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

Ryvers School SLOUGH


Ryvers School started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08060671. The Ryvers School company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Slough at Trelawney Avenue. Postal code: SL3 7TS.

At the moment there are 15 directors in the the firm, namely Navneet S., Samantha O. and Sehar S. and others. In addition one secretary - Valerie H. - is with the company. As of 28 April 2024, there were 28 ex directors - Emma H., Barry T. and others listed below. There were no ex secretaries.

Ryvers School Address / Contact

Office Address Trelawney Avenue
Town Slough
Post code SL3 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08060671
Date of Incorporation Tue, 8th May 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Navneet S.

Position: Director

Appointed: 08 July 2023

Samantha O.

Position: Director

Appointed: 24 January 2023

Sehar S.

Position: Director

Appointed: 08 December 2022

Anne B.

Position: Director

Appointed: 12 July 2022

Samuel F.

Position: Director

Appointed: 22 September 2021

Raymond L.

Position: Director

Appointed: 22 September 2021

Ranjina B.

Position: Director

Appointed: 14 July 2021

Bhavana P.

Position: Director

Appointed: 04 May 2021

Preston B.

Position: Director

Appointed: 21 March 2021

Fariha N.

Position: Director

Appointed: 12 December 2019

Peter R.

Position: Director

Appointed: 01 September 2019

Vina S.

Position: Director

Appointed: 21 January 2019

Jenny I.

Position: Director

Appointed: 09 July 2012

Henry D.

Position: Director

Appointed: 08 May 2012

Valerie H.

Position: Secretary

Appointed: 08 May 2012

Mark I.

Position: Director

Appointed: 08 May 2012

Emma H.

Position: Director

Appointed: 02 November 2021

Resigned: 24 January 2023

Barry T.

Position: Director

Appointed: 10 December 2020

Resigned: 04 December 2023

Rosemary C.

Position: Director

Appointed: 12 December 2019

Resigned: 09 December 2021

Luke C.

Position: Director

Appointed: 11 July 2019

Resigned: 10 July 2023

Nikki P.

Position: Director

Appointed: 25 April 2019

Resigned: 04 December 2023

Alice R.

Position: Director

Appointed: 01 September 2018

Resigned: 24 April 2019

Saima T.

Position: Director

Appointed: 22 March 2018

Resigned: 31 December 2019

Jorge B.

Position: Director

Appointed: 02 October 2017

Resigned: 01 October 2021

Sharon O.

Position: Director

Appointed: 23 March 2016

Resigned: 07 February 2017

Ahmad K.

Position: Director

Appointed: 23 November 2015

Resigned: 22 November 2019

Saima K.

Position: Director

Appointed: 23 November 2015

Resigned: 22 November 2019

Amanda F.

Position: Director

Appointed: 13 April 2015

Resigned: 31 August 2018

Shan A.

Position: Director

Appointed: 05 March 2015

Resigned: 09 November 2022

Francis M.

Position: Director

Appointed: 16 January 2015

Resigned: 15 January 2019

Deepak S.

Position: Director

Appointed: 21 November 2014

Resigned: 13 November 2015

Gail M.

Position: Director

Appointed: 18 September 2013

Resigned: 18 September 2017

Helen G.

Position: Director

Appointed: 07 December 2012

Resigned: 03 January 2015

Thomas H.

Position: Director

Appointed: 13 July 2012

Resigned: 22 July 2015

Asokamala K.

Position: Director

Appointed: 13 July 2012

Resigned: 31 July 2021

Caroline D.

Position: Director

Appointed: 09 July 2012

Resigned: 31 December 2014

Sandra B.

Position: Director

Appointed: 09 July 2012

Resigned: 20 November 2014

Jenay M.

Position: Director

Appointed: 09 July 2012

Resigned: 20 November 2017

Dorothea B.

Position: Director

Appointed: 09 July 2012

Resigned: 31 August 2013

Helen B.

Position: Director

Appointed: 09 July 2012

Resigned: 12 April 2015

Helen G.

Position: Director

Appointed: 09 July 2012

Resigned: 31 October 2012

Amrik D.

Position: Director

Appointed: 09 July 2012

Resigned: 30 October 2023

Brenda B.

Position: Director

Appointed: 09 July 2012

Resigned: 30 April 2019

Philip L.

Position: Director

Appointed: 08 May 2012

Resigned: 15 July 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Henry D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Mark I. This PSC has significiant influence or control over the company,. Moving on, there is Asokamala K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Henry D.

Notified on 8 May 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Mark I.

Notified on 8 May 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Asokamala K.

Notified on 8 May 2016
Ceased on 31 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Amanda F.

Notified on 8 May 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 16th, March 2024
Free Download (47 pages)

Company search

Advertisements