Company NameRichmond College Services Limited
DirectorPhilip Andrew Deans
Company StatusActive
Company Number02234479
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Philip Andrew Deans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleActing President Of Richmond University
Country of ResidenceEngland
Correspondence AddressBuilding 12 566 Chiswick High Road
London
W4 5AN
Director NameMr William Pery Courage
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleVice President For Financial Services
Country of ResidenceEngland
Correspondence Address17 Combemartin Road
Southfields
London
SW18 5PP
Director NameWilliam Joseph Petrek
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePresident Of Richmond College Inc
Correspondence AddressOrchard House Richmond College
Queens Road
Richmond
TW10 6JP
Director NameAnthony Julian Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address50 Westcroft Square
London
W6 0TA
Secretary NameMr William Pery Courage
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Combemartin Road
Southfields
London
SW18 5PP
Director NameWalter Joseph McCann
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1993(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 July 2002)
RoleUniversity President
Correspondence AddressOrchard House
Richmond College Queens Road
Richmond
Surrey
TW10 6JP
Secretary NameAnthony Julian Taylor
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address50 Westcroft Square
London
W6 0TA
Director NameElizabeth Eleanor Bingham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2000(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 2000)
RoleFinancial Director
Correspondence Address59 Park Road
London
W4 3EY
Secretary NameElizabeth Eleanor Bingham
NationalityIrish
StatusResigned
Appointed01 July 2000(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 October 2000)
RoleFinancial Director
Correspondence Address59 Park Road
London
W4 3EY
Director NameMr William Joseph Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Arundel Road
Kingston
Surrey
KT1 3RY
Secretary NameMr William Joseph Scott
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 Arundel Road
Kingston
Surrey
KT1 3RY
Director NameDr Norman Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2007)
RoleUniversity President
Correspondence Address9 Albert Hall Mansions
London
SW7 2AN
Director NameJonathan Michael Berry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2006)
RoleFinance Director
Correspondence Address149 Willifield Way
London
NW11 6XY
Director NameDr Jocelyn Sarah Hackforth-Jones
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 July 2008)
RoleUniversity President
Correspondence AddressLower Flat
99a Regents Park Road
London
NW1 8UR
Director NameMr Ian David Campbell Newbould
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2011)
RoleUniversity President
Country of ResidenceEngland
Correspondence AddressOrchard House Richmond University
Queen's Road
Richmond
Surrey
TW10 6JP
Director NameMr John Annette
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 August 2018)
RoleUniversity President
Country of ResidenceEngland
Correspondence AddressC/O Richmond University Queens Road
Richmond
Surrey
TW10 6JP
Director NameMs Jane Elizabeth Crichton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 2018)
RoleVp Human Resources & Administration
Country of ResidenceEngland
Correspondence AddressRichmond University Queens Road
Richmond
Surrey
TW10 6JP
Director NameMs Caroline Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(30 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2019)
RoleDirector Of Finance And Planning
Country of ResidenceEngland
Correspondence AddressC/O Richmond University Queens Road
Richmond
Surrey
TW10 6JP
Director NameProf Lawrence Stephen Abeln
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2020)
RolePresident And Vice Chancellor
Country of ResidenceEngland
Correspondence AddressRichmond University Queens Road
Richmond
TW10 6JP

Contact

Websiterichmond.ac.uk
Telephone020 83328200
Telephone regionLondon

Location

Registered AddressBuilding 12
566 Chiswick High Road
London
W4 5AN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

2 at £1Richmond Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£409
Gross Profit£409
Net Worth£6,042
Cash£6,862
Current Liabilities£1,350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

