THE JOHN RAY INITIATIVE LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

THE JOHN RAY INITIATIVE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEWKESBURY UNITED KINGDOM and has the status: Active.
THE JOHN RAY INITIATIVE LIMITED was incorporated 26 years ago on 15/08/1997 and has the registered number: 03420063. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

THE JOHN RAY INITIATIVE LIMITED - TEWKESBURY

This company is listed in the following categories:
85590 - Other education n.e.c.
94910 - Activities of religious organizations

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

PO BOX 230
2 JEYNES BUILDINGS
TEWKESBURY
GLOUCESTERSHIRE
GL20 9FS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

PO BOX 230
UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV'D RICHARD ANTHONY CLARKSON Mar 1985 British Director 2019-01-29 CURRENT
MISS SHAN ERICA DOBINSON Secretary 2019-04-27 CURRENT
MRS SHELLY DENNISON Dec 1980 British Director 2023-04-28 CURRENT
MISS SH??N ERICA DOBINSON Aug 1953 British Director 2011-09-19 CURRENT
REVD MARGOT ROSEMARY HODSON Oct 1960 British Director 2019-01-14 CURRENT
MRS ANNE LOUISE SCOTT Feb 1973 British Director 2023-04-28 CURRENT
PROFESSOR STEPHEN OWEN Jun 1944 British Director 1999-09-09 UNTIL 2000-12-13 RESIGNED
REV DR JOHN DAVID WEAVER Sep 1946 British Director 2006-12-14 UNTIL 2020-01-14 RESIGNED
PAUL GEOFFREY WAGSTAFF Aug 1935 Director 2004-06-02 UNTIL 2009-03-07 RESIGNED
PROF JOHN WILLIAM TWIDELL Apr 1939 British Director 1997-11-19 UNTIL 2001-12-11 RESIGNED
DR MARTIN JOHN HODSON Jul 1956 British Director 2006-12-14 UNTIL 2007-11-01 RESIGNED
PROFESSOR JOHN ROTHERHAM SALTER May 1932 Director 1997-11-19 UNTIL 2003-11-27 RESIGNED
DR JOHN BENJAMIN SALE Aug 1934 British Director 1998-01-20 UNTIL 2006-12-14 RESIGNED
REVD SIMON MORRISON STEER Sep 1958 British Director 1997-11-19 UNTIL 1999-11-19 RESIGNED
REV'D ELIZABETH CLARE RATCLIFFE Dec 1965 British Director 2019-01-22 UNTIL 2021-11-23 RESIGNED
SIR JOHN THEODORE HOUGHTON Dec 1931 British Director 1997-08-15 UNTIL 2006-12-14 RESIGNED
DR MICHAEL DAVID MORECROFT Nov 1965 British Director 2000-12-13 UNTIL 2004-12-01 RESIGNED
PROFESSOR JAMES GORDON MCCONVILLE Apr 1951 British Director 2010-07-14 UNTIL 2012-10-05 RESIGNED
DR HILARY FRANCES MARLOW Jul 1954 British Director 2009-05-01 UNTIL 2019-01-14 RESIGNED
REVD DR ERNEST CHARLES LUCAS May 1945 British Director 1999-11-19 UNTIL 2000-12-13 RESIGNED
MR. PAUL MICHAEL HOUGHTON May 1943 British Director 2001-12-11 UNTIL 2019-04-27 RESIGNED
PROF COLIN ARCHIBALD RUSSELL Jul 1928 British Director 1999-09-09 UNTIL 2006-12-14 RESIGNED
PAUL GEOFFREY WAGSTAFF Aug 1935 Secretary 2004-04-01 UNTIL 2009-06-01 RESIGNED
MR PAUL MICHAEL HOUGHTON Secretary 2014-03-01 UNTIL 2019-08-01 RESIGNED
MRS CLAIRE HEATHER ASHTON Jun 1974 British Secretary 2009-06-01 UNTIL 2014-03-01 RESIGNED
PROFESSOR ROBERT JAMES BERRY Oct 1934 British Director 1997-08-15 UNTIL 2006-12-14 RESIGNED
DR ANDREW WRIGHT Aug 1945 British Director 2013-07-03 UNTIL 2020-06-20 RESIGNED
DR JAN WILLIAM DROZD Nov 1946 British Director 2003-11-27 UNTIL 2005-09-08 RESIGNED
MR PETER JOHN CLARK Apr 1951 British Director 1997-11-19 UNTIL 2000-05-01 RESIGNED
DR SIMON PETER CARRUTHERS Dec 1954 British Director 2004-09-08 UNTIL 2006-12-14 RESIGNED
ROBERT CECIL JOHN CARLING Nov 1956 British Director 1997-11-19 UNTIL 2001-12-11 RESIGNED
DR DONALD MALCOLM BRUCE Aug 1949 United Kingdom Director 1997-11-19 UNTIL 2005-11-26 RESIGNED
