RIDGEWAY LEARNING PARTNERSHIP - TRING


Company Profile Company Filings

Overview

RIDGEWAY LEARNING PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TRING and has the status: Active.
RIDGEWAY LEARNING PARTNERSHIP was incorporated 12 years ago on 03/05/2012 and has the registered number: 08056991. The accounts status is GROUP and accounts are next due on 31/05/2024.

RIDGEWAY LEARNING PARTNERSHIP - TRING

This company is listed in the following categories:
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

TRING SCHOOL
TRING
HERTFORDSHIRE
HP23 5JD

This Company Originates in : United Kingdom
Previous trading names include:
TRING SCHOOL (until 06/11/2017)

Confirmation Statements

Last Statement Next Statement Due
03/05/2023 17/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN RODERICK GIBBERD Secretary 2013-05-15 CURRENT
MS GILL BUDGELL May 1959 English Director 2021-11-16 CURRENT
MR JULIAN ROGER CRANE Apr 1969 British Director 2017-11-08 CURRENT
VICTORIA RUTH ELIZABETH EDWARDS Apr 1971 British Director 2017-11-08 CURRENT
MR JAMES RONALD FOSKETT Feb 1963 English Director 2021-11-16 CURRENT
MATTHEW RICHARD PETER GIBBS Jan 1969 British Director 2017-11-08 CURRENT
MR ANDREW KING Jan 1984 British Director 2020-04-01 CURRENT
MR ROBERT LANE Mar 1979 British Director 2020-04-28 CURRENT
MR JAMES SHAPLAND Jun 1971 English Director 2021-11-16 CURRENT
MR ROBIN SPENCER May 1958 English Director 2021-11-16 CURRENT
MRS SHARON WILSON Feb 1970 English Director 2023-09-01 CURRENT
MRS CATHERINE FARLEY Jul 1963 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MR KENNETH MILLAR Jun 1960 British Director 2015-12-07 UNTIL 2017-08-31 RESIGNED
MR JAMES ANDREW MCMUNN Dec 1963 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
SHALINI MCGREGOR Feb 1982 Trinidadian Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MRS ELEANOR JANE LAMBERT Apr 1985 British Director 2017-09-25 UNTIL 2017-11-08 RESIGNED
MR ANTHONY DAVID KENT Nov 1969 British Director 2023-04-17 UNTIL 2023-08-31 RESIGNED
KATHERINE ELIZABETH DILKS Mar 1979 British Director 2017-11-08 UNTIL 2019-11-19 RESIGNED
PETER JAMES DENIS KEMP Sep 1957 British Director 2017-11-08 UNTIL 2019-11-04 RESIGNED
MRS ELIZABETH HYNDS Jun 1975 British Director 2014-11-27 UNTIL 2017-11-08 RESIGNED
MR ALASTAIR PAUL DURNO Dec 1961 British Director 2012-05-04 UNTIL 2021-07-14 RESIGNED
CATHERINE ELIZABETH HUGHES Jun 1967 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MRS CATHERINE FARLEY Jul 1963 British Director 2012-05-03 UNTIL 2015-08-31 RESIGNED
MR JAMES RONALD FOSKETT Feb 1963 English Director 2012-10-26 UNTIL 2017-11-08 RESIGNED
MRS KARLA MARGARET HATRICK Feb 1972 British Director 2017-05-22 UNTIL 2017-11-08 RESIGNED
MRS ROSEMARY HOBSON Dec 1969 British Director 2012-10-08 UNTIL 2014-08-31 RESIGNED
MR NICHOLAS ARNOLD HOLLINGHURST Sep 1945 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MR NICHOLAS ARNOLD HOLLINGHURST Sep 1945 British Director 2012-06-01 UNTIL 2015-03-31 RESIGNED
JANIS KATHLEEN DONALD Aug 1954 British Director 2017-11-08 UNTIL 2023-01-20 RESIGNED
MRS HELEN JONES Oct 1951 British Director 2020-01-01 UNTIL 2022-12-09 RESIGNED
MR KEITH ANTHONY BAKER Apr 1949 British Director 2013-03-19 UNTIL 2017-08-31 RESIGNED
MRS GILLIAN PATRICIA DAVIES Jul 1959 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MRS JULIA CHARLOTTE CURTIS Nov 1975 British Director 2014-09-01 UNTIL 2017-05-17 RESIGNED
