Company NameBradford Grammar School Trustee Limited
Company StatusActive
Company Number04824725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameChristopher Michael Wontner-Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Alan Howard Jerome
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameChristine Hamilton Stewart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Colin Mellors
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameJudge Jeffrey Allan Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCircuit Judge
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameLady Lynne Christina Morrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameProf Sir Alexander Fred Markham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(5 years after company formation)
Appointment Duration15 years, 8 months
RolePhysician
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Ian David McAleese
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(7 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr John Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Simon Rhys Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector Of Ict
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameSir David Hugh Wooton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Paul Murray Cogan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(9 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Christopher Robert Beck
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Anes Pema
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDistrict Judge
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMrs Jane Elizabeth Disley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired/Governor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Secretary NameMrs Homera Najib
StatusCurrent
Appointed21 July 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameDr Asif Qasim
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Andrew Bowerman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleReverend
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameDr Alan James Mighell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMrs Tonia Pugh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(20 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTrust Lead For Safeguarding And Send
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMs Sandra Needham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Secretary NameRonald George Hancock
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Redwald Drive
Guiseley
Leeds
West Yorkshire
LS20 8QN
Director NameVery Reverend Doctor Christopher David Hancock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2004)
RoleClerk In Holy Orders
Correspondence AddressThe Deanery
1cathedral Close
Bradford
West Yorkshire
BD1 4EG
Director NameMr Ian Crawford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree House Smithy Farm
Askwith
Otley
West Yorkshire
LS21 2HX
Director NameAnita Craig
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameProf Arthur Boylston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2011)
RoleMedical Professor
Country of ResidenceUnited Kingdom
Correspondence AddressBrandie Close West Chevin Road
Otley
West Yorkshire
LS21 3HA
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(11 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameThe Very Reverend Dr David John Ison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2012)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address1 Stott Hill
Bradford
West Yorkshire
BD1 4EH
Director NameProf Arthur Francis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 December 2021)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Secretary NameIan Findlay
NationalityBritish
StatusResigned
Appointed01 January 2009(5 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Wayne Bowser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMr Andrew Courtney Chang
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameProf Shirley Congdon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2017)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameMs Victoria Louise Davey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(11 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2022)
RoleSolcitor
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Secretary NameMrs Vanessa Gail Monnickendam
StatusResigned
Appointed31 August 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
Director NameDr Pamela Jane Bagley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleDean Faculty Of Health Studies
Country of ResidenceEngland
Correspondence AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP

Contact

Websitebradfordgrammar.com
Telephone01274 542492
Telephone regionBradford

Location

Registered AddressBradford Grammar School
Keighley Road
Bradford
West Yorkshire
BD9 4JP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

