Advanced company searchLink opens in new window

RIVER LEARNING TRUST

Company number 07966500

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Feb 2021 AA Full accounts made up to 31 August 2020
12 Jan 2021 AP01 Appointment of Miss Lydiah Chizoba Igweh as a director on 15 December 2020
11 Aug 2020 TM01 Termination of appointment of Adam Stephen De Voghelaere Parr as a director on 31 July 2020
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Feb 2020 AAMD Amended full accounts made up to 31 August 2019
23 Jan 2020 CH01 Director's details changed for Ms Deborah Stanbury on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Mr Adrian Jeremy Price on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Dr Adam Stephen De Voghelaere Parr on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Mr Giles Orr on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Ms Julie Clare Mcculloch on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Paul Alexander James on 25 October 2019
23 Jan 2020 CH01 Director's details changed for Prof Deborah Mary Eyre on 25 October 2019
22 Jan 2020 AP01 Appointment of Dr Felix Charles Penrice Leach as a director on 5 December 2019
14 Jan 2020 AA Full accounts made up to 31 August 2019
25 Oct 2019 TM01 Termination of appointment of Moira Joyce Dorey as a director on 1 September 2019
25 Oct 2019 AD01 Registered office address changed from The Cherwell School Marston Ferry Road Oxford Oxfordshire OX2 7EE to C/O Gosford Hill School Oxford Road Kidlington Oxfordshire OX5 2NT on 25 October 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
07 Mar 2019 AA Full accounts made up to 31 August 2018
22 Mar 2018 PSC08 Notification of a person with significant control statement
22 Mar 2018 PSC07 Cessation of Sally Lynne Addis as a person with significant control on 22 March 2018
22 Mar 2018 PSC07 Cessation of Deborah Rebecca Gill as a person with significant control on 22 March 2018
22 Mar 2018 PSC07 Cessation of Kirsten Robinson as a person with significant control on 22 March 2018
15 Mar 2018 PSC01 Notification of Kirsten Robinson as a person with significant control on 27 February 2017
15 Mar 2018 PSC01 Notification of Deborah Rebecca Gill as a person with significant control on 27 February 2017