RUSKIN COLLEGE - OXFORD


Company Profile Company Filings

Overview

RUSKIN COLLEGE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OXFORD and has the status: Active.
RUSKIN COLLEGE was incorporated 124 years ago on 11/06/1900 and has the registered number: 00066196. The accounts status is FULL and accounts are next due on 30/04/2025.

RUSKIN COLLEGE - OXFORD

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 / 7 31/07/2023 30/04/2025

Registered Office

RUSKIN COLLEGE DUNSTAN ROAD
OXFORD
OX3 9BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS MARION CHRISTINA FITZGIBBON May 1966 British Director 2021-11-23 CURRENT
JAMES DAVID EDMUNDS Aug 1970 British Director 2021-07-30 CURRENT
PROFESSOR PETER DAVID JOHN Aug 1957 British Director 2021-07-30 CURRENT
MR JONATHAN WELLS LAWRENCE Aug 1953 British Director 2021-11-23 CURRENT
MRS HELENA CAROLINE PEACOCK Oct 1953 British Director 2021-11-23 CURRENT
MR MATTHEW ROBSON SNOWDEN Aug 1972 British Director 2021-07-30 CURRENT
PROFESSOR ANTHONY WOODMAN Sep 1964 British Director 2021-07-30 CURRENT
MR NEIL RICHARD CREW Apr 1961 British Director 2015-11-20 UNTIL 2019-05-14 RESIGNED
MR DECLAN CANAVAN Jan 1958 British Director RESIGNED
DR PETER GERARD DWYER Apr 1965 British Director 2012-11-30 UNTIL 2019-07-05 RESIGNED
JAMES WALTER DURCAN May 1947 British Director 1998-02-16 UNTIL 2003-07-31 RESIGNED
JANE DIXON Jun 1954 British Director 2008-02-22 UNTIL 2014-05-06 RESIGNED
JUSTICE OF THE PEAACE KEITH EDMONDSON May 1941 British Director 1995-11-17 UNTIL 2001-11-30 RESIGNED
MRS WENDY HOPE DAWSON Nov 1960 British Director 2011-07-08 UNTIL 2012-06-11 RESIGNED
MRS WENDY HOPE DAWSON Nov 1960 British Director 2013-12-06 UNTIL 2017-11-25 RESIGNED
JACQUELINE DALY Jun 1952 British Director 2002-11-20 UNTIL 2003-06-30 RESIGNED
MR ARTHUR MATTHEW FINDLEY Mar 1960 English Director 1991-11-08 UNTIL 1992-11-06 RESIGNED
DR PHILIP JOHN COWARD Sep 1953 British Director 2021-05-14 UNTIL 2021-07-30 RESIGNED
MR VAN COULTER Apr 1959 British Director 2012-07-06 UNTIL 2017-03-14 RESIGNED
MR WILLIAM FRANK COOKE May 1932 British Director RESIGNED
MISS FIONA CASSIDY Jun 1966 British Director RESIGNED
MR PAUL DI FELICE Mar 1963 British Director 2016-03-21 UNTIL 2021-06-04 RESIGNED
DR CHRISTOPHER THOMAS WILKES Dec 1957 British Secretary 1992-02-01 UNTIL 2014-11-10 RESIGNED
MR JOHN MALCOLM ROGER KIRK Secretary 2019-02-04 UNTIL 2019-11-22 RESIGNED
MS MARY ANN ROBERTSON Mar 1952 Secretary RESIGNED
MRS HELEN MARGARET JEFFRIES Secretary 2014-11-10 UNTIL 2017-04-07 RESIGNED
MS HEATHER CROSS Secretary 2017-04-07 UNTIL 2019-05-14 RESIGNED
MS LANA JULES JACKMAN Secretary 2019-11-17 UNTIL 2021-07-30 RESIGNED
MS SHEENA ANDERSON Nov 1955 British Director RESIGNED
MR MICHAEL CARL BRADLEY Feb 1951 British Director 2007-09-28 UNTIL 2011-12-02 RESIGNED
ELIZABETH ANNE BIRD Jan 1945 British Director 1995-11-17 UNTIL 1997-10-21 RESIGNED
MRS LISA MARIE BIRCH Jan 1970 British Director 2015-11-10 UNTIL 2016-10-21 RESIGNED
MR STEPHEN BILLCLIFFE Oct 1950 British Director 2000-05-01 UNTIL 2005-12-02 RESIGNED
JENNIFER BERNARD Mar 1949 British Director 2021-07-30 UNTIL 2021-11-23 RESIGNED
MR GORDON BEESLEY Aug 1944 British Director 2002-11-29 UNTIL 2008-05-09 RESIGNED
