Company NameBradford District Achievement Partnership
Company StatusDissolved
Company Number08510535
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnn Leslie Andrew
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Park School Thorn Lane
Bradford
West Yorkshire
BD9 6RY
Director NameSue Haithwaite
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressChellow Heights School Thorn Lane
Bingley
West Yorkshire
BD9 6AL
Director NameSally Joy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressDelius School Barkerend Road
Bradford
West Yorkshire
BD3 8QX
Director NameMr Dominic John Wall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield School Haycliffe Lane
Bradford
West Yorkshire
BD5 9ET
Secretary NameMr Peter Robert Marshall
StatusClosed
Appointed01 April 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address27a Brook Street
Ilkley
West Yorkshire
LS29 8AA
Director NameRachel Stirland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix School Braithwaite Avenue
Keighley
BD22 6HZ
Director NamePatricia Ann Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcliffe School Green Head Road
Keighley
West Yorkshire
BD20 6ED
Director NameSue Pierce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressHazelbeck School Wagon Lane
Bingley
West Yorkshire
BD16 1EE
Secretary NameKaren Vaughan
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10/12 The Grove
Ilkley
West Yorkshire
LS29 9EG

Location

Registered Address27a Brook Street
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth-£320
Cash£13,818
Current Liabilities£14,757

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 October 2017Termination of appointment of Sue Pierce as a director on 31 July 2017 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
4 May 2017Secretary's details changed for Mr Peter Robert Marshall on 28 April 2017 (1 page)
17 February 2017Appointment of Rachel Stirland as a director on 17 February 2017 (2 pages)
17 February 2017Termination of appointment of Patricia Ann Pearson as a director on 10 January 2017 (1 page)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 no member list (8 pages)
12 January 2016Registered office address changed from 10/12 the Grove Ilkley West Yorkshire LS29 9EG to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 12 January 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 30 April 2015 no member list (8 pages)
5 May 2015Appointment of Mr Peter Robert Marshall as a secretary on 1 April 2015 (2 pages)
5 May 2015Appointment of Mr Peter Robert Marshall as a secretary on 1 April 2015 (2 pages)
1 May 2015Termination of appointment of Karen Vaughan as a secretary on 1 April 2015 (1 page)
1 May 2015Termination of appointment of Karen Vaughan as a secretary on 1 April 2015 (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Registered office address changed from Chellow Heights School Thorn Lane Bingley West Yorkshire BD9 6AL on 22 May 2014 (1 page)
6 May 2014Annual return made up to 30 April 2014 no member list (7 pages)
22 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2013Incorporation (42 pages)