This company is commonly known as The John Ray Initiative Limited. The company was founded 26 years ago and was given the registration number 03420063. The firm's registered office is in GLOUCESTER. You can find them at City Works, Alfred Street, Gloucester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE JOHN RAY INITIATIVE LIMITED |
---|---|---|
Company Number | : | 03420063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Works, Alfred Street, Gloucester, England, GL1 4DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Honeysuckle Cottage, 3 Brook Street, Wolston, United Kingdom, CV8 3HD | Secretary | 27 April 2019 | Active |
The Rectory, Vicarage Drive, Kinver, Stourbridge, England, DY7 6HJ | Director | 29 January 2019 | Active |
12, Chepstow Gardens, Bedford, England, MK41 8PQ | Director | 28 April 2023 | Active |
3, Brook Street, Wolston, Coventry, United Kingdom, CV8 3HD | Director | 19 September 2011 | Active |
The Vicarage, Filkins, Lechlade, England, GL7 3JQ | Director | 14 January 2019 | Active |
8, Sunnycroft Road, Leicester, England, LE3 6FT | Director | 28 April 2023 | Active |
5, Saddle Close, Melton Mowbray, United Kingdom, LE13 0SX | Secretary | 01 June 2009 | Active |
12, Grove Road, Newbury, England, RG14 1UH | Secretary | 01 March 2014 | Active |
Jumpers Hatch, Oak Hill Road, Sevenoaks, TN13 1NU | Secretary | 15 August 1997 | Active |
37 Brookbank Close, Cheltenham, GL50 3NN | Secretary | 01 April 2004 | Active |
Merkland Farmhouse, Pinmore, Girvan, KA26 0TE | Director | 26 November 2005 | Active |
5, Saddle Close, Melton Mowbray, United Kingdom, LE13 0SX | Director | 13 December 2000 | Active |
Spring House, Preston New Road Samlesbury, Preston, PR5 0UP | Director | 26 November 2005 | Active |
Spring House, Preston New Road Samlesbury, Preston, PR5 0UP | Director | 25 September 2003 | Active |
Quarfseter Sackville Close, Sevenoaks, TN13 3QD | Director | 15 August 1997 | Active |
105 Eskdale Avenue, Chesham, HP5 3BD | Director | 19 November 1997 | Active |
6 Auden Close, Osbaston, Monmouth, NP25 3NW | Director | 08 September 2005 | Active |
11/6 Dundonald Street, Edinburgh, EH3 6RZ | Director | 19 November 1997 | Active |
90 Charlton Road, Shirley, Southampton, SO15 5EW | Director | 19 November 1997 | Active |
The Cottage, Pentwyn Rockfield, Monmouth, NP25 5QB | Director | 08 September 2004 | Active |
Milestones 98 Woodside Road, Amersham, HP6 6AP | Director | 19 November 1997 | Active |
14 Woodview Crescent, Hildenborough, TN11 9HD | Director | 27 November 2003 | Active |
165, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LL | Director | 14 January 2020 | Active |
10 Belitha Villas, London, N1 1PD | Director | 19 November 1997 | Active |
27a, The Gables, Haddenham, Aylesbury, United Kingdom, HP17 8AD | Director | 21 November 2002 | Active |
123b Woodstock Road, Oxford, OX2 6HN | Director | 14 December 2006 | Active |
Brynhyfryd, Aberdyfi, LL35 0SN | Director | 15 August 1997 | Active |
12 Grove Road, Newbury, RG14 1UH | Director | 11 December 2001 | Active |
20 Hampden Close, Yate, Bristol, BS37 5UW | Director | 19 November 1999 | Active |
50, Mills Lane, Longstanton, Cambridge, United Kingdom, CB24 3DG | Director | 01 May 2009 | Active |
St. Paul's Church, St. Pauls Road, Cheltenham, United Kingdom, GL50 4EZ | Director | 14 July 2010 | Active |
39 Church Street, Hungerford, RG17 0JH | Director | 13 December 2000 | Active |
47 Prestbury Road, Cheltenham, GL52 2BY | Director | 09 September 1999 | Active |
Tilehurst Rectory, Routh Lane, Tilehurst, Reading, England, RG30 4JY | Director | 22 January 2019 | Active |
64 Putnoe Lane, Bedford, MK41 9AF | Director | 09 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Address | Change sail address company with old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-21 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.