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

RIPPLEVALE SCHOOL ROCHESTER LTD

FIFTH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
04547463
Private Limited Company
Active

Company Overview

About Ripplevale School Rochester Ltd
RIPPLEVALE SCHOOL ROCHESTER LTD was founded on 2002-09-27 and has its registered office in London. The organisation's status is listed as "Active". Ripplevale School Rochester Ltd is a Private Limited Company registered in ENGLAND 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
RIPPLEVALE SCHOOL ROCHESTER LTD
 
Legal Registered Office
FIFTH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in ME1
 
Previous Names
TRINITY SCHOOL ROCHESTER LIMITED12/01/2023
Filing Information
Company Number 04547463
Company ID Number 04547463
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIPPLEVALE SCHOOL ROCHESTER LTD
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 RIPPLEVALE SCHOOL ROCHESTER LTD

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE GERARD AIANO
Director 2018-01-18
DEBORAH JOAN CARR
Director 2017-04-21
GEMMA CLAIRE DOYLE
Director 2018-01-18
AATIF NAVEED HASSAN
Director 2017-04-21
JONATHAN ANDREW PICKLES
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FRANCES DUNN
Company Secretary 2002-09-27 2017-04-21
CLAIRE FRANCES DUNN
Director 2002-09-27 2017-04-21
RICHARD FRANCIS DUNN
Director 2002-09-27 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE GERARD AIANO BURLINGTON HOUSE SCHOOL LTD Director 2018-01-18 CURRENT 2017-06-28 Active
STEPHEN GEORGE GERARD AIANO CAVENDISH LEARNING LIMITED Director 2018-01-18 CURRENT 2007-12-04 Active
STEPHEN GEORGE GERARD AIANO CAVENDISH LEARNING (LONDON) LTD Director 2018-01-18 CURRENT 2015-06-03 Active
STEPHEN GEORGE GERARD AIANO ABINGDON HOUSE SCHOOL LTD Director 2018-01-18 CURRENT 2016-06-20 Active
STEPHEN GEORGE GERARD AIANO BREDON SCHOOL LTD Director 2018-01-18 CURRENT 2002-03-20 Active
DEBORAH JOAN CARR BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
DEBORAH JOAN CARR TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION AND TRAINING LIMITED Director 2016-08-09 CURRENT 2006-08-23 Active
DEBORAH JOAN CARR CAVENDISH LEARNING LIMITED Director 2016-08-09 CURRENT 2007-12-04 Active
DEBORAH JOAN CARR DEVONSHIRE SCHOOLS LTD Director 2016-08-09 CURRENT 2014-07-11 Active
DEBORAH JOAN CARR CAVENDISH LEARNING (LONDON) LTD Director 2016-08-09 CURRENT 2015-06-03 Active
DEBORAH JOAN CARR TIS-LONDON LTD Director 2016-08-09 CURRENT 2013-11-28 Active
DEBORAH JOAN CARR BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2016-08-09 CURRENT 2002-04-18 Active
DEBORAH JOAN CARR CAVENDISH BREDON LTD Director 2016-08-09 CURRENT 2008-06-30 Active
DEBORAH JOAN CARR CAVENDISH TIS LTD Director 2016-08-09 CURRENT 2014-12-09 Active
DEBORAH JOAN CARR BREDON SCHOOL LTD Director 2016-08-09 CURRENT 2002-03-20 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2016-08-09 CURRENT 2013-08-19 Active
DEBORAH JOAN CARR ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
DEBORAH JOAN CARR CAVENDISH EDUCATION LIMITED Director 2016-03-01 CURRENT 2013-03-11 Active
GEMMA CLAIRE DOYLE BURLINGTON HOUSE SCHOOL LTD Director 2018-01-18 CURRENT 2017-06-28 Active
GEMMA CLAIRE DOYLE ABINGDON HOUSE SCHOOL LTD Director 2018-01-18 CURRENT 2016-06-20 Active
GEMMA CLAIRE DOYLE BREDON SCHOOL LTD Director 2018-01-18 CURRENT 2002-03-20 Active
AATIF NAVEED HASSAN KNIGHTSBRIDGE SCHOOL LIMITED Director 2018-06-05 CURRENT 2006-03-28 Active
AATIF NAVEED HASSAN EDISON EDUCATION LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
AATIF NAVEED HASSAN MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
AATIF NAVEED HASSAN DUKES PATHWAYS LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN DEG HOLDINGS 2020 LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN LITTLE DUKES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN REGENT GUARDIANS LTD Director 2018-02-06 CURRENT 2018-02-06 Active
AATIF NAVEED HASSAN BURLINGTON EDUCATION LTD Director 2018-02-05 CURRENT 2018-02-05 Active
AATIF NAVEED HASSAN ST JAMES ENTERPRISES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
AATIF NAVEED HASSAN DUKES SCHOOLS LTD Director 2017-11-28 CURRENT 2017-11-28 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP (HONG KONG) LTD Director 2017-10-30 CURRENT 2017-10-30 Active
AATIF NAVEED HASSAN AUGUSTUS COLLEGE LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AATIF NAVEED HASSAN EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
AATIF NAVEED HASSAN RIC TRADING 2020 LTD Director 2017-08-31 CURRENT 2017-08-31 Active
AATIF NAVEED HASSAN BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERIES LTD Director 2017-06-09 CURRENT 2017-06-09 Active
AATIF NAVEED HASSAN TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
AATIF NAVEED HASSAN CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
AATIF NAVEED HASSAN M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
AATIF NAVEED HASSAN ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
AATIF NAVEED HASSAN DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
AATIF NAVEED HASSAN ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
AATIF NAVEED HASSAN APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
AATIF NAVEED HASSAN DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
AATIF NAVEED HASSAN APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
AATIF NAVEED HASSAN JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
AATIF NAVEED HASSAN FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
AATIF NAVEED HASSAN SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
AATIF NAVEED HASSAN DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
AATIF NAVEED HASSAN TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
AATIF NAVEED HASSAN DEVONSHIRE SCHOOLS LTD Director 2015-01-10 CURRENT 2014-07-11 Active
AATIF NAVEED HASSAN BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2015-01-10 CURRENT 2002-04-18 Active
AATIF NAVEED HASSAN CAVENDISH BREDON LTD Director 2015-01-10 CURRENT 2008-06-30 Active
AATIF NAVEED HASSAN BREDON SCHOOL LTD Director 2015-01-10 CURRENT 2002-03-20 Active
AATIF NAVEED HASSAN DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
AATIF NAVEED HASSAN CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
AATIF NAVEED HASSAN OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
AATIF NAVEED HASSAN DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
AATIF NAVEED HASSAN DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-04-23 CURRENT 2006-08-23 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING LIMITED Director 2013-04-23 CURRENT 2007-12-04 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
AATIF NAVEED HASSAN ST. DAVID'S ENTERPRISES LIMITED Director 2009-06-19 CURRENT 2004-06-15 Active
AATIF NAVEED HASSAN INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 2006-10-05 CURRENT 1975-08-08 Active
JONATHAN ANDREW PICKLES KNIGHTSBRIDGE SCHOOL LIMITED Director 2018-06-05 CURRENT 2006-03-28 Active
JONATHAN ANDREW PICKLES MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
JONATHAN ANDREW PICKLES MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
JONATHAN ANDREW PICKLES EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
JONATHAN ANDREW PICKLES TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
JONATHAN ANDREW PICKLES CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
JONATHAN ANDREW PICKLES M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
JONATHAN ANDREW PICKLES ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
JONATHAN ANDREW PICKLES DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN ANDREW PICKLES ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
JONATHAN ANDREW PICKLES APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
JONATHAN ANDREW PICKLES DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
JONATHAN ANDREW PICKLES APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
JONATHAN ANDREW PICKLES JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN ANDREW PICKLES FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
JONATHAN ANDREW PICKLES SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
JONATHAN ANDREW PICKLES DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
JONATHAN ANDREW PICKLES TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
JONATHAN ANDREW PICKLES DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
JONATHAN ANDREW PICKLES CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2014-12-03 CURRENT 2002-04-18 Active
JONATHAN ANDREW PICKLES CAVENDISH BREDON LTD Director 2014-12-03 CURRENT 2008-06-30 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL LTD Director 2014-12-03 CURRENT 2002-03-20 Active
JONATHAN ANDREW PICKLES OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
JONATHAN ANDREW PICKLES DEVONSHIRE SCHOOLS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
JONATHAN ANDREW PICKLES DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-09-18 CURRENT 2006-08-23 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING LIMITED Director 2013-09-18 CURRENT 2007-12-04 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION LIMITED Director 2013-09-18 CURRENT 2013-03-11 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-09-18 CURRENT 2013-08-19 Active
JONATHAN ANDREW PICKLES BLUE ARC CONSULTING LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off

