RM EDUCATIONAL RESOURCES LTD

Register to unlock more data on OkredoRegister

RM EDUCATIONAL RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100039

Incorporation date

08/09/1995

Size

Full

Contacts

Registered address

Registered address

142b Park Drive, Milton Park, Abingdon, Oxon OX14 4SECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon13/04/2026
Full accounts made up to 2025-11-30
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/09/2025
Full accounts made up to 2024-11-30
dot icon25/06/2025
Registration of charge 031000390013, created on 2025-06-23
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon22/07/2024
Amended full accounts made up to 2023-11-30
dot icon07/07/2024
Full accounts made up to 2023-11-30
dot icon03/06/2024
Appointment of Mr Daniel Fattal as a secretary on 2024-06-03
dot icon21/12/2023
Full accounts made up to 2022-11-30
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon29/11/2023
Termination of appointment of Monique Louis as a director on 2023-11-28
dot icon12/09/2023
Appointment of Mr Simon Michael Goodwin as a director on 2023-09-08
dot icon12/09/2023
Termination of appointment of Emmanuel Francois Walter as a director on 2023-09-08
dot icon11/05/2023
Registration of charge 031000390012, created on 2023-05-05
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Registration of charge 031000390011, created on 2023-03-29
dot icon20/03/2023
Appointment of Mr Mark Cook as a director on 2023-03-20
dot icon23/12/2022
Termination of appointment of Mark Jozsef Lagler as a director on 2022-12-23
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon25/08/2022
Appointment of Mr Emmanuel Francois Walter as a director on 2022-08-15
dot icon25/08/2022
Termination of appointment of Mark Ian James Berry as a director on 2022-08-15
dot icon15/06/2022
Full accounts made up to 2021-11-30
dot icon22/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon01/10/2021
Termination of appointment of Neil Thomas George Martin as a director on 2021-10-01
dot icon26/08/2021
Cessation of Hedgelane Limited as a person with significant control on 2021-08-04
dot icon26/08/2021
Notification of Rm Plc as a person with significant control on 2021-08-04
dot icon03/06/2021
Appointment of Mr Mark Ian James Berry as a director on 2021-06-01
dot icon10/05/2021
Full accounts made up to 2020-11-30
dot icon16/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon03/08/2020
Full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon16/12/2019
Notification of Hedgelane Limited as a person with significant control on 2019-09-25
dot icon16/12/2019
Cessation of Hammond Bridge Limited as a person with significant control on 2019-09-25
dot icon04/10/2019
Registered office address changed from 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB England to 142B Park Drive Milton Park Abingdon Oxon OX14 4SE on 2019-10-04
dot icon04/10/2019
Appointment of Ms Monique Louis as a director on 2019-10-01
dot icon04/10/2019
Appointment of Mr Mark Jozsef Lagler as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Gregory Davidson-Shrine as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Gregory Davidson-Shrine as a secretary on 2019-10-01
dot icon05/08/2019
Full accounts made up to 2018-11-30
dot icon23/07/2019
Resolutions
dot icon10/06/2019
Resolutions
dot icon03/06/2019
Termination of appointment of Andrew Wilson as a director on 2019-05-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/12/2018
Termination of appointment of Adrian Crookes as a director on 2018-11-30
dot icon21/09/2018
Termination of appointment of Craig Lewendon as a director on 2018-09-12
dot icon21/09/2018
Appointment of Mr Adrian Crookes as a director on 2018-09-12
dot icon10/07/2018
Full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/09/2017
Termination of appointment of Ian John Webb as a director on 2017-09-11
dot icon12/09/2017
Director's details changed for Mr Gregory Davidson-Shrine on 2017-09-05
dot icon17/07/2017
Auditor's resignation
dot icon07/07/2017
Change of details for Hammond Bridge Limited as a person with significant control on 2017-06-30
dot icon03/07/2017
Appointment of Mr Craig Lewendon as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Neil Thomas George Martin as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Andrew Wilson as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Gregory Davidson-Shrine as a director on 2017-06-30
dot icon03/07/2017
Appointment of Mr Gregory Davidson-Shrine as a secretary on 2017-06-30
dot icon03/07/2017
Termination of appointment of Glenn Peter Leech as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Mark Richard Cashmore as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Jonathan Michael Bunting as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Stuart Steven Marriner as a secretary on 2017-06-30
dot icon03/07/2017
Termination of appointment of David Gregory Bauernfeind as a director on 2017-06-30
dot icon03/07/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon03/07/2017
Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 140 Eastern Avenue Milton Park, Milton Abingdon Oxfordshire OX14 4SB on 2017-07-03
dot icon09/03/2017
Full accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/10/2016
Termination of appointment of Nicholas John Gresham as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr David Gregory Bauernfeind as a director on 2016-10-01
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon11/02/2016
Full accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Nicholas John Gresham on 2015-08-24
dot icon05/06/2015
Full accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-08-31
dot icon13/05/2014
Statement of company's objects
dot icon13/05/2014
Resolutions
dot icon30/10/2013
Termination of appointment of Melanie Teal as a director
dot icon03/10/2013
Appointment of Mr Glenn Peter Leech as a director
dot icon30/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon03/09/2013
Auditor's resignation
dot icon19/06/2013
Appointment of Mr Ian John Webb as a director
dot icon19/06/2013
Current accounting period shortened from 2013-09-29 to 2013-08-31
dot icon19/06/2013
Termination of appointment of Michael Gahan as a director
dot icon10/06/2013
Director's details changed for Mr Jonathan Michael Bunting on 2013-06-06
dot icon29/04/2013
