Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUSKIN COLLEGE
Company Information for

RUSKIN COLLEGE

RUSKIN COLLEGE DUNSTAN ROAD, HEADINGTON, OXFORD, OX3 9BZ,
Company Registration Number
00066196
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ruskin College
RUSKIN COLLEGE was founded on 1900-06-11 and has its registered office in Oxford. The organisation's status is listed as "Active". Ruskin College 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUSKIN COLLEGE
 
Legal Registered Office
RUSKIN COLLEGE DUNSTAN ROAD
HEADINGTON
OXFORD
OX3 9BZ
Other companies in OX3
 
Telephone01865 554331
 
Filing Information
Company Number 00066196
Company ID Number 00066196
Date formed 1900-06-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB195314062  
Last Datalog update: 2023-12-06 20:08:24
Primary Source:Companies House
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.
Companies with same name RUSKIN COLLEGE
The following companies were found which have the same name as RUSKIN COLLEGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUSKIN -DAN B- CO FL Inactive Company formed on the 1943-07-29
RUSKIN (CUMBRIA) LTD 54A MAIN STREET COCKERMOUTH CA13 9LU Active Company formed on the 2023-03-24
RUSKIN (M) SDN. BHD. Active
RUSKIN (UK) LTD 30 HIGHLANDS ROAD BRIDGNORTH WV16 5BZ Active - Proposal to Strike off Company formed on the 2015-09-07
RUSKIN & BELMONT LTD 5 RUSKIN TERRACE GLASGOW G12 8DY Active - Proposal to Strike off Company formed on the 2019-07-02
Ruskin & Hunt Inc Delaware Unknown
RUSKIN & MCKEATING DEVELOPMENTS LIMITED 1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Dissolved Company formed on the 2004-04-27
RUSKIN 1 LLC 9221 LIDO LN PORT RICHEY FL 34668 Active Company formed on the 2017-02-09
RUSKIN 674, LTD. FL Inactive Company formed on the 1973-09-10
RUSKIN 8722 LIMITED 54 RUSKIN ROAD SOUTHALL SOUTHALL MIDDLESEX UB1 1PF Active - Proposal to Strike off Company formed on the 2013-06-25
RUSKIN 8722 LTD 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Active Company formed on the 2018-06-15
RUSKIN AC LIMITED YE OLDE OAK STAVE RUSKIN AVENUE ROGERSTONE NEWPORT NP10 0AA Active - Proposal to Strike off Company formed on the 2017-05-12
Ruskin Acquisitions LLC Maryland Unknown
RUSKIN ADMINISTRATIVE SERVICES LIMITED 8 Ruskin Way Brough HU15 1GW active Company formed on the 2024-05-07
RUSKIN ADULT ACTIVITIES CLUB, INC. 1710 7TH STREET, S.W., LOT #1 RUSKIN FL 33570 Inactive Company formed on the 1983-05-11
RUSKIN AG EQUIPMENT, INC. 7231 Catherine Dr Lakeland FL 33810 Active Company formed on the 2006-04-10
RUSKIN AGENCY INC. Voluntary Liquidation
RUSKIN AND SON PTY LTD Dissolved Company formed on the 2016-03-18
Ruskin And Morriss LLC Delaware Unknown
RUSKIN AND APOLLO BEACH POOL SERVICE AND SUPPLIES, INC 2038 SHEFFEILD CT OLDSMAR FL 34677 Inactive Company formed on the 2011-01-26

