Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director Name | Mrs Helen Elizabeth Kerr |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Centre Co-Ordinator |
Country of Residence | England |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Jeanette Palmer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Kirklees Learning And Sport Cic Business And Leisu The John Smith's Stadium Huddersfield HD1 6PG |
Secretary Name | Sebastian Dearden-Briggs |
---|---|
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Michael Richard Mawson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2010(5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Teacher/Tutor |
Country of Residence | England |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mr Mahomed Saied Laher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield HD1 6PG |
Director Name | Paul Harrison |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 17 Owl Ridge Morley Leeds West Yorkshire LS27 8UW |
Director Name | Sarah Smith |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Study Centre Co-Ordinator |
Country of Residence | England |
Correspondence Address | 21 Badminton View Heritage View Leeds West Yorkshire LS10 4UT |
Director Name | Iain Solanki-Willats |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Study Centre Co-Ordinator |
Country of Residence | England |
Correspondence Address | 36 Long Lane Honley Holmfirth West Yorkshire HD9 6EA |
Director Name | Angela Burkinshaw |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield West Yorkshire HD1 6PG |
Director Name | Mitaben Solanki-Willats |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Miss Emma Teresa Fox |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 2016) |
Role | Learning Centre Coordinator |
Country of Residence | England |
Correspondence Address | Business And Leisure Complex The John Smith's Stad Stadium Way Huddersfield West Yorkshire HD1 6PG |
Website | www.klastrust.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 544600 |
Telephone region | Huddersfield |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,079 |
Net Worth | £78,156 |
Cash | £81,708 |
Current Liabilities | £6,333 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
16 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
10 February 2023 | Total exemption full accounts made up to 30 April 2022 (19 pages) |
10 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
30 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (15 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
18 July 2017 | Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page) |
18 July 2017 | Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page) |
17 July 2017 | Termination of appointment of Angela Burkinshaw as a director on 11 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Angela Burkinshaw as a director on 11 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
12 December 2016 | Termination of appointment of Emma Teresa Fox as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Emma Teresa Fox as a director on 9 December 2016 (1 page) |
17 May 2016 | Annual return made up to 28 April 2016 no member list (9 pages) |
17 May 2016 | Annual return made up to 28 April 2016 no member list (9 pages) |
14 March 2016 | Secretary's details changed for Sebastian Dearden-Briggs on 1 March 2016 (1 page) |
14 March 2016 | Director's details changed for Mrs Helen Elizabeth Kerr on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Miss Emma Teresa Fox on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Angela Burkinshaw on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Michael Richard Mawson on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mrs Helen Elizabeth Kerr on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Michael Richard Mawson on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Mahomed Saied Laher on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Mahomed Saied Laher on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Sebastian St. John Dearden-Briggs on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Angela Burkinshaw on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Sebastian St. John Dearden-Briggs on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Miss Emma Teresa Fox on 1 March 2016 (2 pages) |
14 March 2016 | Secretary's details changed for Sebastian Dearden-Briggs on 1 March 2016 (1 page) |
7 March 2016 | Director's details changed for Jeanette Palmer on 25 October 2014 (2 pages) |
7 March 2016 | Director's details changed for Jeanette Palmer on 25 October 2014 (2 pages) |
1 March 2016 | Director's details changed for Helen Elizabeth Littlewood on 21 August 2011 (2 pages) |
1 March 2016 | Director's details changed for Helen Elizabeth Littlewood on 21 August 2011 (2 pages) |
15 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
15 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
30 April 2015 | Annual return made up to 28 April 2015 no member list (9 pages) |
30 April 2015 | Annual return made up to 28 April 2015 no member list (9 pages) |
6 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
6 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
30 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
30 April 2014 | Annual return made up to 28 April 2014 no member list (9 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
22 May 2013 | Appointment of Miss Emma Teresa Fox as a director (2 pages) |
22 May 2013 | Appointment of Miss Emma Teresa Fox as a director (2 pages) |
21 May 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
21 May 2013 | Termination of appointment of Paul Harrison as a director (1 page) |
21 May 2013 | Termination of appointment of Sarah Smith as a director (1 page) |
21 May 2013 | Termination of appointment of Sarah Smith as a director (1 page) |
30 April 2013 | Annual return made up to 28 April 2013 no member list (10 pages) |
30 April 2013 | Annual return made up to 28 April 2013 no member list (10 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
30 May 2012 | Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages) |
30 May 2012 | Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 28 April 2012 no member list (10 pages) |
30 May 2012 | Annual return made up to 28 April 2012 no member list (10 pages) |
30 May 2012 | Director's details changed for Michael Richard Mawson on 3 January 2012 (2 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 October 2011 | Appointment of Mahomed Saied Laher as a director (3 pages) |
12 October 2011 | Appointment of Mahomed Saied Laher as a director (3 pages) |
4 May 2011 | Annual return made up to 28 April 2011 no member list (9 pages) |
4 May 2011 | Annual return made up to 28 April 2011 no member list (9 pages) |
6 April 2011 | Termination of appointment of Mitaben Solanki-Willats as a director (2 pages) |
6 April 2011 | Termination of appointment of Mitaben Solanki-Willats as a director (2 pages) |
25 October 2010 | Termination of appointment of Iain Solanki-Willats as a director (2 pages) |
25 October 2010 | Termination of appointment of Iain Solanki-Willats as a director (2 pages) |
11 October 2010 | Appointment of Mitaben Solanki-Willats as a director (3 pages) |
11 October 2010 | Appointment of Michael Richard Mawson as a director (3 pages) |
11 October 2010 | Appointment of Mitaben Solanki-Willats as a director (3 pages) |
11 October 2010 | Appointment of Michael Richard Mawson as a director (3 pages) |
28 April 2010 | Incorporation of a Community Interest Company (48 pages) |
28 April 2010 | Incorporation of a Community Interest Company (48 pages) |