24 November 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 30 June 2020 (7 pages)
23 November 2020Cessation of Lawrence Stephen Abeln as a person with significant control on 11 December 2019 (1 page)
23 November 2020Notification of Philip Andrew Deans as a person with significant control on 11 December 2019 (2 pages)
29 September 2020Accounts for a small company made up to 30 June 2019 (7 pages)
10 March 2020Termination of appointment of Lawrence Stephen Abeln as a director on 5 January 2020 (1 page)
10 March 2020Appointment of Dr Philip Andrew Deans as a director on 17 February 2020 (2 pages)
12 September 2019Termination of appointment of Caroline Harrison as a director on 1 April 2019 (1 page)
12 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 30 June 2018 (14 pages)
6 November 2018Termination of appointment of Jane Elizabeth Crichton as a director on 8 October 2018 (1 page)
6 November 2018Appointment of Ms Caroline Harrison as a director on 8 October 2018 (2 pages)
8 October 2018Appointment of Professor Lawrence Stephen Abeln as a director on 8 October 2018 (2 pages)
8 September 2018Cessation of John Annette as a person with significant control on 1 August 2018 (1 page)
8 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 September 2018Termination of appointment of John Annette as a director on 1 August 2018 (1 page)
8 September 2018Notification of Lawrence Stephen Abeln as a person with significant control on 1 August 2018 (2 pages)
18 December 2017Full accounts made up to 30 June 2017 (14 pages)
18 December 2017Full accounts made up to 30 June 2017 (14 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 30 June 2016 (12 pages)
19 January 2017Full accounts made up to 30 June 2016 (12 pages)
11 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 December 2015Full accounts made up to 30 June 2015 (11 pages)
17 December 2015Full accounts made up to 30 June 2015 (11 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
29 October 2014Full accounts made up to 30 June 2014 (11 pages)
29 October 2014Full accounts made up to 30 June 2014 (11 pages)
31 July 2014Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages)
31 July 2014Director's details changed for Mrs Jane Elizabeth Crichton on 1 December 2012 (2 pages)
20 December 2013Full accounts made up to 30 June 2013 (12 pages)
20 December 2013Full accounts made up to 30 June 2013 (12 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Registered office address changed from Queens Rd Richmond Surrey TW10 6JP on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Queens Rd Richmond Surrey TW10 6JP on 31 July 2013 (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
5 March 2013Full accounts made up to 30 June 2012 (11 pages)
5 March 2013Full accounts made up to 30 June 2012 (11 pages)
12 December 2012Appointment of Mrs Jane Elizabeth Crichton as a director (2 pages)
12 December 2012Appointment of Mrs Jane Elizabeth Crichton as a director (2 pages)
4 December 2012Termination of appointment of William Scott as a secretary (1 page)
4 December 2012Termination of appointment of William Scott as a director (1 page)
4 December 2012Termination of appointment of William Scott as a director (1 page)
4 December 2012Termination of appointment of William Scott as a secretary (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
21 February 2012Full accounts made up to 30 June 2011 (11 pages)
21 February 2012Full accounts made up to 30 June 2011 (11 pages)
3 August 2011Termination of appointment of Ian Newbould as a director (1 page)
3 August 2011Appointment of Dr John Annette as a director (2 pages)
3 August 2011Termination of appointment of Ian Newbould as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Dr John Annette as a director (2 pages)
20 December 2010Full accounts made up to 30 June 2010 (12 pages)
20 December 2010Full accounts made up to 30 June 2010 (12 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Ian David Campbell Newbould on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Ian David Campbell Newbould on 31 July 2010 (2 pages)
21 December 2009Full accounts made up to 30 June 2009 (13 pages)
21 December 2009Full accounts made up to 30 June 2009 (13 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
10 November 2008Full accounts made up to 30 June 2008 (11 pages)
10 November 2008Full accounts made up to 30 June 2008 (11 pages)
3 October 2008Director appointed mr ian david campbell newbould (1 page)
3 October 2008Director appointed mr ian david campbell newbould (1 page)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
30 July 2008Appointment terminated director jocelyn hackforth-jones (1 page)
30 July 2008Appointment terminated director jocelyn hackforth-jones (1 page)
5 February 2008Full accounts made up to 30 June 2007 (12 pages)
5 February 2008Full accounts made up to 30 June 2007 (12 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
22 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
9 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 April 2005Full accounts made up to 30 June 2004 (11 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 June 2003 (11 pages)
17 April 2004Full accounts made up to 30 June 2003 (11 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Full accounts made up to 30 June 2002 (11 pages)
23 April 2003Full accounts made up to 30 June 2002 (11 pages)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
17 November 1999Full accounts made up to 30 June 1999 (12 pages)
17 November 1999Full accounts made up to 30 June 1999 (12 pages)
26 August 1999Return made up to 03/08/99; no change of members (6 pages)
26 August 1999Return made up to 03/08/99; no change of members (6 pages)
24 January 1999Full accounts made up to 30 June 1998 (12 pages)
24 January 1999Full accounts made up to 30 June 1998 (12 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
12 August 1998Return made up to 03/08/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 August 1997Return made up to 03/08/97; change of members (6 pages)
15 August 1997Return made up to 03/08/97; change of members (6 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
30 July 1996Return made up to 03/08/96; full list of members (6 pages)
30 July 1996Return made up to 03/08/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (10 pages)
29 August 1995Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Return made up to 03/08/95; full list of members (6 pages)
27 July 1995Return made up to 03/08/95; full list of members (6 pages)
2 October 1992Memorandum and Articles of Association (17 pages)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
23 March 1988Incorporation (16 pages)
23 March 1988Incorporation (16 pages)