RM EDUCATION LTD - ABINGDON


Company Profile Company Filings

Overview

RM EDUCATION LTD is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
RM EDUCATION LTD was incorporated 50 years ago on 30/11/1973 and has the registered number: 01148594. The accounts status is FULL and accounts are next due on 31/08/2024.

RM EDUCATION LTD - ABINGDON

This company is listed in the following categories:
62090 - Other information technology service activities
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

142B PARK DRIVE
ABINGDON
OXON
OX14 4SE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RESEARCH MACHINES PLC (until 08/01/2007)

Confirmation Statements

Last Statement Next Statement Due
24/01/2024 07/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK COOK Aug 1960 British Director 2023-03-20 CURRENT
MR JOHN ANTHONY BASKERVILLE Jun 1973 British Director 2018-12-01 CURRENT
MR SIMON GOODWIN Sep 1977 British Director 2023-09-08 CURRENT
MR JASON EDWARD TOMLINSON May 1981 British Director 2022-04-28 CURRENT
MR MICHAEL ROWAN HAMILTON JOHN O'REGAN Aug 1947 British Director RESIGNED
MS MONIQUE LOUIS Dec 1967 British Director 2019-10-01 UNTIL 2019-10-01 RESIGNED
MR KEITH ARCHIBALD SPENCE Dec 1948 British Director 1994-10-01 UNTIL 1997-10-31 RESIGNED
ROBIN ADRIAN SIRS Apr 1961 British Director 1997-10-21 UNTIL 2012-01-31 RESIGNED
IAIN PETER MCINTOSH Feb 1963 British Director 2010-02-25 UNTIL 2015-09-28 RESIGNED
PAUL DENNIS WYMAN Feb 1951 British Director 1996-11-18 UNTIL 1998-10-11 RESIGNED
ANGELA MICHELLE SHERWOOD Dec 1969 British Director 2014-02-26 UNTIL 2019-10-01 RESIGNED
TERENCE SWEENEY Jun 1967 British Director 2008-06-09 UNTIL 2011-10-24 RESIGNED
MR PAUL PERKIN May 1953 British Director 1994-10-01 UNTIL 1997-01-01 RESIGNED
TIMOTHY ROBERT PEARSON Feb 1960 British Director 1996-05-08 UNTIL 2008-09-30 RESIGNED
EMMANUEL WALTER Apr 1971 British Director 2022-08-15 UNTIL 2023-09-08 RESIGNED
MR JOHN RICHARD NETHERTON Jun 1950 British Director 1994-10-01 UNTIL 2001-03-21 RESIGNED
MR LYNN MOATES Feb 1961 British Director 1998-06-01 UNTIL 2002-04-19 RESIGNED
RUSSELL JAMES POWELL May 1978 British Director 2012-10-17 UNTIL 2018-11-30 RESIGNED
VIVIENNE RUTH HEMMING Jan 1961 Secretary 1995-03-01 UNTIL 1999-09-30 RESIGNED
MRS CAROLINE ANNE WINSTONE MEYER Jun 1955 British Secretary RESIGNED
MR ANDREW JOHN ROBSON Jan 1963 British Secretary 1999-09-30 UNTIL 2012-06-11 RESIGNED
MR MICHAEL DAVID GREIG Jul 1956 British Secretary 1993-11-27 UNTIL 1995-02-28 RESIGNED
MR ROBIN BROWN Secretary RESIGNED
MR JEREMY MARK COOPER Aug 1970 British Director 2019-10-01 UNTIL 2020-01-16 RESIGNED
GREGORY DAVIDSON-SHRINE British Secretary 2012-06-11 UNTIL 2019-10-01 RESIGNED
JOHN RUSSELL MCQUEEN GOVAN Mar 1958 British Director 1994-10-01 UNTIL 2012-01-31 RESIGNED
RICHARD ARTHUR GRAHAM GIRLING Apr 1951 British Director 1994-10-01 UNTIL 2002-05-27 RESIGNED
MR PAUL THOMAS FLETCHER Jul 1969 British Director 2010-10-13 UNTIL 2014-04-30 RESIGNED
MR MICHAEL DAVID FISCHER May 1950 British Director RESIGNED
EMMA DODD Feb 1974 British Director 2019-10-01 UNTIL 2022-01-28 RESIGNED
JOHN PAUL INGRAM May 1968 British Director 2014-02-26 UNTIL 2016-12-31 RESIGNED
GRAEME NEIL DEWART Mar 1959 British Director 1997-10-21 UNTIL 2010-10-01 RESIGNED
GREGORY DAVIDSON-SHRINE Sep 1974 British Director 2012-10-17 UNTIL 2019-10-01 RESIGNED
IAN RENNIE TODD Nov 1961 British Director 1998-06-01 UNTIL 2012-01-31 RESIGNED
