RYDES HILL SCHOOL GUILDFORD - GUILDFORD


Company Profile Company Filings

Overview

RYDES HILL SCHOOL GUILDFORD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GUILDFORD and has the status: Active.
RYDES HILL SCHOOL GUILDFORD was incorporated 35 years ago on 13/05/1988 and has the registered number: 02257924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

RYDES HILL SCHOOL GUILDFORD - GUILDFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

RYDES HILL HOUSE
GUILDFORD
SURREY
GU2 8BP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/10/2023 27/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MARK BENTLEY-MAWER Aug 1971 British Director 2019-02-28 CURRENT
MRS MAUREEN ADAMS Dec 1956 British Director 2020-01-13 CURRENT
MRS KATHERINE MARGARET CARDONA Nov 1959 British Director 2016-01-22 CURRENT
MR CHRISTOPHER JOHN HOUSTON Feb 1959 British Director 2019-03-20 CURRENT
MR DAVID JOHN MUNRO Jul 1948 British Director 2021-11-24 CURRENT
MR BENJAMIN JAMES MARTIN Oct 1988 British Director 2020-01-20 CURRENT
ELIZABETH MARY NAGLE Jun 1950 British Director 2003-03-04 UNTIL 2006-08-31 RESIGNED
ROGER GRENFELL TOULSON Sep 1946 British Director RESIGNED
DAVID THOMPSON Nov 1950 British Director 2004-11-02 UNTIL 2013-11-21 RESIGNED
MR BERNARD JOHN STEVENS Sep 1945 British Director 1994-07-31 UNTIL 2014-11-20 RESIGNED
MRS JENNIFER CLAIRE SHAW Apr 1961 British Director 2009-09-01 UNTIL 2018-08-31 RESIGNED
MRS MARY MARGARET ROBINSON Aug 1947 British Director 2013-11-21 UNTIL 2022-03-30 RESIGNED
MR BERNARD JOHN STEVENS Sep 1945 British Director RESIGNED
JOSEPH ANTHONY PEAKE Mar 1954 British Director 2003-03-20 UNTIL 2007-08-31 RESIGNED
MICHAEL DESMOND PARKER Mar 1955 British Director 2003-03-20 UNTIL 2009-12-31 RESIGNED
KATHERINE MARY OSBORNE Apr 1963 British Director 2004-11-02 UNTIL 2015-07-10 RESIGNED
JOHN MARTIN WIGHTMAN Jan 1944 British Director 2003-03-01 UNTIL 2005-07-11 RESIGNED
MRS ALEXANDRA ANNA NEIL Jun 1972 Irish Director 2017-09-19 UNTIL 2019-07-12 RESIGNED
MR COLIN ROBERT MULLIS Jan 1945 British Director 2003-03-20 UNTIL 2013-11-21 RESIGNED
MR DAVID MUNRO Jul 1998 British Director 2021-11-22 UNTIL 2022-02-21 RESIGNED
MR STUART MCINNES MCPHERSON Mar 1968 British Director 2016-09-01 UNTIL 2022-03-30 RESIGNED
MRS SALLY ANN PERRELLA Jan 1971 British Director 2020-01-06 UNTIL 2022-03-30 RESIGNED
MR BERNARD JOHN STEVENS Sep 1945 British Secretary RESIGNED
MRS KATHRYN LOUISE PILLAR Secretary 2013-09-01 UNTIL 2020-12-01 RESIGNED
MR MICHAEL MCEVOY Secretary 2012-01-01 UNTIL 2013-08-31 RESIGNED
MR TREVOR JOHN MARONEY Secretary 2011-02-09 UNTIL 2011-12-31 RESIGNED
MR CHARLES FREDERICK HURTLEY Jun 1953 Secretary 2009-09-01 UNTIL 2011-02-09 RESIGNED
MR MARTIN WILLIAM HALSALL Secretary 2020-12-01 UNTIL 2021-10-13 RESIGNED
MR MICHAEL PATRICK CONNOLLY Oct 1959 British Director 2006-09-01 UNTIL 2016-08-31 RESIGNED
MR DAVID CHARLES HYPHER Jul 1941 British Director 1994-07-31 UNTIL 2007-08-31 RESIGNED
DERMOT ST JOHN GOGARTY Jan 1958 British Director 1994-01-14 UNTIL 2005-11-21 RESIGNED
MR PATRICK GEORGE GLOYENS Jan 1953 English Director 2010-11-09 UNTIL 2017-08-09 RESIGNED
MR DERMOT JAMES GLEESON Sep 1949 British Director 2014-06-18 UNTIL 2021-06-03 RESIGNED
