Ripplevale School Rochester Ltd

General information

Name:

Ripplevale School Rochester Limited

Office Address:

Fifth Floor South 14-16 Waterloo Place SW1Y 4AR London

Number: 04547463

Incorporation date: 2002-09-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Fifth Floor South, London SW1Y 4AR Ripplevale School Rochester Ltd is categorised as a Private Limited Company issued a 04547463 Companies House Reg No. This firm was launched twenty two years ago. Founded as Trinity School Rochester, the company used the name up till 2023-01-12, when it got changed to Ripplevale School Rochester Ltd. The company's classified under the NACE and SIC code 85310 and their NACE code stands for General secondary education. 2022-08-31 is the last time when the company accounts were reported.

1 transaction have been registered in 2013 with a sum total of £4,842. In 2012 there was a similar number of transactions (exactly 3) that added up to £14,526. The Council conducted 3 transactions in 2011, this added up to £14,526. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £48,364.

Taking into consideration this specific enterprise's constant growth, it was unavoidable to appoint other directors, including: Gemma D., Stephen A., Emily G. who have been supporting each other since 2022 for the benefit of the following business.

  • Previous company's names
  • Ripplevale School Rochester Ltd 2023-01-12
  • Trinity School Rochester Limited 2002-09-27

Financial data based on annual reports

Company staff

Gemma D.

Role: Director

Appointed: 01 April 2022

Latest update: 9 January 2024

Stephen A.

Role: Director

Appointed: 01 April 2022

Latest update: 9 January 2024

Emily G.

Role: Director

Appointed: 01 April 2022

Latest update: 9 January 2024

Rachel S.

Role: Director

Appointed: 01 April 2022

Latest update: 9 January 2024

Simon C.

Role: Director

Appointed: 21 January 2020

Latest update: 9 January 2024

Aatif H.

Role: Director

Appointed: 21 April 2017

Latest update: 9 January 2024

Jonathan P.

Role: Director

Appointed: 21 April 2017

Latest update: 9 January 2024

People with significant control

The companies with significant control over this firm include: Cavendish Education And Training Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Waterloo Place, SW1Y 4AR and was registered as a PSC under the reg no 05913772.

Cavendish Education And Training Limited
Address: 14-16 5th Floor South Waterloo Place, London, SW1Y 4AR, England
Legal authority English Law
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number 05913772
Notified on 21 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Claire D.
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 March 2016
Annual Accounts 10th January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 December 2012
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 17th February 2023 director's details were changed (CH01)
filed on: 21st, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

13 New Road

Post code:

ME1 1BG

City / Town:

Rochester

HQ address,
2013

Address:

13 New Road

Post code:

ME1 1BG

City / Town:

Rochester

HQ address,
2014

Address:

13 New Road

Post code:

ME1 1BG

City / Town:

Rochester

HQ address,
2015

Address:

13 New Road

Post code:

ME1 1BG

City / Town:

Rochester

HQ address,
2016

Address:

3 Jersey Road Strood

Post code:

ME2 3PB

City / Town:

Rochester

Accountant/Auditor,
2015 - 2013

Name:

M W Dodd & Associates Limited

Address:

26 High Street

Post code:

ME1 1PT

City / Town:

Rochester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Redbridge 1 £ 4 842.00
2013-04-01 60201211 £ 4 842.00 Third Party Payments / Private Contractors
2012 Redbridge 3 £ 14 526.00
2012-04-01 60173034 £ 4 842.00 Third Party Payments / Private Contractors
2012-12-01 60190727 £ 4 842.00 Third Party Payments / Private Contractors
2012-09-01 60187739 £ 4 842.00 Third Party Payments / Private Contractors
2011 Redbridge 3 £ 14 526.00
2011-05-03 60145358 £ 4 842.00 Third Party Payments / Private Contractors
2011-09-01 60154288 £ 4 842.00 Third Party Payments / Private Contractors
2011-12-01 60164681 £ 4 842.00 Third Party Payments / Private Contractors
2010 Redbridge 3 £ 14 470.00
2010-09-01 60120171 £ 4 842.00 Third Party Payments / Private Contractors
2010-12-01 60135398 £ 4 842.00 Third Party Payments / Private Contractors
2010-04-01 60106545 £ 4 786.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
  • 85200 : Primary education
21
Company Age

Similar companies nearby

Closest companies