RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE - RICHMOND


Company Profile Company Filings

Overview

RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RICHMOND ENGLAND and has the status: Active.
RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE was incorporated 99 years ago on 06/11/1924 and has the registered number: 00201528. The accounts status is FULL and accounts are next due on 30/04/2025.

RICHMOND AND HILLCROFT ADULT AND COMMUNITY COLLEGE - RICHMOND

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

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

RHACC
RICHMOND
TW9 2RE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HILLCROFT COLLEGE (INCORPORATED) LIMITED (until 04/10/2017)

Confirmation Statements

Last Statement Next Statement Due
18/01/2024 01/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATE CLARKE Apr 1955 British Director 2020-04-02 CURRENT
MRS SHARON ELIZABETH RAJ Mar 1973 British Director 2020-05-21 CURRENT
MRS ROSA CHU Mar 1973 British Director 2023-04-26 CURRENT
MS GABRIELLE NINA FLINT Dec 1968 British Director 2017-10-06 CURRENT
ELAINE DOROTHY HAWKINS Mar 1955 British Director 2023-10-19 CURRENT
DR SIU WO IM Sep 1973 Hong Konger Director 2023-10-19 CURRENT
NICHOLAS COLBORN JONES Oct 1961 British Director 2021-03-12 CURRENT
MR GRAHAM JOHN THARP Jun 1968 British Director 2017-12-14 CURRENT
MR JAMES DAVID MUNBY Mar 1952 British Director 2021-03-13 CURRENT
JOHN MARTIN RIGLIN Aug 1962 British Director 2022-03-24 CURRENT
MR MATTHEW POPE Dec 1979 British Director 2023-07-13 CURRENT
CLAIRE ELIZABETH O'DONNELL Dec 1958 Irish Director 2022-03-24 CURRENT
NICOLA JANE O'SHEA Jul 1947 British Director 2017-10-01 CURRENT
MICHAEL BLADES Jul 1946 British Director 2002-04-20 UNTIL 2011-03-14 RESIGNED
MS MARGARET ELIZABETH CAISTOR Apr 1941 British Director 2013-03-22 UNTIL 2016-11-01 RESIGNED
NEIL EDGAR BORRETT Mar 1940 British Director 2005-08-04 UNTIL 2014-03-28 RESIGNED
JOLANTA BRENNAN British Director RESIGNED
RICHARD DAVID BREWSTER Jan 1946 British Director 2017-10-01 UNTIL 2023-07-13 RESIGNED
SUSAN CLARE BUDGEN Aug 1946 British Director 2006-05-19 UNTIL 2016-03-29 RESIGNED
NORMA JACQUELINE BECKFORD WALKER Apr 1959 British Director 2008-10-20 UNTIL 2011-10-30 RESIGNED
MRS ROSALIND SUSAN RAJINDRA BURFORD Dec 1945 British Director 2008-07-17 UNTIL 2011-12-08 RESIGNED
MS ELIZABETH COBB Sep 1994 British Director 2015-12-10 UNTIL 2016-12-07 RESIGNED
MS JENNIFER BLADEN-TOWNING Jul 1975 British Director 2016-12-08 UNTIL 2017-07-31 RESIGNED
RITA BELLAMY-JAMES Sep 1950 British Director 1999-03-17 UNTIL 2001-11-01 RESIGNED
MRS SARA GEORGE Secretary 2017-10-26 UNTIL 2020-04-02 RESIGNED
RODNEY JACKSON Jul 1944 British Secretary 2000-12-09 UNTIL 2007-10-31 RESIGNED
THOMAS JOHN WATTS Secretary 1999-11-09 UNTIL 2000-12-09 RESIGNED
SANDRA DAPHNE PHILPOTTS Secretary RESIGNED
ANZO GLOREEN FRANCIS Feb 1964 British Secretary 2007-11-01 UNTIL 2015-09-29 RESIGNED
ALISON MARY BAVERSTOCK Nov 1957 British Director 2009-12-10 UNTIL 2010-12-20 RESIGNED
MRS HEATHER CLARE CROSS Secretary 2015-10-01 UNTIL 2017-10-27 RESIGNED
MS FRANCINE BEECHAM Dec 1988 British Director 2012-12-13 UNTIL 2013-07-25 RESIGNED
