About

Registered Number: 07571638
Date of Incorporation: 21/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 3 Skyview Business Centre, 9 Church Field Road, Sudbury, CO10 2YA,

 

The Ryes College Ltd was registered on 21 March 2011 with its registered office in Sudbury, it's status at Companies House is "Active". There are 6 directors listed as Marques-neves, Maria, Marshall, Paul Scott, Deveney, Mark Joseph Patrick Francis, Fischer, James Michael, Marques-neves, Maria Helen, Reed, James Jonathan for The Ryes College Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVENEY, Mark Joseph Patrick Francis 13 April 2011 05 December 2011 1
FISCHER, James Michael 28 January 2016 01 October 2019 1
MARQUES-NEVES, Maria Helen 13 April 2011 05 December 2011 1
REED, James Jonathan 28 January 2016 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MARQUES-NEVES, Maria 28 January 2016 - 1
MARSHALL, Paul Scott 13 April 2011 31 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 02 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 23 March 2019
AD01 - Change of registered office address 10 January 2019
MR01 - N/A 19 October 2018
MR01 - N/A 17 September 2018
PSC07 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC02 - N/A 15 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 10 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 20 January 2017
AD01 - Change of registered office address 17 October 2016
RESOLUTIONS - N/A 02 October 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 04 February 2016
AA - Annual Accounts 03 February 2016
AP01 - Appointment of director 02 February 2016
AP03 - Appointment of secretary 02 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 February 2015
TM02 - Termination of appointment of secretary 15 November 2014
TM01 - Termination of appointment of director 15 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 05 November 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AD01 - Change of registered office address 20 October 2011
SH01 - Return of Allotment of shares 20 July 2011
AD01 - Change of registered office address 18 July 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP03 - Appointment of secretary 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
CERTNM - Change of name certificate 07 April 2011
CONNOT - N/A 07 April 2011
RESOLUTIONS - N/A 05 April 2011
CONNOT - N/A 05 April 2011
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2018 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Debenture 09 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.