Background WavePink WaveYellow Wave

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE (04713720)

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE (04713720) is an active UK company. incorporated on 27 March 2003. with registered office in Twickenham. The company operates in the Education sector, engaged in first-degree level higher education. RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE has been registered for 23 years. Current directors include CAMBRIDGE, Susan, CHAPMAN, Deirdre, CLARKE, Alison Jane and 9 others.

Company Number
04713720
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2003
Age
23 years
Address
Clifton Lodge, Twickenham, TW1 1QN
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
CAMBRIDGE, Susan, CHAPMAN, Deirdre, CLARKE, Alison Jane, LEVIN, Natalia, O'HEAR, Thea, OUDKERK, Raymond David, PRENN, Frances, RAWLINGSON PLANT, Benjamin, SCULLY, Deborah Patricia, STANLEY, Ian, VERRILL, Marie Louise, ZELOUF, Michael Barukh
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE is an active company incorporated on 27 March 2003 with the registered office located in Twickenham. The company operates in the Education sector, specifically engaged in first-degree level higher education. RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE was registered 23 years ago.(SIC: 85421)

Status

active

Active since 23 years ago

Company No

04713720

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Clifton Lodge St Margaret's Drive Twickenham, TW1 1QN,

Previous Addresses

Clifton Lodge St Margaret's Drive Twickenham TW1 1QN United Kingdom
From: 22 December 2011To: 21 December 2012
Clifton Lodge St Margaret's Drive Twickenham TW1 1QN United Kingdom
From: 19 December 2010To: 22 December 2011
Clifton Lodge St Margaret's Drive Twickenham Middlesex TW1 1QN
From: 27 March 2003To: 19 December 2010
Timeline

51 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Apr 23
Director Left
Jan 24
Owner Exit
May 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BELL, Tinuke

Active
St Margaret's Drive, TwickenhamTW1 1QN
Secretary
Appointed 12 Nov 2024

CAMBRIDGE, Susan

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born April 1960
Director
Appointed 01 Mar 2022

CHAPMAN, Deirdre

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born August 1973
Director
Appointed 02 Jan 2019

CLARKE, Alison Jane

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born May 1967
Director
Appointed 01 Mar 2022

LEVIN, Natalia

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born October 1974
Director
Appointed 04 Mar 2025

O'HEAR, Thea

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born May 1986
Director
Appointed 04 Mar 2025

OUDKERK, Raymond David

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born April 1972
Director
Appointed 31 Jul 2022

PRENN, Frances

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born September 1963
Director
Appointed 05 Apr 2018

RAWLINGSON PLANT, Benjamin

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born November 1968
Director
Appointed 28 Nov 2025

SCULLY, Deborah Patricia

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born May 1958
Director
Appointed 18 Nov 2025

STANLEY, Ian

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born April 1957
Director
Appointed 07 Apr 2020

VERRILL, Marie Louise

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born March 1955
Director
Appointed 06 Apr 2020

ZELOUF, Michael Barukh

Active
St Margaret's Drive, TwickenhamTW1 1QN
Born December 1962
Director
Appointed 28 Nov 2025

BUCKLE, Clare Erica

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Secretary
Appointed 14 Oct 2014
Resigned 03 Oct 2024

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Secretary
Appointed 10 Jan 2006
Resigned 31 May 2009

JARVIS, Michael William

Resigned
College Lane, LondonNW5 1BJ
Secretary
Appointed 31 May 2009
Resigned 14 Oct 2014

REID, Nigel William

Resigned
Church Mead Home Lane, WinchesterSO21 2NN
Secretary
Appointed 27 Mar 2003
Resigned 10 Jan 2006

AVERY, Rachel Jane

Resigned
Flass Vale, DurhamDH1 4BN
Born February 1980
Director
Appointed 01 Jul 2015
Resigned 31 Jul 2024

BARNARD, James Philip

Resigned
St James's Gardens, LondonW11 4RE
Born April 1964
Director
Appointed 14 Jan 2004
Resigned 14 Oct 2014

BUTLER ADAMS, Richard

Resigned
Upton Grey, BasingstokeRG25 2RB
Born February 1944
Director
Appointed 19 Jul 2006
Resigned 31 Dec 2015

CAMPBELL, Sarah Elizabeth

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Born March 1980
Director
Appointed 31 Mar 2017
Resigned 03 Mar 2026

CARREIRO, Assis Maria

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Born March 1962
Director
Appointed 01 Jul 2016
Resigned 06 Dec 2024

CARUTH, Sophie Louise

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Born July 1964
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2023

CAZALET, David Benedict

Resigned
Perryn Road, LondonW3 7LR
Born June 1967
Director
Appointed 26 Nov 2014
Resigned 31 Jul 2022

COOPER, Richard Devereux Burcombe

Resigned
Fringford, BicesterOX27 8EE
Born April 1943
Director
Appointed 30 Mar 2011
Resigned 10 Jul 2020

CROTAZ, Gary Richard, Dr

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Born October 1976
Director
Appointed 17 Jun 2019
Resigned 17 Jun 2025

DYSON, Anthony John

Resigned
3rd Floor Flat 93 Linden Gardens, LondonW2 4EX
Born May 1947
Director
Appointed 27 Mar 2003
Resigned 24 Jan 2012

GASCOIGNE, Bamber

Resigned
St. Helena Terrace, Riverside, RichmondTW9 1NR
Born January 1935
Director
Appointed 24 Apr 2008
Resigned 31 Dec 2015

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Born July 1948
Director
Appointed 15 Oct 2003
Resigned 24 Mar 2006

JONES, Susan, Professor

Resigned
St Margaret's Drive, TwickenhamTW1 1QN
Born December 1952
Director
Appointed 01 Mar 2022
Resigned 18 Nov 2025

KIRKPATRICK, Charlotte

Resigned
23 Barrowgate Road, LondonW4 4QX
Born April 1954
Director
Appointed 15 Oct 2003
Resigned 08 Oct 2008

LARRETT, Holly Catherine

Resigned
Avonmore Road, LondonW14 8RL
Born December 1967
Director
Appointed 26 Jun 2015
Resigned 31 Jul 2022

PARKER, Mary Hope

Resigned
Pine Gardens, SurbitonKT5 8LH
Born June 1955
Director
Appointed 13 Jul 2010
Resigned 31 Dec 2019

PAYNE, Lesley Anne

Resigned
14 Grange Park, LondonW5 3PL
Born August 1946
Director
Appointed 24 Apr 2008
Resigned 18 Oct 2017

PAYNE, Lesley Anne

Resigned
Flat 2 14 Grange Park, EalingW5 3PL
Born August 1946
Director
Appointed 12 Jun 2003
Resigned 12 Dec 2005

Persons with significant control

2

0 Active
2 Ceased

Ms Marie Louise Verrill

Ceased
St Margaret's Drive, TwickenhamTW1 1QN
Born March 1955

Nature of Control

Significant influence or control
Notified 10 Jul 2020
Ceased 29 May 2024

Mr Richard Devereux Burcombe Cooper

Ceased
St Margaret's Drive, TwickenhamTW1 1QN
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
25 March 2026
RESOLUTIONSResolutions
Memorandum Articles
25 March 2026
MAMA
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Auditors Resignation Company
30 April 2014
AUDAUD
Auditors Resignation Company
24 April 2014
AUDAUD
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Termination Director Company With Name
9 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2010
AD01Change of Registered Office Address
Memorandum Articles
27 October 2010
MEM/ARTSMEM/ARTS
Resolution
27 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Incorporation Company
27 March 2003
NEWINCIncorporation