RM EDUCATIONAL RESOURCES LTD - ABINGDON


Company Profile Company Filings

Overview

RM EDUCATIONAL RESOURCES LTD is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
RM EDUCATIONAL RESOURCES LTD was incorporated 28 years ago on 08/09/1995 and has the registered number: 03100039. The accounts status is FULL and accounts are next due on 31/08/2024.

RM EDUCATIONAL RESOURCES LTD - ABINGDON

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

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:
THE CONSORTIUM FOR PURCHASING AND DISTRIBUTION LIMITED (until 10/06/2019)

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON GOODWIN Sep 1977 British Director 2023-09-08 CURRENT
MR MARK COOK Aug 1960 British Director 2023-03-20 CURRENT
MS MONIQUE LOUIS Dec 1967 British Director 2019-10-01 UNTIL 2023-11-28 RESIGNED
MR IAN JOHN WEBB Oct 1973 British Director 2013-06-17 UNTIL 2017-09-11 RESIGNED
EMMANUEL WALTER Apr 1971 British Director 2022-08-15 UNTIL 2023-09-08 RESIGNED
SUSAN LYNNE JARRETT Jul 1957 Director 1997-08-18 UNTIL 2002-12-11 RESIGNED
MR SIMON ANTHONY LEGGETT Oct 1967 British Director 2010-05-04 UNTIL 2011-10-06 RESIGNED
MR CRAIG LEWENDON Apr 1973 British Director 2017-06-30 UNTIL 2018-09-12 RESIGNED
ROBERT SIMEON STAFFORD Feb 1971 British Director 2002-12-09 UNTIL 2005-09-30 RESIGNED
RAYMOND ANDREW ROBERTS May 1946 British Director 1995-11-06 UNTIL 2000-11-02 RESIGNED
BRIAN GEOFFREY POTTER Apr 1958 British Director 2006-09-01 UNTIL 2010-04-01 RESIGNED
MS MELANIE SUZANNE TEAL May 1968 British Director 2002-12-11 UNTIL 2013-10-25 RESIGNED
MR MICHAEL WILLIAM GAHAN Sep 1967 British Secretary 2005-11-14 UNTIL 2012-04-23 RESIGNED
MR NEIL GEORGE THOMAS MARTIN Feb 1972 British Director 2017-06-30 UNTIL 2021-10-01 RESIGNED
MR GLENN PETER LEECH May 1975 British Director 2013-10-01 UNTIL 2017-06-30 RESIGNED
MARK JOZSEF LAGLER Feb 1969 British Director 2019-10-01 UNTIL 2022-12-23 RESIGNED
MR MATTHEW JAMES PALMER Feb 1966 British Director 2012-01-04 UNTIL 2012-04-23 RESIGNED
MR STUART STEVEN MARRINER Secretary 2012-04-23 UNTIL 2017-06-30 RESIGNED
ROBERT SIMEON STAFFORD Feb 1971 British Secretary 2002-12-09 UNTIL 2005-09-30 RESIGNED
MR ROBERT DAVID ELSEY Sep 1944 British Secretary 1995-10-02 UNTIL 1999-11-15 RESIGNED
MR GREGORY DAVIDSON-SHRINE Secretary 2017-06-30 UNTIL 2019-10-01 RESIGNED
MR JOSEPH CADDELL Nov 1961 British Director 2006-09-01 UNTIL 2012-04-23 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-09-08 UNTIL 1995-10-03 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-09-08 UNTIL 1995-10-02 RESIGNED
DUDLEY ROBERT CHARLES GEORGE Jun 1952 British Director 1995-10-02 UNTIL 2003-11-21 RESIGNED
MR ROBERT DAVID ELSEY Sep 1944 British Director 1995-10-02 UNTIL 1999-11-15 RESIGNED
MR NIGEL ANTHONY DIXON Nov 1949 British Director 1995-11-06 UNTIL 1997-05-08 RESIGNED
GREGORY DAVIDSON-SHRINE Sep 1974 British Director 2017-06-30 UNTIL 2019-10-01 RESIGNED
MR ADRIAN CROOKES Oct 1963 British Director 2018-09-12 UNTIL 2018-11-30 RESIGNED
JEFFREY RICHARD GOULD May 1947 British Director 1995-10-24 UNTIL 2008-02-19 RESIGNED
KEVIN NIGEL COOK May 1954 British Director 2002-12-11 UNTIL 2006-01-06 RESIGNED