Company Officers of RUSKIN COLLEGE

Current Directors
Officer Role Date Appointed
HEATHER CROSS
Company Secretary 2017-04-07
NEIL RICHARD CREW
Director 2015-11-20
PAUL DI FELICE
Director 2016-03-21
PETER GERARD DWYER
Director 2012-11-30
KEVIN WILLIAM FLANAGAN
Director 2018-03-09
ED HART
Director 2016-05-13
ELIZABETH ANNE HOCK
Director 2009-10-01
THERESA HOENIG
Director 2017-10-01
PAUL INMAN
Director 2014-11-21
DOUG JAMES NICHOLLS
Director 2007-09-28
MICHAEL JOHN PARKER
Director 2017-10-01
PEARL GEORGETTE RYALL
Director 2005-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BAUGH
Director 2015-12-04 2017-12-01
WENDY HOPE DAWSON
Director 2013-12-06 2017-11-25
HELEN MARGARET JEFFRIES
Company Secretary 2014-11-10 2017-04-07
VAN COULTER
Director 2012-07-06 2017-03-14
LISA MARIE BIRCH
Director 2015-11-10 2016-10-21
CHRISTOPHER THOMAS WILKES
Company Secretary 1992-02-01 2014-11-10
CHRISTOHER JAMES BAUGH
Director 2008-07-31 2013-11-22
WENDY HOPE DAWSON
Director 2011-07-08 2012-06-11
MICHAEL CARL BRADLEY
Director 2007-09-28 2011-12-02
GORDON BEESLEY
Director 2002-11-29 2008-05-09
STEPHEN BILLCLIFFE
Director 2000-05-01 2005-12-02
MICHAEL BLADES
Director 2003-11-01 2005-09-14
JACQUELINE DALY
Director 2002-11-20 2003-06-30
CHRISTOPHER NOEL BAKER
Director 1996-11-15 2001-02-21
ELIZABETH ANNE BIRD
Director 1995-11-17 1997-10-21
WILLIAM FRANK COOKE
Director 1991-10-27 1994-11-18
JOHN RICHARD AKKER
Director 1991-10-27 1994-07-31
DAVID JOHN BUCKLE
Director 1991-10-27 1993-11-05
SHEENA ANDERSON
Director 1991-10-27 1991-11-08
JOSEPH JAMES BATTY
Director 1991-10-27 1991-11-08
DECLAN CANAVAN
Director 1991-10-27 1991-11-08
FIONA CASSIDY
Director 1991-10-27 1991-11-08
MARY ANN ROBERTSON
Company Secretary 1991-10-27 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WILLIAM FLANAGAN ST ANTONY'S CENTRE FOR CHURCH & INDUSTRY Director 2016-03-15 CURRENT 2015-04-21 Active
KEVIN WILLIAM FLANAGAN HASLINGDEN COMMUNITY LINK Director 2000-02-07 CURRENT 1998-08-10 Active
THERESA HOENIG RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE Director 2016-07-21 CURRENT 1924-11-06 Active
DOUG JAMES NICHOLLS ALBION EDUCATION AND TRAINING LTD Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
DOUG JAMES NICHOLLS THE ROWE LEVENTON YOUTH COMMUNITY AND PLAYWORKERS' EDUCATION AND WELFARE TRUST LTD Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2017-11-07
DOUG JAMES NICHOLLS GFTUET TRADING COMPANY LIMITED Director 2012-11-06 CURRENT 2012-11-06 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
2024-03-25DIRECTOR APPOINTED MR STUART LAWRENCE WRIGHT
2024-01-29DIRECTOR APPOINTED MS MARION CHRISTINA FITZGIBBON
2024-01-25Director's details changed for Professor Anthony Woodman on 2024-01-17
2024-01-24APPOINTMENT TERMINATED, DIRECTOR DEREK ALAN HICKS
2024-01-24Director's details changed for Professor Peter David John on 2024-01-17
2023-11-20AAFULL ACCOUNTS MADE UP TO 31/07/23
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-07-20MEM/ARTSARTICLES OF ASSOCIATION
2022-02-25AP01DIRECTOR APPOINTED MS HELENA CAROLINE PEACOCK
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BERNARD
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-04RES01ADOPT ARTICLES 04/10/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17AP01DIRECTOR APPOINTED DR SURESH GAMLATH
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUG JAMES NICHOLLS
2021-08-13AP01DIRECTOR APPOINTED MR PATRICK ANTHONY YOUNGE
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR GUARDIOLA-RIVERA
2021-08-12TM02Termination of appointment of Lana Jules Jackman on 2021-07-30
2021-08-12AP01DIRECTOR APPOINTED PROFESSOR PETER DAVID JOHN
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000661960008
2021-08-05AP01DIRECTOR APPOINTED MS YVETTE WILLIAMS
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT MORLEY
2021-04-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DOUGLAS BROWN
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DAVID CANE
2021-03-09RES01ADOPT ARTICLES 09/03/21
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25AP01DIRECTOR APPOINTED MR VINCENT DOUGLAS BROWN
2021-02-03CH01Director's details changed for Mr Doug James Nicholls on 2021-02-03
2021-01-07AP03Appointment of Ms Lana Jules Jackman as company secretary on 2019-11-17
2021-01-07AP01DIRECTOR APPOINTED MR DAVE PROCTOR
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-19AP01DIRECTOR APPOINTED MR JIM MOWATT
2020-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACK PENDLE
2020-09-19CH01Director's details changed for Ms Ijeoma Omombala on 2020-09-19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MERCER
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HOENIG
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN
2019-11-28TM02Termination of appointment of John Malcolm Roger Kirk on 2019-11-22
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-07-21AP01DIRECTOR APPOINTED MS IJEOMA OMOMBALA
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD DWYER
2019-06-08CC04Statement of company's objects
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-05-29CH01Director's details changed for Ms Theresa Hoenig on 2019-05-10
2019-05-20AP01DIRECTOR APPOINTED MR PETER JACK PENDLE
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ED HART
2019-05-20AP03Appointment of Mr John Malcolm Roger Kirk as company secretary on 2019-02-04
2019-05-20TM02Termination of appointment of Heather Cross on 2019-05-14
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PAULINE ORGELL-ROSEN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCKENZIE
2018-06-08AP01DIRECTOR APPOINTED MS THERESA HOENIG
2018-06-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARKER
