RYLEYS SCHOOL LIMITED (THE)

The Ryleys School The Ryleys School, Alderley Edge, SK9 7UY, Cheshire
StatusACTIVE
Company No.00895208
CategoryPrivate Limited Company
Incorporated03 Jan 1967
Age57 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

RYLEYS SCHOOL LIMITED (THE) is an active private limited company with number 00895208. It was incorporated 57 years, 3 months, 30 days ago, on 03 January 1967. The company address is The Ryleys School The Ryleys School, Alderley Edge, SK9 7UY, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lampard

Termination date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Steven Howard Percy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Dr Gerard Anthony Silverlock

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Steven Howard Percy

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Amanda Tonge

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Carrington Sellars

Termination date: 2020-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Mark David Unwin

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mrs Amanda Tonge

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Daniel Lampard

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Jones

Appointment date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Claire Gardiner

Termination date: 2019-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Mark David Unwin

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Daniel Slack

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Carrington Sellars

Appointment date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Brown

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Brian Lynn Staples

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgrath

Termination date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008952080003

Charge creation date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicola Claire Gardiner

Appointment date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-07

Officer name: Amanda Webb

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: John Parker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Boulton

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Walker Banks

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Kaye

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Spencer Bird

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Alice Earnshaw

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Christopher John Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Gerard Benson

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Dr Martin Boulton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Jane Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Lees

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver John Robinson

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-15

Officer name: Mr Daniel Slack

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Alice Earnshaw

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Cropper

Termination date: 2014-12-08

Documents

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Suzanne Ashton

Termination date: 2014-12-08

Documents

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Spencer Bird

Appointment date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-05

Officer name: Timothy Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Martin John Cropper

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikki Suzanne Ashton

Termination date: 2014-12-08

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Walker Banks

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Lang

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Webb

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Anne Christina Lang

Change date: 2014-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2013

Action Date: 21 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-21

Old address: the Ryleys School Alderley Edge Cheshire SK9 7UY

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mcgrath

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Lees

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Raper

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne Christina Lang

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Miller

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lees

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Maureen Lort-Limond

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Heagerty

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jones

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vicars

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cropper

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Williams

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Lynn Staples

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Richard Vickars

Change date: 2011-11-29

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cameron

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver John Robinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne-Marie Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek O'herlihy

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Nichols

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Cosgrove

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Resolution

Date: 27 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF


Some Companies

ELLISION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11712030
Status:ACTIVE
Category:Private Limited Company

ENJOY YOURSELF LTD

73 ALL SAINTS ROAD,LONDON,SW19 1BU

Number:11360075
Status:ACTIVE
Category:Private Limited Company

EZ LIFESTYLE AB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11688837
Status:ACTIVE
Category:Private Limited Company

HPP ASSOCIATES LTD

HPP ASSOCIATES LTD 34 GREYTHORN DRIVE,NOTTINGHAM,NG2 7GG

Number:10999789
Status:ACTIVE
Category:Private Limited Company

IDYL LTD

13 MARK TWAIN DRIVE,LONDON,NW2 6FU

Number:11841780
Status:ACTIVE
Category:Private Limited Company

S II INTERNATIONAL LIMITED

166 WYNDHAM,LONDON,SE10 0UA

Number:11891410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source