Company NameRipplevale School Limited
Company StatusActive
Company Number02665219
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Previous NameSpeed 2195 Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon Coles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(29 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMr Stephen George Gerard Aiano
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMrs Gemma Claire Doyle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMrs Rachel Slevin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RolePeople Director
Country of ResidenceEngland
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameMrs Emily Elizabeth Gibson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South 14- 16 Waterloo Place
London
SW1Y 4AR
Director NameKeith Howells
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenistone Mews
5b High Street St Lawerence
Ramsgate
Kent
CT11 9AB
Director NameMr Christopher Michael Danican
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month, 3 weeks after company formation)
Appointment Duration29 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View 79 St Leonard's Road
Deal
CT14 9AY
Director NameMr Clifford Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month, 3 weeks after company formation)
Appointment Duration29 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mongeham Road
Deal
Kent
CT14 9PG
Secretary NameChristopher Michael Danican
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month, 3 weeks after company formation)
Appointment Duration29 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest View 79 St Leonard's Road
Deal
CT14 9AY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteripplevaleschool.co.uk

Location

Registered Address4th Floor South
14- 16 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.2k at £1Claire Alexandra Taylor
5.32%
Ordinary
10.2k at £1Miss Catherine Diana Taylor
5.32%
Ordinary
10.2k at £1Miss Catherine Diana Taylor & Mrs Joy Sandra Taylor
5.32%
Ordinary
53.8k at £1Christopher Michael Danican
28.01%
Ordinary
53.8k at £1Clifford Davies
28.01%
Ordinary
53.8k at £1Keith Howells
28.01%
Ordinary