MRS SUSANNA MARGARET COLLINGS Mar 1969 British Director 2012-05-03 UNTIL 2012-09-01 RESIGNED
MRS SUSANNA MARGARET COLLINGS Mar 1969 British Director 2012-05-03 UNTIL 2023-04-16 RESIGNED
MR ANDREW JAMES BUTTARS Feb 1969 British Director 2012-07-01 UNTIL 2017-08-31 RESIGNED
MRS NICKY LYNDON BULL Dec 1953 British Director 2014-01-14 UNTIL 2017-08-31 RESIGNED
MRS JANET BARBARA BROWN Apr 1955 British Director 2012-10-08 UNTIL 2016-03-13 RESIGNED
MR DAVID BENSON Jun 1938 British Director 2017-05-17 UNTIL 2017-11-08 RESIGNED
REVD HUW BELLIS Apr 1972 British Director 2012-07-01 UNTIL 2017-11-08 RESIGNED
MRS SUSAN ROSEMARY MILLIGAN Mar 1965 British Director 2012-10-26 UNTIL 2017-05-17 RESIGNED
VIVEK DEV Oct 1958 British Director 2017-11-08 UNTIL 2021-02-17 RESIGNED
MRS ELIZABETH CAROL AYLING Jan 1974 British Director 2014-06-01 UNTIL 2017-11-08 RESIGNED
DR DAVID ASHALL Mar 1960 British Director 2012-07-01 UNTIL 2012-09-01 RESIGNED
MRS ELIZABETH CAROL AYLING Jan 1974 British Director 2014-06-18 UNTIL 2014-08-31 RESIGNED
MRS GILLIAN RUTH PRICE May 1959 British Director 2013-11-13 UNTIL 2017-11-08 RESIGNED
JANIS KATHLEEN DONALD Aug 1954 British Director 2012-07-01 UNTIL 2017-08-31 RESIGNED
MR ANDREW JOHN OPENSHAW Sep 1968 United Kingdom Director 2012-10-26 UNTIL 2017-11-08 RESIGNED
JOANN PASSINGHAM Aug 1970 British Director 2017-11-08 UNTIL 2020-01-29 RESIGNED
MRS CAROLINE MOSLEY Feb 1959 British Director 2015-12-01 UNTIL 2017-11-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AXA INVESTMENT MANAGERS UK HOLDINGS LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
AXA INVESTMENT MANAGERS UK LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
LA FORET PROPERTY COMPANY LIMITED TRING Active MICRO ENTITY 68100 - Buying and selling of own real estate
YOUR LIFESPACE LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
JPMORGAN LIFE LIMITED LONDON Active FULL 65110 - Life insurance
FRATTEMPO LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FUTURE STAR SERVICES LIMITED HADDENHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
CLARION RESPONSE LIMITED LONDON ENGLAND Active -... FULL 43999 - Other specialised construction activities n.e.c.
CAREIUM UK LIMITED BLACKBURN ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HEIRS & GRACES (TRING) LIMITED TRING Active UNAUDITED ABRIDGED 85100 - Pre-primary education
LATIMER DEVELOPMENTS LIMITED LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
DOWNLAND REGENERATION LIMITED LONDON Active SMALL 68201 - Renting and operating of Housing Association real estate
OPERATION NOAH LONDON ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
INCITEFUL CONSULTING LIMITED FAKENHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BERKELEY LATIMER ESTATES LIMITED COBHAM ENGLAND Active SMALL 41100 - Development of building projects
GRANGE MANAGEMENT (SOUTHERN) LIMITED GODALMING ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
MAYFLOWER RESIDENTIAL LIMITED COBHAM ENGLAND Active SMALL 68100 - Buying and selling of own real estate
ORCHARD WALLS FLATS LTD TRING UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
CITY ROAD (LEXICON) LIMITED HAMILTON HM12 BERMUDA Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRING SCHOOL ENTERPRISES LIMITED TRING UNITED KINGDOM Active SMALL 85310 - General secondary education
TRING SPORT AND LEISURE LIMITED TRING UNITED KINGDOM Active SMALL 93110 - Operation of sports facilities