20 November 2020Appointment of Dr Asif Qasim as a director on 6 November 2020 (2 pages)
25 August 2020Appointment of Mrs Homera Najib as a secretary on 21 July 2020 (2 pages)
25 August 2020Termination of appointment of Vanessa Gail Monnickendam as a secretary on 3 July 2020 (1 page)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 June 2020Appointment of Mrs Jane Elizabeth Disley as a director on 27 May 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 June 2019Appointment of Dr Pamela Jane Bagley as a director on 8 June 2019 (2 pages)
11 April 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
18 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
11 January 2019Appointment of Mr Anes Pema as a director on 1 January 2019 (2 pages)
11 January 2019Termination of appointment of Anita Craig as a director on 31 December 2018 (1 page)
9 November 2018Director's details changed for Mr Christopher Robbert Beck on 9 November 2018 (2 pages)
27 September 2018Appointment of Mr Christopher Robbert Beck as a director on 1 September 2018 (2 pages)
4 September 2018Appointment of Mrs Vanessa Gail Monnickendam as a secretary on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Ian Findlay as a secretary on 31 August 2018 (1 page)
12 July 2018Termination of appointment of Andrew Courtney Chang as a director on 8 December 2017 (1 page)
12 July 2018Termination of appointment of Shirley Congdon as a director on 8 December 2017 (1 page)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 February 2017Director's details changed for The Very Reverend Jeremy John Lepine on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Judge Jeffrey Allan Lewis on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Professor Sir Alexander Fred Markham on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Professor Sir Alexander Fred Markham on 10 February 2017 (2 pages)
13 February 2017Director's details changed for The Very Reverend Jeremy John Lepine on 10 February 2017 (2 pages)
13 February 2017Director's details changed for Judge Jeffrey Allan Lewis on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Christine Hamilton Stewart on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr John Davies on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr John Davies on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Alan Howard Jerome on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Colin Mellors on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Lady Lynne Christina Morrison on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Christine Hamilton Stewart on 10 February 2017 (2 pages)
10 February 2017Secretary's details changed for Ian Findlay on 10 February 2017 (1 page)
10 February 2017Director's details changed for Anita Craig on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Professor Arthur Francis on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Christopher Michael Wontner-Smith on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Alan Howard Jerome on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Colin Mellors on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Lady Lynne Christina Morrison on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Anita Craig on 10 February 2017 (2 pages)
10 February 2017Secretary's details changed for Ian Findlay on 10 February 2017 (1 page)
10 February 2017Director's details changed for Mr Ian David Mcaleese on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Christopher Michael Wontner-Smith on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Ian David Mcaleese on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Professor Arthur Francis on 10 February 2017 (2 pages)
6 January 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
6 January 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
4 January 2016Termination of appointment of Paul Trevor Smith as a director on 11 December 2015 (1 page)
4 January 2016Termination of appointment of Paul Trevor Smith as a director on 11 December 2015 (1 page)
5 August 2015Appointment of Mrs Suzanne Rachel Watson as a director on 20 June 2015 (2 pages)
5 August 2015Annual return made up to 8 July 2015 no member list (20 pages)
5 August 2015Annual return made up to 8 July 2015 no member list (20 pages)
5 August 2015Appointment of Ms Victoria Louise Davey as a director on 20 June 2015 (2 pages)
5 August 2015Appointment of Mrs Suzanne Rachel Watson as a director on 20 June 2015 (2 pages)
5 August 2015Annual return made up to 8 July 2015 no member list (20 pages)
5 August 2015Appointment of Ms Victoria Louise Davey as a director on 20 June 2015 (2 pages)
5 August 2015Appointment of Professor Shirley Congdon as a director on 21 March 2015 (2 pages)
5 August 2015Appointment of Professor Shirley Congdon as a director on 21 March 2015 (2 pages)
19 February 2015Termination of appointment of Wayne Bowser as a director on 6 February 2015 (1 page)
19 February 2015Appointment of Mr Andrew Courtney Chang as a director on 12 December 2014 (2 pages)
19 February 2015Appointment of Mr Andrew Courtney Chang as a director on 12 December 2014 (2 pages)
19 February 2015Termination of appointment of Wayne Bowser as a director on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Wayne Bowser as a director on 6 February 2015 (1 page)
6 February 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 8 July 2014 no member list (17 pages)
4 August 2014Annual return made up to 8 July 2014 no member list (17 pages)
4 August 2014Appointment of The Very Reverend Jeremy John Lepine as a director on 21 March 2014 (2 pages)
4 August 2014Appointment of The Very Reverend Jeremy John Lepine as a director on 21 March 2014 (2 pages)
4 August 2014Annual return made up to 8 July 2014 no member list (17 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
8 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (17 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (17 pages)
26 July 2013Annual return made up to 8 July 2013 no member list (17 pages)
31 May 2013Appointment of Sir David Hugh Wooton as a director (2 pages)
31 May 2013Termination of appointment of James Barker as a director (1 page)
31 May 2013Termination of appointment of James Barker as a director (1 page)
31 May 2013Appointment of Sir David Hugh Wooton as a director (2 pages)
1 May 2013Appointment of Mr Paul Murray Cogan as a director (2 pages)
1 May 2013Appointment of Mr Paul Murray Cogan as a director (2 pages)
8 April 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
8 April 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
27 December 2012Total exemption full accounts made up to 31 August 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 31 August 2012 (5 pages)
19 December 2012Termination of appointment of John Ridings as a director (1 page)
19 December 2012Termination of appointment of Timothy Ratcliffe as a director (1 page)
19 December 2012Termination of appointment of Timothy Ratcliffe as a director (1 page)
19 December 2012Termination of appointment of John Ridings as a director (1 page)
