RMET - GILLINGHAM


Company Profile Company Filings

Overview

RMET is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GILLINGHAM ENGLAND and has the status: Active.
RMET was incorporated 13 years ago on 01/06/2011 and has the registered number: 07654628. The accounts status is FULL and accounts are next due on 31/05/2024.

RMET - GILLINGHAM

This company is listed in the following categories:
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

RMET TRUST OFFICE - TWYDALL PRIMARY SCHOOL
GILLINGHAM
ME8 6JS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RAINHAM MARK GRAMMAR SCHOOL (until 28/01/2016)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RACHELLE STEVENS Secretary 2022-11-11 CURRENT
MR STUART RAE GARDNER Nov 1974 English Director 2022-07-13 CURRENT
KERRY JORDAN-DAUS Sep 1963 British Director 2022-07-13 CURRENT
MR DAVID VALENTINE Mar 1963 Irish Director 2022-03-30 CURRENT
MR LEE PHIPPS-BARTLEY Oct 1982 British Director 2022-02-02 CURRENT
MR MATTHEW JASON PEACOCK Apr 1974 British Director 2023-12-18 CURRENT
MR DAVE BROCKMAN Aug 1972 British Director 2021-07-14 CURRENT
MRS MICHELE ANN BRIGHTON Secretary 2015-03-25 UNTIL 2021-01-09 RESIGNED
MRS FRANKIE SMITH Oct 1982 British Director 2022-02-02 UNTIL 2022-04-21 RESIGNED
RACHEL ANN SHILLABEER Feb 1967 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
MRS JANET JOHNSON Mar 1956 British Director 2015-03-25 UNTIL 2016-02-01 RESIGNED
REVEREND STEPHEN JOHN ROE Aug 1960 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
TIMOTHY WILLIAM SCOTT Mar 1981 British Director 2011-06-01 UNTIL 2013-06-29 RESIGNED
MRS NICOLA NUNN Feb 1971 Director 2013-06-30 UNTIL 2014-04-03 RESIGNED
DONNA MILLS Oct 1958 British Director 2011-06-01 UNTIL 2014-11-10 RESIGNED
MR RICHARD PAUL MEACHAM Apr 1958 British Director 2013-06-21 UNTIL 2016-02-01 RESIGNED
REVD NATHAN JAMES WARD Apr 1980 British Director 2021-07-14 UNTIL 2023-05-19 RESIGNED
MRS CHERYL ANNE LANE Mar 1972 British Director 2018-11-19 UNTIL 2021-07-09 RESIGNED
DEBORAH SUSAN CAPELIN Secretary 2011-06-01 UNTIL 2015-03-25 RESIGNED
MS SUZANNE ELLEN HAYWARD Secretary 2022-01-09 UNTIL 2022-11-11 RESIGNED
MR JONATHAN DAVID SAVIGEAR O'DONNELL Oct 1972 British Director 2014-10-23 UNTIL 2016-02-01 RESIGNED
DR MICHAEL JAMES MCGIBBON Jan 1960 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
MS SUSAN MASON May 1969 British Director 2019-03-27 UNTIL 2022-05-03 RESIGNED
MR TERRY WHITTAKER Oct 1959 British Director 2022-01-26 UNTIL 2022-02-10 RESIGNED
MRS RITA LAWRENCE May 1969 British Director 2018-11-19 UNTIL 2022-07-05 RESIGNED
MRS MARILYN JOY KIRK May 1950 British Director 2011-06-06 UNTIL 2016-02-01 RESIGNED
MR JOHN AUSTIN-BROOKS Dec 1960 British Director 2016-02-01 UNTIL 2016-05-18 RESIGNED
NIGEL JOHN GOODALL Nov 1957 British Director 2011-06-01 UNTIL 2023-07-17 RESIGNED
MRS CHRISTINE EASTON Jul 1960 French Director 2019-03-27 UNTIL 2020-07-15 RESIGNED
SIMON JAMES DECKER Oct 1959 British Director 2011-06-01 UNTIL 2021-11-02 RESIGNED
ALISON CAROL CLARK Dec 1967 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
NEAL CARTER Jun 1966 British Director 2011-06-01 UNTIL 2017-09-15 RESIGNED
MICHAEL LEONARD CAMPBELL Mar 1950 British Director 2011-06-01 UNTIL 2015-03-31 RESIGNED
