Rivermead Inclusive Trust GILLINGHAM


Founded in 2015, Rivermead Inclusive Trust, classified under reg no. 09853252 is an active company. Currently registered at Rivermead Inclusive Trust ME8 9TX, Gillingham the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 9 directors, namely Liza T., Imogen R. and Rajeev G. and others. Of them, Justin S. has been with the company the longest, being appointed on 1 September 2017 and Liza T. has been with the company for the least time - from 20 February 2024. As of 30 April 2024, there were 20 ex directors - Anne C., Emmanuel A. and others listed below. There were no ex secretaries.

Rivermead Inclusive Trust Address / Contact

Office Address Rivermead Inclusive Trust
Office Address2 Long Catlis Road
Town Gillingham
Post code ME8 9TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09853252
Date of Incorporation Tue, 3rd Nov 2015
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Liza T.

Position: Director

Appointed: 20 February 2024

Imogen R.

Position: Director

Appointed: 05 June 2023

Rajeev G.

Position: Director

Appointed: 23 May 2023

Kirstin B.

Position: Director

Appointed: 05 January 2022

Louise B.

Position: Director

Appointed: 24 June 2021

James N.

Position: Director

Appointed: 14 June 2021

Pat M.

Position: Director

Appointed: 31 July 2020

Sarah P.

Position: Director

Appointed: 01 September 2019

Justin S.

Position: Director

Appointed: 01 September 2017

Anne C.

Position: Director

Appointed: 08 September 2022

Resigned: 15 January 2024

Emmanuel A.

Position: Director

Appointed: 31 July 2020

Resigned: 24 January 2023

Matthew G.

Position: Director

Appointed: 01 September 2019

Resigned: 05 July 2021

Jennifer D.

Position: Director

Appointed: 01 September 2019

Resigned: 31 January 2022

Natalie W.

Position: Director

Appointed: 09 July 2018

Resigned: 20 May 2019

Benjamin S.

Position: Director

Appointed: 04 July 2018

Resigned: 28 August 2019

Kathryn F.

Position: Director

Appointed: 04 July 2018

Resigned: 09 October 2018

Gerard F.

Position: Director

Appointed: 24 June 2018

Resigned: 28 August 2019

Simon C.

Position: Director

Appointed: 28 November 2016

Resigned: 30 November 2021

Stephen S.

Position: Director

Appointed: 19 September 2016

Resigned: 09 October 2019

Ian C.

Position: Director

Appointed: 03 November 2015

Resigned: 05 February 2021

Alyson W.

Position: Director

Appointed: 03 November 2015

Resigned: 31 December 2023

Coralie W.

Position: Director

Appointed: 03 November 2015

Resigned: 13 September 2017

Karen W.

Position: Director

Appointed: 03 November 2015

Resigned: 01 September 2017

Tina L.

Position: Director

Appointed: 03 November 2015

Resigned: 27 February 2023

Sophia H.

Position: Director

Appointed: 03 November 2015

Resigned: 28 August 2019

Angela G.

Position: Director

Appointed: 03 November 2015

Resigned: 31 August 2019

Dawn C.

Position: Director

Appointed: 03 November 2015

Resigned: 01 September 2017

Helen B.

Position: Director

Appointed: 03 November 2015

Resigned: 07 September 2016

Frank E.

Position: Director

Appointed: 03 November 2015

Resigned: 31 January 2018

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Justin S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Sophia H. This PSC and has 25-50% voting rights. Then there is Ian C., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Justin S.

Notified on 5 February 2021
Nature of control: significiant influence or control

Sophia H.

Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control: 25-50% voting rights

Ian C.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 25-50% voting rights

Angela G.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search