Company NameRoehampton Pathway Campus Limited
Company StatusActive
Company Number09612532
CategoryPrivate Limited Company
Incorporation Date28 May 2015(8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameProf Anna Harriet Gough -Yates
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr Liam Hurley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr Paul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55-65 Rath House
Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr Nicholas William Miller
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address55-65 Rath House Uxbridge Road
Slough
SL1 1SG
Director NameMrs Baljit Gill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Secretary NameDr George Frederick Turner
StatusCurrent
Appointed11 September 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr Simon Jonathan Nelson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer, Qa Higher Education
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr Timothy Jackson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameGary Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr William Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr Reginald Blennerhassett
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameJulie Noone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Secretary NameKim Small
StatusResigned
Appointed28 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMs Geraldine Elizabeth Cole
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRath House 55-65, Uxbridge Road
Slough
Berkshire
SL1 1SG

Location

Registered AddressGrove House
Roehampton Lane
London
SW15 5PJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

14 August 2023Termination of appointment of Baljit Gill as a director on 31 July 2023 (1 page)
14 August 2023Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages)
13 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
10 May 2023Full accounts made up to 31 July 2022 (16 pages)
7 September 2022Full accounts made up to 31 July 2021 (15 pages)
20 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Simon Jonathan Nelson as a director on 1 November 2021 (2 pages)
8 November 2021Termination of appointment of Julie Noone as a director on 1 November 2021 (1 page)
11 September 2021Appointment of Dr George Frederick Turner as a secretary on 11 September 2021 (2 pages)
11 September 2021Termination of appointment of Kim Small as a secretary on 10 September 2021 (1 page)
22 June 2021Full accounts made up to 31 July 2020 (16 pages)
8 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
10 February 2021Appointment of Mrs Baljit Gill as a director on 26 January 2021 (2 pages)
5 January 2021Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Full accounts made up to 31 July 2019 (16 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Nicholas William Miller as a director on 20 February 2020 (2 pages)
3 March 2020Termination of appointment of Geraldine Elizabeth Cole as a director on 20 February 2020 (1 page)
19 September 2019Appointment of Mr Paul Robert Geddes as a director on 2 September 2019 (2 pages)
18 September 2019Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Ms Geraldine Elizabeth Cole on 24 March 2017 (2 pages)
30 April 2019Full accounts made up to 31 July 2018 (16 pages)
27 February 2019Director's details changed for Ms Geraldine Elizabeth Burke on 26 January 2019 (2 pages)
5 February 2019Appointment of Mr Liam Hurley as a director on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Gary Davies as a director on 9 December 2018 (1 page)
15 October 2018Appointment of Professor Anna Harriet Gough -Yates as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Lynn Dobbs as a director on 23 September 2018 (1 page)
11 June 2018Change of details for Qahe(Ur) Limited as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 July 2017 (16 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 February 2017Full accounts made up to 31 July 2016 (15 pages)
6 February 2017Full accounts made up to 31 July 2016 (15 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 December 2016Appointment of Ms Geraldine Elizabeth Burke as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Ms Geraldine Elizabeth Burke as a director on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Timothy Jackson as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Timothy Jackson as a director on 5 December 2016 (1 page)
17 October 2016Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Grove House Roehampton Lane London SW15 5PJ (1 page)
17 October 2016Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Grove House Roehampton Lane London SW15 5PJ (1 page)
14 October 2016Register(s) moved to registered office address Grove House Roehampton Lane London SW15 5PJ (1 page)
14 October 2016Register(s) moved to registered office address Grove House Roehampton Lane London SW15 5PJ (1 page)
17 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(11 pages)
17 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(11 pages)
22 March 2016Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
22 March 2016Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
7 December 2015Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
7 December 2015Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
5 June 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
5 June 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
28 May 2015Incorporation
Statement of capital on 2015-05-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)