UKBizDB.co.uk

RNIB SPECIALIST LEARNING TRUST

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

This company is commonly known as Rnib Specialist Learning Trust. The company was founded 11 years ago and was given the registration number 08478985. The firm's registered office is in LONDON. You can find them at 105 Judd Street, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:RNIB SPECIALIST LEARNING TRUST
Company Number:08478985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2013
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:105 Judd Street, London, WC1H 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Judd Street, London, WC1H 9NE

Director01 November 2018Active
105, Judd Street, London, WC1H 9NE

Director27 November 2017Active
105, Judd Street, London, WC1H 9NE

Director31 October 2018Active
105, Judd Street, London, WC1H 9NE

Secretary31 May 2018Active
105, Judd Street, London, WC1H 9NE

Secretary11 April 2017Active
105, Judd Street, London, England, WC1H 9NE

Secretary03 February 2014Active
105, Judd Street, London, WC1H 9NE

Secretary13 March 2015Active
105, Judd Street, London, WC1H 9NE

Secretary29 November 2018Active
105, Judd Street, London, WC1H 9NE

Director18 November 2016Active
47, Stoke Road, Ashton, United Kingdom, NN7 2JN

Director08 April 2013Active
Pears Centre For Specialist Learning, Wheelwright Lane, Ash Green, Coventry, England, CV7 9RA

Director10 December 2015Active
105, Judd Street, London, United Kingdom, WC1H 9NE

Director08 April 2013Active
105, Judd Street, London, United Kingdom, WC1H 9NE

Director08 April 2013Active
Rnib Three Spires Academy, Kingsbury Road, Coundon, Coventry, England, CV6 1PJ

Director10 December 2015Active
Rnib Specialist Learning Trust, Bakewell Road, Orton Southgate, Peterborough, United Kingdom, PE2 6XU

Director08 April 2013Active
Rnib Pears Centre, Wheelwright Lane, Ash Green, Coventry, United Kingdom, CV7 9RA

Director08 April 2013Active
105, Judd Street, London, WC1H 9NE

Director03 May 2019Active
47, Landor Road, Knowle, Solihull, United Kingdom, B93 9HZ

Director08 April 2013Active

People with Significant Control

Royal National Institute Of Blind People (Rnib)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:105, Judd Street, London, England, WC1H 9NE
Nature of control:
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type full.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Appoint person director company with name date.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Appoint person secretary company with name date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-06-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.