RYDE SCHOOL - ISLE OF WIGHT


Company Profile Company Filings

Overview

RYDE SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ISLE OF WIGHT and has the status: Active.
RYDE SCHOOL was incorporated 77 years ago on 28/03/1947 and has the registered number: 00432077. The accounts status is FULL and accounts are next due on 31/05/2024.

RYDE SCHOOL - ISLE OF WIGHT

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary 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

QUEENS ROAD
ISLE OF WIGHT
PO33 3BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHANTAL AIMEE DOERRIES Aug 1968 German Director 2014-11-06 CURRENT
MRS MARJON ESFANDIARY Nov 1967 British Director 2021-06-11 CURRENT
MRS DAWN KIRSTEN HAIG-THOMAS Sep 1973 British Director 2016-06-06 CURRENT
MR PETER HAMILTON Aug 1956 British Director 2020-03-13 CURRENT
MRS CAROLINE MARGARET JACOBS Nov 1967 British Director 2018-06-15 CURRENT
DR CHRISTOPH CHRISTOPHER LEES Feb 1966 British Director 2012-09-29 CURRENT
DR MICHELLE DEANNA LEGG Mar 1968 British Director 2010-06-08 CURRENT
IAN MCISAAC May 1957 British Director 2023-11-17 CURRENT
MRS JOANNA LUCY WALLACE-DUTTON Nov 1970 British Director 2017-06-08 CURRENT
MR PHILIP IAN JOHN WEEKS May 1963 British Director 2014-11-06 CURRENT
MR GILES ROBERT SHERIDAN WHITEFIELD Mar 1966 British Director 2022-11-18 CURRENT
MR ANDREW CRAWFORD Aug 1954 British Director 2018-11-16 CURRENT
AUDREY IVY GLENNY Nov 1927 British Director 1994-03-12 UNTIL 1997-11-08 RESIGNED
MAURICE JAMES FLUX Mar 1955 British Director 1996-06-28 UNTIL 2001-07-14 RESIGNED
HELEN MARGARET FLYNN May 1948 British Director 2008-06-10 UNTIL 2008-11-25 RESIGNED
MR RODNEY JOHN FOX Jan 1942 British Director 1999-11-25 UNTIL 2014-04-29 RESIGNED
MR GEOFFREY JOHN COOMBES Nov 1914 British Director RESIGNED
MISS PAMELA MARY GIFFORD May 1919 British Director 1994-07-01 UNTIL 1999-03-18 RESIGNED
DR ROSALYNN DIANNE GILL-GARRISON May 1961 United States Director 2003-09-12 UNTIL 2008-06-10 RESIGNED
SUSAN MCCARRISON GLASGOW Dec 1947 British Director 1999-11-25 UNTIL 2005-06-14 RESIGNED
JOHN LEA Dec 1931 British Director 1992-03-19 UNTIL 1994-12-10 RESIGNED
MAURICE JAMES FLUX Mar 1955 British Director 2002-01-19 UNTIL 2006-06-13 RESIGNED
MR JOHN HOLWELL FISHER Oct 1944 British Director 2011-10-14 UNTIL 2017-06-08 RESIGNED
CATHERINE GERRAN EDWARDS Mar 1947 British Director 1995-09-01 UNTIL 1999-03-12 RESIGNED
MR CHARLES STEPHEN SUMMERS DREW Nov 1950 British Director 2015-11-05 UNTIL 2019-11-22 RESIGNED
LEONARD EDWARD DOWN Aug 1945 British Director 2001-07-14 UNTIL 2003-06-23 RESIGNED
PETER JAMES DONALDSON Apr 1953 British Director 1998-07-17 UNTIL 2002-07-05 RESIGNED
LT CDR - RN (RTD) - BURSAR/CLERK TO THE GOVERNORS JOHN ARTHUR WALSH Apr 1940 British Secretary RESIGNED
MR JONATHAN ANTHONY FRANK MARREN Secretary 2019-09-16 UNTIL 2022-07-10 RESIGNED
LINDA MARGARET DENNIS May 1959 British Director 2014-06-10 UNTIL 2015-01-14 RESIGNED
MR PETER CHARLES TAYLOR Aug 1949 British Secretary 1996-07-27 UNTIL 2019-09-16 RESIGNED
SIR GUY ACLAND Mar 1946 British Director 2001-07-14 UNTIL 2011-06-07 RESIGNED
MR WILLIAM HUNTER WAY BUCKELL Aug 1926 British Director 1994-07-01 UNTIL 1996-08-17 RESIGNED
