ROFFEY PARK INSTITUTE LIMITED - HORSHAM


Company Profile Company Filings

Overview

ROFFEY PARK INSTITUTE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HORSHAM and has the status: Active.
ROFFEY PARK INSTITUTE LIMITED was incorporated 56 years ago on 30/11/1967 and has the registered number: 00923975. The accounts status is GROUP and accounts are next due on 30/04/2024.

ROFFEY PARK INSTITUTE LIMITED - HORSHAM

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ROFFEY PARK INSTITUTE LIMITED
HORSHAM
WEST SUSSEX
RH12 4TB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW BAILEY Dec 1962 British Director 2020-04-09 CURRENT
MR JIGNESH RAMJI Jun 1980 British Director 2019-07-18 CURRENT
MRS SHEETAL SATEJ JAYWANT Secretary 2022-05-03 CURRENT
MR DELROY BEVERLEY Feb 1969 British Director 2022-07-22 CURRENT
MR NIGEL PERKS Jan 1959 British Director 2020-04-09 CURRENT
MS JANET MORRIS Mar 1965 British Director 2020-04-09 CURRENT
MR SEBASTIAN MICHAEL HUMFREY LING Aug 1977 British Director 2016-07-15 CURRENT
MR ROGER JOHN LEEK Jun 1949 British Director 2017-11-17 CURRENT
DR. PAVICA KRAPLJAN-BARR Feb 1968 British Director 2022-12-16 CURRENT
MR. STEPHEN DAVID CLAYTON Aug 1964 British Director 2023-12-15 CURRENT
MS CYNTHIA DUODU Dec 1964 British Director 2022-07-22 CURRENT
MR ALASDAIR HUW BIRD Sep 1974 British Director 2022-09-23 CURRENT
MS MARION RUTH KING May 1958 British Director 2008-05-23 UNTIL 2009-12-21 RESIGNED
MRS CAROLINE ANN WATERS Jul 1961 British Director 2011-07-15 UNTIL 2019-11-22 RESIGNED
MR ROGER JOHN LEEK Jun 1949 British Director 2003-02-14 UNTIL 2010-01-28 RESIGNED
MR THOMAS RICHARD NELSON Mar 1949 British Director 1991-03-11 UNTIL 2003-02-14 RESIGNED
MR PHILIP HENRY LING Apr 1946 British Director RESIGNED
MR JEREMY JOHN PREEDY Jan 1945 British Director RESIGNED
ELIZABETH VIOLETTA RAYNER Apr 1947 British Director 2000-02-11 UNTIL 2008-02-15 RESIGNED
PATRICIA MARY VAZ Oct 1946 British Director 2006-07-14 UNTIL 2009-05-22 RESIGNED
DR PETER B SMITH Sep 1937 British Director RESIGNED
MRS TRACEY ANNE KILLEN Apr 1961 British Director 2015-02-13 UNTIL 2018-02-16 RESIGNED
MS ALISON JANE RITCHIE Jun 1960 British Director 2009-05-22 UNTIL 2022-03-19 RESIGNED
PATRICIA MARY VAZ Oct 1946 British Director 1998-02-13 UNTIL 2004-02-13 RESIGNED
MRS DIANA DODDS Secretary RESIGNED
MS SIAN HARRINGTON Oct 1967 British Director 2014-11-14 UNTIL 2019-02-05 RESIGNED
AMANDA KIM HUMPHREY Sep 1962 British Secretary 2004-11-29 UNTIL 2022-04-14 RESIGNED
MRS SHARON HARRIS Sep 1968 British Director 2020-04-09 UNTIL 2021-02-09 RESIGNED
MR NEIL ALEXANDER HARTLEY May 1948 British Director 1994-11-04 UNTIL 2011-02-11 RESIGNED
ROBERT EWART WOOLDRIDGE Mar 1947 British Director 1997-11-06 UNTIL 1999-07-16 RESIGNED
MR ROBERT JASON HUDSON Jul 1932 British Director RESIGNED
MS VALERIE JUNE BERRY Oct 1942 British Director 2003-08-01 UNTIL 2013-07-19 RESIGNED
MR MICHAEL DECLAN GUERIN Jan 1970 Irish Director 2020-04-09 UNTIL 2023-09-14 RESIGNED
MR PAUL GALLAGHER Apr 1950 British Director 1994-03-11 UNTIL 2017-11-17 RESIGNED
MRS CLARA ELIZABETH MARY FREEMAN Apr 1952 British Director RESIGNED
MR DANIEL CLOKE Feb 1965 British Director 1998-02-13 UNTIL 2013-10-27 RESIGNED
MR PETER HOBBS Mar 1938 British Director RESIGNED
MR PAUL ANTHONY BRECKELL Jan 1971 British Director 2013-05-17 UNTIL 2018-04-06 RESIGNED