2018-06-08AP01DIRECTOR APPOINTED MR KEVIN WILLIAM FLANAGAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KIERON WINTERS
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHEPHERD
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAUGH
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE WALSH
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN SMITH
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DAWSON
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET NG'ANDU
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07AP03SECRETARY APPOINTED MS HEATHER CROSS
2017-04-07TM02APPOINTMENT TERMINATED, SECRETARY HELEN JEFFRIES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR VAN COULTER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANCOCK
2016-12-16AP01DIRECTOR APPOINTED MR JORDAN SMITH
2016-12-08AP01DIRECTOR APPOINTED MS CHLOE ELIZABETH WALSH
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA BIRCH
2016-05-13AP01DIRECTOR APPOINTED MR ED HART
2016-05-13AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM TAYLOR
2016-03-24AP01DIRECTOR APPOINTED MR PAUL DI FELICE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MORRIS
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BAUGH
2015-12-09AP01DIRECTOR APPOINTED MR NEIL RICHARD CREW
2015-12-02AP01DIRECTOR APPOINTED DR BRIDGET NG'ANDU
2015-12-02AP01DIRECTOR APPOINTED MRS LISA MARIE BIRCH
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARVA SMALL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY LANGTON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRAY
2015-10-06AR0106/10/15 NO MEMBER LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-08AP01DIRECTOR APPOINTED MR PAUL INMAN
2014-11-13AR0127/10/14 NO MEMBER LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILKES
2014-11-10AP01DIRECTOR APPOINTED MR ROBERT HANCOCK
2014-11-10AP03SECRETARY APPOINTED MRS HELEN MARGARET JEFFRIES
2014-11-10AP01DIRECTOR APPOINTED DR CHRISTOPHER THOMAS WILKES
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WILKES
2014-07-29MEM/ARTSARTICLES OF ASSOCIATION
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAFTERY
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE DIXON
2014-05-15AUDAUDITOR'S RESIGNATION
2014-01-07AP01DIRECTOR APPOINTED MRS WENDY HOPE DAWSON
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY MULLENDER
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN IRWIN
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOHER BAUGH
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-07AR0127/10/13 NO MEMBER LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MUNBY
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCDERMOTT
2013-01-09AP01DIRECTOR APPOINTED MR GUY LANGTON
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-04AP01DIRECTOR APPOINTED DR PETER GERARD DWYER
2012-12-04AP01DIRECTOR APPOINTED MR ALAN IRWIN
2012-11-08AP01DIRECTOR APPOINTED JOHN RAFTERY
2012-11-07AR0127/10/12 NO MEMBER LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MATHEWS
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 3 WALTON STREET OXFORD OX1 2HE
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-19AP01DIRECTOR APPOINTED MR VAN COULTER
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DAWSON
2012-05-21AP01DIRECTOR APPOINTED MARVA SMALL
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-20AP01DIRECTOR APPOINTED MR ALAN KENNETH SHEPHERD
2012-01-19AP01DIRECTOR APPOINTED MR. COLIN TAYLOR
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY
2012-01-16AP01DIRECTOR APPOINTED MR ROGER ANDREW MCKENZIE
2012-01-12AP01DIRECTOR APPOINTED MRS WENDY HOPE DAWSON
2011-11-21AR0127/10/11 NO MEMBER LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HUNT
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN ETIENNE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROBERTS
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JOHNSON
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-21MEM/ARTSARTICLES OF ASSOCIATION
2011-01-24AP01DIRECTOR APPOINTED MR DESMOND MCDERMOTT
2010-12-09AR0127/10/10 NO MEMBER LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILKES / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL GEORGETTE RYALL / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE PAULINE ORGELL-ROSEN / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUG NICHOLLS / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AUDREY ELIZABETH MULLENDER / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MATHEWS / 09/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAMS
2010-07-09AP01DIRECTOR APPOINTED MS ELIZABETH ANNE HOCK
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LLOYD WILLIAMS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA CLARE MUNBY / 12/02/2010
2010-01-21AP01DIRECTOR APPOINTED MR NIGEL LLOYD WILLIAMS
2010-01-21AP01DIRECTOR APPOINTED MS TERESA CLARE MUNBY
2010-01-21AP01DIRECTOR APPOINTED MR KIERON MARTIN WINTERS
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEWBURY
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KIDD
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUE LEDWITH
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-18RES01ALTER ARTICLES 26/06/2009
2009-12-18MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUSKIN COLLEGE 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 RUSKIN COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2011-05-19 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1982-03-29 Outstanding A. SAMEUELS
FURTHER CHARGE 1981-06-22 Outstanding D. O. GLADWIN
LEGAL CHARGE 1969-11-06 Outstanding C. CURTIS
LEGAL CHARGE 1968-12-02 Outstanding A. J. KENYS
MEM. OF DEPOSIT. 1948-01-31 Satisfied CO-OPERATIVE WHOLESALE SOCIETY LTD.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 RUSKIN COLLEGE