ANDREW WILSON Aug 1965 British Director 2017-06-30 UNTIL 2019-05-31 RESIGNED
MR JONATHAN MICHAEL BUNTING Feb 1972 British Director 2012-04-23 UNTIL 2017-06-30 RESIGNED
MR MARK IAN JAMES BERRY Feb 1973 English Director 2021-06-01 UNTIL 2022-08-15 RESIGNED
MR DAVID GREGORY BAUERNFEIND Apr 1968 British Director 2016-10-01 UNTIL 2017-06-30 RESIGNED
MR MARK WILLIAM BARNETT Jan 1964 British Director 2001-10-01 UNTIL 2012-04-23 RESIGNED
MR MARK RICHARD CASHMORE Aug 1960 British Director 2012-04-23 UNTIL 2017-06-30 RESIGNED
MR NICHOLAS JOHN GRESHAM May 1971 British Director 2012-04-23 UNTIL 2016-10-01 RESIGNED
MR MICHAEL WILLIAM GAHAN Sep 1967 British Director 2005-11-14 UNTIL 2013-06-07 RESIGNED
MR JOHN GRAHAM CHRISTOPHER KERSHAW Nov 1961 British Director 2011-12-01 UNTIL 2012-04-23 RESIGNED
SUSAN LYNNE JARRETT Jul 1957 Secretary 1999-12-15 UNTIL 2002-12-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rm Plc 2021-08-04 Abingdon   Ownership of shares 75 to 100 percent
Hedgelane Limited 2019-09-25 - 2021-08-04 Abingdon   Ownership of shares 75 to 100 percent
Hammond Bridge Limited 2016-04-06 - 2019-09-25 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
RM EDUCATION LTD ABINGDON ENGLAND Active FULL 62090 - Other information technology service activities
RM PLC ABINGDON ENGLAND Active GROUP 70100 - Activities of head offices
STUDENTPACKS LIMITED ABINGDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
HAMMOND BRIDGE LIMITED ABINGDON ENGLAND Dissolved... FULL 74990 - Non-trading company
THE CONSORTIUM LIMITED ABINGDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
EUROPACOM.NET LIMITED CHELTENHAM ENGLAND Active -... MICRO ENTITY 61900 - Other telecommunications activities
CBL REALISATIONS LIMITED MILTON KEYNES Dissolved... GROUP 62020 - Information technology consultancy activities
PDM TRAINING & CONSULTANCY LIMITED PUDSEY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
TELECOM ACCESS (HOLDINGS) LIMITED CHELTENHAM ENGLAND Active -... MICRO ENTITY 61100 - Wired telecommunications activities
TTS GROUP LIMITED ABINGDON ENGLAND Active DORMANT 58290 - Other software publishing
CAULKHEAD INVESTMENTS LIMITED SALISBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PDM TRAINING SOLUTIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
ZERO ONE DATA LIMITED ROMSEY Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
GETRONICS SERVICES UK LIMITED LONDON UNITED KINGDOM Active GROUP 62020 - Information technology consultancy activities
GET BUSINESS SERVICES LIMITED LONDON ENGLAND Dissolved... 62020 - Information technology consultancy activities
GLOBAL SOCIAL INTELLIGENCE LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
CONNECTIS CMC UK LIMITED LONDON UNITED KINGDOM Active FULL 46690 - Wholesale of other machinery and equipment
MTI TECHNOLOGY GROUP LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
MTI TECHNOLOGY LIMITED EDINBURGH SCOTLAND Active FULL 63110 - Data processing, hosting and related activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RM EDUCATION LTD ABINGDON ENGLAND Active FULL 62090 - Other information technology service activities
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
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