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

THE RAPID RESULTS COLLEGE LIMITED

TUITION HOUSE, 27-37 ST GEORGES ROAD, LONDON, SW19 4DS,
Company Registration Number
02874974
Private Limited Company
Active

Company Overview

About The Rapid Results College Ltd
THE RAPID RESULTS COLLEGE LIMITED was founded on 1993-11-24 and has its registered office in London. The organisation's status is listed as "Active". The Rapid Results College Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE RAPID RESULTS COLLEGE LIMITED
 
Legal Registered Office
TUITION HOUSE
27-37 ST GEORGES ROAD
LONDON
SW19 4DS
Other companies in SW19
 
 
Trading Names/Associated Names
RRC TRAINING
Filing Information
Company Number 02874974
Company ID Number 02874974
Date formed 1993-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:31:18
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 THE RAPID RESULTS COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN FALLAIZE
Company Secretary 1993-11-30
VICKY ANN CAMPBELL
Director 2004-03-22
GARY JOHN FALLAIZE
Director 1996-04-01
ANDREW JOSEPH FOX
Director 2018-04-27
ANDREW DAVID YOUNG
Director 1993-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEPHEN TOWLSON
Director 2007-10-01 2017-03-17
MATTHEW JOHN WESTMORE
Director 1999-04-01 2013-11-30
BERNARD MICHAEL BUTTERWORTH
Director 2005-12-14 2007-09-30
WANDA LYNN MARY MCFARLANE
Director 2004-03-22 2006-04-01
DAVID ALBERT CHASE
Director 2004-03-22 2006-01-06
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-11-24 1993-11-30
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-11-24 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN FALLAIZE SHAWS LINTON LIMITED Company Secretary 1998-06-01 CURRENT 1998-05-08 Active - Proposal to Strike off
GARY JOHN FALLAIZE RRC LIMITED Company Secretary 1993-04-01 CURRENT 1985-01-11 Active
GARY JOHN FALLAIZE THE STUDENT PRESS LTD Company Secretary 1993-04-01 CURRENT 1988-02-19 Active - Proposal to Strike off
VICKY ANN CAMPBELL RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED Director 2015-01-01 CURRENT 2013-07-12 Active
GARY JOHN FALLAIZE RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
GARY JOHN FALLAIZE SHAWS LINTON LIMITED Director 1998-06-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ANDREW JOSEPH FOX RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED Director 2018-04-27 CURRENT 2013-07-12 Active
ANDREW JOSEPH FOX GRACE FOX LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
ANDREW DAVID YOUNG RRC INTERNATIONAL TRAINING AND CONSULTANCY LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
ANDREW DAVID YOUNG SHAWS LINTON LIMITED Director 1998-06-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ANDREW DAVID YOUNG THE STUDENT PRESS LTD Director 1992-02-01 CURRENT 1988-02-19 Active - Proposal to Strike off
ANDREW DAVID YOUNG SOUTH LONDON TUITION CENTRE LIMITED(THE) Director 1992-01-02 CURRENT 1980-06-06 Active
ANDREW DAVID YOUNG WIMBLEDON OFFICES LIMITED Director 1992-01-02 CURRENT 1961-03-29 Active
ANDREW DAVID YOUNG GFA INVESTMENTS LIMITED Director 1992-01-02 CURRENT 1935-07-27 Active
ANDREW DAVID YOUNG RRC LIMITED Director 1991-01-02 CURRENT 1985-01-11 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
2023-11-24Notification of Rrc International Training & Consultancy Limited as a person with significant control on 2023-10-01
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR GARY JOHN FALLAIZE
2023-09-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08Termination of appointment of Gary John Fallaize on 2023-09-01
2023-09-08Appointment of Mr Andrew Fox as company secretary on 2023-09-01
2023-09-08DIRECTOR APPOINTED MR NICHOLAS JAMES SHIHAN FERNANDO
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-28CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID YOUNG
2019-04-03AP01DIRECTOR APPOINTED MR RICHARD WILLIAM STOCKLEY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-26AD02Register inspection address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 27-37 st. Georges Road London SW19 4DS
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR ANDREW JOSEPH FOX
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN TOWLSON
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2400
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2400
2015-12-03AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-03AD02Register inspection address changed from 2nd Floor 3 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2400
2014-12-02AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WESTMORE
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2400
2013-12-17AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-08AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-01-28SH0127/11/12 STATEMENT OF CAPITAL GBP 2400.00
2012-12-17AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-12-12AD02SAIL ADDRESS CREATED
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANN CAMPBELL / 24/10/2012
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0124/11/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-25AR0124/11/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-01AR0124/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STEPHEN TOWLSON / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID YOUNG / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN WESTMORE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FALLAIZE / 01/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN FALLAIZE / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANN CAMPBELL / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / VICKY O'LEARY / 24/05/2008
2007-11-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20RES12VARYING SHARE RIGHTS AND NAMES
2006-12-20RES12VARYING SHARE RIGHTS AND NAMES
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20RES12VARYING SHARE RIGHTS AND NAMES
2006-12-08363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-11363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-11288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-01RES14CAPIT 1900 SH AT £1 05/02/04
2004-04-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0188(2)RAD 05/02/04--------- £ SI 1900@1=1900 £ IC 100/2000
2004-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26RES12VARYING SHARE RIGHTS AND NAMES
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-04363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-26363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE RAPID RESULTS COLLEGE 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 THE RAPID RESULTS COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-25 Outstanding GFA INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THE RAPID RESULTS COLLEGE LIMITED registering or being granted any patents
Domain Names

THE RAPID RESULTS COLLEGE LIMITED owns 1 domain names.

rapidresultscollege.co.uk  

Trademarks
We have not found any records of THE RAPID RESULTS COLLEGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12

We have found 12 mortgage charges which are owed to THE RAPID RESULTS COLLEGE LIMITED

Income
Government Income

Government spend with THE RAPID RESULTS COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2014-10-21 GBP £81
Wandsworth Council 2014-10-21 GBP £85
Wandsworth Council 2014-10-21 GBP £945
Wandsworth Council 2014-10-21 GBP £140
London Borough of Wandsworth 2014-10-21 GBP £81 TRAINING - EXTERNAL COURSES
London Borough of Wandsworth 2014-10-21 GBP £85 TRAINING - EXTERNAL COURSES
London Borough of Wandsworth 2014-10-21 GBP £945 TRAINING - EXTERNAL COURSES
London Borough of Wandsworth 2014-10-21 GBP £140 TRAINING - EXTERNAL COURSES
Royal Borough of Kingston upon Thames 2014-09-12 GBP £602 Staff Development And Training
Warwickshire County Council 2012-12-13 GBP £6,468 Training - External
London Borough of Hackney 2012-12-01 GBP £9,363
Portsmouth City Council 2011-08-17 GBP £2,868 Indirect employee expenses
Wirral Metropolitan Borough 2010-06-14 GBP £760

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 THE RAPID RESULTS COLLEGE LIMITED 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 THE RAPID RESULTS COLLEGE 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 THE RAPID RESULTS COLLEGE 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.