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

ROEHAMPTON UNIVERSITY

GROVE HOUSE, ROEHAMPTON LANE, LONDON, SW15 5PJ,
Company Registration Number
05161359
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Roehampton University
ROEHAMPTON UNIVERSITY was founded on 2004-06-23 and has its registered office in London. The organisation's status is listed as "Active". Roehampton University is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROEHAMPTON UNIVERSITY
 
Legal Registered Office
GROVE HOUSE
ROEHAMPTON LANE
LONDON
SW15 5PJ
Other companies in SW15
 
Filing Information
Company Number 05161359
Company ID Number 05161359
Date formed 2004-06-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB603010909  
Last Datalog update: 2024-07-05 19:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROEHAMPTON UNIVERSITY
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 ROEHAMPTON UNIVERSITY

Current Directors
Officer Role Date Appointed
ANDREW BEVIS SKINNER
Company Secretary 2015-05-19
DAVID CHARLES MAURICE BELL
Director 2008-08-01
LORNA JOYCE MARJORIE BROCKETT
Director 2016-05-15
NICHOLAS GEORGE BROOKES
Director 2007-11-26
JONATHAN MICHAEL CARTER
Director 2015-10-12
SULTANA CHOUDHRY
Director 2018-03-12
JANET COOPER
Director 2012-05-01
ANN ROSALIND DAVID
Director 2015-03-16
ROGER JAMES DAWE
Director 2010-03-08
CHRISTINE ANNE EDWARDS
Director 2017-06-26
NOEL TERENCE FLANNERY
Director 2009-08-01
DENNIS VINCENT HONE
Director 2017-05-11
MARGARET PLAYFORD JONES
Director 2016-08-01
STEPHEN JOHN HAINES LUDLOW
Director 2009-08-01
JAMES ALEXANDER MCKINNEY
Director 2012-10-12
MARK FROST NEALE
Director 2010-05-01
SIDNEY BRIAN NEWEY
Director 2010-10-11
PAUL GERARD O'PREY
Director 2004-09-01
LAURA LYNN PETERS
Director 2013-10-16
KEVIN PAUL THOMAS
Director 2018-03-12
JACK WILCOCK
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER
Director 2012-11-27 2016-11-30
LAURENCE BENSON
Company Secretary 2012-09-07 2015-05-18
SUSAN JOSEPHINE ACHESON
Director 2009-08-01 2015-04-08
PETER NIGEL EDWARD BRUINVELS
Director 2009-10-12 2012-10-11
ANDREW BEVIS SKINNER
Company Secretary 2012-06-01 2012-09-07
RICHARD IAN CHEETHAM
Director 2006-11-27 2012-07-31
ROBIN DIANE GELLER
Company Secretary 2007-07-18 2012-05-31
JUNE BARBARA BOYCE-TILLMAN
Director 2007-03-07 2010-03-08
TYRONE DANIEL CAMPBELL
Director 2006-07-03 2008-07-21
SIMON JOHN ATTWELL
Company Secretary 2006-09-29 2007-07-18
PATRICK EDMUND JARMAN
Company Secretary 2006-06-26 2006-09-29
LYNDIE BRIMSTONE
Director 2004-08-01 2006-07-31
HELEN CLARE LOUISE FAIRFOUL
Company Secretary 2004-06-23 2006-06-26
ANNE ELIZABETH BARTLETT
Director 2004-12-06 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MAURICE BELL HEALTH 2050 CIC Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
DAVID CHARLES MAURICE BELL THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM Director 2017-03-20 CURRENT 2009-11-06 Active
DAVID CHARLES MAURICE BELL CHAPEL STREET COMMUNITY SCHOOLS TRUST Director 2014-04-01 CURRENT 2011-12-19 Liquidation
DAVID CHARLES MAURICE BELL MEDIA STANDARDS TRUST Director 2013-06-04 CURRENT 2005-07-20 Active - Proposal to Strike off
DAVID CHARLES MAURICE BELL SADLER'S WELLS FOUNDATION LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
DAVID CHARLES MAURICE BELL CORNERSTONE PROPERTY ASSETS LIMITED Director 2011-11-02 CURRENT 2011-04-13 Liquidation
DAVID CHARLES MAURICE BELL TRANSFORMATION VENTURES LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
DAVID CHARLES MAURICE BELL BATH MOZARTFEST LIMITED Director 2009-11-20 CURRENT 1991-08-21 Active
DAVID CHARLES MAURICE BELL RARE RECRUITMENT LIMITED Director 2009-09-14 CURRENT 2005-08-30 Active
DAVID CHARLES MAURICE BELL THE TALENT FOUNDRY TRUST Director 2009-03-19 CURRENT 2009-03-19 Active
DAVID CHARLES MAURICE BELL THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) Director 2006-04-25 CURRENT 1992-09-01 Active
DAVID CHARLES MAURICE BELL ECONOMIST NEWSPAPER LIMITED(THE) Director 2005-08-01 CURRENT 1929-01-14 Active
DAVID CHARLES MAURICE BELL PEARSON PENSION TRUSTEE LIMITED Director 1997-09-12 CURRENT 1983-10-28 Active