Financials

Year2014
Net Worth£1,139,964
Cash£647,832
Current Liabilities£866,341

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

30 June 2022Delivered on: 30 June 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage / fixed charge over all real property (other than excluded real property) and intellectual property. For more details, please refer to the instrument.
Outstanding
11 March 2021Delivered on: 29 March 2021
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as ripple vale school, chapel lane, ripple, deal CT14 8JG registered in the land registry under title number K341206. Please refer to the instrument for further details.
Outstanding
29 January 2021Delivered on: 17 February 2021
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as ripple vale school, chapel lane, ripple, deal CT14 8JG, title number K341206 (freehold).
Outstanding
25 April 2008Delivered on: 26 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former ripple primary school mongeham road ripple deal kent fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
12 February 2004Delivered on: 18 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ripplevale school chapel lane ripple nr deal kent CT14 8JG t/n K341206. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 October 2000Delivered on: 17 November 2000
Satisfied on: 31 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a ripplevale school ripplevale house chapel lane ripple dover kent K341206. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 February 1993Delivered on: 15 March 1993
Satisfied on: 31 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ripplevale school chapel lane ripple deal and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1993Delivered on: 15 March 1993
Satisfied on: 31 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 February 2021Notification of Cavendish Education and Training Limited as a person with significant control on 29 January 2021 (2 pages)
12 February 2021Registered office address changed from Chapel Lane Ripple Deal Kent CT14 8JG to 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR on 12 February 2021 (1 page)
12 February 2021Termination of appointment of Christopher Michael Danican as a secretary on 29 January 2021 (1 page)
12 February 2021Termination of appointment of Christopher Michael Danican as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Aatif Naveed Hassan as a director on 29 January 2021 (2 pages)
12 February 2021Cessation of Christopher Michael Danican as a person with significant control on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Jonathan Andrew Pickles as a director on 29 January 2021 (2 pages)
12 February 2021Termination of appointment of Clifford Davies as a director on 29 January 2021 (1 page)
12 February 2021Cessation of Clifford Davies as a person with significant control on 29 January 2021 (1 page)
12 February 2021Appointment of Mr Simon Coles as a director on 29 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
10 December 2020Confirmation statement made on 22 November 2020 with updates (5 pages)
18 November 2020Satisfaction of charge 5 in full (1 page)
18 November 2020Satisfaction of charge 6 in full (2 pages)
18 November 2020Satisfaction of charge 4 in full (2 pages)
23 October 2020Cancellation of shares. Statement of capital on 13 July 2020
  • GBP 107,682.00
(4 pages)
23 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 October 2020Cessation of Keith Howells as a person with significant control on 22 June 2020 (1 page)
29 September 2020Cancellation of shares. Statement of capital on 22 June 2020
  • GBP 138,370.00
(3 pages)
29 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 July 2020Accounts for a small company made up to 31 August 2019 (9 pages)
16 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
8 January 2019Confirmation statement made on 22 November 2018 with updates (4 pages)
19 February 2018Accounts for a small company made up to 31 August 2017 (8 pages)
5 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
21 March 2017Accounts for a small company made up to 31 August 2016 (8 pages)
21 March 2017Accounts for a small company made up to 31 August 2016 (8 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
14 December 2016Director's details changed for Mr Christopher Michael Danican on 13 October 2016 (2 pages)
14 December 2016Secretary's details changed for Christopher Michael Danican on 13 October 2016 (1 page)
14 December 2016Director's details changed for Mr Christopher Michael Danican on 13 October 2016 (2 pages)
14 December 2016Secretary's details changed for Christopher Michael Danican on 13 October 2016 (1 page)
15 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
15 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 192,211
(6 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 192,211
(6 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (7 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 192,211
(6 pages)
22 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 192,211
(6 pages)
12 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 192,211
(6 pages)
12 March 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 192,211
(6 pages)
26 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 August 2013 (7 pages)
3 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
15 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
15 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
21 January 2011Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Director's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Secretary's details changed for Christopher Michael Danican on 1 May 2010 (2 pages)
21 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
13 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
20 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
4 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages)
4 December 2009Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages)
4 December 2009Director's details changed for Christopher Michael Danican on 3 November 2009 (2 pages)
4 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Clifford Davies on 3 November 2009 (2 pages)
4 December 2009Director's details changed for Clifford Davies on 3 November 2009 (2 pages)
4 December 2009Director's details changed for Clifford Davies on 3 November 2009 (2 pages)
21 April 2009Return made up to 22/11/08; full list of members (4 pages)
21 April 2009Return made up to 22/11/08; full list of members (4 pages)
17 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
17 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
12 May 2008Accounts for a small company made up to 31 August 2007 (9 pages)
12 May 2008Accounts for a small company made up to 31 August 2007 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2008Return made up to 22/11/07; no change of members (7 pages)
14 February 2008Return made up to 22/11/07; no change of members (7 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Full accounts made up to 31 August 2006 (14 pages)
4 June 2007Full accounts made up to 31 August 2006 (14 pages)
29 January 2007Return made up to 22/11/06; full list of members (8 pages)
29 January 2007Return made up to 22/11/06; full list of members (8 pages)
5 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
5 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
7 February 2006Return made up to 22/11/05; full list of members (8 pages)
7 February 2006Return made up to 22/11/05; full list of members (8 pages)
24 October 2005Full accounts made up to 31 August 2004 (14 pages)
24 October 2005Full accounts made up to 31 August 2004 (14 pages)
28 February 2005Return made up to 22/11/04; full list of members (8 pages)
28 February 2005Return made up to 22/11/04; full list of members (8 pages)
24 December 2004Full accounts made up to 31 August 2003 (14 pages)
24 December 2004Full accounts made up to 31 August 2003 (14 pages)
23 March 2004Registered office changed on 23/03/04 from: ripplevale school chapel lane ripple deal kent CT14 8JG (1 page)
23 March 2004Registered office changed on 23/03/04 from: ripplevale school chapel lane ripple deal kent CT14 8JG (1 page)
6 March 2004Registered office changed on 06/03/04 from: reeves & neylan stanhope road deal CT14 6AD (1 page)
6 March 2004Registered office changed on 06/03/04 from: reeves & neylan stanhope road deal CT14 6AD (1 page)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
16 December 2003Full accounts made up to 31 August 2002 (14 pages)
16 December 2003Full accounts made up to 31 August 2002 (14 pages)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
15 October 2003Ad 03/01/02--------- £ si 191854@1 (2 pages)
15 October 2003Ad 03/01/02--------- £ si 191854@1 (2 pages)
3 October 2003Ad 03/01/02--------- £ si 191854@1 (4 pages)
3 October 2003Ad 03/01/02--------- £ si 191854@1 (4 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
4 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
4 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
16 August 2002Full accounts made up to 31 August 2001 (14 pages)
16 August 2002Full accounts made up to 31 August 2001 (14 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Nc inc already adjusted 03/01/02 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 03/01/02 (1 page)
10 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2001Full accounts made up to 31 August 2000 (13 pages)
14 November 2001Full accounts made up to 31 August 2000 (13 pages)
6 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
1 September 2000Full accounts made up to 31 August 1999 (13 pages)
1 September 2000Full accounts made up to 31 August 1999 (13 pages)
7 February 2000Return made up to 22/11/99; full list of members (8 pages)
7 February 2000Return made up to 22/11/99; full list of members (8 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
30 December 1998Return made up to 22/11/98; full list of members (6 pages)
30 December 1998Return made up to 22/11/98; full list of members (6 pages)
30 December 1998Ad 16/07/98--------- £ si 57@1=57 £ ic 300/357 (2 pages)
30 December 1998Ad 16/07/98--------- £ si 57@1=57 £ ic 300/357 (2 pages)
7 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 September 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 January 1998Return made up to 22/11/97; full list of members (6 pages)
27 January 1998Return made up to 22/11/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 August 1996 (13 pages)
2 September 1997Full accounts made up to 31 August 1996 (13 pages)
20 January 1997Return made up to 22/11/96; full list of members (6 pages)
20 January 1997Return made up to 22/11/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 August 1995 (14 pages)
11 March 1996Full accounts made up to 31 August 1995 (14 pages)
18 January 1996Return made up to 22/11/95; no change of members (6 pages)
18 January 1996Return made up to 22/11/95; no change of members (6 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (13 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (13 pages)
30 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1992Company name changed\certificate issued on 23/01/92 (2 pages)
22 November 1991Incorporation (17 pages)
22 November 1991Incorporation (17 pages)