DR HOWARD BAILEY Jan 1956 British Director 2008-08-01 UNTIL 2010-10-05 RESIGNED
MRS LESLEY JEAN ATKIN Jun 1952 British Director 2006-06-01 UNTIL 2007-04-19 RESIGNED
JANET ANDERSON Mar 1950 British Director 2008-07-17 UNTIL 2010-10-28 RESIGNED
MR MARK DESMOND ALBROW Jul 1952 British Director 2017-10-01 UNTIL 2021-11-01 RESIGNED
EILEEN MARGARET AIRD Jul 1945 British Director RESIGNED
VIVIENNE AFIA Sep 1944 British Director RESIGNED
SIRIN ABDUL RAZAK Sep 1956 British Director 2005-01-17 UNTIL 2005-07-31 RESIGNED
ADRIENNE BAMBERGER Oct 1951 British Director 2007-06-26 UNTIL 2008-06-09 RESIGNED
GABRIELLE MARY AYERST Apr 1952 British Director 1995-12-06 UNTIL 1996-12-04 RESIGNED
ELIZABETH JULIA CANNON May 1955 British Director 2004-03-31 UNTIL 2008-07-17 RESIGNED
MRS HELEN PATRICIA DARRACOTT Jun 1961 British Director 2017-10-01 UNTIL 2021-10-01 RESIGNED
JUDITH CSEH-MENCZER Mar 1959 British Director 2009-12-10 UNTIL 2016-07-31 RESIGNED
JILL NOVA DICARLO Nov 1946 British Director 1994-10-01 UNTIL 1995-09-15 RESIGNED
PATRICIA BENEDICTA GAUDENTIA CHALE Jan 1964 British Director 2006-02-04 UNTIL 2009-02-27 RESIGNED
KARIN VERLI CAVILL Nov 1949 British Director 2006-05-19 UNTIL 2008-01-02 RESIGNED
MS SUSAN MARY CARTER Apr 1962 British Director 2015-01-01 UNTIL 2017-10-01 RESIGNED
DR JUDITH CARMEL ARTHUR Dec 1955 American Director 2005-07-28 UNTIL 2006-04-27 RESIGNED
MRS SHIELA EADIE CARLTON Mar 1942 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPENCER HILL (WIMBLEDON) MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DITTON LAWN RESIDENTS COMPANY LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CITY LITERARY INSTITUTE Active FULL 85410 - Post-secondary non-tertiary education
WATERCROFT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
INTERNATIONAL TRAINING AND DEVELOPMENT LIMITED MARDEN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OPEN COLLEGE NETWORK LONDON REGION LONDON UNITED KINGDOM Active FULL 85600 - Educational support services
QUADRILLE PUBLISHING LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
THE UNITED KINGDOM COUNCIL FOR PSYCHOTHERAPY LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
RICHMOND CITIZENS ADVICE BUREAUX SERVICE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
11 CLAREMONT GARDENS MANAGEMENT COMPANY LIMITED SURBITON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COCO HAVEN LIMITED ALDERSHOT ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HAMPTON & HAMPTON HILL VOLUNTARY CARE HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
2NCOMPASS LTD YORK Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
THE COMMITTEE OF ADVERTISING PRACTICE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
MAKE IT HAPPEN MENTORING LTD YORK Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
MCINTOSH HEALTH PARTNERS LTD BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE PEOPLE HIVE TWICKENHAM ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
LONDON OLDER LESBIAN COHOUSING LIMITED LONDON Active MICRO ENTITY 41100 - Development of building projects
N C J RESEARCH SERVICES LTD TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RICHMOND UPON THAMES COUNCIL FOR VOLUNTARY SERVICE RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.