Background WavePink WaveYellow Wave

ROEHAMPTON PATHWAY CAMPUS LIMITED (09612532)

ROEHAMPTON PATHWAY CAMPUS LIMITED (09612532) is an active UK company. incorporated on 28 May 2015. with registered office in London. The company operates in the Education sector, engaged in post-secondary non-tertiary education. ROEHAMPTON PATHWAY CAMPUS LIMITED has been registered for 10 years. Current directors include KEOGH, Richard Alexander, Dr, MILLER, Nicholas William, NELSON, Simon Jonathan and 2 others.

Company Number
09612532
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Grove House, London, SW15 5PJ
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
KEOGH, Richard Alexander, Dr, MILLER, Nicholas William, NELSON, Simon Jonathan, SLATER, Tim, ZAREMBA-TYMIENIECKA, Karolina Elizabeth
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEHAMPTON PATHWAY CAMPUS LIMITED

ROEHAMPTON PATHWAY CAMPUS LIMITED is an active company incorporated on 28 May 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. ROEHAMPTON PATHWAY CAMPUS LIMITED was registered 10 years ago.(SIC: 85410)

Status

active

Active since 10 years ago

Company No

09612532

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Grove House Roehampton Lane London, SW15 5PJ,

Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BLACKBURN, Alison Jane

Active
Roehampton Lane, LondonSW15 5PJ
Secretary
Appointed 04 Aug 2025

KEOGH, Richard Alexander, Dr

Active
Roehampton Lane, LondonSW15 5PJ
Born June 1987
Director
Appointed 04 Nov 2024

MILLER, Nicholas William

Active
Uxbridge Road, SloughSL1 1SG
Born July 1980
Director
Appointed 20 Feb 2020

NELSON, Simon Jonathan

Active
Roehampton Lane, LondonSW15 5PJ
Born July 1969
Director
Appointed 01 Nov 2021

SLATER, Tim

Active
Cole Park Road, TwickenhamTW1 1HT
Born September 1972
Director
Appointed 01 Jun 2023

ZAREMBA-TYMIENIECKA, Karolina Elizabeth

Active
Roehampton Lane, LondonSW15 5PJ
Born June 1980
Director
Appointed 17 Mar 2025

SMALL, Kim

Resigned
Roehampton Lane, LondonSW15 5PJ
Secretary
Appointed 28 May 2015
Resigned 10 Sept 2021

TURNER, George Frederick, Dr

Resigned
Roehampton Lane, LondonSW15 5PJ
Secretary
Appointed 11 Sept 2021
Resigned 04 Aug 2025

BLENNERHASSETT, Reginald

Resigned
Roehampton Lane, LondonSW15 5PJ
Born April 1961
Director
Appointed 28 May 2015
Resigned 31 Dec 2020

COLE, Geraldine Elizabeth

Resigned
55-65, Uxbridge Road, SloughSL1 1SG
Born February 1984
Director
Appointed 05 Dec 2016
Resigned 20 Feb 2020

DAVIES, Gary John

Resigned
Roehampton Lane, LondonSW15 5PJ
Born April 1967
Director
Appointed 28 May 2015
Resigned 09 Dec 2018

DOBBS, Lynn, Professor

Resigned
Roehampton Lane, LondonSW15 5PJ
Born July 1957
Director
Appointed 28 May 2015
Resigned 23 Sept 2018

GEDDES, Paul Robert

Resigned
Rath House, SloughSL1 1SG
Born June 1969
Director
Appointed 02 Sept 2019
Resigned 01 Jun 2023

GILL, Baljit

Resigned
Roehampton Lane, LondonSW15 5PJ
Born October 1977
Director
Appointed 26 Jan 2021
Resigned 31 Jul 2023

GOUGH -YATES, Anna Harriet, Professor

Resigned
Roehampton Lane, LondonSW15 5PJ
Born October 1968
Director
Appointed 01 Oct 2018
Resigned 22 Jul 2024

HURLEY, Liam, Mr.

Resigned
Roehampton Lane, LondonSW15 5PJ
Born August 1981
Director
Appointed 05 Feb 2019
Resigned 31 Oct 2024

JACKSON, Timothy

Resigned
55-65 Uxbridge Road, SloughSL1 1SG
Born October 1983
Director
Appointed 28 May 2015
Resigned 05 Dec 2016

MACPHERSON, William Robert George

Resigned
55-65 Uxbridge Road, SloughSL1 1SG
Born January 1963
Director
Appointed 28 May 2015
Resigned 02 Sept 2019

NOONE, Julie

Resigned
55-65 Uxbridge Road, SloughSL1 1SG
Born May 1966
Director
Appointed 28 May 2015
Resigned 01 Nov 2021

PLEACE, Ian David

Resigned
Roehampton Lane, LondonSW15 5PJ
Born June 1972
Director
Appointed 01 Aug 2023
Resigned 17 Mar 2025

Persons with significant control

2

Roehampton Lane, LondonSW15 5PJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Rath House, SloughSL1 1SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 October 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
14 October 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2015
NEWINCIncorporation