MR BRIAN PETER HOLDSTOCK Jun 1941 British Director RESIGNED
MR MATTHEW JASON HAWORTH Nov 1986 British Director 2018-05-25 UNTIL 2023-09-14 RESIGNED
MR TERENCE ANTHONY RAYNER Aug 1933 British Director RESIGNED
MR MARTIN JOHN TIPLADY Feb 1953 British Director 2008-05-23 UNTIL 2017-11-17 RESIGNED
MR NICHOLAS JOHN TESSEYMAN Mar 1968 British Director 2020-04-09 UNTIL 2020-05-11 RESIGNED
MR ANDREW TALBOT Oct 1969 British Director 2014-11-14 UNTIL 2019-03-27 RESIGNED
STEPHEN JOHN HOLT Sep 1956 British Secretary 1998-04-20 UNTIL 2004-11-26 RESIGNED
MR JABBAR SARDAR Sep 1971 British Director 2018-02-16 UNTIL 2020-02-14 RESIGNED
MS ALISON JANE RITCHIE Jun 1960 British Director 2004-02-13 UNTIL 2006-07-14 RESIGNED
CHARLES STUART HORTON Jul 1964 British Director 2006-11-16 UNTIL 2021-12-16 RESIGNED
MS CAROLINE MARY WADDINGTON Feb 1969 British Director 2011-07-15 UNTIL 2020-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GIRLS' DAY SCHOOL TRUST LONDON ENGLAND Active GROUP 85100 - Pre-primary education
WHEELABRATOR GROUP LIMITED ALTRINCHAM ENGLAND Active FULL 28131 - Manufacture of pumps
SCHNEIDER TRUSTEES LIMITED TELFORD Active DORMANT 99000 - Activities of extraterritorial organizations and bodies
HEADINGTON SCHOOL OXFORD LIMITED OXFORD Active GROUP 85100 - Pre-primary education
MARKS AND SPENCER P.L.C. LONDON Active GROUP 47190 - Other retail sale in non-specialised stores
MARKS AND SPENCER PENSION TRUST LIMITED LONDON Active FULL 65300 - Pension funding
ACTION:EMPLOYEES IN THE COMMUNITY Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
SCHNEIDER ELECTRIC LIMITED Active FULL 27120 - Manufacture of electricity distribution and control apparatus
WHEELABRATOR TECHNOLOGIES (UK) LIMITED ALTRINCHAM ENGLAND Active FULL 70100 - Activities of head offices
CTC KINGSHURST ACADEMY BIRMINGHAM Dissolved... DORMANT 85310 - General secondary education
DOWNE HOUSE SCHOOL COLD ASH Active GROUP 85310 - General secondary education
TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WGH UK HOLDINGS LIMITED ALTRINCHAM ENGLAND Active FULL 74990 - Non-trading company
WGH UK LIMITED ALTRINCHAM ENGLAND Active FULL 74990 - Non-trading company
ROFFEY PARK SERVICES LIMITED HORSHAM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
KINGSHURST PRINCIPAL SPONSOR BIRMINGHAM Dissolved... DORMANT 85310 - General secondary education
THE MARGARET THATCHER SCHOLARSHIP TRUST OXFORD Active SMALL 85421 - First-degree level higher education
TAUNTON THEATRE ASSOCIATION LTD TAUNTON Active GROUP 85520 - Cultural education
TTA TRADING LTD TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROFFEY PARK SERVICES LIMITED HORSHAM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
SURREY & SUSSEX BUSES LIMITED HORSHAM Active DORMANT 99999 - Dormant Company
KPL KNOWLEDGE SOLUTIONS LTD HORSHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ENIGMA HEALTH AND SAFETY MANAGEMENT LIMITED HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BUS AND COACH MANAGEMENT SOLUTIONS LIMITED HORSHAM ENGLAND Active DORMANT 99999 - Dormant Company
SPIRIT OF SUSSEX LIMITED COLGATE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPIRIT OF SUSSEX COACHES LTD COLGATE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HIVE HR SOLUTIONS LTD HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
JUICY JUICES LTD HORSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks