A ROCHA UK - BRENTFORD


Company Profile Company Filings

Overview

A ROCHA UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRENTFORD UNITED KINGDOM and has the status: Active.
A ROCHA UK was incorporated 22 years ago on 03/05/2001 and has the registered number: 04210929. The accounts status is SMALL and accounts are next due on 30/09/2024.

A ROCHA UK - BRENTFORD

This company is listed in the following categories:
85590 - Other education n.e.c.

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

80 WINDMILL ROAD
BRENTFORD
TW8 0QH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/08/2023 27/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD MICHAEL THORNBURY Sep 1983 British Director 2020-06-05 CURRENT
PROFESSOR JOY CARTER Dec 1955 British Director 2023-11-25 CURRENT
MS BETHANY RUTH JOHN Feb 1994 British Director 2022-06-18 CURRENT
MRS HELEN VICTORIA RAFTERY BILLAM Sep 1990 British Director 2022-06-18 CURRENT
MRS SARA KATY EMMETT Jan 1982 British Director 2024-02-10 CURRENT
MR GARY STEVEN JONES Sep 1957 British Director 2023-11-25 CURRENT
MR RICHARD KIRBY May 1955 British Director 2020-06-05 CURRENT
DR TIMOTHY ALAN CURRACH LAMONT Mar 1994 British,Irish Director 2023-11-25 CURRENT
MR JACK MOORE Aug 1999 British Director 2020-06-05 CURRENT
MR IAN MOORE Nov 1965 British Director 2023-11-25 CURRENT
REV MICHAEL JAMES MATTHEW PERRY Apr 1966 British Director 2020-06-05 CURRENT
DR COLIN BEALE Nov 1976 British Director 2020-06-05 CURRENT
MR NICHOLAS ANTHONY WYSTAN BAKER Aug 1975 British Director 2020-06-05 CURRENT
RICHARD SHAW SMILLIE Jun 1945 British Director 2006-07-15 UNTIL 2010-07-10 RESIGNED
MRS MAIRI MARGARET JOHNSTONE Mar 1961 British Director 2010-11-13 UNTIL 2011-11-12 RESIGNED
DOCTOR JAMES PEARCE-HIGGINS Aug 1973 British Director 2011-11-12 UNTIL 2022-06-18 RESIGNED
THE RIGHT HON THE COUNTESS MICHELLE GUILFORD Jun 1963 Uk Director 2014-07-05 UNTIL 2016-05-01 RESIGNED
MRS RACHEL SIMONSON Feb 1964 British Director 2014-11-08 UNTIL 2018-08-20 RESIGNED
DR SUNIL KUMAR RAHEJA Jul 1965 British Director 2001-05-12 UNTIL 2006-05-01 RESIGNED
MR JOHN DAVID CAMERON SMILEY Jul 1943 British Director 2001-05-12 UNTIL 2016-07-15 RESIGNED
ANDREW GRAHAM GOSLER Feb 1958 British Director 2007-11-17 UNTIL 2020-06-05 RESIGNED
DR HILARY FRANCES MARLOW Jul 1954 British Director 2014-07-05 UNTIL 2019-06-17 RESIGNED
MR IAN JAMES MCKAY Jan 1962 British Director 2010-07-10 UNTIL 2022-06-18 RESIGNED
MISS HELEN MARY OLDFIELD Jan 1982 British Director 2014-07-05 UNTIL 2022-06-18 RESIGNED
MR ROBERT STEVEN HUGHES Jun 1949 British Director 2012-06-30 UNTIL 2018-05-05 RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director 2001-05-12 UNTIL 2006-05-01 RESIGNED
MR DAVID JOHN PAYNE Oct 1943 British Director 2002-03-16 UNTIL 2004-03-06 RESIGNED
JPCORD LIMITED Corporate Nominee Director 2001-05-03 UNTIL 2001-05-03 RESIGNED
JPCORS LIMITED Corporate Nominee Director 2001-05-03 UNTIL 2001-05-03 RESIGNED
MRS JUDITH ANN STUART Jun 1956 British Director 2010-11-13 UNTIL 2021-05-29 RESIGNED
MARTIN PHILIP THOMAS Apr 1971 British Director 2007-11-17 UNTIL 2011-07-31 RESIGNED
THE REVEREND SARAH LOUISE TILLETT Sep 1959 British Director 2007-11-17 UNTIL 2015-06-26 RESIGNED