MR CHRISTOPHER JAMES BAUGH May 1958 British Director 2015-12-04 UNTIL 2017-12-01 RESIGNED
MR CHRISTOHER JAMES BAUGH May 1958 British Director 2008-07-31 UNTIL 2013-11-22 RESIGNED
MR VINCENT DOUGLAS BROWN Nov 1972 British Director 2021-02-17 UNTIL 2021-03-25 RESIGNED
MR JOSEPH JAMES BATTY Sep 1968 British Director RESIGNED
MS VALERIE ANN ELLIS Jun 1943 British Director RESIGNED
MR DAVID ANDERSON Dec 1953 British Director 2021-05-14 UNTIL 2021-07-30 RESIGNED
PROFESSOR JOHN RICHARD AKKER May 1943 British Director RESIGNED
MR CHRISTOPHER NOEL BAKER Dec 1950 British Director 1996-11-15 UNTIL 2001-02-21 RESIGNED
MR LINDSAY DAVID CANE Jun 1958 British Director 2019-07-05 UNTIL 2021-03-23 RESIGNED
MR DAVID JOHN BUCKLE Aug 1934 British Director RESIGNED
MICHAEL BLADES Jul 1946 British Director 2003-11-01 UNTIL 2005-09-14 RESIGNED
DR JOHN FISHER Sep 1946 British Director 2000-05-01 UNTIL 2006-06-30 RESIGNED
KEVIN WILLIAM FLANAGAN Aug 1954 British Director 2018-03-09 UNTIL 2021-07-30 RESIGNED
JAN ETIENNE Jun 1966 British Director 2005-12-02 UNTIL 2011-07-08 RESIGNED
MR GERALD CHARLES EMERY Feb 1932 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) SURREY Active SMALL 55900 - Other accommodation
NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) BARNSLEY Active FULL 85410 - Post-secondary non-tertiary education
EMPLOYEE OWNERSHIP ASSOCIATION BROUGH ENGLAND Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
TRADE UNION RESEARCH UNIT LIMITED OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MIND IN THE CITY, HACKNEY AND WALTHAM FOREST LTD Active FULL 86900 - Other human health activities
THE ESOP CENTRE LIMITED LONDON Dissolved... 94110 - Activities of business and employers membership organizations
EMBS COMMUNITY COLLEGE LIMITED OXFORD Active SMALL 82990 - Other business support service activities n.e.c.
FOUNDATION FOR CREDIT COUNSELLING LEEDS ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
HASLINGDEN COMMUNITY LINK ROSSENDALE Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
THE CHAPLAINCY, MANCHESTER AIRPORT MANCHESTER Active FULL 94910 - Activities of religious organizations
THE CHARITY BANK LIMITED TONBRIDGE Active FULL 64191 - Banks
FUTUREBUILDERS ENGLAND LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
THE MONEY CHARITY LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED LEEDS ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CONNEXIONS OXFORDSHIRE BRACKNELL Dissolved... FULL 74990 - Non-trading company
ROBUS MULTI ACADEMY TRUST BENFLEET Active FULL 85200 - Primary education
GOT SALEMA LIMITED LEIGH-ON-SEA UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ST ANTONY'S CENTRE FOR CHURCH & INDUSTRY MANCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CONSUMER CREDIT COUNSELLING SERVICE (SCOTLAND) GLASGOW Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
RUSKIN COLLEGE 2021-04-14 31-07-2019 £439,197 Cash £4,750,972 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBERON LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CLASSICAL CONCERTS LIMITED OXFORD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
DOPE DRONES LTD OXFORD ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets