RIPPLEVALE SCHOOL ROCHESTER LTD

Register to unlock more data on OkredoRegister

RIPPLEVALE SCHOOL ROCHESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547463

Incorporation date

27/09/2002

Size

Full

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon14/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon22/07/2025
Director's details changed for Mrs Rachel Slevin on 2025-07-11
dot icon13/06/2025
Termination of appointment of Stephen George Gerard Aiano as a director on 2025-06-01
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Registration of charge 045474630010, created on 2024-12-23
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon02/09/2024
Appointment of Mr Gary Leigh Balcombe as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon11/06/2024
Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR England to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon11/06/2024
Change of details for Cavendish Education and Training Limited as a person with significant control on 2024-06-11
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon18/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon21/09/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon12/01/2023
Certificate of change of name
dot icon05/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/07/2022
Registration of charge 045474630009, created on 2022-06-30
dot icon01/07/2022
Satisfaction of charge 045474630006 in full
dot icon01/07/2022
Satisfaction of charge 045474630008 in full
dot icon01/07/2022
Satisfaction of charge 045474630007 in full
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon05/05/2022
Second filing for the appointment of Mrs Rachel Slevin as a director
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Gemma Claire Doyle as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Rachel Slevin as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mr Stephen George Gerard Aiano as a director on 2022-04-01
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon17/09/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon17/09/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon11/05/2021
Accounts for a small company made up to 2020-08-31
dot icon29/03/2021
Registration of charge 045474630008, created on 2021-03-11
dot icon17/02/2021
Registration of charge 045474630007, created on 2021-01-29
dot icon05/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/05/2020
Accounts for a small company made up to 2019-08-31
dot icon28/01/2020
Appointment of Mr Simon Coles as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon21/01/2020
Termination of appointment of Gemma Claire Doyle as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Stephen George Gerard Aiano as a director on 2020-01-21
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon02/07/2019
Satisfaction of charge 045474630004 in full
dot icon02/07/2019
Satisfaction of charge 045474630005 in full
dot icon02/07/2019
Satisfaction of charge 045474630001 in full
dot icon02/07/2019
Satisfaction of charge 045474630002 in full
dot icon02/07/2019
Satisfaction of charge 045474630003 in full
dot icon28/06/2019
Registration of charge 045474630006, created on 2019-06-24
dot icon23/05/2019
Accounts for a small company made up to 2018-08-31
dot icon13/02/2019
Registration of charge 045474630005, created on 2019-02-12
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2017-08-31
dot icon11/04/2018
Registration of charge 045474630002, created on 2018-04-05
dot icon11/04/2018
Registration of charge 045474630003, created on 2018-04-05
dot icon11/04/2018
Registration of charge 045474630004, created on 2018-04-05
dot icon25/01/2018
Appointment of Gemma Claire Doyle as a director on 2018-01-18
dot icon25/01/2018
Appointment of Mr Stephen George Gerard Aiano as a director on 2018-01-18
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon19/09/2017
Cessation of Claire Frances Dunn as a person with significant control on 2017-04-21
dot icon03/07/2017
Notification of Cavendish Education and Training Limited as a person with significant control on 2017-04-21
dot icon05/05/2017
Statement of company's objects
dot icon05/05/2017
Resolutions
dot icon05/05/2017
Resolutions
dot icon28/04/2017
Appointment of Mr Aatif Naveed Hassan as a director on 2017-04-21
dot icon27/04/2017
Registration of charge 045474630001, created on 2017-04-21
dot icon26/04/2017
Termination of appointment of Claire Frances Dunn as a director on 2017-04-21
dot icon26/04/2017
Termination of appointment of Richard Francis Dunn as a director on 2017-04-21
dot icon26/04/2017
Termination of appointment of Claire Frances Dunn as a secretary on 2017-04-21
dot icon26/04/2017
Appointment of Mr Jonathan Andrew Pickles as a director on 2017-04-21
dot icon26/04/2017
Appointment of Ms Deborah Joan Carr as a director on 2017-04-21
dot icon26/04/2017
Registered office address changed from 13 New Road Rochester Kent ME1 1BG to Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR on 2017-04-26
dot icon01/02/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/11/2016
Sub-division of shares on 2016-10-03
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-11-24
dot icon26/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/09/2009
Return made up to 27/09/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/10/2008
Return made up to 27/09/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/10/2007
Return made up to 27/09/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/11/2006
Return made up to 27/09/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/01/2006
Return made up to 27/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/10/2003
Return made up to 27/09/03; full list of members
dot icon17/10/2002
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon27/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

112
2022
change arrow icon+287.48 % *

* during past year

Cash in Bank

£223,469.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
3.54M
-
0.00
57.67K
-
2022
112
4.48M
-
6.63M
223.47K
-
2022
112
4.48M
-
6.63M
223.47K
-

Employees

2022

Employees

112 Ascended5 % *

Net Assets(GBP)

4.48M £Ascended26.81 % *

Total Assets(GBP)

-

Turnover(GBP)

6.63M £Ascended- *

Cash in Bank(GBP)

223.47K £Ascended287.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
21/04/2017 - Present
218
Pickles, Jonathan Andrew
Director
21/04/2017 - 31/08/2024
163
Slevin, Rachel
Director
01/04/2022 - Present
20
Coles, Simon
Director
21/01/2020 - Present
54
Dunn, Richard Francis
Director
27/09/2002 - 21/04/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

123
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About RIPPLEVALE SCHOOL ROCHESTER LTD

RIPPLEVALE SCHOOL ROCHESTER LTD is an(a) Active company incorporated on 27/09/2002 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 112 according to last financial statements.

Frequently Asked Questions

What is the current status of RIPPLEVALE SCHOOL ROCHESTER LTD?

toggle

RIPPLEVALE SCHOOL ROCHESTER LTD is currently Active. It was registered on 27/09/2002 .

Where is RIPPLEVALE SCHOOL ROCHESTER LTD located?

toggle

RIPPLEVALE SCHOOL ROCHESTER LTD is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does RIPPLEVALE SCHOOL ROCHESTER LTD do?

toggle

RIPPLEVALE SCHOOL ROCHESTER LTD operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does RIPPLEVALE SCHOOL ROCHESTER LTD have?

toggle

RIPPLEVALE SCHOOL ROCHESTER LTD had 112 employees in 2022.

What is the latest filing for RIPPLEVALE SCHOOL ROCHESTER LTD?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-09-27 with no updates.