Background WavePink WaveYellow Wave

THE JOHN RAY INITIATIVE LIMITED (03420063)

THE JOHN RAY INITIATIVE LIMITED (03420063) is an active UK company. incorporated on 15 August 1997. with registered office in Stourbridge. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE JOHN RAY INITIATIVE LIMITED has been registered for 28 years. Current directors include BROOKS, Ian Michael, CLARKSON, Richard Anthony, Rev'D, DENNISON, Shelly and 4 others.

Company Number
03420063
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 1997
Age
28 years
Address
The Rectory Vicarage Drive, Stourbridge, DY7 6HJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKS, Ian Michael, CLARKSON, Richard Anthony, Rev'D, DENNISON, Shelly, DOBINSON, Shân Erica, HODSON, Margot Rosemary, Rev'D, SCOTT, Anne Louise, SOAGA, Olaniyi Abideen Ishola
SIC Codes
85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JOHN RAY INITIATIVE LIMITED

THE JOHN RAY INITIATIVE LIMITED is an active company incorporated on 15 August 1997 with the registered office located in Stourbridge. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE JOHN RAY INITIATIVE LIMITED was registered 28 years ago.(SIC: 85590, 94910)

Status

active

Active since 28 years ago

Company No

03420063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 15 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The Rectory Vicarage Drive Kinver Stourbridge, DY7 6HJ,

Previous Addresses

PO Box PO Box 230 2 Jeynes Buildings Tewkesbury Gloucestershire GL20 9FS United Kingdom
From: 18 August 2023To: 11 March 2024
City Works Alfred Street Gloucester GL1 4DF England
From: 15 August 2018To: 18 August 2023
C/O Osborne's Tax and Advisory Ltd Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX
From: 3 December 2013To: 15 August 2018
, C/O Osborne's Tax and Advisory Ltd, Harewood House Park Road, Melton Mowbray, Leicestershire, LE13 1TX, England
From: 15 October 2013To: 3 December 2013
, St. Paul's Church St. Pauls Road, Cheltenham, Gloucestershire, GL50 4EZ, United Kingdom
From: 8 January 2013To: 15 October 2013
, C/O John Ray Initiative, Ph201 Francis Close Hall University of Gloucestershire, Swindon Road, Cheltenham, Gloucestershire, GL50 4AZ
From: 17 April 2012To: 8 January 2013
, Jri Room Qw212, Francis Close Hall, University of Gloucestershire Swindon Road, Cheltenham, Glos, GL50 4AZ, Uk
From: 15 August 1997To: 17 April 2012
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Apr 11
Director Joined
May 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Jun 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DOBINSON, Shan Erica

Active
Honeysuckle Cottage, WolstonCV8 3HD
Secretary
Appointed 27 Apr 2019

BROOKS, Ian Michael

Active
Watleys End Road, BristolBS36 1QG
Born September 1964
Director
Appointed 02 Jun 2025

CLARKSON, Richard Anthony, Rev'D

Active
Vicarage Drive, StourbridgeDY7 6HJ
Born March 1985
Director
Appointed 29 Jan 2019

DENNISON, Shelly

Active
Chepstow Gardens, BedfordMK41 8PQ
Born December 1980
Director
Appointed 28 Apr 2023

DOBINSON, Shân Erica

Active
Brook Street, CoventryCV8 3HD
Born August 1953
Director
Appointed 19 Sept 2011

HODSON, Margot Rosemary, Rev'D

Active
Main Street, WantageOX12 7LQ
Born October 1960
Director
Appointed 14 Jan 2019

SCOTT, Anne Louise

Active
Sunnycroft Road, LeicesterLE3 6FT
Born February 1973
Director
Appointed 28 Apr 2023

SOAGA, Olaniyi Abideen Ishola

Active
Sussex Road, DartfordDA1 1SH
Born September 1986
Director
Appointed 02 Jun 2025

ASHTON, Claire Heather

Resigned
Saddle Close, Melton MowbrayLE13 0SX
Secretary
Appointed 01 Jun 2009
Resigned 01 Mar 2014

HOUGHTON, Paul Michael

Resigned
Grove Road, NewburyRG14 1UH
Secretary
Appointed 01 Mar 2014
Resigned 01 Aug 2019

SALTER, John Rotherham, Professor

Resigned
Jumpers Hatch, SevenoaksTN13 1NU
Secretary
Appointed 15 Aug 1997
Resigned 01 Apr 2004

WAGSTAFF, Paul Geoffrey

Resigned
37 Brookbank Close, CheltenhamGL50 3NN
Secretary
Appointed 01 Apr 2004
Resigned 01 Jun 2009

ARBON, Ian Macdonald, Professor

Resigned
Pinmore, GirvanKA26 0TE
Born April 1950
Director
Appointed 26 Nov 2005
Resigned 14 Mar 2008

