RIVERMEAD INCLUSIVE TRUST - GILLINGHAM


Company Profile Company Filings

Overview

RIVERMEAD INCLUSIVE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GILLINGHAM ENGLAND and has the status: Active.
RIVERMEAD INCLUSIVE TRUST was incorporated 8 years ago on 03/11/2015 and has the registered number: 09853252. The accounts status is FULL and accounts are next due on 31/05/2024.

RIVERMEAD INCLUSIVE TRUST - GILLINGHAM

This company is listed in the following categories:
85590 - Other education n.e.c.

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

RIVERMEAD INCLUSIVE TRUST
GILLINGHAM
KENT
ME8 9TX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS IMOGEN ELSPETH ROSE REEVES Sep 2002 British Director 2023-06-05 CURRENT
MS LOUISE BRENLUND Aug 1978 British Director 2021-06-24 CURRENT
MRS KIRSTIN MARIE BARKER Jan 1973 British Director 2022-01-05 CURRENT
MR JAMES JOHN FERGUSON NUNN Nov 1965 British Director 2021-06-14 CURRENT
MRS PAT MAYO Mar 1954 British Director 2020-07-31 CURRENT
MR RAJEEV CHARUDATTA GUPTE Sep 1963 British Director 2023-05-23 CURRENT
MRS SARAH ANNE PHILLIPSON Mar 1972 British Director 2019-09-01 CURRENT
MRS LIZA THOMPSON Jan 1978 English Director 2024-02-20 CURRENT
MR JUSTIN STUART Jun 1970 British Director 2017-09-01 CURRENT
NATALIE JANE WILLBOURN Oct 1965 British Director 2018-07-09 UNTIL 2019-05-20 RESIGNED
MRS JENNIFER JEAN DUNSTER Sep 1946 British Director 2019-09-01 UNTIL 2022-01-31 RESIGNED
MS ALYSON CLAIRE WELLER Aug 1955 British Director 2015-11-03 UNTIL 2023-12-31 RESIGNED
MRS CORALIE WEEDEN Feb 1960 British Director 2015-11-03 UNTIL 2017-09-13 RESIGNED
MRS KAREN WATKIN Mar 1967 British Director 2015-11-03 UNTIL 2017-09-01 RESIGNED
MR BENJAMIN RORY SLADE Apr 1976 British Director 2018-07-04 UNTIL 2019-08-28 RESIGNED
MR STEPHEN SHAW Jul 1962 British Director 2016-09-19 UNTIL 2019-10-09 RESIGNED
MRS TINA JANET LOVEY Oct 1972 British Director 2015-11-03 UNTIL 2023-02-27 RESIGNED
DR SOPHIA RACHEL HOLLIDAY Jan 1980 British Director 2015-11-03 UNTIL 2019-08-28 RESIGNED
MR MATTHEW ALBERT GRIMSHAW May 1987 British Director 2019-09-01 UNTIL 2021-07-05 RESIGNED
MRS ANGELA GILLETT Oct 1960 British Director 2015-11-03 UNTIL 2019-08-31 RESIGNED
MRS KATHRYN FRAME Oct 1954 British Director 2018-07-04 UNTIL 2018-10-09 RESIGNED
MR GERARD FLANNAGAN Jul 1954 British Director 2018-06-24 UNTIL 2019-08-28 RESIGNED
FRANK ARTHUR EAGLES May 1948 British Director 2015-11-03 UNTIL 2018-01-31 RESIGNED
MRS ANNE IRENE COSTIDELL Aug 1961 British Director 2022-09-08 UNTIL 2024-01-15 RESIGNED
MR SIMON COOK Jan 1972 British Director 2016-11-28 UNTIL 2021-11-30 RESIGNED
MR IAN CHAPPELL Jul 1960 British Director 2015-11-03 UNTIL 2021-02-05 RESIGNED
MRS DAWN ANNE CAMPBELL Aug 1972 British Director 2015-11-03 UNTIL 2017-09-01 RESIGNED
MRS HELEN BARNARD Nov 1973 British Director 2015-11-03 UNTIL 2016-09-07 RESIGNED
MR EMMANUEL NSIKAN ASUQUO May 1985 British Director 2020-07-31 UNTIL 2023-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Justin Stuart 2021-02-05 6/1970 Gillingham   Kent Significant influence or control as trust
Dr Sophia Rachel Holliday 2016-04-06 - 2021-02-11 1/1980 Gillingham   Voting rights 25 to 50 percent
Mr Ian Chappell 2016-04-06 - 2021-02-05 7/1960 Rochester   Kent Voting rights 25 to 50 percent
Mrs Angela Gillett 2016-04-06 - 2019-08-31 10/1960 Aylesford   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPAID TRUST PADDOCK WOOD Dissolved... FULL 49390 - Other passenger land transport
MEDWAY MEDIATION ROCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CITIZENS' RIGHTS FOR OLDER PEOPLE ASHFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HOME-START MEDWAY LIMITED ROCHESTER Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SUNLIGHT DEVELOPMENT TRUST LTD GILLINGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEW LEAF SUPPORT LIMITED SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MEDWAY UTC LTD CHATHAM Dissolved... FULL 85310 - General secondary education
SKILLS FOR LIFE TRUST CHATHAM Active FULL 85200 - Primary education
MKC ASPIRE LIMITED GILLINGHAM Active DORMANT 18130 - Pre-press and pre-media services
THE ACADEMY OF WOODLANDS GILLINGHAM Dissolved... GROUP 85200 - Primary education
ORACLE CONSULTANTS LTD LONDON ... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
FORTIS TRUST CHATHAM Active FULL 85590 - Other education n.e.c.
OUR COMMUNITY MULTI ACADEMY TRUST SITTINGBOURNE ENGLAND Active FULL 85200 - Primary education
THE EMAN EFFECT UK LIMITED LONDON ENGLAND Active MICRO ENTITY 70221 - Financial management
NE WEALTH LTD BROMLEY ENGLAND Dissolved... NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
VIMAR SOLUTIONS LTD GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MEDWAY DOMESTIC ABUSE FORUM CIC CHATHEM ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SATEDA HOMES LTD SITTINGBOURNE ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
PHILLIPSON GOVERNANCE PROFESSIONAL SERVICES LTD ROCHESTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIVERMEAD SOLUTIONS CIC GILLINGHAM ENGLAND Active DORMANT 85600 - Educational support services