UKBizDB.co.uk

RIVERSTON SCHOOLS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Riverston Schools (uk) Limited. The company was founded 37 years ago and was given the registration number 02068318. The firm's registered office is in . You can find them at 63/69,eltham Road,, London., , . This company's SIC code is 85310 - General secondary education.

Company Information

Name:RIVERSTON SCHOOLS (UK) LIMITED
Company Number:02068318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:63/69,eltham Road,, London., SE12 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
15 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Secretary-Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Secretary01 October 2003Active
Beech Hall School, Beech Hall Drive, Tytherington, Macclesfield, England, SK10 2EG

Director28 January 2019Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director02 March 2021Active
Woodbine Farm, Fairseat, Sevenoaks, TN15 7LT

Director01 October 2003Active
63/69,Eltham Road,, London., SE12 8UF

Director01 July 2015Active
15 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director-Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director30 June 1987Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director01 October 2003Active
Flat 401, Grant House, 90 Liberty Street, London, United Kingdom, SW9 0BZ

Director01 September 2015Active
Riverston School, 63-69, Eltham Road, Lee Green, London, England, SE12 8UF

Director28 January 2019Active
Applecroft, Oliver Crescent, Farningham, DA4 0BE

Director01 September 1998Active
6 Cranmere Court, Strood, Rochester, ME2 4SF

Director01 September 1998Active

People with Significant Control

Riverston Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, United Kingdom, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.