ASHTON, Claire Heather

Resigned
Saddle Close, Melton MowbrayLE13 0SX
Born June 1974
Director
Appointed 13 Dec 2000
Resigned 18 Nov 2014

ASHWORTH, Graham William, Professor

Resigned
Spring House, PrestonPR5 0UP
Born July 1935
Director
Appointed 26 Nov 2005
Resigned 14 Dec 2006

ASHWORTH, Graham William, Professor

Resigned
Spring House, PrestonPR5 0UP
Born July 1935
Director
Appointed 25 Sept 2003
Resigned 07 Apr 2005

BERRY, Robert James, Professor

Resigned
Quarfseter Sackville Close, SevenoaksTN13 3QD
Born October 1934
Director
Appointed 15 Aug 1997
Resigned 14 Dec 2006

BRIGHT, Peter Edward

Resigned
105 Eskdale Avenue, CheshamHP5 3BD
Born March 1938
Director
Appointed 19 Nov 1997
Resigned 21 Nov 2002

BROWN, Ann

Resigned
6 Auden Close, MonmouthNP25 3NW
Born November 1948
Director
Appointed 08 Sept 2005
Resigned 14 Dec 2006

BRUCE, Donald Malcolm, Dr

Resigned
11/6 Dundonald Street, EdinburghEH3 6RZ
Born August 1949
Director
Appointed 19 Nov 1997
Resigned 26 Nov 2005

CARLING, Robert Cecil John

Resigned
90 Charlton Road, SouthamptonSO15 5EW
Born January 1956
Director
Appointed 19 Nov 1997
Resigned 11 Dec 2001

CARRUTHERS, Simon Peter, Dr

Resigned
The Cottage, MonmouthNP25 5QB
Born December 1954
Director
Appointed 08 Sept 2004
Resigned 14 Dec 2006

CLARK, Peter John

Resigned
Milestones 98 Woodside Road, AmershamHP6 6AP
Born April 1951
Director
Appointed 19 Nov 1997
Resigned 01 May 2000

DROZD, Jan William, Dr

Resigned
14 Woodview Crescent, HildenboroughTN11 9HD
Born November 1946
Director
Appointed 27 Nov 2003
Resigned 08 Sept 2005

GREGORY, David, Rev Dr

Resigned
Baldwins Lane, RickmansworthWD3 3LL
Born June 1961
Director
Appointed 14 Jan 2020
Resigned 03 Oct 2023

HOARE, Timothy Edward Charles, Sir

Resigned
10 Belitha Villas, LondonN1 1PD
Born November 1934
Director
Appointed 19 Nov 1997
Resigned 11 Dec 2001

HODSON, Margot Rosemary, Rev'D

Resigned
The Gables, AylesburyHP17 8AD
Born October 1960
Director
Appointed 21 Nov 2002
Resigned 01 Mar 2014

HODSON, Martin John, Dr

Resigned
123b Woodstock Road, OxfordOX2 6HN
Born July 1956
Director
Appointed 14 Dec 2006
Resigned 01 Nov 2007

HOUGHTON, John Theodore, Sir

Resigned
Brynhyfryd, AberdyfiLL35 0SN
Born December 1931
Director
Appointed 15 Aug 1997
Resigned 14 Dec 2006

HOUGHTON, Paul Michael, Mr.

Resigned
12 Grove Road, NewburyRG14 1UH
Born May 1943
Director
Appointed 11 Dec 2001
Resigned 27 Apr 2019

LUCAS, Ernest Charles, Revd Dr

Resigned
20 Hampden Close, BristolBS37 5UW
Born May 1945
Director
Appointed 19 Nov 1999
Resigned 13 Dec 2000

MARLOW, Hilary Frances, Dr

Resigned
Mills Lane, CambridgeCB24 3DG
Born July 1954
Director
Appointed 01 May 2009
Resigned 14 Jan 2019

MCCONVILLE, James Gordon, Professor

Resigned
St. Pauls Road, CheltenhamGL50 4EZ
Born April 1951
Director
Appointed 14 Jul 2010
Resigned 05 Oct 2012

MORECROFT, Michael David, Dr

Resigned
39 Church Street, HungerfordRG17 0JH
Born November 1965
Director
Appointed 13 Dec 2000
Resigned 01 Dec 2004

OWEN, Stephen, Professor

Resigned
47 Prestbury Road, CheltenhamGL52 2BY
Born June 1944
Director
Appointed 09 Sept 1999
Resigned 13 Dec 2000
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 August 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
16 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 April 2014
TM01Termination of Director
Termination Secretary Company With Name
26 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Sail Address Company With Old Address
11 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Move Registers To Sail Company
1 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
353353
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
353353
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
353353
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Resolution
2 January 1998
RESOLUTIONSResolutions
Incorporation Company
15 August 1997
NEWINCIncorporation