UKBizDB.co.uk

RESEARCH INSTITUTE FOR DISABLED CONSUMERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Secretary25 July 2017Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director01 October 2022Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director08 February 2017Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director12 February 2020Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director04 February 2009Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director25 February 2015Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director28 September 2022Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director08 February 2017Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director12 February 2020Active
Ridc, 34 York Way, London, England, N1 9AB

Director20 January 2016Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director04 August 2022Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director19 August 2022Active
48 Russell Green Close, Purley, CR8 2NR

Secretary10 December 1991Active
9 Bluebell Close, Biggleswade, SG18 8SL

Secretary07 January 1998Active
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY

Director20 January 2016Active
59 Silversea Drive, Westcliff On Sea, SS0 9XD

Director01 July 2003Active
16 Townsend Road, Harpenden, AL5 4BG

Director04 May 1993Active
Salt Hill 37 Bridle Way, Grantchester, Cambridge, CB3 9NY

Director15 January 1992Active
88 Buriton Road, Harestock, Winchester, SO22 6JD

Director01 July 2003Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director08 February 2017Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director15 January 1992Active
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED

Director13 December 1995Active
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY

Director07 January 1998Active
1 Thirlmere Avenue, Grimsby, DN33 3EA

Director06 December 1991Active
Ridc Impact Hub, 34b York Way, Kings Cross, London, England, N1 9AB

Director12 February 2020Active
3 Brackenbury Gardens, London, W6 0BP

Director28 March 2001Active
Mavis Bank, Church Road Greatworth, Banbury, OX17 2DU

Director15 July 1992Active
Unit 10 Blenheim Court, 62 Brewery Road, London, United Kingdom, N7 9NY

Director19 September 2012Active
Rica, G03 The Wenlock, 50-52 Wharf Road, London, United Kingdom, N1 7EU

Director20 January 2016Active
20 Highpoint, Richmond Hill Road, Birmingham, B15 3RU

Director18 January 1995Active
302 Kew Road, Kew, Richmond, TW9 3DU

Director15 May 1992Active
46 Kensington Heights, Campden Hill Road, London, W8 7BD

Director15 January 1992Active
24 Firswood Mount, Gatley, Stockport, SK8 4JZ

Director04 May 1993Active
9 Highbury Hill, London, N5 1SU

Director25 June 1996Active
55 Fitzroy Park, Highgate, London, N6 6JA

Director15 January 1992Active

People with Significant Control

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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Incorporation

Memorandum articles.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-04-06Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.