Intangible Assets
Patents
We have not found any records of RUSKIN COLLEGE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RUSKIN COLLEGE owns 1 domain names.

ruskin.ac.uk  

Trademarks
We have not found any records of RUSKIN COLLEGE registering or being granted any trademarks
Income
Government Income

Government spend with RUSKIN COLLEGE

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-11-25 GBP £6,400 Training Expenses
Oxfordshire County Council 2014-04-23 GBP £9,600 Training Expenses
Buckinghamshire County Council 2014-03-12 GBP £1,000
Buckinghamshire County Council 2014-03-12 GBP £0
Oxfordshire County Council 2013-12-11 GBP £8,000
Bracknell Forest Council 2013-11-28 GBP £800 Training Costs
Oxfordshire County Council 2013-04-19 GBP £5,600
Oxfordshire County Council 2013-04-19 GBP £7,200
Essex County Council 2013-03-28 GBP £732
Essex County Council 2013-03-28 GBP £732
Buckinghamshire County Council 2013-03-08 GBP £3,465
Oxfordshire County Council 2013-02-11 GBP £11,200
Oxfordshire County Council 2012-04-30 GBP £6,400 Training Expenses
Oxfordshire County Council 2012-01-10 GBP £3,375 Training Expenses
Oxfordshire County Council 2011-12-23 GBP £1,267 Training Expenses
Oxfordshire County Council 2011-04-21 GBP £6,750 Training Expenses
Oxfordshire County Council 2011-04-13 GBP £8,250 Training Expenses
Oxfordshire County Council 2011-04-13 GBP £-8,250 Training Expenses
Oxfordshire County Council 2011-03-03 GBP £1,230 Expenses
Oxfordshire County Council 2011-02-22 GBP £5,250 Training Expenses
Oxfordshire County Council 2011-01-28 GBP £3,290 Expenses
Oxfordshire County Council 2010-12-24 GBP £3,290 Training Expenses
Oxfordshire County Council 2010-11-23 GBP £6,000 Balance Sheet Banking

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
No properties were found where RUSKIN COLLEGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSKIN COLLEGE 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 RUSKIN COLLEGE 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.