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
2024-04-11Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
2023-10-18CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-21Director's details changed for Emily Elizabeth Richards on 2023-02-17
2023-05-30FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-12Company name changed trinity school rochester LIMITED\certificate issued on 12/01/23
2022-10-05CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630009
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045474630007
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-05RP04AP01Second filing of director appointment of Mrs Rachel Slevin
2022-04-21AP01DIRECTOR APPOINTED EMILY ELIZABETH RICHARDS
2022-04-20AP01DIRECTOR APPOINTED MR STEPHEN GEORGE GERARD AIANO
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-17CH01Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630008
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630007
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-28AP01DIRECTOR APPOINTED MR SIMON COLES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE GERARD AIANO
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045474630004
2019-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630006
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630005
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630004
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630002
2018-01-25AP01DIRECTOR APPOINTED GEMMA CLAIRE DOYLE
2018-01-25AP01DIRECTOR APPOINTED MR STEPHEN GEORGE GERARD AIANO
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-19PSC07CESSATION OF CLAIRE FRANCES DUNN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-03PSC02Notification of Cavendish Education and Training Limited as a person with significant control on 2017-04-21
2017-05-05CC04Statement of company's objects
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-05-05RES13Resolutions passed:
  • Intra-group loan 24/04/2017
2017-04-28AP01DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045474630001
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUNN
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN
2017-04-26AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2017-04-26TM02Termination of appointment of Claire Frances Dunn on 2017-04-21
2017-04-26AP01DIRECTOR APPOINTED MS DEBORAH JOAN CARR
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 13 New Road Rochester Kent ME1 1BG
2017-02-01AAMDAmended account small company full exemption
2017-01-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25SH02Sub-division of shares on 2016-10-03
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-20AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0127/09/15 FULL LIST
2015-03-17AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0127/09/14 FULL LIST
2014-02-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-30AR0127/09/13 FULL LIST
2013-01-22AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 FULL LIST
2012-01-27SH0124/11/11 STATEMENT OF CAPITAL GBP 100
2012-01-26AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-06AR0127/09/11 FULL LIST
2010-12-16AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-08AR0127/09/10 FULL LIST
2010-01-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-17AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-21363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-11363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-10363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-17225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

