Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYLEYS SCHOOL LIMITED (THE)
Company Information for

RYLEYS SCHOOL LIMITED (THE)

THE RYLEYS SCHOOL, RYLEYS LANE, ALDERLEY EDGE, CHESHIRE, SK9 7UY,
Company Registration Number
00895208
Private Limited Company
Active

Company Overview

About Ryleys School Limited (the)
RYLEYS SCHOOL LIMITED (THE) was founded on 1967-01-03 and has its registered office in Alderley Edge. The organisation's status is listed as "Active". Ryleys School Limited (the) is a Private Limited Company 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
RYLEYS SCHOOL LIMITED (THE)
 
Legal Registered Office
THE RYLEYS SCHOOL
RYLEYS LANE
ALDERLEY EDGE
CHESHIRE
SK9 7UY
Other companies in SK9
 
Filing Information
Company Number 00895208
Company ID Number 00895208
Date formed 1967-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 19:06:14
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.

Company Officers of RYLEYS SCHOOL LIMITED (THE)

Current Directors
Officer Role Date Appointed
NICOLA CLAIRE GARDINER
Company Secretary 2017-07-27
MICHAEL GERARD BENSON
Director 2015-09-30
IAN ANTHONY BROWN
Director 2017-10-30
ANNE-MARIE HUDSON
Director 2011-03-01
JENNIFER MAUREEN LORT-LIMOND
Director 2012-12-14
MICHAEL CARRINGTON SELLARS
Director 2017-10-30
DANIEL SLACK
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA WEBB
Company Secretary 2014-04-01 2017-07-07
MARTIN BOULTON
Director 2015-09-01 2016-10-31
JEREMY WALKER BANKS
Director 2014-04-28 2016-04-18
MATTHEW SPENCER BIRD
Director 2014-09-15 2016-04-18
LAURA ALICE EARNSHAW
Director 2014-09-30 2016-04-18
JANE KAYE
Director 2015-09-01 2016-04-18
VIKKI SUZANNE ASHTON
Director 2008-04-22 2014-12-08
MARTIN JOHN CROPPER
Director 2012-07-27 2014-12-08
ANNE CHRISTINA LANG
Company Secretary 2013-08-01 2014-03-31
SAMANTHA RAPER
Company Secretary 2005-01-01 2013-02-28
MICHAEL JAMES MORGAN JONES
Director 2004-10-19 2012-10-31
BEVERLY CAROL HEAGERTY
Director 2002-10-07 2012-08-31
ANDREW ALEXANDER CAMERON
Director 2002-05-13 2011-08-31
STUART ANDREW COSGROVE
Director 2001-02-12 2010-08-31
JONATHAN ROWE FOSTER
Director 1991-11-22 2006-09-14
STEPHEN MELVILLE HOLROYD
Director 2002-02-01 2006-09-14
PETER FRANCIS KENYON
Director 2003-05-12 2006-09-14
TRACY LOUISE CAVENEY
Company Secretary 1998-09-01 2004-10-22
OLIVE BRADBURY
Director 1998-09-01 2004-08-31
PETER GEORGE BROUGH
Director 1991-11-22 2003-10-13
LESLEY YVONNE WENDY COOMER
Director 1991-11-22 2003-10-13
GLYN ELFED JONES
Director 1996-03-13 2002-10-25
DAVID NEIL CARR
Director 1991-11-22 2002-08-31
PETER DINGAD DAVIES
Director 1991-11-22 2001-02-12
OLIVE BRADBURY
Company Secretary 1991-11-22 1998-08-31
JOHN EDWARD GROOME
Director 1994-09-01 1996-02-09
COLIN HARRIS
Director 1991-11-22 1994-05-12
EDMUND HINE
Director 1991-11-22 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GERARD BENSON PONDA'S CHEMIST LIMITED Director 2013-08-07 CURRENT 1996-10-04 Active
MICHAEL GERARD BENSON M S PARTNERS LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
MICHAEL GERARD BENSON MURRAY SMITH FINANCIAL SERVICES LIMITED Director 2005-12-19 CURRENT 1988-11-23 Active
MICHAEL GERARD BENSON ALBION WHARF MANAGEMENT LIMITED Director 2004-07-15 CURRENT 1989-07-17 Active
MICHAEL GERARD BENSON LOCK PROPERTY INVESTMENTS LIMITED Director 2002-12-12 CURRENT 2002-12-12 Liquidation
IAN ANTHONY BROWN BOOKING.COM TRANSPORT LIMITED Director 2014-11-17 CURRENT 2004-07-14 Active
IAN ANTHONY BROWN TRAVELJIGSAW HOLDINGS LIMITED Director 2014-11-17 CURRENT 2008-05-28 Active - Proposal to Strike off
ANNE-MARIE HUDSON ALDERLEY PLAYING FIELDS LIMITED(THE) Director 2011-03-01 CURRENT 1968-12-06 Active
JENNIFER MAUREEN LORT-LIMOND ALDERLEY PLAYING FIELDS LIMITED(THE) Director 2012-12-14 CURRENT 1968-12-06 Active
MICHAEL CARRINGTON SELLARS ELCOMETER PROPERTY LTD Director 2016-10-06 CURRENT 1993-12-15 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
2024-06-13FULL ACCOUNTS MADE UP TO 31/08/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DANIEL LAMPARD
2024-01-04CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARD PERCY
2023-03-22FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-22FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-12CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED MR STEVEN HOWARD PERCY
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-06-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRINGTON SELLARS
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID UNWIN
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-17AP01DIRECTOR APPOINTED MRS AMANDA TONGE
2019-04-03AP01DIRECTOR APPOINTED MR DANIEL LAMPARD
2019-02-15AP03Appointment of Mr Andrew David Jones as company secretary on 2019-02-01
2019-02-13TM02Termination of appointment of Nicola Claire Gardiner on 2019-02-12
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-27AP01DIRECTOR APPOINTED MR MARK DAVID UNWIN
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SLACK
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-24AP01DIRECTOR APPOINTED MR MICHAEL CARRINGTON SELLARS
2018-04-24AP01DIRECTOR APPOINTED MR IAN ANTHONY BROWN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STAPLES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 008952080003
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-10-12AP03Appointment of Miss Nicola Claire Gardiner as company secretary on 2017-07-27
