Company NameGarforth School Partnership Trust
Company StatusActive
Company Number05180007
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2004(19 years, 10 months ago)
Previous NameSchool Partnership Trust

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRobin Niven
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCrew Commander Airport Fire Se
Country of ResidenceUnited Kingdom
Correspondence Address2 Brunswick Gardens
Garforth
West Yorkshire
LS25 1HF
Director NameMrs Susan Marie Mumby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Primary School Lidgett Lane
Garforth
Leeds
LS25 1LL
Director NameMrs Barbara Mason
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Primary School Lidgett Lane
Garforth
Leeds
LS25 1LL
Director NameSir Robert Paul Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bessacar
Doncaster
DN4 6SE
Director NameMr Ian Garforth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleRet-Civil Servant
Country of ResidenceEngland
Correspondence Address9 Hall Farm Park
Micklefield
West Yorkshire
LS25 4DP
Director NameMr Paul Hirst
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood House Main Street
Barwick In Elmet
Leeds
LS15 4JQ
Secretary NameWendy Jane Griffiths
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Tatham Way
Leeds
West Yorkshire
LS8 2PR
Director NameWendy Jane Griffiths
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2007)
RoleSchool Bursar
Correspondence Address15 Tatham Way
Leeds
West Yorkshire
LS8 2PR
Secretary NameSarah Elizabeth Milburn
NationalityBritish
StatusResigned
Appointed14 February 2005(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address27 Field Avenue
Thorpe Willoughby
Selby
North Yorkshire
YO8 9PS
Director NameMr Ian Graham Fox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2007)
RoleLegal Regulatory Compliance Co
Country of ResidenceEngland
Correspondence Address32 Long Meadows
Garforth
Leeds
West Yorkshire
LS25 2BR
Director NameMark Dobson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2009)
RoleDebt Recovery Business
Correspondence Address6 Ninelands Lane
Garforth
Leeds
West Yorkshire
LS25 2BY
Director NamePam Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 October 2014)
RoleManager Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressGarth Bungalow
Chapel Yard
Fairburn
North Yorks
Director NameTracey Gail Rayner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees 35 Athlone Rise
Garforth
Leeds
West Yorkshire
LS25 2LU
Director NameMr David Andrew Pitchfork
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address40 Hazelwood Avenue
Garforth
Leeds
West Yorkshire
LS25 2AW
Director NameMr Thomas Murray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Hodgson Crescent
Leeds
West Yorkshire
LS17 8PG
Director NameMrs Vanessa Norton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Crescent
Leeds
W Yorks
LS15 0ED
Director NameMr Mike Lowe
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28a Micklefield Lane
Rawdon
Leeds
W Yorks
LS19 6AZ
Director NameMr Paul Forbes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Ash Hill Drive
Shadwell
Leeds
Yorks
LS17 8JR
Director NameMrs Sarah Sinclair
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Stables
School Lane
Walton
Yorks
WF2 6TA
Director NameMr Iain Malcolm Strachan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Lowther Drive
Garforth
Leeds
LS25 1EW
Director NameMr Mike Firth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Scholes Green
Scholes Village
Rotherham
Yorks
S61 2RD
Director NameMrs Jane Addy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Primary Ribblesdale Ave
Garforth
Leeds
W Yorks
LS25 2JX
Director NameMr Alan James Lamb
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHall Park Hall Park Road
Walton
Wetherby
W Yorks
LS23 7DQ
Secretary NameMr David Andrew Pitchfork
StatusResigned
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2011)
RoleCompany Director
Correspondence AddressC/O Ninelands Primary School Ninelands Lane
Garforth
Leeds
West Yorkshire
LS25 1NT
Director NameMrs Jillian Sabourn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 2014)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressNinelands Primary School Ninelands Lane
Garforth
Leeds
LS25 1NT
Director NameMrs Ruth Janney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Primary School Lidgett Lane
Garforth
Leeds
LS25 1LL
Director NameMr James Michael Langley
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressStrawberry Fields Primary School Lidgett Lane
Garforth
Leeds
LS25 1LL
Secretary NameMr  Hirst (Corporation)
StatusResigned
Appointed01 July 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2010)
Correspondence AddressUnit 5, Fusion Court Aberford Road
Garforth
Leeds
W Yorks
Lss25 2gh

Contact

Websiteschoolpartnershiptrust.org.uk

Location

Registered AddressStrawberry Fields Primary School Lidgett Lane
Garforth
Leeds
LS25 1LL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth£6,702,698
Cash£13,597
Current Liabilities£6,754

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 June 2023 (10 months, 3 weeks ago)
Next Return Due12 July 2024 (1 month, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 August 2022 (15 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 August 2021 (15 pages)