DEBORAH MARGARET WRIGHT Jan 1962 British Director 2001-05-12 UNTIL 2008-01-01 RESIGNED
RICHARD JOHN HALL Sep 1934 British Director 2001-05-12 UNTIL 2013-07-06 RESIGNED
REVEREND DR BRIAN JOHN GRIFFITHS May 1945 British Director 2020-06-05 UNTIL 2022-06-18 RESIGNED
MR JONATHAN MARK HINGSTON May 1985 British Director 2020-06-05 UNTIL 2022-06-18 RESIGNED
KEWAL MASIH ATWAL Apr 1959 British Director 2001-05-12 UNTIL 2008-03-01 RESIGNED
MR DAVID FRANCIS CHANDLER Jun 1964 British Director 2011-11-12 UNTIL 2021-05-29 RESIGNED
MICHAEL PERCY CHOWN Apr 1938 British Director 2004-11-20 UNTIL 2014-07-05 RESIGNED
MR PAUL NIGEL DYER Sep 1951 British Director 2006-07-15 UNTIL 2013-07-13 RESIGNED
MR JOHN RICHARD EAMES-PETERSEN Jan 1953 British Director 2014-11-08 UNTIL 2023-06-17 RESIGNED
ADRIAN JOHN GARDINER Mar 1968 British Director 2001-05-12 UNTIL 2006-09-16 RESIGNED
JPCORS LIMITED Corporate Nominee Secretary 2001-05-03 UNTIL 2001-05-03 RESIGNED
MR PAUL NIGEL DYER Sep 1951 British Secretary 2001-05-12 UNTIL 2014-07-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENEFACT TRUST LIMITED GLOUCESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
A ROCHA LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KIRBYDENE PROPERTIES LIMITED WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
MERITON COURT MANAGEMENT LIMITED VERWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ENGLAND SQUASH LIMITED MANCHESTER Active SMALL 93110 - Operation of sports facilities
GUILDHE LIMITED LONDON Active FULL 85600 - Educational support services
LANSDOWNE COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED BOURNEMOUTH ENGLAND Active DORMANT 98000 - Residents property management
THE HAVEN (BOURNEMOUTH) MANAGEMENT CO. LTD. BOURNEMOUTH Active MICRO ENTITY 98000 - Residents property management
FROST & COMPANY (PARKSTONE) LIMITED POOLE Active MICRO ENTITY 68310 - Real estate agencies
THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION GLOUCESTER Active GROUP 85421 - First-degree level higher education
THE UNIVERSITY VOCATIONAL AWARDS COUNCIL BOLTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE PILGRIMS' SCHOOL WINCHESTER Active FULL 85200 - Primary education
VITA NOVA BOURNEMOUTH Active TOTAL EXEMPTION FULL 90010 - Performing arts
COMPASSION IN WORLD FARMING INTERNATIONAL SURREY Active FULL 94990 - Activities of other membership organizations n.e.c.
NEW FOREST PROJECTS LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ST ETHELBURGA'S CENTRE FOR RECONCILIATION AND PEACE Active TOTAL EXEMPTION FULL 85520 - Cultural education
HOPE DEBT ADVICE BEDALE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
WOODFORD VALLEY CHURCH OF ENGLAND PRIMARY ACADEMY SALISBURY Active FULL 85200 - Primary education
ALDBRICKHAM LIMITED BOURNEMOUTH UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEPROSY MISSION CORPORATION(THE) MIDDLESEX Active DORMANT 86900 - Other human health activities
TLM TRADING LIMITED BRENTFORD Active SMALL 47910 - Retail sale via mail order houses or via Internet
THE LEPROSY MISSION INTERNATIONAL MIDDLESEX Active GROUP 86900 - Other human health activities