Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIPLEY COURT EDUCATIONAL TRUST LIMITED
Company Information for

RIPLEY COURT EDUCATIONAL TRUST LIMITED

5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW,
Company Registration Number
00912345
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Ripley Court Educational Trust Ltd
RIPLEY COURT EDUCATIONAL TRUST LIMITED was founded on 1967-08-03 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Ripley Court Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIPLEY COURT EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
5 ROBIN HOOD LANE
SUTTON
SURREY
SM1 2SW
Other companies in SM1
 
Filing Information
Company Number 00912345
Company ID Number 00912345
Date formed 1967-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2021-03-06 10:02:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPLEY COURT EDUCATIONAL TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIPLEY COURT EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
HANNAH MARY HAWKINS
Company Secretary 2018-09-01
SARA MAXWELL COE
Director 2010-06-22
CAROLYNN SUSAN DAVIES-SHATZ
Director 2015-03-04
JOANNA SUSAN ALEXANDRA DENHAM
Director 2014-01-13
JOHN ADRIAN EVANS
Director 2008-06-24
DESMOND BRIAN MCCANN
Director 2008-06-24
JONATHAN ST LEGER SEARLE
Director 2015-03-04
JOHN ALFRED SIMPSON
Director 1996-06-20
CAROLINE FRANCES ST-GALLAY
Director 2015-12-02
STEPHANIE JANE WEBSTER
Director 2010-06-22
JENNIFER MARY WICKS
Director 1994-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY WEBB
Company Secretary 2012-10-15 2018-08-31
ROSEMARY ANN WOOD
Director 2008-09-23 2016-12-31
PETER LOCKHART ARMITAGE
Director 2003-05-16 2015-12-02
MICHAEL JOHN ENGLAND
Director 2003-02-07 2014-11-26
PAUL TIMOTHY RICHARDS
Director 2002-01-01 2012-11-28
LUCY HURFORD
Company Secretary 2008-12-12 2012-10-15
PETER CHARLES LANDER
Director 1993-11-15 2010-06-22
VALERIE JANE HARRIS
Director 2007-02-01 2009-06-16
DAVID GRAHAM REMINGTON
Company Secretary 2003-09-26 2008-12-12
COLIN HOLLOWAY
Director 2000-10-13 2008-12-12
LORRAINE SUSAN KENDRICK LINTON
Director 2002-10-28 2008-11-25
STEPHEN MICHAEL BISHOP
Director 2003-01-01 2007-10-04
GERALDINE ANN BUSHELL
Company Secretary 1998-06-16 2003-08-31
KENNETH CLARK STANNERS
Director 1996-11-28 2002-11-29
KEITH MICHEL
Director 1996-11-28 2002-07-12
JOHN WILLIAM NEVILLE DUDGEON
Director 1991-06-28 2001-03-31
ANTHONY GUY GRANTLY LEWIS
Director 1991-06-28 2001-02-23
ROLAND SPERRYN-JONES
Director 1991-11-21 2001-02-23
IAN GORDON BOOTH
Director 1991-06-28 1998-06-16
ULRIKE DUDGEON
Company Secretary 1991-06-28 1998-05-13
NEIL MC GREGOR-WOOD
Director 1991-06-28 1996-11-28
PETER RICHARD SCOTT
Director 1991-06-28 1996-06-20
IAN CHARLES GILROY
Director 1991-06-28 1994-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA MAXWELL COE ACUMEN VENTURES LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CAROLYNN SUSAN DAVIES-SHATZ BLUE RIDGE ADVISORY AND CONSULTING LTD Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2015-06-30
DESMOND BRIAN MCCANN RIPLEY FARM & PRODUCE MARKET COMMUNITY INTEREST COMPANY Director 2007-11-10 CURRENT 2007-09-05 Active
JOHN ALFRED SIMPSON THE RGS GUILDFORD INTERNATIONAL LIMITED Director 2016-02-18 CURRENT 2015-06-10 Active
JENNIFER MARY WICKS TORMEAD LIMITED Director 2013-03-19 CURRENT 1950-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-29DS01Application to strike the company off the register
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES ST-GALLAY
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-17AA01Previous accounting period extended from 31/08/19 TO 31/10/19
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE WEBSTER
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY WICKS
2020-01-10AP01DIRECTOR APPOINTED MRS LUCY KATHERINE HURFORD
2019-11-10MEM/ARTSARTICLES OF ASSOCIATION
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SARA MAXWELL COE
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-10AP01DIRECTOR APPOINTED MRS KERI LANE
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ST LEGER SEARLE
2018-09-06TM02Termination of appointment of Kerry Webb on 2018-08-31
2018-09-06AP03Appointment of Mrs Hannah Mary Hawkins as company secretary on 2018-09-01
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-28RES01ADOPT ARTICLES 06/03/2018
2018-03-28RES01ADOPT ARTICLES 06/03/2018
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN WOOD