MR RAYMOND WILLIAM BRADBURY Oct 1945 British Director 2005-06-14 UNTIL 2012-09-17 RESIGNED
JANE ELIZABETH BLAND Feb 1951 British Director 2014-11-06 UNTIL 2023-08-31 RESIGNED
ELSA ELIZABETH BLADON Jan 1944 British Director 2008-06-10 UNTIL 2008-12-20 RESIGNED
WILLIAM SIMON BLACKSHAW Oct 1930 British Director RESIGNED
THE VENERABLE CAROLINE BASTON Oct 1956 British Director 2007-10-16 UNTIL 2009-06-09 RESIGNED
ROGER DAVID BARNES Feb 1945 British Director 1994-07-01 UNTIL 1994-12-10 RESIGNED
THE VENERABLE KENNETH MERVYN BANTING Sep 1937 British Director 1998-07-17 UNTIL 2002-07-05 RESIGNED
JAMES EDWARD BALL Nov 1945 British Director 1994-03-12 UNTIL 1998-03-12 RESIGNED
DR SUSAN CAROLINE GRIFFITHS Apr 1950 British Director RESIGNED
IAN JAMES CLARKE Dec 1967 British Director 1996-06-28 UNTIL 2003-01-13 RESIGNED
MS CASSANDRA CLARK May 1951 British Director 2007-10-16 UNTIL 2017-06-08 RESIGNED
FRANCIS RICHMOND DABELL Apr 1924 British Director RESIGNED
MRS JENNIFER JANE LEES SPALDING Jul 1947 British Director 2002-07-05 UNTIL 2010-06-08 RESIGNED
MR CHRISTOPHER DAVID ANDREW LAMMIMAN Jun 1958 British Director 1996-06-28 UNTIL 2000-07-03 RESIGNED
MRS NOREEN ANGELA HOLMES Feb 1926 British Director RESIGNED
MR ANTHONY HILEY-JONES Feb 1945 British Director RESIGNED
ANNABELLE VICTORIA FLAVIA HARVEY Jun 1966 British Director 2013-06-11 UNTIL 2021-06-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTSMOUTH DIOCESAN BOARD OF FINANCE(THE) PORTSMOUTH Active FULL 94910 - Activities of religious organizations
PORTSMOUTH DIOCESAN EDUCATION TRUST PORTSMOUTH Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
B A S (SCHOOL) LIMITED EAST SUSSEX Active GROUP 85100 - Pre-primary education
APOLLO THEATRE (ISLE OF WIGHT) TRUST LIMITED(THE) NEWPORT ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WESSEX PETROLEUM LIMITED SOUTHAMPTON ENGLAND Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
THE ENGLISH LANGUAGE CENTRE SUSSEX Active FULL 85590 - Other education n.e.c.
ISLE OF WIGHT ENTERPRISE AGENCY NEWPORT Dissolved... 82990 - Other business support service activities n.e.c.
UKAMS LIMITED STEVENAGE Active SMALL 32990 - Other manufacturing n.e.c.
BANKSIDE GALLERY LIMITED LONDON Active GROUP 90040 - Operation of arts facilities
BANKSIDE GALLERY (TRADING) LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TAVISTOCK & SUMMERHILL SCHOOL CRAWLEY Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
INDEPENDENT ARTS NEWPORT ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
COPTHORNE SCHOOL SERVICES LIMITED COPTHORNE Active MICRO ENTITY 85200 - Primary education
THE BOLTONS KITE HILL RESIDENTS ASSOCIATION LIMITED RYDE ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
COMMUNITY ACTION ISLE OF WIGHT NEWPORT Active GROUP 82990 - Other business support service activities n.e.c.
RELATE SOUTH WEST HAMPSHIRE AND THE ISLE OF WIGHT LTD DONCASTER ENGLAND Dissolved... 96090 - Other service activities n.e.c.
ISLE OF WIGHT SOCIETY FOR THE BLIND NEWPORT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NETTLESTONE DEVELOPMENTS LIMITED SOUTHAMPTON Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RYDE SCHOOL CONSTRUCTION LIMITED RYDE UNITED KINGDOM Active SMALL 41100 - Development of building projects