Bradford
West Yorkshire
BD9 6RY
Director Name | Sue Haithwaite |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Chellow Heights School Thorn Lane Bingley West Yorkshire BD9 6AL |
Director Name | Sally Joy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Delius School Barkerend Road Bradford West Yorkshire BD3 8QX |
Director Name | Mr Dominic John Wall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Southfield School Haycliffe Lane Bradford West Yorkshire BD5 9ET |
Secretary Name | Mr Peter Robert Marshall |
---|---|
Status | Closed |
Appointed | 01 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 27a Brook Street Ilkley West Yorkshire LS29 8AA |
Director Name | Rachel Stirland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix School Braithwaite Avenue Keighley BD22 6HZ |
Director Name | Patricia Ann Pearson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Beechcliffe School Green Head Road Keighley West Yorkshire BD20 6ED |
Director Name | Sue Pierce |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Hazelbeck School Wagon Lane Bingley West Yorkshire BD16 1EE |
Secretary Name | Karen Vaughan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10/12 The Grove Ilkley West Yorkshire LS29 9EG |
Registered Address | 27a Brook Street Ilkley West Yorkshire LS29 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Net Worth | -£320 |
Cash | £13,818 |
Current Liabilities | £14,757 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
2 October 2017 | Termination of appointment of Sue Pierce as a director on 31 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
4 May 2017 | Secretary's details changed for Mr Peter Robert Marshall on 28 April 2017 (1 page) |
17 February 2017 | Appointment of Rachel Stirland as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patricia Ann Pearson as a director on 10 January 2017 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
12 January 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
5 May 2015 | Appointment of Mr Peter Robert Marshall as a secretary on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Peter Robert Marshall as a secretary on 1 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Karen Vaughan as a secretary on 1 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Karen Vaughan as a secretary on 1 April 2015 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Registered office address changed from Chellow Heights School Thorn Lane Bingley West Yorkshire BD9 6AL on 22 May 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
22 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2013 | Incorporation (42 pages) |