You are here: bizstats.co.uk > a-z index > R list > RN list

Rnli College Limited POOLE


Founded in 2011, Rnli College, classified under reg no. 07705470 is an active company. Currently registered at The Rnli College BH15 1HZ, Poole the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Steven P., Peter S. and Angela R.. Of them, Angela R. has been with the company the longest, being appointed on 3 November 2014 and Steven P. has been with the company for the least time - from 10 December 2018. As of 17 May 2024, there were 10 ex directors - Nathan P., Susan B. and others listed below. There were no ex secretaries.

Rnli College Limited Address / Contact

Office Address The Rnli College
Office Address2 West Quay Road
Town Poole
Post code BH15 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07705470
Date of Incorporation Thu, 14th Jul 2011
Industry Hotels and similar accommodation
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Steven P.

Position: Director

Appointed: 10 December 2018

Peter S.

Position: Director

Appointed: 07 November 2017

Angela R.

Position: Director

Appointed: 03 November 2014

Nathan P.

Position: Director

Appointed: 08 May 2018

Resigned: 18 November 2019

Susan B.

Position: Director

Appointed: 10 November 2015

Resigned: 10 October 2023

Tracy C.

Position: Director

Appointed: 02 November 2015

Resigned: 30 September 2017

Pamela C.

Position: Director

Appointed: 23 June 2015

Resigned: 04 June 2019

Heidi A.

Position: Director

Appointed: 07 November 2013

Resigned: 27 November 2015

Alan P.

Position: Director

Appointed: 29 April 2013

Resigned: 30 April 2017

Graham I.

Position: Director

Appointed: 14 May 2012

Resigned: 04 September 2019

Alison P.

Position: Director

Appointed: 14 July 2011

Resigned: 10 May 2013

Mark H.

Position: Director

Appointed: 14 July 2011

Resigned: 28 September 2012

Geraldine G.

Position: Director

Appointed: 14 July 2011

Resigned: 14 May 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Robin B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Stuart P. This PSC has significiant influence or control over the company,. The third one is Charles H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robin B.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: significiant influence or control

Stuart P.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Charles H.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 10th Oct 2023
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements