Rochester Independent College Ltd

DataGardener
live
Medium

Rochester Independent College Ltd

08504140Private Limited With Share Capital

Dukes House 58 Buckingham Gate, London, SW1E6AJ
Incorporated

25/04/2013

Company Age

13 years

Directors

2

Employees

118

SIC Code

85310

Risk

very low risk

Company Overview

Registration, classification & business activity

Rochester Independent College Ltd (08504140) is a private limited with share capital incorporated on 25/04/2013 (13 years old) and registered in london, SW1E6AJ. The company operates under SIC code 85310 - general secondary education.

Ric trading limited is a primary/secondary education company based out of 5th floor south 14-16 waterloo place, london, united kingdom.

Private Limited With Share Capital
SIC: 85310
Medium
Incorporated 25/04/2013
SW1E6AJ
118 employees

Financial Overview

Total Assets

£33.19M

Liabilities

£21.88M

Net Assets

£11.31M

Turnover

£11.34M

Cash

£169.7K

Key Metrics

118

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-05-2025
Legacy
Category:Accounts
Date:22-05-2025
Legacy
Category:Other
Date:22-05-2025
Legacy
Category:Other
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-02-2024
Legacy
Category:Accounts
Date:19-02-2024
Legacy
Category:Other
Date:19-02-2024
Legacy
Category:Other
Date:19-02-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Change Sail Address Company With New Address
Category:Address
Date:30-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-12-2016
Auditors Resignation Company
Category:Auditors
Date:17-06-2016
Resolution
Category:Resolution
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Resolution
Category:Resolution
Date:19-02-2015
Capital Allotment Shares
Category:Capital
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2014
Capital Alter Shares Subdivision
Category:Capital
Date:02-12-2014
Resolution
Category:Resolution
Date:02-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Incorporation Company
Category:Incorporation
Date:25-04-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/05/2026
Filing Date20/05/2025
Latest Accounts31/08/2024

Trading Addresses

5Th Floor South, 14-16 Waterloo Place, London, SW1Y4AR
Dukes House 58 Buckingham Gate, London, SW1E6AJRegistered

Contact

Dukes House 58 Buckingham Gate, London, SW1E6AJ