FR. ROBIN THOMAS FARROW Mar 1972 British Director 2015-11-26 UNTIL 2019-12-17 RESIGNED
MRS ELIZABETH HANNAH EDWARDS Feb 1994 British Director 2020-01-22 UNTIL 2023-11-05 RESIGNED
MARY DURSO CLARK Apr 1940 British Director 2004-11-02 UNTIL 2008-08-31 RESIGNED
CLARE JONES DUFFIN Feb 1957 British Director 2007-09-01 UNTIL 2016-08-31 RESIGNED
MR DAVID CHARLES HYPHER Jul 1941 British Director RESIGNED
MR GILES ERIC FRANCIS DELANEY Jan 1973 British Director 2013-11-21 UNTIL 2017-07-07 RESIGNED
MR MARTYN JAMES KEARNEY Jul 1951 British Director 2018-09-01 UNTIL 2024-01-09 RESIGNED
MRS CHARLOTTE CECCATO Nov 1971 British Director 2018-09-01 UNTIL 2022-03-30 RESIGNED
DAVID JOHN BILBE Feb 1955 British Director RESIGNED
PENELOPE ANN BAZIRE Mar 1934 British Director 2003-03-01 UNTIL 2005-12-31 RESIGNED
MR MAURICE PATRICK CONNORS Oct 1960 British Director 2012-03-21 UNTIL 2015-11-30 RESIGNED
PAUL JAY May 1967 British Director 2016-03-22 UNTIL 2018-03-28 RESIGNED
KATHLEEN HAYES Nov 1951 British Director 2006-09-01 UNTIL 2013-11-21 RESIGNED
REV DR JOHN ANTHONY LAMB Mar 1937 British Director 2006-09-01 UNTIL 2015-03-26 RESIGNED
MR ANDREW GUY MALCOLM WRIGHT Jul 1950 British Director 1994-06-26 UNTIL 1994-07-31 RESIGNED
MRS ANGELA MARY WRIGHT Jul 1952 British Director 1998-12-14 UNTIL 2003-06-15 RESIGNED
MR MICHAEL JOHN WAGSTAFF Nov 1961 British Director 2012-03-21 UNTIL 2019-12-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEEN ELIZABETH'S TRAINING COLLEGE FOR THE DISABLED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
DORINCOURT ESTATES LIMITED LEATHERHEAD Dissolved... DORMANT 85590 - Other education n.e.c.
42 ENNISMORE GARDENS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLROY LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
QUEEN ELIZABETH'S FOUNDATION FOR DISABLED PEOPLE SURREY Active GROUP 87300 - Residential care activities for the elderly and disabled
INVESCO FUND MANAGERS LIMITED HENLEY-ON-THAMES UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
TRANSFORM HOUSING & SUPPORT LEATHERHEAD Active FULL 55900 - Other accommodation
GLEESON CLASSIC HOMES LIMITED SHEFFIELD Active DORMANT 99999 - Dormant Company
LEWESTON SCHOOL TRUST DORSET Active GROUP 85100 - Pre-primary education
S.A.C.S. (EASTBOURNE) LIMITED EASTBOURNE Dissolved... SMALL 47710 - Retail sale of clothing in specialised stores
CAVENDISH GEARED LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CAVENDISH GEARED II LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
EASTBOURNE COLLEGE ENTERPRISES LIMITED EASTBOURNE EAST SUSSEX Active SMALL 85600 - Educational support services
ATLANTIC WEALTH HOLDINGS LIMITED HENLEY-ON-THAMES Active SMALL 99999 - Dormant Company
ST. JOHN'S BEAUMONT DEVELOPMENT COMPANY LIMITED OLD WINDSOR Active MICRO ENTITY 85510 - Sports and recreation education
CATHOLIC INDEPENDENT SCHOOLS' CONFERENCE SUNBURY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
GB GROUP HOLDINGS LIMITED LONDON Dissolved... GROUP 41100 - Development of building projects
SURREY YOUTH FOCUS GUILDFORD Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WRIGHT & WRIGHT LLP SURREY Dissolved... TOTAL EXEMPTION SMALL None Supplied