9 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 August 2020 (15 pages)
6 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 August 2019 (15 pages)
21 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 August 2018 (15 pages)
6 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
31 August 2018Cessation of Ruth Janney as a person with significant control on 1 January 2017 (1 page)
31 August 2018Cessation of James Michael Langley as a person with significant control on 1 January 2017 (1 page)
4 June 2018Total exemption full accounts made up to 30 August 2017 (15 pages)
4 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 August 2016 (15 pages)
24 January 2017Total exemption full accounts made up to 30 August 2016 (15 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2017Appointment of Mrs Susan Marie Mumby as a director on 15 January 2017 (2 pages)
15 January 2017Termination of appointment of Ruth Janney as a director on 15 January 2017 (1 page)
15 January 2017Termination of appointment of Ruth Janney as a director on 15 January 2017 (1 page)
15 January 2017Termination of appointment of James Michael Langley as a director on 15 January 2017 (1 page)
15 January 2017Appointment of Mrs Barbara Mason as a director on 15 January 2017 (2 pages)
15 January 2017Appointment of Mrs Susan Marie Mumby as a director on 15 January 2017 (2 pages)
15 January 2017Termination of appointment of James Michael Langley as a director on 15 January 2017 (1 page)
15 January 2017Appointment of Mrs Barbara Mason as a director on 15 January 2017 (2 pages)
10 October 2016RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control (18 pages)
10 October 2016RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control (18 pages)
21 August 2016Total exemption full accounts made up to 30 August 2015 (18 pages)
21 August 2016Total exemption full accounts made up to 30 August 2015 (18 pages)
28 July 2016Appointment of Mrs Ruth Janney as a director on 1 November 2014 (2 pages)
28 July 2016Appointment of Mrs Ruth Janney as a director on 1 November 2014 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 10/10/2016
(5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 10/10/2016
(5 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
8 September 2015Annual return made up to 14 July 2015 no member list (3 pages)
8 September 2015Annual return made up to 14 July 2015 no member list (3 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
9 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
3 February 2015Annual return made up to 14 July 2014
  • ANNOTATION Replacement This document Replaces the AR01 registered on 22/10/2014 as it was not properly delivered
(18 pages)
3 February 2015Annual return made up to 14 July 2014
  • ANNOTATION Replacement This document Replaces the AR01 registered on 22/10/2014 as it was not properly delivered
(18 pages)
24 November 2014Appointment of Mr James Michael Langley as a director on 1 November 2014 (2 pages)
24 November 2014Appointment of Mr James Michael Langley as a director on 1 November 2014 (2 pages)
24 November 2014Termination of appointment of Jillian Sabourn as a director on 1 November 2014 (1 page)
24 November 2014Termination of appointment of Jillian Sabourn as a director on 1 November 2014 (1 page)
24 November 2014Termination of appointment of Jillian Sabourn as a director on 1 November 2014 (1 page)
24 November 2014Appointment of Mr James Michael Langley as a director on 1 November 2014 (2 pages)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mrs Jillian Sabourn as a director on 4 October 2013 (2 pages)
22 October 2014Appointment of Mrs Jillian Sabourn as a director on 4 October 2013 (2 pages)
22 October 2014Registered office address changed from , C/O Ninelands Primary School Ninelands Lane, Garforth, Leeds, West Yorkshire, LS25 1NT, United Kingdom to Strawberry Fields Primary School Lidgett Lane Garforth Leeds LS25 1LL on 22 October 2014 (1 page)
22 October 2014Annual return made up to 14 July 2014 no member list
  • ANNOTATION Replaced a Replacement AR01 is registered on 03/02/2015
(4 pages)
22 October 2014Registered office address changed from , C/O Ninelands Primary School Ninelands Lane, Garforth, Leeds, West Yorkshire, LS25 1NT, United Kingdom to Strawberry Fields Primary School Lidgett Lane Garforth Leeds LS25 1LL on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
22 October 2014Annual return made up to 14 July 2014 no member list
  • ANNOTATION Replaced a Replacement AR01 is registered on 03/02/2015
(4 pages)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
22 October 2014Appointment of Mrs Jillian Sabourn as a director on 4 October 2013 (2 pages)
22 October 2014Termination of appointment of Pam Hill as a director on 1 October 2014 (1 page)
24 September 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
24 September 2014Total exemption full accounts made up to 31 August 2013 (18 pages)
16 August 2013Termination of appointment of Thomas Murray as a director (1 page)
16 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
16 August 2013Termination of appointment of Thomas Murray as a director (1 page)
