Company NameKirklees Learning And Sport Community Interest Company
Company StatusActive
Company Number07237732
CategoryCommunity Interest Company
Incorporation Date28 April 2010(13 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sebastian St. John Dearden-Briggs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMrs Helen Elizabeth Kerr
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCentre Co-Ordinator
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameJeanette Palmer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressKirklees Learning And Sport Cic Business And Leisu
The John Smith's Stadium
Huddersfield
HD1 6PG
Secretary NameSebastian Dearden-Briggs
StatusCurrent
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMichael Richard Mawson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(5 months after company formation)
Appointment Duration13 years, 7 months
RoleTeacher/Tutor
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Mahomed Saied Laher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
HD1 6PG
Director NamePaul Harrison
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address17 Owl Ridge
Morley
Leeds
West Yorkshire
LS27 8UW
Director NameSarah Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleStudy Centre Co-Ordinator
Country of ResidenceEngland
Correspondence Address21 Badminton View
Heritage View
Leeds
West Yorkshire
LS10 4UT
Director NameIain Solanki-Willats
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleStudy Centre Co-Ordinator
Country of ResidenceEngland
Correspondence Address36 Long Lane
Honley
Holmfirth
West Yorkshire
HD9 6EA
Director NameAngela Burkinshaw
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMitaben Solanki-Willats
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(5 months after company formation)
Appointment Duration6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameMiss Emma Teresa Fox
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2016)
RoleLearning Centre Coordinator
Country of ResidenceEngland
Correspondence AddressBusiness And Leisure Complex The John Smith's Stad
Stadium Way
Huddersfield
West Yorkshire
HD1 6PG

Contact

Websitewww.klastrust.org.uk/
Email address[email protected]
Telephone01484 544600
Telephone regionHuddersfield

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£20,079
Net Worth£78,156
Cash£81,708
Current Liabilities£6,333

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (14 pages)
16 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 April 2022 (19 pages)
10 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
18 July 2017Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page)
18 July 2017Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page)
17 July 2017Termination of appointment of Angela Burkinshaw as a director on 11 July 2017 (1 page)
17 July 2017Termination of appointment of Angela Burkinshaw as a director on 11 July 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
13 February 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
12 December 2016Termination of appointment of Emma Teresa Fox as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Emma Teresa Fox as a director on 9 December 2016 (1 page)
17 May 2016Annual return made up to 28 April 2016 no member list (9 pages)
17 May 2016Annual return made up to 28 April 2016 no member list (9 pages)
14 March 2016Secretary's details changed for Sebastian Dearden-Briggs on 1 March 2016 (1 page)
14 March 2016Director's details changed for Mrs Helen Elizabeth Kerr on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Miss Emma Teresa Fox on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Angela Burkinshaw on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Michael Richard Mawson on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mrs Helen Elizabeth Kerr on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Michael Richard Mawson on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mahomed Saied Laher on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mahomed Saied Laher on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Sebastian St. John Dearden-Briggs on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Angela Burkinshaw on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Sebastian St. John Dearden-Briggs on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Miss Emma Teresa Fox on 1 March 2016 (2 pages)
14 March 2016Secretary's details changed for Sebastian Dearden-Briggs on 1 March 2016 (1 page)
7 March 2016Director's details changed for Jeanette Palmer on 25 October 2014 (2 pages)
7 March 2016Director's details changed for Jeanette Palmer on 25 October 2014 (2 pages)
1 March 2016Director's details changed for Helen Elizabeth Littlewood on 21 August 2011 (2 pages)
1 March 2016Director's details changed for Helen Elizabeth Littlewood on 21 August 2011 (2 pages)
15 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
15 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 no member list (9 pages)
30 April 2015Annual return made up to 28 April 2015 no member list (9 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
6 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
30 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
30 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
22 May 2013Appointment of Miss Emma Teresa Fox as a director (2 pages)
22 May 2013Appointment of Miss Emma Teresa Fox as a director (2 pages)
21 May 2013Termination of appointment of Paul Harrison as a director (1 page)
21 May 2013Termination of appointment of Paul Harrison as a director (1 page)
21 May 2013Termination of appointment of Sarah Smith as a director (1 page)
21 May 2013Termination of appointment of Sarah Smith as a director (1 page)
30 April 2013Annual return made up to 28 April 2013 no member list (10 pages)
30 April 2013Annual return made up to 28 April 2013 no member list (10 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
30 May 2012Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages)
30 May 2012Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages)
30 May 2012Annual return made up to 28 April 2012 no member list (10 pages)
30 May 2012Annual return made up to 28 April 2012 no member list (10 pages)
30 May 2012Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
12 October 2011Appointment of Mahomed Saied Laher as a director (3 pages)
12 October 2011Appointment of Mahomed Saied Laher as a director (3 pages)
4 May 2011Annual return made up to 28 April 2011 no member list (9 pages)
4 May 2011Annual return made up to 28 April 2011 no member list (9 pages)
6 April 2011Termination of appointment of Mitaben Solanki-Willats as a director (2 pages)
6 April 2011Termination of appointment of Mitaben Solanki-Willats as a director (2 pages)
25 October 2010Termination of appointment of Iain Solanki-Willats as a director (2 pages)
25 October 2010Termination of appointment of Iain Solanki-Willats as a director (2 pages)
11 October 2010Appointment of Mitaben Solanki-Willats as a director (3 pages)
11 October 2010Appointment of Michael Richard Mawson as a director (3 pages)
11 October 2010Appointment of Mitaben Solanki-Willats as a director (3 pages)
11 October 2010Appointment of Michael Richard Mawson as a director (3 pages)
28 April 2010Incorporation of a Community Interest Company (48 pages)
28 April 2010Incorporation of a Community Interest Company (48 pages)