MR DAVID JOHN BROOKS Apr 1969 British Director 2010-09-27 UNTIL 2021-04-01 RESIGNED
MR MARK IAN JAMES BERRY Feb 1973 English Director 2021-06-01 UNTIL 2022-08-15 RESIGNED
MR PHILIP JAMES DEAKIN Oct 1969 British Director 2012-10-17 UNTIL 2014-02-27 RESIGNED
MARK JOZSEF LAGLER Feb 1969 British Director 2019-10-01 UNTIL 2022-12-23 RESIGNED
MR MICHAEL DAVID GREIG Jul 1956 British Director RESIGNED
MR NEIL GEORGE THOMAS MARTIN Feb 1972 British Director 2015-09-28 UNTIL 2023-03-20 RESIGNED
MR EDWARD JOHN ROGER WARWICK Jan 1976 British Director 2012-10-17 UNTIL 2015-12-22 RESIGNED
TOBIAS HOLLAND Jan 1949 British Director 1994-10-01 UNTIL 1996-01-19 RESIGNED
RODNEY JOHN TWIBELL Apr 1945 British Director 1996-05-20 UNTIL 2000-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rm Plc 2016-04-06 Abingdon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GETRONICS UK LIMITED READING Dissolved... FULL 62020 - Information technology consultancy activities
RM PLC ABINGDON ENGLAND Active GROUP 70100 - Activities of head offices
GETRONICS LIMITED READING Dissolved... FULL 62020 - Information technology consultancy activities
GETRONICS (HOLDINGS) LIMITED READING Dissolved... FULL 74990 - Non-trading company
OWNING YOUR FUTURE LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GET BUSINESS SERVICES LIMITED LONDON ENGLAND Dissolved... 62020 - Information technology consultancy activities
OLIVER CHRISTIAN PROPERTIES LTD SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SSASSY PROPERTY LTD WITNEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TWO ELIZABETH TERRACE SCARBOROUGH LIMITED OXFORD ENGLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
SEVEN CLARENDON LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
J & L SELT PROPERTY LTD BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
READY TO STRKE OFF LIMITED BARNET UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
CLIPADRUS 1 LIMITED PURLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
SSASSY SPRINGFIELD LTD WITNEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SC ALEXANDRA LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SPRINGFIELD FARM MANAGEMENT COMPANY LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
SPRINGFIELD MEADOWS MANCO LIMITED WITNEY ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CLIPADRUS LIMITED PURLEY ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
OYFSF LIMITED PURLEY UNITED KINGDOM Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RM PLC ABINGDON ENGLAND Active GROUP 70100 - Activities of head offices
A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED ABINGDON Active SMALL 72110 - Research and experimental development on biotechnology
RM EDUCATIONAL RESOURCES LTD ABINGDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
TTS GROUP LIMITED ABINGDON ENGLAND Active DORMANT 58290 - Other software publishing
AMSBIO HOLDINGS LIMITED ABINGDON Active SMALL 86900 - Other human health activities
CANNON PACKING AND LOGISTICS LIMITED ABINGDON Active FULL 32990 - Other manufacturing n.e.c.
OXFORD IMMUNOTEC GLOBAL LIMITED ABINGDON ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
RM PENSION SCHEME TRUSTEE LIMITED ABINGDON ENGLAND Active DORMANT 74990 - Non-trading company
FEATHERLEAF LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 46460 - Wholesale of pharmaceutical goods