REDCLIFFE COLLEGE - WARE


Company Profile Company Filings

Overview

REDCLIFFE COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WARE ENGLAND and has the status: Active.
REDCLIFFE COLLEGE was incorporated 28 years ago on 15/03/1996 and has the registered number: 03173420. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

REDCLIFFE COLLEGE - WARE

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EASNEYE
WARE
SG12 8LX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW PAUL WALKER Secretary 2021-06-29 CURRENT
MR PETER JONATHAN JAMES Sep 1983 British Director 2021-06-29 CURRENT
MISS ALISON ESTHER GRIEVE Oct 1951 British Director 2021-06-29 CURRENT
MR NORMAN PATTERSON Aug 1955 British Director 2021-06-29 CURRENT
MR BENJAMIN TUDOR LLYWELYN PREECE-SMITH Jun 1972 British Director 2016-01-28 CURRENT
MRS CAROLINE JANE LOUISE SANDERSON Apr 1978 British Director 2021-06-29 CURRENT
REV MARTYN JAMES SNOW Jan 1968 British Director 2014-06-23 CURRENT
DR NICHOLAS JOHN WOOD Oct 1954 British Director 2021-06-29 CURRENT
MS SARAH RACHEL BARNES Apr 1975 British Director 2017-06-13 CURRENT
ANDREW DAVID DOEL Apr 1962 Secretary 2007-11-28 UNTIL 2013-06-04 RESIGNED
PETER SMITH Nov 1945 British Director 1999-03-16 UNTIL 2000-04-12 RESIGNED
MR GERARD RAYMOND SLOGGETT Jul 1940 British Director 1996-03-15 UNTIL 2010-11-24 RESIGNED
ANDREW MARTIN VELLACOTT JOHNSON Jun 1966 British Director 2004-09-15 UNTIL 2014-06-12 RESIGNED
MR PAUL MARTYN SHADDICK Nov 1962 British Director 2013-06-04 UNTIL 2014-06-18 RESIGNED
REV ISRAEL OLUWOLE OLOFINJANA Jan 1978 British Director 2018-02-01 UNTIL 2021-06-29 RESIGNED
MR GARY RAYMOND SLOAN Jun 1961 British Director 2013-02-19 UNTIL 2021-06-29 RESIGNED
REVD PAMELA JOYCE MCKELLEN Mar 1947 British Director 2004-11-24 UNTIL 2008-05-05 RESIGNED
JOHN GEORGE FOWLER MCEWEN Jan 1936 British Director 1996-03-15 UNTIL 1999-12-08 RESIGNED
MRS CAROLYN ROSALEE VELLOSO EWELL Sep 1971 American Director 2013-09-25 UNTIL 2018-02-01 RESIGNED
DR WILLIAM KILBOURNE KAY Dec 1945 British Director 2000-09-27 UNTIL 2002-10-03 RESIGNED
MR ANDREW PETER DOWNING Secretary 2019-08-08 UNTIL 2021-06-29 RESIGNED
MR TIMOTHY JOHN LEWIS Aug 1950 British Secretary 1996-03-15 UNTIL 2007-11-28 RESIGNED
MR MARK ANTHONY TRIGG Secretary 2013-06-04 UNTIL 2019-08-08 RESIGNED
MS RUTH MILLSON Mar 1944 British Director 1998-05-29 UNTIL 2010-03-10 RESIGNED
MR DAVID COLIN LINTOTT MANN Oct 1933 British Director 1996-05-31 UNTIL 2003-03-26 RESIGNED
MR JOHN HENRY HARDIN LONIE Nov 1956 British Director 2002-03-20 UNTIL 2011-01-18 RESIGNED
JANNY LOMAS VISSERMAN Apr 1954 Dutch Director 2006-05-17 UNTIL 2007-12-14 RESIGNED
MARION DORIS KNELL Mar 1946 British Director 2004-09-15 UNTIL 2017-02-03 RESIGNED
ROGER KENNEDY May 1933 British Director 1996-03-15 UNTIL 1997-03-21 RESIGNED
MRS ROWENA JANE NAOMI BIDDLECOMBE May 1980 British Director 2021-06-29 UNTIL 2022-08-19 RESIGNED
CAROL MARGARET WALKER Apr 1952 British Director 2007-03-14 UNTIL 2012-05-17 RESIGNED
WILLIAM HART Aug 1930 British Director 1996-05-31 UNTIL 2005-06-30 RESIGNED
HILARY EDITH GUEST Sep 1942 British Director 1996-03-15 UNTIL 2003-11-26 RESIGNED
GEORGINA RUTH GILLESPIE Oct 1949 British Director 1999-01-20 UNTIL 2004-03-24 RESIGNED
MRS ALISON FIONA GIBSON Apr 1961 British Director 2019-09-03 UNTIL 2021-06-29 RESIGNED
MR PAUL NICHOLAS EVANS British Director 2002-03-26 UNTIL 2007-03-14 RESIGNED
MR ALAN THOMAS HENRY EDWARDS Jul 1949 British Director 2001-01-24 UNTIL 2013-12-17 RESIGNED