ANN BROWN Nov 1948 British Director 2005-09-08 UNTIL 2006-12-14 RESIGNED
PETER EDWARD BRIGHT Mar 1938 British Director 1997-11-19 UNTIL 2002-11-21 RESIGNED
SIR TIMOTHY EDWARD CHARLES HOARE Nov 1934 British Director 1997-11-19 UNTIL 2001-12-11 RESIGNED
GORDON JOHN WENHAM May 1943 British Director 2000-12-13 UNTIL 2006-12-14 RESIGNED
PROFESSOR GRAHAM WILLIAM ASHWORTH Jul 1935 British Director 2005-11-26 UNTIL 2006-12-14 RESIGNED
MRS CLAIRE HEATHER ASHTON Jun 1974 British Director 2000-12-13 UNTIL 2014-11-18 RESIGNED
PROFESSOR IAN MACDONALD ARBON Apr 1950 British Director 2005-11-26 UNTIL 2008-03-14 RESIGNED
PROFESSOR GRAHAM WILLIAM ASHWORTH Jul 1935 British Director 2003-09-25 UNTIL 2005-04-07 RESIGNED
REVD MARGOT ROSEMARY HODSON Oct 1960 British Director 2002-11-21 UNTIL 2014-03-01 RESIGNED
REV DR DAVID GREGORY Jun 1961 British Director 2020-01-14 UNTIL 2023-10-03 RESIGNED
PROFESSOR JOHN ROTHERHAM SALTER May 1932 Secretary 1997-08-15 UNTIL 2004-04-01 RESIGNED
PROFESSOR ROBERT STEPHEN WHITE Dec 1952 British Director 2004-09-08 UNTIL 2013-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDS OF LUDHIANA DITCHLING Active TOTAL EXEMPTION FULL 86101 - Hospital activities
AUTOVALET SYSTEMS INTERNATIONAL LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 4525 - Other special trades construction
AUTHENTIX LIMITED YORK Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
K.J.T. PLASTICS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
LEGION SECURITY SERVICES LIMITED WALTHAM CROSS ... DORMANT 7487 - Other business activities
SERVICED PROPERTY AND ASSET MANAGEMENT LIMITED OLD WOKING Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MARKETING AND PROMOTIONAL SERVICES LIMITED OLD WOKING Active UNAUDITED ABRIDGED 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
TONECLIFF INVESTMENTS LTD. GREAT MISSENDEN Active -... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
RYAN EDWARDS DERIVATIVES LIMITED LONDON Active DORMANT 74990 - Non-trading company
E.D.S. HOLDINGS LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TRAILER RESOURCES LIMITED HEMEL HEMPSTEAD Active FULL 45320 - Retail trade of motor vehicle parts and accessories
PETER CLARK, FCA, FBIM, CYF SWANSEA Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
DRESSCODE SYSTEMS LIMITED GREAT MISSENDEN Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
KJT ASSEMBLY COMPANY LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
AGE CONCERN BUCKINGHAMSHIRE AYLESBURY Active SMALL 63990 - Other information service activities n.e.c.
DRESSCODE SOFTWARE SOLUTIONS LIMITED GREAT MISSENDEN Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
PCPV LIMITED AMERSHAM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
GARIBALDI PUB CO HEDSOR LIMITED BOURNE END ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
ABRACO TRADING LLP EGHAM UNITED KINGDOM Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2023-05-30 31-08-2022 £40,722 equity
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2022-05-31 31-08-2021 £40,662 equity
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2021-05-11 31-08-2020 £24,824 equity
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2020-06-23 31-08-2019 £22,519 equity
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2019-05-24 31-08-2018 £18,302 equity
Micro-entity Accounts - THE JOHN RAY INITIATIVE LIMITED 2018-06-19 31-08-2017 £13,544 Cash £19,962 equity