NICHOLAS GEORGE BROOKES ROEHAMPTON CONSTRUCTION SERVICES LIMITED Director 2013-12-31 CURRENT 2013-12-31 Active
SULTANA CHOUDHRY POOR IN NEED LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
SULTANA CHOUDHRY THE FROEBEL TRUST Director 2017-04-27 CURRENT 2011-11-28 Active
ANN ROSALIND DAVID PAGRAV DANCE COMPANY LIMITED Director 2017-05-27 CURRENT 2005-04-27 Active - Proposal to Strike off
ANN ROSALIND DAVID AKADEMI SOUTH ASIAN DANCE UK Director 2016-01-06 CURRENT 2004-11-23 Active
ROGER JAMES DAWE THE CAREER COLLEGES COMPANY (UK) LIMITED Director 2017-04-01 CURRENT 2013-10-07 Active - Proposal to Strike off
NOEL TERENCE FLANNERY COMPASS INTERIM SUPPORT LIMITED Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2016-04-26
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE DEVELOPMENTS (GREENWICH) LIMITED Director 2014-12-12 CURRENT 2009-08-11 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
STEPHEN JOHN HAINES LUDLOW LUDLOW THOMPSON RESIDENTIAL REIT LIMITED Director 2014-09-22 CURRENT 2014-09-19 Dissolved 2015-08-11
STEPHEN JOHN HAINES LUDLOW LUDLOWTHOMPSON LONDON RESIDENTIAL REIT PLC Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-12-06
STEPHEN JOHN HAINES LUDLOW LUDLOW THOMPSON LONDON LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-07-21
STEPHEN JOHN HAINES LUDLOW LT LONDON RESIDENTIAL REIT LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-07-21
STEPHEN JOHN HAINES LUDLOW LTIM LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-07-21
STEPHEN JOHN HAINES LUDLOW LT RESIDENTIAL REIT LIMITED Director 2014-01-24 CURRENT 2014-01-24 Dissolved 2015-07-21
STEPHEN JOHN HAINES LUDLOW LTAM LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STEPHEN JOHN HAINES LUDLOW LUDLOW THOMPSON ASSET MANAGEMENT LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
STEPHEN JOHN HAINES LUDLOW LUDLOW THOMPSON INVESTMENT MANAGEMENT LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off
STEPHEN JOHN HAINES LUDLOW ALAN ALSACE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STEPHEN JOHN HAINES LUDLOW LUDLOW THOMPSON HOLDINGS LIMITED Director 2010-09-08 CURRENT 2010-09-08 Active
STEPHEN JOHN HAINES LUDLOW RENTAL WARRANTY LIMITED Director 2010-04-26 CURRENT 2010-04-26 Liquidation
STEPHEN JOHN HAINES LUDLOW LUDLOWTHOMPSON.COM LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
STEPHEN JOHN HAINES LUDLOW ZONECROSS LIMITED Director 2007-11-30 CURRENT 2007-11-22 Dissolved 2016-11-29
STEPHEN JOHN HAINES LUDLOW LUDLOWTHOMPSON SLM LTD Director 2006-10-04 CURRENT 2006-10-04 Active
STEPHEN JOHN HAINES LUDLOW HEMMINGS DEVELOPMENTS LIMITED Director 2001-04-12 CURRENT 2001-04-12 Active
STEPHEN JOHN HAINES LUDLOW GLT PROPERTIES LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
STEPHEN JOHN HAINES LUDLOW LTL MANAGEMENT LIMITED Director 1993-06-25 CURRENT 1993-06-14 Active
JAMES ALEXANDER MCKINNEY WHITELANDS COLLEGE FOUNDATION (THE) Director 2006-06-20 CURRENT 1969-10-15 Active
JAMES ALEXANDER MCKINNEY WANDSWORTH COMMUNITY EMPOWERMENT NETWORK Director 2004-04-24 CURRENT 2003-05-01 Active
MARK FROST NEALE THE FROEBEL TRUST Director 2013-07-10 CURRENT 2011-11-28 Active
MARK FROST NEALE FINANCIAL SERVICES COMPENSATION SCHEME LIMITED Director 2010-05-04 CURRENT 2000-03-03 Active
SIDNEY BRIAN NEWEY WHITELANDS COLLEGE FOUNDATION (THE) Director 2005-06-14 CURRENT 1969-10-15 Active
SIDNEY BRIAN NEWEY ODBOF DEVELOPMENTS LIMITED Director 2001-11-02 CURRENT 1985-04-19 Dissolved 2014-09-23
PAUL GERARD O'PREY LONDON HIGHER Director 2017-06-20 CURRENT 2006-03-06 Active
PAUL GERARD O'PREY DARE-GALE PRESS Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL GERARD O'PREY THE EDWARD JAMES FOUNDATION LIMITED Director 2015-06-25 CURRENT 2008-09-04 Active
PAUL GERARD O'PREY ROEHAMPTON CONSTRUCTION SERVICES LIMITED Director 2013-12-31 CURRENT 2013-12-31 Active
PAUL GERARD O'PREY ROEHAMPTON HOSTING SERVICES LTD Director 2012-10-08 CURRENT 2012-10-08 Active
PAUL GERARD O'PREY THE FROEBEL TRUST Director 2012-09-25 CURRENT 2011-11-28 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
2024-07-03APPOINTMENT TERMINATED, DIRECTOR TIM MACQUIBAN
2024-07-01APPOINTMENT TERMINATED, DIRECTOR AMY ELEANOR HOPKINS