MR JAMES DOUGLAS EDMONDSON Mar 1949 British,Irish Director 1996-03-15 UNTIL 1999-03-16 RESIGNED
MR NEIL HENDERSON CASEY Nov 1968 British Director 2014-06-12 UNTIL 2016-06-08 RESIGNED
FRANK NIGEL HEPPER Mar 1929 British Director 1996-03-15 UNTIL 1997-05-30 RESIGNED
REV JOHN PETER SMUTS Jun 1969 British Director 2002-11-20 UNTIL 2007-05-16 RESIGNED
REV JOHN ARNOLD ALDIS Mar 1943 British Director 2009-09-23 UNTIL 2013-09-25 RESIGNED
MR KEVIN PAUL BELCHER Jun 1961 British Director 2010-05-12 UNTIL 2016-01-28 RESIGNED
DR PAULINE HOGGARTH Jul 1945 British Director 1996-09-20 UNTIL 2003-01-28 RESIGNED
MR ROBIN HAY Jun 1972 British Director 2009-06-01 UNTIL 2017-07-31 RESIGNED
JOANNE JOWETT Jun 1968 British Director 2006-03-22 UNTIL 2018-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-03-15 UNTIL 1996-03-15 RESIGNED
MR GERALD DAVID TURNER Jan 1933 British Director 1996-03-15 UNTIL 2000-05-05 RESIGNED
REVD SIMON MORRISON STEER Sep 1958 British Director 1998-05-29 UNTIL 2008-07-31 RESIGNED
MRS ROSEMARY ANNE SOOKHDEO Apr 1943 British Director 1996-03-15 UNTIL 2004-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DENMANS ELECTRICAL WHOLESALERS LIMITED SHELDON ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
AEROFILMS LIMITED WEDMORE ROAD CHEDDAR Dissolved... 74209 - Photographic activities not elsewhere classified
STEEPLE LIGHTING LIMITED WELLINGBOROUGH Active SMALL 46470 - Wholesale of furniture, carpets and lighting equipment
ETERNA LIGHTING LIMITED WELLINGBOROUGH Active FULL 46470 - Wholesale of furniture, carpets and lighting equipment
ALL NATIONS CHRISTIAN COLLEGE LIMITED WARE Active GROUP 55900 - Other accommodation
BLOM AEROFILMS LIMITED WEDMORE ROAD CHEDDAR Active DORMANT 74209 - Photographic activities not elsewhere classified
JUVENILE DIABETES RESEARCH FOUNDATION LIMITED LONDON Active GROUP 86900 - Other human health activities
BARRINGTON COURT MANAGEMENT COMPANY LIMITED FOXHOLE ROAD, CHORLEY Active DORMANT 68209 - Other letting and operating of own or leased real estate
IPTOR UK LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
DERNIER & HAMLYN LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MEGAMAN (UK) LIMITED WELWYN GARDEN CITY Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
TINDLE LIGHTING LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
WEST OF ENGLAND BAPTIST ASSOCIATION BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
MADSON BLACK LIMITED BICESTER Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
DERNIER & HAMLYN HOLDINGS LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 27400 - Manufacture of electric lighting equipment
ARNOLD MONTROSE LIMITED CROYDON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
REID LIGHTING COMPANY LIMITED CROYDON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
MEDIEVAL SYSTEMS LIMITED LEEDS ... MICRO ENTITY 61900 - Other telecommunications activities
R & S ROBERTSON 2003 LIMITED EDINBURGH Dissolved... DORMANT 2971 - Manufacture of electric domestic appliances

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALL NATIONS CHRISTIAN COLLEGE LIMITED WARE Active GROUP 55900 - Other accommodation
ALL NATIONS TRADING LIMITED HERTFORDSHIRE Active SMALL 55100 - Hotels and similar accommodation
FRIENDS INTERNATIONAL LIMITED WARE ENGLAND Active DORMANT 85520 - Cultural education
FRIENDS INTERNATIONAL MINISTRIES WARE Active FULL 94910 - Activities of religious organizations