16 August 2013Annual return made up to 14 July 2013 no member list (3 pages)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
4 March 2013Termination of appointment of Paul Forbes as a director (1 page)
4 March 2013Termination of appointment of Paul Forbes as a director (1 page)
12 December 2012Annual return made up to 14 July 2012 no member list (5 pages)
12 December 2012Annual return made up to 14 July 2012 no member list (5 pages)
16 November 2012Full accounts made up to 31 August 2011 (27 pages)
16 November 2012Full accounts made up to 31 August 2011 (27 pages)
18 September 2012Termination of appointment of David Pitchfork as a secretary (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Termination of appointment of David Pitchfork as a secretary (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Registered office address changed from , Fusion Court Unit 5 Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, Uk on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , Fusion Court Unit 5 Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, Uk on 15 June 2012 (1 page)
29 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
29 September 2011Annual return made up to 14 July 2011 no member list (5 pages)
28 September 2011Termination of appointment of Tracey Rayner as a director (1 page)
28 September 2011Termination of appointment of Mike Lowe as a director (1 page)
28 September 2011Termination of appointment of Mike Firth as a director (1 page)
28 September 2011Appointment of Mr David Andrew Pitchfork as a secretary (1 page)
28 September 2011Termination of appointment of Hirst as a secretary (1 page)
28 September 2011Appointment of Mr David Andrew Pitchfork as a secretary (1 page)
28 September 2011Termination of appointment of Tracey Rayner as a director (1 page)
28 September 2011Termination of appointment of Mike Lowe as a director (1 page)
28 September 2011Termination of appointment of Sarah Sinclair as a director (1 page)
28 September 2011Termination of appointment of Ian Garforth as a director (1 page)
28 September 2011Termination of appointment of Mike Firth as a director (1 page)
28 September 2011Termination of appointment of Ian Garforth as a director (1 page)
28 September 2011Termination of appointment of Sarah Sinclair as a director (1 page)
28 September 2011Termination of appointment of Hirst as a secretary (1 page)
28 September 2011Termination of appointment of Vanessa Norton as a director (1 page)
28 September 2011Termination of appointment of Jane Addy as a director (1 page)
28 September 2011Termination of appointment of Vanessa Norton as a director (1 page)
28 September 2011Termination of appointment of Jane Addy as a director (1 page)
2 June 2011Full accounts made up to 31 August 2010 (25 pages)
2 June 2011Full accounts made up to 31 August 2010 (25 pages)
23 September 2010Termination of appointment of Iain Strachan as a director (1 page)
23 September 2010Director's details changed for Mrs Sarah Sinclair on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Lowe on 1 May 2010 (2 pages)
23 September 2010Termination of appointment of Alan Lamb as a director (1 page)
23 September 2010Director's details changed for Mrs Jane Addy on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Firth on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Sarah Sinclair on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Paul Forbes on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Pam Hill on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Sarah Sinclair on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Firth on 1 May 2010 (2 pages)
23 September 2010Annual return made up to 14 July 2010 no member list (13 pages)
23 September 2010Director's details changed for Councillor Thomas Murray on 1 May 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Paul Hirst on 1 May 2010 (1 page)
23 September 2010Director's details changed for Tracey Gail Rayner on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Tracey Gail Rayner on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Lowe on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Lowe on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Councillor Thomas Murray on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Pam Hill on 1 May 2010 (2 pages)
23 September 2010Termination of appointment of Alan Lamb as a director (1 page)
23 September 2010Director's details changed for Robin Niven on 1 May 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Paul Hirst on 1 May 2010 (1 page)
23 September 2010Annual return made up to 14 July 2010 no member list (13 pages)
23 September 2010Director's details changed for Robin Niven on 1 May 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Paul Hirst on 1 May 2010 (1 page)
23 September 2010Termination of appointment of Iain Strachan as a director (1 page)