2024-07-01CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-02-27Director's details changed for Sister Christine Anne Edwards on 2024-02-12
2023-11-27DIRECTOR APPOINTED MS LINDSEY ELIZABETH DOUD
2023-08-29DIRECTOR APPOINTED DR MARI CRUICE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR SHEENA PINDORIA
2023-07-27DIRECTOR APPOINTED MISS AMY ELEANOR HOPKINS
2023-07-07CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR HARRISON ETHAN COHEN
2023-06-09DIRECTOR APPOINTED MR MICHAEL PEARSON
2023-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-10-24AP01DIRECTOR APPOINTED PROFESSOR SUNITHA NARENDRAN
2022-08-09AP01DIRECTOR APPOINTED MR HARRISON ETHAN COHEN
2022-07-21AP01DIRECTOR APPOINTED MS RUTH ALICIA MARTIN
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR FARRAH ALICE BLACK
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FARRAH ALICE BLACK
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROSALIND DAVID
2022-04-07AP01DIRECTOR APPOINTED DR ALEATA ALSTAD-CALKINS
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LYNN PETERS
2022-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-03-14AP01DIRECTOR APPOINTED DR CHRISTINE THERESE CARPENTER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2021-11-18CH01Director's details changed for Professor Jean-Noël Christian Francois Ezingeard on 2021-11-18
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NANCY RICHARDS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LORNA JOYCE MARJORIE BROCKETT
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-12RES01ADOPT ARTICLES 12/06/21
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN SHARKEY
2020-08-05AP01DIRECTOR APPOINTED THE RT REVD JONATHAN CLARK
2020-08-03AP03Appointment of Dr George Frederick Turner as company secretary on 2020-08-01
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MAURICE BELL
2020-07-31TM02Termination of appointment of Mark Richard Michael Ellul on 2020-07-31
2020-07-30AP01DIRECTOR APPOINTED MS FARRAH ALICE BLACK
2020-07-14AP01DIRECTOR APPOINTED DR SACHA JANE POWELL
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PLAYFORD JONES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SULTANA CHOUDHRY
2020-03-31AP01DIRECTOR APPOINTED DR PRISCILLA CHADWICK
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY BRIAN NEWEY
2019-07-22CH01Director's details changed for The Reverend Doctor Tim Macquiban on 2019-07-19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR DANIEL GERARD O'DONOGHUE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHUKWUEMEKA CHIKA OBINNA GOODLUCK NWAGU
2019-05-09CH01Director's details changed for Professor Jean-Noël Ezingeard on 2019-05-08
2019-05-02AP01DIRECTOR APPOINTED PROFESSOR JEAN-NOëL EZINGEARD
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FROST NEALE
2019-04-03AP01DIRECTOR APPOINTED THE REVEREND DOCTOR TIM MACQUIBAN
2019-04-02AP01DIRECTOR APPOINTED MR PHIL WALKER
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES DAWE
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MCKINNEY
2018-11-28AP01DIRECTOR APPOINTED MS NANCY RICHARDS
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE BROOKES
2018-11-15RES01ADOPT ARTICLES 15/11/18
2018-10-29CH01Director's details changed for Dr Ann Rosalind David on 2018-10-29
2018-09-03TM02Termination of appointment of Andrew Bevis Skinner on 2018-08-31
2018-09-03AP03Appointment of Mr Mark Richard Michael Ellul as company secretary on 2018-09-01
2018-08-10AP01DIRECTOR APPOINTED MR CHUKWUEMEKA CHIKA OBINNA GOODLUCK NWAGU
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK WILCOCK
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR KEVIN PAUL THOMAS
2018-03-26AP01DIRECTOR APPOINTED DR SULTANA CHOUDHRY
2018-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-07-28PSC08Notification of a person with significant control statement
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEEKS
2017-07-14AP01DIRECTOR APPOINTED SISTER CHRISTINE ANNE EDWARDS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DELMAR
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DE FRANCE / 14/09/2016