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-07AP01DIRECTOR APPOINTED MS CAROLINE FRANCES ST-GALLAY
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOCKHART ARMITAGE
2015-09-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-28
2015-09-01ANNOTATIONClarification
2015-08-19CH01Director's details changed for Mrs Carolynn Susan Davies-Shatz on 2015-08-19
2015-08-18AR0128/06/15 ANNUAL RETURN FULL LIST
2015-08-17AP01DIRECTOR APPOINTED MRS CAROLYNN SUSAN DAVIES-SHATZ
2015-08-15AP01DIRECTOR APPOINTED MR JONATHAN SEARLE
2015-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ENGLAND
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-24AR0128/06/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MRS JOANNA SUSAN ALEXANDRA DENHAM
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-11AR0128/06/13 NO MEMBER LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 009123450003
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS
2012-10-15AP03SECRETARY APPOINTED MRS KERRY WEBB
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY LUCY HURFORD
2012-06-29AR0128/06/12 NO MEMBER LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-28AR0128/06/11 NO MEMBER LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-20AP01DIRECTOR APPOINTED DOCTOR SARA MAXWELL COE
2010-10-20AP01DIRECTOR APPOINTED MRS STEPHANIE JANE WEBSTER
2010-07-20AR0128/06/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JENNIFER MARY WICKS / 28/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED SIMPSON / 28/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND BRIAN MCCANN / 28/06/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LANDER
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN EVANS / 28/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKHART ARMITAGE / 28/06/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-13363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN HOLLOWAY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR VALERIE HARRIS
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY DAVID REMINGTON
2008-12-16288aSECRETARY APPOINTED LUCY HURFORD
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE LINTON
2008-10-27288aDIRECTOR APPOINTED DESMOND BRIAN MCCANN
2008-10-15288aDIRECTOR APPOINTED JOHN ADRIAN EVANS
2008-10-07288aDIRECTOR APPOINTED ROSIE ROSMARY ANN WOOD
2008-07-03363aANNUAL RETURN MADE UP TO 28/06/08
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LINTON / 26/06/2008
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-18288bDIRECTOR RESIGNED
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363aANNUAL RETURN MADE UP TO 28/06/07
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-17363aANNUAL RETURN MADE UP TO 28/06/06
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-07363sANNUAL RETURN MADE UP TO 28/06/05
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-08363sANNUAL RETURN MADE UP TO 28/06/04
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-03288aNEW SECRETARY APPOINTED
2003-09-08288bSECRETARY RESIGNED
2003-07-24225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-06363sANNUAL RETURN MADE UP TO 28/06/03
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 6/8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2003-03-25288bDIRECTOR RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to RIPLEY COURT EDUCATIONAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIPLEY COURT EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIPLEY COURT EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of RIPLEY COURT EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIPLEY COURT EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of RIPLEY COURT EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RIPLEY COURT EDUCATIONAL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £775
Surrey County Council 2014-06-30 GBP £14,871
Surrey County Council 2014-06-30 GBP £13,764
Surrey County Council 2013-06-30 GBP £10,373
Surrey County Council 2013-06-30 GBP £14,412

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RIPLEY COURT EDUCATIONAL TRUST LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ripley Court School Rose Lane Ripley Woking GU23 6NE 130,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIPLEY COURT EDUCATIONAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIPLEY COURT EDUCATIONAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.