About

Registered Number: 00923975
Date of Incorporation: 30/11/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: Roffey Park Institute Limited, Forest Road, Horsham, West Sussex, RH12 4TB

 

Based in West Sussex, Roffey Park Institute Ltd was setup in 1967, it has a status of "Active". The current directors of the company are listed as Guerin, Michael Declan, Harris, Sharon, Leek, Roger John, Perks, Nigel, Dodds, Diana, Harrington, Sian Alison, Hartley, Neil Alexander, Killen, Tracey Anne, Preedy, Jeremy John, Rayner, Terence Anthony, Smith, Peter B, Dr, Talbot, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERIN, Michael Declan 09 April 2020 - 1
HARRIS, Sharon 09 April 2020 - 1
LEEK, Roger John 17 November 2017 - 1
PERKS, Nigel 09 April 2020 - 1
HARRINGTON, Sian Alison 14 November 2014 05 February 2019 1
HARTLEY, Neil Alexander 04 November 1994 11 February 2011 1
KILLEN, Tracey Anne 13 February 2015 16 February 2018 1
PREEDY, Jeremy John N/A 16 February 1996 1
RAYNER, Terence Anthony N/A 01 August 2003 1
SMITH, Peter B, Dr N/A 31 January 1992 1
TALBOT, Andrew 14 November 2014 27 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Diana N/A 20 May 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 12 August 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 09 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 14 February 2019
CH01 - Change of particulars for director 04 February 2019
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
MR04 - N/A 19 January 2018
MR04 - N/A 19 January 2018
MR04 - N/A 19 January 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
MR01 - N/A 04 July 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 28 February 2017
MR01 - N/A 20 January 2017
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 29 June 2016
MR01 - N/A 14 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 17 December 2013
CH03 - Change of particulars for secretary 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 30 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 09 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 10 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 13 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2006
353 - Register of members 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 07 March 2003
395 - Particulars of a mortgage or charge 07 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 08 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 19 February 1999
363s - Annual Return 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 05 February 1998
288a - Notice of appointment of directors or secretaries 04 December 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 15 February 1996
AA - Annual Accounts 23 January 1995
363s - Annual Return 23 January 1995
288 - N/A 09 November 1994
288 - N/A 25 August 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 07 February 1994
363s - Annual Return 24 January 1993
AA - Annual Accounts 21 January 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 22 January 1992
288 - N/A 25 April 1991
288 - N/A 17 April 1991
288 - N/A 17 April 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
288 - N/A 31 October 1990
288 - N/A 31 October 1990
288 - N/A 20 February 1990
288 - N/A 20 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
395 - Particulars of a mortgage or charge 17 April 1989
AA - Annual Accounts 07 February 1989
288 - N/A 07 February 1989
288 - N/A 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
288 - N/A 27 April 1987
288 - N/A 11 April 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 04 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 30 June 2017 Outstanding

N/A

A registered charge 19 January 2017 Fully Satisfied

N/A

A registered charge 13 June 2016 Fully Satisfied

N/A

Legal mortgage 29 July 2002 Fully Satisfied

N/A

Legal mortgage 16 April 1997 Fully Satisfied

N/A

Legal charge 03 April 1989 Fully Satisfied

N/A

Mortgage 15 December 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.