Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIBSTON HALL HIGH SCHOOL ACADEMY TRUST
Company Information for

RIBSTON HALL HIGH SCHOOL ACADEMY TRUST

RIBSTON HALL HIGH SCHOOL, STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5LE,
Company Registration Number
07625308
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ribston Hall High School Academy Trust
RIBSTON HALL HIGH SCHOOL ACADEMY TRUST was founded on 2011-05-06 and has its registered office in Gloucester. The organisation's status is listed as "Active". Ribston Hall High School Academy Trust 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 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
RIBSTON HALL HIGH SCHOOL ACADEMY TRUST
 
Legal Registered Office
RIBSTON HALL HIGH SCHOOL
STROUD ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 5LE
Other companies in GL1
 
Filing Information
Company Number 07625308
Company ID Number 07625308
Date formed 2011-05-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 15:51:32
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 RIBSTON HALL HIGH SCHOOL ACADEMY TRUST

Current Directors
Officer Role Date Appointed
SANDY WOODCOCK
Company Secretary 2012-11-22
GEORGINA JOANNE KIMBERELY BENFORD
Director 2016-09-01
SARAH ELIZABETH COLOMBINI
Director 2018-06-04
NICHOLAS FRANCIS DAVIES
Director 2017-09-14
LYNDA JANET FRALL
Director 2014-07-03
IAN STUART FORBES HENDERSON
Director 2011-06-01
WILLIAM FERGUS O'SULLIVAN
Director 2015-12-10
JOHN ROWLAND OTIENO
Director 2018-05-01
JEREMY PAUL OWEN
Director 2016-09-23
REBECCA JANE ROSE
Director 2014-10-02
ANINDYA SEN
Director 2013-12-12
FAY WHITE
Director 2018-05-01
JANE ELIZABETH WINDSCHEFFEL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL LEE
Director 2016-09-23 2018-05-23
AMANDA JANE CHONG
Director 2011-05-06 2018-04-30
HEATHER CAMPBELL
Director 2013-04-18 2018-02-07
LAURA ANN BUCKNELL
Director 2014-07-03 2018-01-20
ANITA MARGARET MASTERS
Director 2011-06-01 2017-08-31
ALISON CLAIRE ALLEN
Director 2011-06-01 2017-01-24
JOE BALDWIN
Director 2014-03-27 2016-09-23
DAVID JOHN BENNETT
Director 2012-09-20 2016-07-31
GERALDINE MARIA HARTIN
Director 2011-06-01 2016-07-31
STEPHEN CHARLES JACQUES
Director 2014-10-02 2015-08-31
PAUL FREDERICK RAND
Director 2011-06-01 2014-11-08
PAMELA JOAN LLOYD
Director 2011-06-01 2014-09-14
MICHELLE PARSONS
Director 2011-05-06 2014-09-05
CLIFFORD EDWARD ALDERMAN
Director 2011-06-01 2014-08-31
NICOLA TRACY CLOUGH
Director 2011-06-01 2014-08-31
LESLEY ANN MOUNTJOY
Director 2011-06-01 2014-08-01
NEALE ASHLEY BRITTAIN
Director 2011-06-01 2013-12-12
DEVIN ANDREW BARNETT
Director 2011-06-01 2012-10-23
INGRID MARGARET BARKER
Director 2011-06-01 2012-10-17
SUSAN ROSEMARY GIBBONS
Director 2011-06-01 2012-10-16
DAVID JOHN BENNETT
Director 2011-06-01 2012-09-15
CAROLINE JULIE HANMAN
Director 2011-06-01 2012-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNDA JANET FRALL SHIRE HEALTH LTD Director 2014-03-10 CURRENT 2014-03-10 Active
JEREMY PAUL OWEN SAID CAPITAL PARTNERS LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
JEREMY PAUL OWEN BIO-CIRCLE SURFACE TECHNOLOGY LTD Director 2017-09-06 CURRENT 2009-03-26 Active
JEREMY PAUL OWEN CU SOCIAL ENTERPRISE C.I.C. Director 2017-02-01 CURRENT 2013-07-24 Active
JEREMY PAUL OWEN THE CHELTENHAM TRUST Director 2016-10-01 CURRENT 2014-05-01 Active
JEREMY PAUL OWEN CHELTENHAM LEISURE AND CULTURE LIMITED Director 2016-10-01 CURRENT 2014-07-16 Active
JEREMY PAUL OWEN OIL TECHNICS HOLDINGS LIMITED Director 2004-12-01 CURRENT 1997-06-26 Active
JEREMY PAUL OWEN YELDHAM COURT MANAGEMENT LIMITED Director 2004-06-16 CURRENT 2002-10-10 Active
ANINDYA SEN THE NUCLEAR INSTITUTE Director 2016-09-01 CURRENT 2008-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18FULL ACCOUNTS MADE UP TO 31/08/23
2023-10-11DIRECTOR APPOINTED MR ALEC JOSEPH WATERS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH COLOMBINI
2023-09-01APPOINTMENT TERMINATED, DIRECTOR LETICIA ERRO-CASTILLO
2023-05-22CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS O'SULLIVAN
2022-12-15DIRECTOR APPOINTED MISS LOUISE MORGAN
2022-09-13APPOINTMENT TERMINATED, DIRECTOR GEORGINA JOANNE KIMBERELY BENFORD
2022-09-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS DAVIES
2022-09-13APPOINTMENT TERMINATED, DIRECTOR LYNDA JANET FRALL
2022-05-26AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE JONES
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12RES01ADOPT ARTICLES 12/05/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND OTIENO
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLAND OTIENO
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL OWEN
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA REMMER
2020-11-30AP01DIRECTOR APPOINTED MR JEREMY PAUL OWEN
2020-10-01AP01DIRECTOR APPOINTED DR WILLIAM FERGUS O'SULLIVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS O'SULLIVAN
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BISHOP
2019-11-18AP01DIRECTOR APPOINTED MISS LETICIA ERRO-CASTILLO
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE ROSE
2019-11-14AP03Appointment of Ms Lisa Hughes as company secretary on 2019-08-27