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



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK2007280 Active Licenced property: 13 NEW ROAD TRINITY SCHOOL AND COLLEGE ROCHESTER GB ME1 1BG. Correspondance address: 13 NEW ROAD ROCHESTER GB ME1 1BG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RIPPLEVALE SCHOOL ROCHESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of RIPPLEVALE SCHOOL ROCHESTER LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-08-31 £ 369,823
Creditors Due Within One Year 2012-08-31 £ 417,138
Creditors Due Within One Year 2012-08-31 £ 417,138
Creditors Due Within One Year 2011-08-31 £ 451,585
Provisions For Liabilities Charges 2013-08-31 £ 4,795
Provisions For Liabilities Charges 2012-08-31 £ 5,616
Provisions For Liabilities Charges 2012-08-31 £ 5,616
Provisions For Liabilities Charges 2011-08-31 £ 3,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 RIPPLEVALE SCHOOL ROCHESTER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 962,026
Cash Bank In Hand 2012-08-31 £ 726,701
Cash Bank In Hand 2012-08-31 £ 726,701
Cash Bank In Hand 2011-08-31 £ 490,204
Current Assets 2013-08-31 £ 1,815,635
Current Assets 2012-08-31 £ 1,574,476
Current Assets 2012-08-31 £ 1,574,476
Current Assets 2011-08-31 £ 1,338,466
Debtors 2013-08-31 £ 853,609
Debtors 2012-08-31 £ 847,775
Debtors 2012-08-31 £ 847,775
Debtors 2011-08-31 £ 848,262
Shareholder Funds 2013-08-31 £ 1,465,532
Shareholder Funds 2012-08-31 £ 1,179,595
Shareholder Funds 2012-08-31 £ 1,179,595
Shareholder Funds 2011-08-31 £ 903,128
Tangible Fixed Assets 2013-08-31 £ 24,515
Tangible Fixed Assets 2012-08-31 £ 27,873
Tangible Fixed Assets 2012-08-31 £ 27,873
Tangible Fixed Assets 2011-08-31 £ 20,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIPPLEVALE SCHOOL ROCHESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIPPLEVALE SCHOOL ROCHESTER LTD
Trademarks
We have not found any records of RIPPLEVALE SCHOOL ROCHESTER LTD registering or being granted any trademarks
Income
Government Income

Government spend with RIPPLEVALE SCHOOL ROCHESTER LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-12-30 GBP £2,839
London Borough of Bexley 2016-12-30 GBP £7,717
London Borough of Bexley 2016-12-30 GBP £8,517
London Borough of Haringey 2014-05-30 GBP £5,880
London Borough of Redbridge 2013-04-01 GBP £4,842 Independent Schools
London Borough of Redbridge 2012-12-01 GBP £4,842 Independent Schools
London Borough of Redbridge 2012-09-01 GBP £4,842 Independent Schools
London Borough of Bexley 2012-07-05 GBP £770
London Borough of Bexley 2012-04-19 GBP £4,842
London Borough of Redbridge 2012-04-01 GBP £4,842 Independent Schools
London Borough of Bexley 2012-03-19 GBP £840
London Borough of Bexley 2012-01-09 GBP £4,842
London Borough of Redbridge 2011-12-01 GBP £4,842 Independent Schools
London Borough of Redbridge 2011-09-01 GBP £4,842 Independent Schools
London Borough of Bexley 2011-08-30 GBP £4,842
London Borough of Redbridge 2011-05-03 GBP £4,842 Independent Schools
London Borough of Bexley 2011-04-27 GBP £4,842
London Borough of Redbridge 2010-12-01 GBP £4,842 Independent Schools
London Borough of Redbridge 2010-09-01 GBP £4,842 Independent Schools
London Borough of Redbridge 2010-04-01 GBP £4,786 Independent Schools

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 RIPPLEVALE SCHOOL ROCHESTER LTD 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 RIPPLEVALE SCHOOL ROCHESTER LTD 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 RIPPLEVALE SCHOOL ROCHESTER LTD 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.