This company is commonly known as Ryde School. The company was founded 77 years ago and was given the registration number 00432077. The firm's registered office is in ISLE OF WIGHT. You can find them at Queens Road, Ryde, Isle Of Wight, . This company's SIC code is 85100 - Pre-primary education.
Name | : | RYDE SCHOOL |
---|---|---|
Company Number | : | 00432077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1947 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens Road, Ryde, Isle Of Wight, PO33 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 06 November 2014 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 11 June 2021 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 06 June 2016 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 13 March 2020 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 15 March 2024 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 15 June 2018 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 29 September 2012 | Active |
1, Crescent Road, Shanklin, PO37 6DH | Director | 08 June 2010 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 17 November 2023 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 15 March 2024 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 08 June 2017 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 06 November 2014 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 18 November 2022 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Secretary | 16 September 2019 | Active |
5, Stonelands Park, Ryde, PO33 3BD | Secretary | 27 July 1996 | Active |
Ryde School Queens Road, Ryde, PO33 3BE | Secretary | - | Active |
Little Briar Briary Lane, Middleton, Freshwater, PO40 9RW | Director | 14 July 2001 | Active |
The Coach House, Bullen Road, Ryde, United Kingdom, PO33 1AU | Director | 12 March 1994 | Active |
5 The Boltons, Kite Hill, Wootton Bridge, PO33 4PB | Director | 17 July 1998 | Active |
Chailey House Upper Lane, Brightstone, PO30 4BA | Director | 01 July 1994 | Active |
5 The Boltons, Kite Hill, Wootton Bridge, PO33 4PB | Director | 16 October 2007 | Active |
Squash Court, Rottingdean, Brighton, BN2 7HA | Director | - | Active |
Stumps, Wellwood Glade, Ryde, PO33 4HA | Director | 10 June 2008 | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 06 November 2014 | Active |
Highview, 45 Spencer Road, Ryde, PO33 3AD | Director | 14 June 2005 | Active |
1 Ward Avenue, Cowes, PO31 8AY | Director | 01 July 1994 | Active |
1, Millstream Court, Cark In Cartmel, Grange-Over-Sands, England, LA11 7NW | Director | 16 October 2007 | Active |
75 Archel Road, London, W14 9QL | Director | 28 June 1996 | Active |
The Slipway Westfield Park, Ryde, PO33 3AB | Director | - | Active |
Queens Road, Ryde, Isle Of Wight, PO33 3BE | Director | 16 November 2018 | Active |
Orchard Grove, Undercliff Drive St Lawrence, Ventnor, PO38 1YA | Director | - | Active |
Queens Road, Ryde, Isle Of Wight, | Director | 10 June 2014 | Active |
Lower Farm House, Lower Road, Westerfield, Ipswich, IP6 9AR | Director | 17 July 1998 | Active |
Godshill Park House, Godshill, Ventnor, PO38 3JF | Director | 14 July 2001 | Active |
4, Southdale Road, Oxford, England, OX2 7SD | Director | 05 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.