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 Name | |
---|---|
RIPLEY COURT EDUCATIONAL TRUST LIMITED | |
Legal Registered Office | |
5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW Other companies in SM1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH MARY HAWKINS |
||
SARA MAXWELL COE |
||
CAROLYNN SUSAN DAVIES-SHATZ |
||
JOANNA SUSAN ALEXANDRA DENHAM |
||
JOHN ADRIAN EVANS |
||
DESMOND BRIAN MCCANN |
||
JONATHAN ST LEGER SEARLE |
||
JOHN ALFRED SIMPSON |
||
CAROLINE FRANCES ST-GALLAY |
||
STEPHANIE JANE WEBSTER |
||
JENNIFER MARY WICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY WEBB |
Company Secretary | ||
ROSEMARY ANN WOOD |
Director | ||
PETER LOCKHART ARMITAGE |
Director | ||
MICHAEL JOHN ENGLAND |
Director | ||
PAUL TIMOTHY RICHARDS |
Director | ||
LUCY HURFORD |
Company Secretary | ||
PETER CHARLES LANDER |
Director | ||
VALERIE JANE HARRIS |
Director | ||
DAVID GRAHAM REMINGTON |
Company Secretary | ||
COLIN HOLLOWAY |
Director | ||
LORRAINE SUSAN KENDRICK LINTON |
Director | ||
STEPHEN MICHAEL BISHOP |
Director | ||
GERALDINE ANN BUSHELL |
Company Secretary | ||
KENNETH CLARK STANNERS |
Director | ||
KEITH MICHEL |
Director | ||
JOHN WILLIAM NEVILLE DUDGEON |
Director | ||
ANTHONY GUY GRANTLY LEWIS |
Director | ||
ROLAND SPERRYN-JONES |
Director | ||
IAN GORDON BOOTH |
Director | ||
ULRIKE DUDGEON |
Company Secretary | ||
NEIL MC GREGOR-WOOD |
Director | ||
PETER RICHARD SCOTT |
Director | ||
IAN CHARLES GILROY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUMEN VENTURES LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
BLUE RIDGE ADVISORY AND CONSULTING LTD | Director | 2013-05-22 | CURRENT | 2013-05-22 | Dissolved 2015-06-30 | |
RIPLEY FARM & PRODUCE MARKET COMMUNITY INTEREST COMPANY | Director | 2007-11-10 | CURRENT | 2007-09-05 | Active | |
THE RGS GUILDFORD INTERNATIONAL LIMITED | Director | 2016-02-18 | CURRENT | 2015-06-10 | Active | |
TORMEAD LIMITED | Director | 2013-03-19 | CURRENT | 1950-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE FRANCES ST-GALLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AA01 | Previous accounting period extended from 31/08/19 TO 31/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY WICKS | |
AP01 | DIRECTOR APPOINTED MRS LUCY KATHERINE HURFORD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA MAXWELL COE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AP01 | DIRECTOR APPOINTED MRS KERI LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ST LEGER SEARLE | |
TM02 | Termination of appointment of Kerry Webb on 2018-08-31 | |
AP03 | Appointment of Mrs Hannah Mary Hawkins as company secretary on 2018-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 06/03/2018 | |
RES01 | ADOPT ARTICLES 06/03/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN WOOD | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE FRANCES ST-GALLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LOCKHART ARMITAGE | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-28 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mrs Carolynn Susan Davies-Shatz on 2015-08-19 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CAROLYNN SUSAN DAVIES-SHATZ | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SEARLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JOANNA SUSAN ALEXANDRA DENHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 28/06/13 NO MEMBER LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009123450003 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS | |
AP03 | SECRETARY APPOINTED MRS KERRY WEBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCY HURFORD | |
AR01 | 28/06/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 28/06/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED DOCTOR SARA MAXWELL COE | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE JANE WEBSTER | |
AR01 | 28/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LADY JENNIFER MARY WICKS / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED SIMPSON / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND BRIAN MCCANN / 28/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LANDER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN EVANS / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOCKHART ARMITAGE / 28/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN HOLLOWAY | |
288b | APPOINTMENT TERMINATED DIRECTOR VALERIE HARRIS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID REMINGTON | |
288a | SECRETARY APPOINTED LUCY HURFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LORRAINE LINTON | |
288a | DIRECTOR APPOINTED DESMOND BRIAN MCCANN | |
288a | DIRECTOR APPOINTED JOHN ADRIAN EVANS | |
288a | DIRECTOR APPOINTED ROSIE ROSMARY ANN WOOD | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE LINTON / 26/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | ANNUAL RETURN MADE UP TO 28/06/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | ANNUAL RETURN MADE UP TO 28/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | ANNUAL RETURN MADE UP TO 28/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 6/8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |