Background WavePink WaveYellow Wave

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST (05644697)

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST (05644697) is an active UK company. incorporated on 5 December 2005. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST has been registered for 20 years. Current directors include BUTLER ADAMS, Richard, CAMBRIDGE, Susan, REID, Nigel William.

Company Number
05644697
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 2005
Age
20 years
Address
Clifton Lodge, Twickenham, TW1 1QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER ADAMS, Richard, CAMBRIDGE, Susan, REID, Nigel William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST

RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST is an active company incorporated on 5 December 2005 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAMBERT SCHOOL OF BALLET AND CONTEMPORARY DANCE TRUST was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05644697

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

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month 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 (3 months ago)
Submitted on 11 December 2025 (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: 19 December 2010To: 21 December 2012
Clifton Lodge St Margarets Drive Twickenham TW1 1QN
From: 3 February 2010To: 19 December 2010
7 East Pallant Chichester West Sussex PO19 1TR
From: 5 December 2005To: 3 February 2010
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Dec 17
Director Left
Dec 19
Director Left
Apr 23
Director Joined
Jul 23
Owner Exit
May 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BELL, Tinuke

Active
St. Margaret's Drive, TwickenhamTW1 1QN
Secretary
Appointed 30 Sept 2024

BUTLER ADAMS, Richard

Active
Church Street, BasingstokeRG25 2RB
Born February 1944
Director
Appointed 13 Jan 2010

CAMBRIDGE, Susan

Active
St. Margaret's Drive, TwickenhamTW1 1QN
Born April 1960
Director
Appointed 13 Jun 2023

REID, Nigel William

Active
St. Margaret's Drive, TwickenhamTW1 1QN
Born December 1954
Director
Appointed 13 Dec 2005

BUCKLE, Clare Erica

Resigned
St. Margaret's Drive, TwickenhamTW1 1QN
Secretary
Appointed 14 Oct 2014
Resigned 30 Sept 2024

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Secretary
Appointed 24 Apr 2006
Resigned 13 Jan 2010

JARVIS, Michael William

Resigned
St. Margaret's Drive, TwickenhamTW1 1QN
Secretary
Appointed 13 Jan 2010
Resigned 14 Oct 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 05 Dec 2005
Resigned 24 Apr 2006

JAMES, Trevor Ernest

Resigned
Dormer Cottage West Broyle, ChichesterPO19 3PR
Born July 1948
Director
Appointed 30 Jan 2006
Resigned 13 Jan 2010

LAWFORD, Philip Cazenove

Resigned
19 Exeter Road, LondonNW2 4SJ
Born July 1957
Director
Appointed 13 Jan 2010
Resigned 16 Oct 2019

SAINSBURY OF PRESTON CANDOVER, John Davan, Lord

Resigned
2 Queen Annes Gate Building, LondonSW1H 9BP
Born November 1927
Director
Appointed 13 Dec 2005
Resigned 13 Jul 2010

THORPE, Katie Elizabeth

Resigned
St. Margaret's Drive, TwickenhamTW1 1QN
Born June 1979
Director
Appointed 17 Oct 2016
Resigned 31 Mar 2023

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 05 Dec 2005
Resigned 24 Apr 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Butler Adams

Ceased
St. Margaret's Drive, TwickenhamTW1 1QN
Born February 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 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
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
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
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
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
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
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 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
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
19 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Legacy
5 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
6 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 November 2008
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 March 2007
288cChange of Particulars
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
225Change of Accounting Reference Date
Incorporation Company
5 December 2005
NEWINCIncorporation