6 August 2012Director's details changed for Mr John Gordon Ridings on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Mr John Gordon Ridings on 3 August 2012 (2 pages)
6 August 2012Annual return made up to 8 July 2012 no member list (19 pages)
6 August 2012Annual return made up to 8 July 2012 no member list (19 pages)
6 August 2012Director's details changed for Mr John Gordon Ridings on 3 August 2012 (2 pages)
6 August 2012Annual return made up to 8 July 2012 no member list (19 pages)
3 August 2012Appointment of Mr Wayne Bowser as a director (2 pages)
3 August 2012Termination of appointment of David Ison as a director (1 page)
3 August 2012Termination of appointment of David Ison as a director (1 page)
3 August 2012Appointment of Mr Wayne Bowser as a director (2 pages)
24 April 2012Termination of appointment of Wayne Bowser as a director (1 page)
24 April 2012Appointment of Mr Simon Rhys Davies as a director (2 pages)
24 April 2012Termination of appointment of Wayne Bowser as a director (1 page)
24 April 2012Appointment of Mr Simon Rhys Davies as a director (2 pages)
29 December 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 August 2011 (5 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2011Director's details changed for Mr Ian David Mcaleese on 11 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Ian David Mcaleese on 11 June 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 no member list (19 pages)
26 July 2011Appointment of Mr John Davies as a director (2 pages)
26 July 2011Annual return made up to 8 July 2011 no member list (19 pages)
26 July 2011Appointment of Mr John Davies as a director (2 pages)
26 July 2011Annual return made up to 8 July 2011 no member list (19 pages)
26 July 2011Termination of appointment of Arthur Boylston as a director (1 page)
26 July 2011Termination of appointment of Arthur Boylston as a director (1 page)
26 July 2011Director's details changed for Mr John Davies on 11 June 2011 (2 pages)
26 July 2011Director's details changed for Mr John Davies on 11 June 2011 (2 pages)
20 April 2011Appointment of Mr Ian David Mcaleese as a director (2 pages)
20 April 2011Appointment of Mr Ian David Mcaleese as a director (2 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
6 December 2010Termination of appointment of Ian Crawford as a director (1 page)
6 December 2010Termination of appointment of Ian Crawford as a director (1 page)
28 July 2010Director's details changed for The Very Reverend Dr David John Ison on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 no member list (19 pages)
28 July 2010Annual return made up to 8 July 2010 no member list (19 pages)
28 July 2010Director's details changed for The Very Reverend Dr David John Ison on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Judge Jeffrey Allan Lewis on 8 July 2010 (2 pages)
28 July 2010Annual return made up to 8 July 2010 no member list (19 pages)
28 July 2010Director's details changed for Judge Jeffrey Allan Lewis on 8 July 2010 (2 pages)
28 July 2010Director's details changed for The Very Reverend Dr David John Ison on 8 July 2010 (2 pages)
28 July 2010Director's details changed for Judge Jeffrey Allan Lewis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Lady Lynne Christina Morrison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Paul Trevor Smith on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Boylston on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Crawford on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Lady Lynne Christina Morrison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Paul Trevor Smith on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Francis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Christine Hamilton Stewart on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Francis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Lady Lynne Christina Morrison on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Wayne Bowser on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Anita Craig on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Boylston on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Anita Craig on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Boylston on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Crawford on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Christine Hamilton Stewart on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Professor Arthur Francis on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Anita Craig on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Christine Hamilton Stewart on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Ian Crawford on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Paul Trevor Smith on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Wayne Bowser on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Wayne Bowser on 8 July 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2009Annual return made up to 08/07/09 (7 pages)
29 July 2009Annual return made up to 08/07/09 (7 pages)
27 March 2009Appointment terminated secretary ronald hancock (1 page)
27 March 2009Secretary appointed ian findlay (2 pages)
27 March 2009Secretary appointed ian findlay (2 pages)
27 March 2009Appointment terminated secretary ronald hancock (1 page)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
17 December 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
19 November 2008Director appointed professor sir alexander fred markham (2 pages)
19 November 2008Director appointed professor sir alexander fred markham (2 pages)
15 July 2008Annual return made up to 08/07/08 (7 pages)
15 July 2008Annual return made up to 08/07/08 (7 pages)
20 March 2008Director appointed professor arthur francis (2 pages)
20 March 2008Director appointed professor arthur francis (2 pages)
18 March 2008Appointment terminated director nadira mirza (1 page)
18 March 2008Appointment terminated director nadira mirza (1 page)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
21 July 2007Annual return made up to 08/07/07 (11 pages)
21 July 2007Annual return made up to 08/07/07 (11 pages)
16 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
18 July 2006Annual return made up to 08/07/06 (11 pages)
18 July 2006Annual return made up to 08/07/06 (11 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
19 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 July 2005Annual return made up to 08/07/05 (11 pages)
25 July 2005Annual return made up to 08/07/05 (11 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
22 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 08/07/04 (4 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 08/07/04 (4 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
1 July 2004New director appointed (8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (8 pages)
1 July 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
8 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 July 2003Incorporation (24 pages)
8 July 2003Incorporation (24 pages)