About

Registered Number: 05025908
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Roffey Park Institute, Forest Road, Horsham, West Sussex, RH12 4TB

 

Founded in 2004, Roffey Park Services Ltd have registered office in West Sussex. We don't currently know the number of employees at this organisation. There are 7 directors listed as De Winter, Simon, Dean, Nigel, Gandy, Graham, Kinnison, Robert Clive Andrew, Holt, Stephen John, Humphrey, Amanda Kim, Renaut, Richard John for Roffey Park Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Nigel 17 June 2013 - 1
HOLT, Stephen John 26 January 2004 26 November 2004 1
HUMPHREY, Amanda Kim 11 July 2005 29 April 2008 1
RENAUT, Richard John 29 April 2008 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DE WINTER, Simon 06 February 2012 - 1
GANDY, Graham 26 January 2004 03 September 2004 1
KINNISON, Robert Clive Andrew 26 January 2005 03 February 2012 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 06 March 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 February 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
225 - Change of Accounting Reference Date 26 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.