This company is commonly known as Research Institute For Disabled Consumers. The company was founded 32 years ago and was given the registration number 02669868. The firm's registered office is in LONDON. You can find them at Unit 10 Blenheim Court, 62 Brewery Road, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | RESEARCH INSTITUTE FOR DISABLED CONSUMERS |
---|---|---|
Company Number | : | 02669868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Secretary | 25 July 2017 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 01 October 2022 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 08 February 2017 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 12 February 2020 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 04 February 2009 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 25 February 2015 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 28 September 2022 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 08 February 2017 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 12 February 2020 | Active |
Ridc, 34 York Way, London, England, N1 9AB | Director | 20 January 2016 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 04 August 2022 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 19 August 2022 | Active |
48 Russell Green Close, Purley, CR8 2NR | Secretary | 10 December 1991 | Active |
9 Bluebell Close, Biggleswade, SG18 8SL | Secretary | 07 January 1998 | Active |
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY | Director | 20 January 2016 | Active |
59 Silversea Drive, Westcliff On Sea, SS0 9XD | Director | 01 July 2003 | Active |
16 Townsend Road, Harpenden, AL5 4BG | Director | 04 May 1993 | Active |
Salt Hill 37 Bridle Way, Grantchester, Cambridge, CB3 9NY | Director | 15 January 1992 | Active |
88 Buriton Road, Harestock, Winchester, SO22 6JD | Director | 01 July 2003 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 08 February 2017 | Active |
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ | Director | 15 January 1992 | Active |
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED | Director | 13 December 1995 | Active |
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY | Director | 07 January 1998 | Active |
1 Thirlmere Avenue, Grimsby, DN33 3EA | Director | 06 December 1991 | Active |
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB | Director | 12 February 2020 | Active |
3 Brackenbury Gardens, London, W6 0BP | Director | 28 March 2001 | Active |
Mavis Bank, Church Road Greatworth, Banbury, OX17 2DU | Director | 15 July 1992 | Active |
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY | Director | 19 September 2012 | Active |
Rica, G03 The Wenlock, 50-52 Wharf Road, London, United Kingdom, N1 7EU | Director | 20 January 2016 | Active |
20 Highpoint, Richmond Hill Road, Birmingham, B15 3RU | Director | 18 January 1995 | Active |
302 Kew Road, Kew, Richmond, TW9 3DU | Director | 15 May 1992 | Active |
46 Kensington Heights, Campden Hill Road, London, W8 7BD | Director | 15 January 1992 | Active |
24 Firswood Mount, Gatley, Stockport, SK8 4JZ | Director | 04 May 1993 | Active |
9 Highbury Hill, London, N5 1SU | Director | 25 June 1996 | Active |
55 Fitzroy Park, Highgate, London, N6 6JA | Director | 15 January 1992 | Active |
Dr Philip Albert Friend | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ridc Impact Hub, 34b York Way, London, England, N1 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.