Bennett

Termination date: 2018-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-02

Officer name: Jayne Frampton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: Amy Gelsthorpe-Hill, Rnib Northern Ireland Victoria House, 15 - 17 Gloucester Street Belfast BT1 4LS Northern Ireland

New address: Jayne Frampton, Rnib Northern Ireland Victoria House 15-17 Gloucester Street Belfast BT1 4LS

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Gelsthorpe-Hill

Termination date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jayne Frampton

Appointment date: 2018-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Alan Tinger

Appointment date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor May Southwood

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Joan Bennett

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Francis Carey

Termination date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal National Institute of Blind People

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: Victoria House, 15 - 17 Gloucester Street Amy Gelsthorpe-Hill, Rnib Northern Ireland Belfast BT1 4LS Northern Ireland

New address: Amy Gelsthorpe-Hill, Rnib Northern Ireland Victoria House, 15 - 17 Gloucester Street Belfast BT1 4LS

Change date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

Old address: C/O Simmi Khandpur Rnib Northern Ireland Gloucester Street Belfast BT1 4LS

New address: Victoria House, 15 - 17 Gloucester Street Amy Gelsthorpe-Hill, Rnib Northern Ireland Belfast BT1 4LS

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Amy Gelsthorpe-Hill

Appointment date: 2017-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-04

Officer name: Simmi Khandpur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: C/O Kathrin John Rnib Northern Ireland, Victoria House 15 - 17 Gloucester Street Belfast BT1 4LS

New address: C/O Simmi Khandpur Rnib Northern Ireland Gloucester Street Belfast BT1 4LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Simmi Khandpur

Appointment date: 2015-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-09

Officer name: Kathrin Louise John

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr Terence Moody

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Kevin Francis Carey

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-23

Old address: Rnib Northern Ireland 40 Linenhall Street Belfast BT2 8BA

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathrin Louise John

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Macdonald

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Suttie

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Moody

Change date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Terence Moody

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Alan Suttie

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Terence Moody

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Kevin Francis Carey

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Low

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Geeson

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Geeson

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Dermot Macdonald

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 20/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 20/12/05

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 20/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF


Some Companies

ALNWICK CASTLE COFFEE AND BAR LTD

112 CHURCH WAY,NORTH SHIELDS,NE29 6PB

Number:11135972
Status:ACTIVE
Category:Private Limited Company

GOOD VIBE TECHNOLOGY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10763915
Status:ACTIVE
Category:Private Limited Company

HAMWORTHY EMPIRE LIMITED

243 BLANDFORD ROAD,POOLE,BH15 4AZ

Number:11498581
Status:ACTIVE
Category:Private Limited Company

OLIVER & PHILLIPS ELECTRICAL SERVICES LTD

36 KINGS ROAD,SEDGLEY,DY3 1HP

Number:11544696
Status:ACTIVE
Category:Private Limited Company

RENOWN PICTURES LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:02922907
Status:ACTIVE
Category:Private Limited Company

SIXTUS MEDIA LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:08913990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source