Director's details changed for Mr Mark Richard Cashmore on 2013-04-02
dot icon19/12/2012
Full accounts made up to 2012-09-30
dot icon29/10/2012
Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 2012-10-29
dot icon25/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon25/09/2012
Director's details changed for Ms Melanie Suzanne Teal on 2012-09-25
dot icon25/09/2012
Director's details changed for Mr Michael William Gahan on 2012-09-25
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/04/2012
Appointment of Mr Jonathan Michael Bunting as a director
dot icon24/04/2012
Appointment of Mr Nicholas John Gresham as a director
dot icon24/04/2012
Appointment of Mr Mark Richard Cashmore as a director
dot icon24/04/2012
Appointment of Mr Stuart Steven Marriner as a secretary
dot icon24/04/2012
Termination of appointment of Matthew Palmer as a director
dot icon24/04/2012
Termination of appointment of John Kershaw as a director
dot icon24/04/2012
Termination of appointment of Michael Gahan as a secretary
dot icon24/04/2012
Termination of appointment of Mark Barnett as a director
dot icon24/04/2012
Termination of appointment of Joseph Caddell as a director
dot icon24/04/2012
Registered office address changed from Hammond Way Trowbridge Wiltshire BA14 8RR on 2012-04-24
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon09/01/2012
Appointment of Mr Matthew James Palmer as a director
dot icon09/01/2012
Appointment of Mr Matthew James Palmer as a director
dot icon30/12/2011
Appointment of Mr John Graham Christopher Kershaw as a director
dot icon28/12/2011
Full accounts made up to 2011-10-02
dot icon04/11/2011
Termination of appointment of Simon Leggett as a director
dot icon01/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-10-03
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon06/07/2010
Appointment of Mr Simon Anthony Leggett as a director
dot icon05/07/2010
Termination of appointment of Brian Potter as a director
dot icon11/01/2010
Full accounts made up to 2009-09-27
dot icon28/09/2009
Return made up to 08/09/09; full list of members
dot icon27/02/2009
Return made up to 08/09/08; full list of members; amend
dot icon19/02/2009
Director's change of particulars / mark barnett / 01/01/2008
dot icon12/02/2009
Full accounts made up to 2008-09-28
dot icon04/02/2009
Director's change of particulars / joseph caddell / 12/12/2008
dot icon01/10/2008
Return made up to 08/09/08; full list of members
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Director resigned
dot icon06/12/2007
Full accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon20/01/2007
Full accounts made up to 2006-10-01
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon19/09/2006
Return made up to 08/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Director's particulars changed
dot icon14/08/2006
Full accounts made up to 2005-10-02
dot icon12/01/2006
Director resigned
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon30/09/2005
Return made up to 08/09/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-10-03
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon27/09/2004
Return made up to 08/09/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-09-29
dot icon16/12/2003
Full accounts made up to 2002-12-28
dot icon16/12/2003
Accounting reference date shortened from 31/12/03 to 29/09/03
dot icon28/11/2003
Director resigned
dot icon18/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
Return made up to 08/09/03; full list of members
dot icon22/07/2003
Secretary's particulars changed;director's particulars changed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New secretary appointed;new director appointed
dot icon07/01/2003
Secretary resigned;director resigned
dot icon18/09/2002
Return made up to 08/09/02; full list of members
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon16/10/2001
New director appointed
dot icon26/09/2001
Return made up to 08/09/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Director resigned
dot icon19/09/2000
Return made up to 08/09/00; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Director resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon28/10/1999
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 08/09/99; no change of members
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon16/09/1998
Return made up to 08/09/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon08/10/1997
New director appointed
dot icon30/09/1997
Return made up to 08/09/97; full list of members
dot icon30/09/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Director resigned
dot icon27/11/1996
Ad 22/11/96--------- £ si 499900@1=499900 £ ic 100/500000
dot icon09/10/1996
Return made up to 08/09/96; full list of members
dot icon18/04/1996
Resolutions
dot icon18/04/1996
Resolutions
dot icon18/04/1996
£ nc 1000/1000000 09/04/96
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Ad 03/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon09/11/1995
Accounting reference date notified as 31/12
dot icon25/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Registered office changed on 25/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon20/10/1995
Certificate of change of name
dot icon08/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leech, Glenn Peter
Director
01/10/2013 - 30/06/2017
39
INSTANT COMPANIES LIMITED
Nominee Director
08/09/1995 - 03/10/1995
43699
Gresham, Nicholas John
Director
23/04/2012 - 01/10/2016
94
Bunting, Jonathan Michael
Director
23/04/2012 - 30/06/2017
68
Davidson-Shrine, Gregory
Director
30/06/2017 - 01/10/2019
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RM EDUCATIONAL RESOURCES LTD

RM EDUCATIONAL RESOURCES LTD is an(a) Active company incorporated on 08/09/1995 with the registered office located at 142b Park Drive, Milton Park, Abingdon, Oxon OX14 4SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RM EDUCATIONAL RESOURCES LTD?

toggle

RM EDUCATIONAL RESOURCES LTD is currently Active. It was registered on 08/09/1995 .

Where is RM EDUCATIONAL RESOURCES LTD located?

toggle

RM EDUCATIONAL RESOURCES LTD is registered at 142b Park Drive, Milton Park, Abingdon, Oxon OX14 4SE.

What does RM EDUCATIONAL RESOURCES LTD do?

toggle

RM EDUCATIONAL RESOURCES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for RM EDUCATIONAL RESOURCES LTD?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-11-30.