2016-08-24AP01DIRECTOR APPOINTED REVEREND MARGARET PLAYFORD JONES
2016-07-20AP01DIRECTOR APPOINTED MR JACK DE FRANCE
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN KELLY
2016-06-24AR0123/06/16 NO MEMBER LIST
2016-06-07AP01DIRECTOR APPOINTED SISTER LORNA JOYCE MARJORIE BROCKETT
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-02RES01ADOPT ARTICLES 12/10/2015
2015-10-23AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL CARTER
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCHTIE
2015-06-23AR0123/06/15 NO MEMBER LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ACHESON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TERRY KNIGHT
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ACHESON
2015-06-08AP03SECRETARY APPOINTED MR ANDREW BEVIS SKINNER
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE BENSON
2015-03-20AP01DIRECTOR APPOINTED DR ANN ROSALIND DAVID
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051613590005
2014-07-21AP01DIRECTOR APPOINTED MISS SIOBHAN KELLY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR WADE TOMLINSON
2014-07-03AR0123/06/14 NO MEMBER LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JOSEPHINE ACHESON / 01/09/2012
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SHAUGHNESSY
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-11AP01DIRECTOR APPOINTED DR LAURA LYNN PETERS
2013-07-11RES01ADOPT ARTICLES 24/06/2013
2013-06-28AR0123/06/13 NO MEMBER LIST
2013-05-17AP01DIRECTOR APPOINTED MR TERENCE GORDON KNIGHT
2013-05-15MEM/ARTSARTICLES OF ASSOCIATION
2013-03-22RES01ADOPT ARTICLES 11/03/2013
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-04AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN LANDSBERG
2012-11-06AP01DIRECTOR APPOINTED MR DAVID JOHN LOCHTIE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KNIGHT
2012-10-12AP01DIRECTOR APPOINTED REV JAMES ALEXANDER MCKINNEY
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUINVELS
2012-09-11AP03SECRETARY APPOINTED MR LAURENCE BENSON
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SKINNER
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARROTT
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHEETHAM
2012-07-12AP01DIRECTOR APPOINTED MR WADE BRYAN NICHOLAS TOMLINSON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MURRAY
2012-07-03AR0123/06/12 NO MEMBER LIST
2012-06-01AP03SECRETARY APPOINTED MR ANDREW BEVIS SKINNER
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GELLER
2012-05-11AP01DIRECTOR APPOINTED MISS JANET COOPER
2012-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KAYE FORREST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MIDDLEHURST
2011-07-06AR0123/06/11 NO MEMBER LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GORDON KNIGHT / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RT REVEREND DR RICHARD IAN CHEETHAM / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HAINES LUDLOW / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN MAX LANDSBERG / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL TERENCE FLANNERY / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE ELIZABETH DELMAR / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE BROOKES / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CHARLES MAURICE BELL / 23/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN JOSEPHINE ACHESON / 23/06/2011
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-03-16AP01DIRECTOR APPOINTED DR JULIE MARIE SHAUGHNESSY
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY HINDE
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE MOONEY
2010-10-12AP01DIRECTOR APPOINTED MR SIDNEY BRIAN NEWEY
2010-08-17AP01DIRECTOR APPOINTED THE REVD DR DAVID GERALD DEEKS
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2010-08-16AR0123/06/10 NO MEMBER LIST
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL O'PREY / 23/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBIN MIDDLEHURST / 23/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY HINDE / 23/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAYE FORREST / 23/06/2010
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education