2019-11-14TM02Termination of appointment of Sandy Woodcock on 2019-08-31
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH WINDSCHEFFEL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-05AP01DIRECTOR APPOINTED MISS JULIE BISHOP
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH COLOMBINI
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LEE
2018-05-21AP01DIRECTOR APPOINTED MRS JANE ELIZABETH WINDSCHEFFEL
2018-05-21AP01DIRECTOR APPOINTED MR JOHN ROWLAND OTIENO
2018-05-21AP01DIRECTOR APPOINTED MRS FAY WHITE
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE CHONG
2018-03-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CAMPBELL
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BUCKNELL
2017-09-20AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS DAVIES
2017-09-20AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS DAVIES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARGARET MASTERS
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLAIRE ALLEN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBERTS-BROOM
2016-10-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2016-10-10AP01DIRECTOR APPOINTED MR JEREMY PAUL OWEN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOE BALDWIN
2016-09-05AP01DIRECTOR APPOINTED DR GEORGINA JOANNE KIMBERELY BENFORD
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HARTIN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNSEND
2016-07-13AR0106/05/16 NO MEMBER LIST
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-07AP01DIRECTOR APPOINTED DOCTOR WILLIAM FERGUS O'SULLIVAN
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JACQUES
2015-05-13AR0106/05/15 NO MEMBER LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-10AP01DIRECTOR APPOINTED MRS LYNDA JANET FRALL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAND
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CLOUGH
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LLOYD
2014-11-05AP01DIRECTOR APPOINTED MISS REBECCA JANE ROSE
2014-11-05AP01DIRECTOR APPOINTED MR STEPHEN CHARLES JACQUES
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARSONS
2014-09-04AP01DIRECTOR APPOINTED MS LAURA ANN BUCKNELL
2014-09-03AP01DIRECTOR APPOINTED MS CLAIRE ROBERTS-BROOM
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD ALDERMAN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MOUNTJOY
2014-05-21AR0106/05/14 NO MEMBER LIST
2014-05-21AP01DIRECTOR APPOINTED MR JOE BALDWIN
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-17AP01DIRECTOR APPOINTED MR ANINDYA SEN
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEALE BRITTAIN
2013-05-09AR0106/05/13 NO MEMBER LIST
2013-04-26AP01DIRECTOR APPOINTED MRS HEATHER CAMPBELL
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GIBBONS
2012-12-04AP03SECRETARY APPOINTED MRS SANDY WOODCOCK
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEVIN BARNETT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR INGRID BARKER
2012-10-05AP01DIRECTOR APPOINTED MR DAVID JOHN BENNETT
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HANMAN
2012-05-08AR0106/05/12 NO MEMBER LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOWNSEND / 08/05/2012
2011-11-11AP01DIRECTOR APPOINTED MS INGRID MARGARET BARKER
2011-11-11AP01DIRECTOR APPOINTED CLIFFORD EDWARD ALDERMAN
2011-11-04AP01DIRECTOR APPOINTED ANITA MARGARET MASTERS
2011-11-04AP01DIRECTOR APPOINTED DEVIN ANDREW BARNETT
2011-11-04AP01DIRECTOR APPOINTED CAROLINE JULIE HANMAN
2011-11-04AP01DIRECTOR APPOINTED PAUL FREDERICK RAND
2011-11-04AP01DIRECTOR APPOINTED ALISON CLAIRE ALLEN
2011-11-04AP01DIRECTOR APPOINTED LESLEY ANN MOUNTJOY
2011-11-04AP01DIRECTOR APPOINTED GERALDINE MARIA HARTIN
2011-11-04AP01DIRECTOR APPOINTED DAVID JOHN BENNETT
2011-11-04AP01DIRECTOR APPOINTED NEALE ASHLEY BRITTAIN
2011-11-04AP01DIRECTOR APPOINTED MR IAN STUART FORBES HENDERSON
2011-11-04AP01DIRECTOR APPOINTED NICOLA TRACY CLOUGH
2011-11-04AP01DIRECTOR APPOINTED PAMELA JOAN LLOYD
2011-11-04AP01DIRECTOR APPOINTED SUSAN ROSEMARY GIBBONS
2011-07-20AA01CURREXT FROM 31/05/2012 TO 31/08/2012
2011-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to RIBSTON HALL HIGH SCHOOL ACADEMY TRUST 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 RIBSTON HALL HIGH SCHOOL ACADEMY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIBSTON HALL HIGH SCHOOL ACADEMY TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Intangible Assets
Patents
We have not found any records of RIBSTON HALL HIGH SCHOOL ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for RIBSTON HALL HIGH SCHOOL ACADEMY TRUST
Trademarks
We have not found any records of RIBSTON HALL HIGH SCHOOL ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBSTON HALL HIGH SCHOOL ACADEMY TRUST. 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 (85310 - General secondary education) as RIBSTON HALL HIGH SCHOOL ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where RIBSTON HALL HIGH SCHOOL ACADEMY TRUST 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 RIBSTON HALL HIGH SCHOOL ACADEMY TRUST 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 RIBSTON HALL HIGH SCHOOL ACADEMY TRUST 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.