2017-10-12TM02Termination of appointment of Amanda Webb on 2017-07-07
2017-09-05DISS40DISS40 (DISS40(SOAD))
2017-09-05DISS40DISS40 (DISS40(SOAD))
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOULTON
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BANKS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE KAYE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EARNSHAW
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-11AR0122/11/15 FULL LIST
2016-01-11AP01DIRECTOR APPOINTED DR MICHAEL GERARD BENSON
2015-09-14AP01DIRECTOR APPOINTED DR MARTIN BOULTON
2015-09-14AP01DIRECTOR APPOINTED MRS JANE KAYE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEES
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROBINSON
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-12AR0122/11/14 FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI ASHTON
2015-02-12AP01DIRECTOR APPOINTED MR MATTHEW SPENCER BIRD
2015-02-12AP01DIRECTOR APPOINTED MR DANIEL SLACK
2015-02-12AP01DIRECTOR APPOINTED MRS LAURA ALICE EARNSHAW
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CROPPER
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CROPPER
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VIKKI ASHTON
2014-05-12AP01DIRECTOR APPOINTED MR JEREMY WALKER BANKS
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY ANNE LANG
2014-05-12AP03SECRETARY APPOINTED MRS AMANDA WEBB
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANNE CHRISTINA LANG / 01/04/2014
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-21AR0122/11/13 FULL LIST
2013-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2013 FROM THE RYLEYS SCHOOL ALDERLEY EDGE CHESHIRE SK9 7UY
2013-12-21AP01DIRECTOR APPOINTED MR MICHAEL MCGRATH
2013-12-20AP01DIRECTOR APPOINTED MRS SUSAN JANE LEES
2013-08-12TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA RAPER
2013-08-12AP03SECRETARY APPOINTED MS ANNE CHRISTINA LANG
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MILLER
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEES
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-14AP01DIRECTOR APPOINTED MRS JENNIFER MAUREEN LORT-LIMOND
2012-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS
2012-12-07AR0122/11/12 FULL LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICARS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY HEAGERTY
2012-09-26AP01DIRECTOR APPOINTED MR MARTIN CROPPER
2012-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAMS
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-16AP01DIRECTOR APPOINTED MR BRIAN LYNN STAPLES
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29AR0122/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD VICKARS / 29/11/2011
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMERON
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-21AP01DIRECTOR APPOINTED MR OLIVER JOHN ROBINSON
2011-03-15AP01DIRECTOR APPOINTED MRS ANNE-MARIE HUDSON
2010-12-02AR0122/11/10 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK O'HERLIHY
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART COSGROVE
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-27RES01ADOPT ARTICLES 08/10/2009
2009-12-09AR0122/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMITH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DANIEL O'HERLIHY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY NICHOLS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE MILLER / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORGAN JONES / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY CAROL HEAGERTY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW COSGROVE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER CAMERON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI SUZANNE ASHTON / 04/12/2009
2009-11-06RES01ADOPT ARTICLES
2009-10-27AP01DIRECTOR APPOINTED SUSAN JANE LEES
2009-10-27AP01DIRECTOR APPOINTED PAUL RICHARD VICKARS
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK LASCELLES
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-11288aDIRECTOR APPOINTED JOHN PARKER
2009-01-16363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED VIKKI ASHTON
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-16288aDIRECTOR APPOINTED FIONA CLAIRE MILLER
2008-04-15363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to RYLEYS SCHOOL LIMITED (THE) 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 RYLEYS SCHOOL LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-02-02 Satisfied A. E. MADENAS TRUSTEES OF RYLEYS TRUST
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 RYLEYS SCHOOL LIMITED (THE)

Intangible Assets
Patents
We have not found any records of RYLEYS SCHOOL LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RYLEYS SCHOOL LIMITED (THE)
Trademarks
We have not found any records of RYLEYS SCHOOL LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYLEYS SCHOOL LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as RYLEYS SCHOOL LIMITED (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where RYLEYS SCHOOL LIMITED (THE) 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 RYLEYS SCHOOL LIMITED (THE) 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 RYLEYS SCHOOL LIMITED (THE) 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.
    Other companies at postcode SK9 7UY