Licences & Regulatory approval
We could not find any licences issued to ROEHAMPTON UNIVERSITY 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 ROEHAMPTON UNIVERSITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding LLOYDS BANK PLC
MORTGAGE 2008-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-10-10 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by ROEHAMPTON UNIVERSITY

ROEHAMPTON UNIVERSITY has registered 1 patents

GB2493313 ,

Domain Names
We do not have the domain name information for ROEHAMPTON UNIVERSITY
Trademarks
We have not found any records of ROEHAMPTON UNIVERSITY registering or being granted any trademarks
Income
Government Income

Government spend with ROEHAMPTON UNIVERSITY

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-12-12 GBP £150 Client Training
London Borough of Southwark 2015-03-30 GBP £1,499
London Borough of Wandsworth 2015-02-27 GBP £5,299 PROJECT WORK
London Borough of Wandsworth 2015-02-27 GBP £162 PROJECT WORK
London Borough of Wandsworth 2015-02-27 GBP £4,570 PROJECT WORK
Thurrock Council 2014-10-13 GBP £100 Employee Training
Wandsworth Council 2014-08-27 GBP £21,158
London Borough of Wandsworth 2014-08-27 GBP £21,158 PROJECT WORK
London Borough of Redbridge 2014-04-22 GBP £907 Care Packages
Hounslow Council 2014-02-24 GBP £780
London Borough of Redbridge 2014-01-06 GBP £1,924 Care Packages
Birmingham City Council 2013-11-26 GBP £5,400
Thurrock Council 2013-11-18 GBP £100
London Borough of Redbridge 2013-10-01 GBP £2,072 Care Packages
Milton Keynes Council 2013-04-19 GBP £857 Transfer payments
Milton Keynes Council 2013-04-19 GBP £410 Employees
Hounslow Council 2013-03-27 GBP £1,000
Hounslow Council 2013-03-13 GBP £10,000
Wandsworth Council 2012-10-22 GBP £500
London Borough of Wandsworth 2012-10-22 GBP £500 MISCELLANEOUS EXPENSES
Hounslow Council 2012-07-04 GBP £5,000
Wandsworth Council 2012-01-11 GBP £550
London Borough of Wandsworth 2012-01-11 GBP £550 CONSULTATION FEES
Somerset County Council 2012-01-04 GBP £1,007 Printing Stationery and Office Exp
Somerset County Council 2011-12-21 GBP £10,800 Printing Stationery and Office Exp
London Borough of Croydon 2011-05-04 GBP £17,500
London Borough of Ealing 2011-02-18 GBP £1,000
London Borough of Merton 2011-01-06 GBP £7,500 Supplies and Services
HAMPSHIRE COUNTY COUNCIL 2010-09-14 GBP £1,000 Social Care Training
Reading Borough Council 2010-01-21 GBP £500

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Integrated Water Services Limited water-treatment work 2012/03/15

Inspection and treatment of water systems.

RPS Health Safety & Environment water-treatment work 2012/03/15

Risk Assessment of Water Systems.

Zeta Compliance Services Limited water-treatment work 2012/03/15

Monitoring of Water Systems.

Outgoings
Business Rates/Property Tax
No properties were found where ROEHAMPTON UNIVERSITY 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.
Import/Export of Goods
Goods imported/exported by ROEHAMPTON UNIVERSITY
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2018-06-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2018-06-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-06-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-01-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-01-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-12-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-07-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-03-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2010-09-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2010-07-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-05-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2010-04-0185234019

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEHAMPTON UNIVERSITY 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 ROEHAMPTON UNIVERSITY 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.