Company NameEducational Development Limited
Company StatusDissolved
Company Number05529752
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Watts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(2 years after company formation)
Appointment Duration11 years, 3 months (closed 27 November 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWilde Garth
Margerison Crescent
Ilkley
West Yorkshire
LS29 8QZ
Director NameSharron Margaret Arnold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKadugli House Elmsley Street
Steeton
Keighley
West Yorkshire
BD20 6SE
Director NameElizabeth Holliday
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 27 November 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressSt Peters C Of E Primary School Cromwell Street
Burmantofts
Leeds
Yorkshire
LS9 7SG
Director NameCanon Ann Dorothea Nicholl
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2018)
RoleLay Minister
Country of ResidenceEngland
Correspondence Address17 Parkland Terrace
Leeds
LS6 4PW
Director NameMr Richard James Noake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2018)
RoleDiocesan Director Of Education
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Anthony Peter Hesselwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Philip Michael Arundel
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandfall
Springbank Grafton
York
North Yorkshire
YO51 9QZ
Director NameDiana Susan Diana Joan Chambers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRomille Lodge
4 Ridgeway
Skipton
North Yorkshire
BD23 1LX
Director NameMr Nigel Desmond Greenwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleProject Co Ordinator
Country of ResidenceEngland
Correspondence Address47 Broomfield
Adel
Leeds
LS16 7AD
Director NameMr Alastair John Thompson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wyncroft Grove
Bramhope
Leeds
West Yorkshire
LS16 9DG
Director NameRev Tom Allen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 29 April 2008)
RoleVicar Of Oakworth
Correspondence AddressThe Vicarage 18 Sunhurst Drive
Oakworth
Keighley
West Yorkshire
BD22 7RG
Director NameDavid Joseph Boulton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address403 Otley Old Road
Leeds
West Yorkshire
LS16 7DF
Director NameRev Janet Elizabeth Kearton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2013)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address1 Wathcote Place
Richmond
North Yorkshire
DL10 7SR
Director NameMr Roger Anthony Marks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Garton Drive
Eccleshill
Bradford
West Yorkshire
BD10 8AU
Secretary NameDr Susan Ruth Proctor
StatusResigned
Appointed04 November 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressThe Diocesan Office
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameRev Barry Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRipon & Leeds Diocesan Office St. Marys Street
Leeds
LS9 7DP
Secretary NameRev Barry Miller
StatusResigned
Appointed19 September 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2015)
RoleCompany Director
Correspondence AddressThe Diocesan Office
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Secretary NameRev Canon Ian Edward Wildey
StatusResigned
Appointed15 January 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address1 Church House
South Parade
Wakefield
West Yorkshire
WF1 1LP

Contact

Websiteriponleeds.anglican.org

Location

Registered Address17-19 York Place York Place
Leeds
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leeds Diocesan Board Of Finance
100.00%
Ordinary

Financials

Year2014
Turnover£202,022
Gross Profit£132,120
Net Worth£100
Cash£2,053,618
Current Liabilities£2,069,918

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2017Termination of appointment of Ian Edward Wildey as a secretary on 31 March 2017 (1 page)
11 October 2017Registered office address changed from The Diocesan Office St Mary's Street Leeds West Yorkshire LS9 7DP to 17-19 York Place York Place Leeds LS1 2EX on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (12 pages)
22 September 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(7 pages)
7 September 2015Appointment of Mr Richard James Noake as a director on 15 January 2015 (2 pages)
1 September 2015Appointment of Reverend Canon Ian Edward Wildey as a secretary on 15 January 2015 (2 pages)
28 August 2015Termination of appointment of Barry Miller as a director on 15 January 2015 (1 page)
28 August 2015Termination of appointment of Barry Miller as a secretary on 15 January 2015 (1 page)
17 April 2015Auditor's resignation (1 page)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(7 pages)
11 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
23 January 2014Termination of appointment of Nigel Greenwood as a director (1 page)
23 January 2014Appointment of Canon Ann Dorothea Nicholl as a director (2 pages)
23 September 2013Termination of appointment of Susan Proctor as a secretary (1 page)
23 September 2013Appointment of Reverend Barry Miller as a secretary (1 page)
23 September 2013Appointment of Dr Susan Ruth Proctor as a secretary (1 page)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
28 March 2013Termination of appointment of Janet Kearton as a director (1 page)
13 March 2013Full accounts made up to 31 December 2012 (12 pages)
4 March 2013Appointment of Reverend Barry Miller as a director (2 pages)
11 February 2013Termination of appointment of Roger Marks as a director (1 page)
11 February 2013Termination of appointment of Diana Chambers as a director (1 page)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (9 pages)
5 April 2012Full accounts made up to 31 December 2011 (13 pages)
26 January 2012Termination of appointment of Alastair Thompson as a director (1 page)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
11 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
23 May 2011Appointment of Elizabeth Holliday as a director (3 pages)
31 March 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Termination of appointment of Philip Arundel as a secretary (1 page)
19 January 2011Termination of appointment of David Boulton as a director (1 page)
19 August 2010Director's details changed for The Reverend Janet Elizabeth Kearton on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for David Joseph Boulton on 8 August 2010 (2 pages)
19 August 2010Director's details changed for David Joseph Boulton on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Diana Susan Diana Joan Chambers on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Diana Susan Diana Joan Chambers on 8 August 2010 (2 pages)
19 August 2010Director's details changed for The Reverend Janet Elizabeth Kearton on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (11 pages)
19 August 2010Director's details changed for Mr Alastair John Thompson on 8 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Alastair John Thompson on 8 August 2010 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (12 pages)
13 November 2009Appointment of Sharron Margaret Arnold as a director (3 pages)
14 August 2009Appointment terminated director anthony hesselwood (1 page)
14 August 2009Return made up to 08/08/09; full list of members (5 pages)
7 April 2009Full accounts made up to 31 December 2008 (13 pages)
8 August 2008Return made up to 08/08/08; full list of members (6 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Director appointed roger anthony marks (2 pages)
29 April 2008Appointment terminated director tom allen (1 page)
5 December 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 August 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
27 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
11 September 2006Return made up to 08/08/06; full list of members (6 pages)
16 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 January 2006Ad 29/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
24 August 2005New director appointed (3 pages)
8 August 2005Incorporation (16 pages)