About

Registered Number: 01148594
Date of Incorporation: 30/11/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: 142b Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE,

 

Based in Abingdon, Rm Education Ltd was setup in 1973, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Baskerville, John Anthony, Dodd, Emma, Davidson-shrine, Gregory, Cooper, Jeremy, Deakin, Philip James, Dewart, Graeme Neil, Fletcher, Paul Thomas, Holland, Tobias, Moates, Lynn, Powell, Russell James, Twibell, Rodney John for this business. This business is registered for VAT in the UK. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKERVILLE, John Anthony 01 December 2018 - 1
DODD, Emma 01 October 2019 - 1
COOPER, Jeremy 01 October 2019 16 January 2020 1
DEAKIN, Philip James 17 October 2012 27 February 2014 1
DEWART, Graeme Neil 21 October 1997 01 October 2010 1
FLETCHER, Paul Thomas 13 October 2010 30 April 2014 1
HOLLAND, Tobias 01 October 1994 19 January 1996 1
MOATES, Lynn 01 June 1998 19 April 2002 1
POWELL, Russell James 17 October 2012 30 November 2018 1
TWIBELL, Rodney John 20 May 1996 29 February 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 11 June 2012 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AD01 - Change of registered office address 04 October 2019
RESOLUTIONS - N/A 23 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 12 September 2017
PSC09 - N/A 08 August 2017
AA - Annual Accounts 26 July 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 04 January 2017
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
SH01 - Return of Allotment of shares 18 December 2014
CH01 - Change of particulars for director 25 June 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AUD - Auditor's letter of resignation 21 February 2014
AUD - Auditor's letter of resignation 19 February 2014
MISC - Miscellaneous document 19 February 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 21 February 2013
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
RESOLUTIONS - N/A 27 November 2012
SH19 - Statement of capital 27 November 2012
CAP-SS - N/A 27 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2012
RESOLUTIONS - N/A 05 November 2012
MAR - Memorandum and Articles - used in re-registration 05 November 2012
CERT10 - Re-registration of a company from public to private 05 November 2012
RR02 - Application by a public company for re-registration as a private limited company 05 November 2012
CC04 - Statement of companies objects 02 November 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP03 - Appointment of secretary 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
CH01 - Change of particulars for director 04 January 2012
RESOLUTIONS - N/A 20 December 2011
MEM/ARTS - N/A 20 December 2011
MISC - Miscellaneous document 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
TM01 - Termination of appointment of director 31 October 2011
AA01 - Change of accounting reference date 04 May 2011
MISC - Miscellaneous document 20 April 2011
MISC - Miscellaneous document 01 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 February 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
AA - Annual Accounts 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
363a - Annual Return 14 February 2007
MEM/ARTS - N/A 12 January 2007
CERTNM - Change of name certificate 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 06 February 2003
MISC - Miscellaneous document 06 August 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 August 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 15 October 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AA - Annual Accounts 28 April 1998
363a - Annual Return 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 September 1997
AA - Annual Accounts 03 March 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
363a - Annual Return 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 January 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288 - N/A 03 September 1996
288 - N/A 08 August 1996
288 - N/A 05 June 1996
288 - N/A 15 May 1996
AA - Annual Accounts 23 February 1996
363x - Annual Return 02 February 1996
288 - N/A 31 January 1996
288 - N/A 22 January 1996
288 - N/A 18 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 April 1995
288 - N/A 03 March 1995
363x - Annual Return 04 February 1995
AA - Annual Accounts 28 November 1994
RESOLUTIONS - N/A 25 November 1994
RESOLUTIONS - N/A 25 November 1994
CERT7 - Re-registration of a company from private to public with a change of name 25 November 1994
BS - Balance sheet 25 November 1994
AUDR - Auditor's report 25 November 1994
MAR - Memorandum and Articles - used in re-registration 25 November 1994
AUDS - Auditor's statement 25 November 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 25 November 1994
43(3) - Application by a private company for re-registration as a public company 25 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 24 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 06 April 1993
363b - Annual Return 11 February 1992
AA - Annual Accounts 31 January 1992
AA - Annual Accounts 03 April 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 25 June 1990
363 - Annual Return 30 April 1990
288 - N/A 23 October 1989
363 - Annual Return 23 June 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 23 June 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
288 - N/A 06 February 1989
288 - N/A 18 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
363 - Annual Return 27 July 1987
AA - Annual Accounts 09 May 1987
363 - Annual Return 06 November 1986
288 - N/A 04 August 1986
288 - N/A 25 July 1986
CERTNM - Change of name certificate 01 March 1984
MISC - Miscellaneous document 30 November 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 1983 Fully Satisfied

N/A

Guarantee & debenture 28 September 1983 Fully Satisfied

N/A

Legal charge 28 September 1979 Fully Satisfied

N/A

Debenture 26 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.