MR CLIVE BROOKS Jan 1972 British Director 2014-10-23 UNTIL 2015-09-21 RESIGNED
ALISON JANE BOVIS Aug 1972 British Director 2016-02-01 UNTIL 2021-10-20 RESIGNED
MR JEREMY MICHAEL BENSON Aug 1963 British Director 2011-06-01 UNTIL 2014-09-04 RESIGNED
MRS STEPHANIE SMITH Aug 1973 British Director 2012-03-01 UNTIL 2016-02-01 RESIGNED
MR HARI PAUL AGGARWAL Oct 1949 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
LYNDA BONARD Sep 1947 British Director 2011-06-06 UNTIL 2012-09-30 RESIGNED
JANET JINKS Mar 1956 British Director 2011-06-01 UNTIL 2013-02-11 RESIGNED
ELAINE JACKSON Aug 1956 British Director 2011-06-01 UNTIL 2020-01-31 RESIGNED
COUNCILLOR BARRY JOSEPH KEMP Feb 1947 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
MR TERENCE JAMES WHITTAKER Apr 1961 British Director 2012-10-19 UNTIL 2021-07-30 RESIGNED
MS JANE MARIE HENRY Jul 1971 British Director 2014-10-01 UNTIL 2016-02-01 RESIGNED
CAROL LESLEY WALLIS Mar 1960 British Director 2011-06-01 UNTIL 2016-02-01 RESIGNED
MRS CHRISTINE ELIZABETH TAYLOR Jan 1958 British Director 2013-03-27 UNTIL 2014-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rev'D Nathan James Ward 2023-12-18 4/1980 Gillingham   Voting rights 25 to 50 percent
Mr Nigel John Goodall 2023-08-30 11/1957 Gillingham   Voting rights 25 to 50 percent
Mr Christopher Nigel Harold Pope 2016-04-06 - 2023-12-18 1/1964 Gillingham   Voting rights 25 to 50 percent
Mr Paul Horsman 2016-04-06 - 2023-10-09 4/1954 Gillingham   Voting rights 25 to 50 percent
Mr Hari Paul Aggarwal 2016-04-06 10/1949 Gillingham   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GILLINGHAM FOOTBALL CLUB LTD GILLINGHAM Active FULL 93120 - Activities of sport clubs
INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SERCO REGIONAL SERVICES LIMITED BARTLEY WAY HOOK Active FULL 70229 - Management consultancy activities other than financial management
NESTOR HEALTHCARE GROUP LIMITED SUTTON ENGLAND Dissolved... FULL 70100 - Activities of head offices
NEXUS MEDIA EVENTS LTD LONDON ENGLAND Active SMALL 58142 - Publishing of consumer and business journals and periodicals
NEXUS MEDIA COMMUNICATIONS LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
COLUMBUS TRAVEL MEDIA LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 63120 - Web portals
SERCO LISTENING COMPANY LIMITED HOOK Active FULL 82990 - Other business support service activities n.e.c.
KONICA MINOLTA MARKETING SERVICES LIMITED LONDON ENGLAND Active FULL 18129 - Printing n.e.c.
INDICIA LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
COLUMBUS MEDIA AND EVENTS LIMITED LONDON ENGLAND Active DORMANT 58190 - Other publishing activities
NEXUS HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
INDICIA GROUP LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
AJB ACCOUNTANCY LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KONICA MINOLTA MARKETING SERVICES EMEA LIMITED LONDON ENGLAND Active GROUP 18129 - Printing n.e.c.
CREATIVE MEDWAY COMMUNITY INTEREST COMPANY RAINHAM Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE CONVERSION GROUP LTD LONDON ENGLAND Active SMALL 70100 - Activities of head offices
LISTENING LIMITED EDINBURGH Dissolved... FULL 82200 - Activities of call centres