23 September 2010Director's details changed for Mr Paul Forbes on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Paul Forbes on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Tracey Gail Rayner on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Councillor Thomas Murray on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Robin Niven on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Pam Hill on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Vanessa Norton on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jane Addy on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Vanessa Norton on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mr Mike Firth on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jane Addy on 1 May 2010 (2 pages)
23 September 2010Director's details changed for Mrs Vanessa Norton on 1 May 2010 (2 pages)
25 June 2010Resolutions
  • RES13 ‐ Re agreement 30/03/2010
(1 page)
25 June 2010Memorandum and Articles of Association (17 pages)
25 June 2010Resolutions
  • RES13 ‐ Re agreement 30/03/2010
(1 page)
25 June 2010Memorandum and Articles of Association (17 pages)
22 June 2010Company name changed school partnership trust\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
22 June 2010Company name changed school partnership trust\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
1 June 2010Full accounts made up to 31 August 2009 (24 pages)
1 June 2010Full accounts made up to 31 August 2009 (24 pages)
16 July 2009Annual return made up to 14/07/09 (6 pages)
16 July 2009Appointment terminated director mark dobson (1 page)
16 July 2009Appointment terminated director mark dobson (1 page)
16 July 2009Annual return made up to 14/07/09 (6 pages)
23 March 2009Full accounts made up to 31 August 2008 (23 pages)
23 March 2009Full accounts made up to 31 August 2008 (23 pages)
2 March 2009Secretary's change of particulars / school partnership / 10/08/2008 (1 page)
2 March 2009Annual return made up to 14/07/08 (6 pages)
2 March 2009Annual return made up to 14/07/08 (6 pages)
2 March 2009Secretary's change of particulars / school partnership / 10/08/2008 (1 page)
21 July 2008Director appointed mr mike firth (1 page)
21 July 2008Director appointed mr paul forbes (1 page)
21 July 2008Registered office changed on 21/07/2008 from, garforth community college, lidgett lane garforth, west yorkshire, LS25 1LJ (1 page)
21 July 2008Director appointed mr alan lamb (1 page)
21 July 2008Secretary appointed school partnership (1 page)
21 July 2008Registered office changed on 21/07/2008 from, garforth community college, lidgett lane garforth, west yorkshire, LS25 1LJ (1 page)
21 July 2008Director appointed mrs jane addy (1 page)
21 July 2008Appointment terminated director david pitchfork (1 page)
21 July 2008Director appointed mr paul forbes (1 page)
21 July 2008Director appointed mrs vanessa norton (1 page)
21 July 2008Director appointed mr mike lowe (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Director appointed mr iain strachan (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Director appointed mrs vanessa norton (1 page)
21 July 2008Director appointed mr mike firth (1 page)
21 July 2008Appointment terminated director david pitchfork (1 page)
21 July 2008Director appointed mrs sarah sinclair (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Director appointed mr mike lowe (1 page)
21 July 2008Secretary appointed school partnership (1 page)
21 July 2008Director appointed mr alan lamb (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Director appointed mrs jane addy (1 page)
21 July 2008Director appointed mr iain strachan (1 page)
21 July 2008Appointment terminated director paul hirst (1 page)
21 July 2008Appointment terminated director paul hirst (1 page)
21 July 2008Director appointed mrs sarah sinclair (1 page)
23 June 2008Full accounts made up to 31 August 2007 (16 pages)
23 June 2008Full accounts made up to 31 August 2007 (16 pages)
17 March 2008Director appointed thomas murray (2 pages)
17 March 2008Director appointed thomas murray (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
23 October 2007Full accounts made up to 13 January 2007 (15 pages)
23 October 2007Full accounts made up to 13 January 2007 (15 pages)
22 September 2007Accounting reference date shortened from 13/01/08 to 31/08/07 (1 page)
22 September 2007Accounting reference date shortened from 13/01/08 to 31/08/07 (1 page)
17 September 2007Annual return made up to 14/07/07 (5 pages)
17 September 2007Annual return made up to 14/07/07 (5 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2006Full accounts made up to 13 January 2006 (15 pages)
17 October 2006Full accounts made up to 13 January 2006 (15 pages)
19 July 2006Annual return made up to 14/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 July 2006Annual return made up to 14/07/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 October 2005Accounts for a dormant company made up to 13 January 2005 (1 page)
26 October 2005Accounts for a dormant company made up to 13 January 2005 (1 page)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
10 July 2005Annual return made up to 14/07/05 (5 pages)
10 July 2005Annual return made up to 14/07/05 (5 pages)
17 March 2005Accounting reference date shortened from 31/07/05 to 13/01/05 (1 page)
17 March 2005Accounting reference date shortened from 31/07/05 to 13/01/05 (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (2 pages)
14 July 2004Incorporation (22 pages)
14 July 2004Incorporation (22 pages)