Background WavePink WaveYellow Wave

RIPPLEVALE SCHOOL LIMITED (02665219)

RIPPLEVALE SCHOOL LIMITED (02665219) is an active UK company. incorporated on 22 November 1991. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. RIPPLEVALE SCHOOL LIMITED has been registered for 34 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
02665219
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPPLEVALE SCHOOL LIMITED

RIPPLEVALE SCHOOL LIMITED is an active company incorporated on 22 November 1991 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. RIPPLEVALE SCHOOL LIMITED was registered 34 years ago.(SIC: 85590)

Status

active

Active since 34 years ago

Company No

02665219

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SPEED 2195 LIMITED
From: 22 November 1991To: 24 January 1992
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14- 16 Waterloo Place London SW1Y 4AR England
From: 12 February 2021To: 11 June 2024
Chapel Lane Ripple Deal Kent CT14 8JG
From: 22 November 1991To: 12 February 2021
Timeline

29 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Capital Reduction
Sept 20
Share Buyback
Sept 20
Owner Exit
Oct 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BALCOMBE, Gary Leigh

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1973
Director
Appointed 31 Aug 2024

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 29 Jan 2021

DOYLE, Gemma Claire

Active
Buckingham Gate, LondonSW1E 6AJ
Born August 1977
Director
Appointed 01 Apr 2022

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 01 Apr 2022

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 29 Jan 2021

SLEVIN, Rachel

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 01 Apr 2022

DANICAN, Christopher Michael

Resigned
79 St Leonard's Road, DealCT14 9AY
Secretary
Appointed 15 Jan 1992
Resigned 29 Jan 2021

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 15 Jan 1992

AIANO, Stephen George Gerard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1956
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2025

DANICAN, Christopher Michael

Resigned
79 St Leonard's Road, DealCT14 9AY
Born September 1957
Director
Appointed 15 Jan 1992
Resigned 29 Jan 2021

DAVIES, Clifford

Resigned
46 Mongeham Road, DealCT14 9PG
Born April 1954
Director
Appointed 15 Jan 1992
Resigned 29 Jan 2021

HOWELLS, Keith

Resigned
Penistone Mews, RamsgateCT11 9AB
Born April 1946
Director
Appointed 15 Jan 1992
Resigned 03 Jan 2002

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 29 Jan 2021
Resigned 31 Aug 2024

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 22 Nov 1991
Resigned 15 Jan 1992

Persons with significant control

4

1 Active
3 Ceased
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Christopher Michael Danican

Ceased
79 St Leonard's Road, DealCT14 9AY
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Ceased 29 Jan 2021

Mr Clifford Davies

Ceased
Mongeham Road, DealCT14 9PG
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Ceased 29 Jan 2021

Keith Howells

Ceased
5b High Street, RamsgateCT11 9AB
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2016
Ceased 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 August 2021
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Statement Of Companys Objects
9 March 2021
CC04CC04
Memorandum Articles
9 March 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
23 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
29 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Legacy
31 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
23 March 2004
287Change of Registered Office
Legacy
6 March 2004
287Change of Registered Office
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
15 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
30 December 1998
88(2)R88(2)R
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
28 November 1994
AUDAUD
Legacy
14 September 1994
225(1)225(1)
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
9 August 1994
287Change of Registered Office
Legacy
2 February 1994
363aAnnual Return
Resolution
12 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 May 1993
AAAnnual Accounts
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
30 March 1992
88(2)R88(2)R
Legacy
30 March 1992
224224
Resolution
30 January 1992
RESOLUTIONSResolutions
Legacy
30 January 1992
288288
Legacy
24 January 1992
287Change of Registered Office
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1991
NEWINCIncorporation