Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE CAUSEWAY SCHOOLS TRUST
Company Information for

YORKSHIRE CAUSEWAY SCHOOLS TRUST

ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL, OATLANDS DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 8JR,
Company Registration Number
07663935
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Yorkshire Causeway Schools Trust
YORKSHIRE CAUSEWAY SCHOOLS TRUST was founded on 2011-06-09 and has its registered office in Harrogate. The organisation's status is listed as "Active". Yorkshire Causeway Schools Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE CAUSEWAY SCHOOLS TRUST
 
Legal Registered Office
ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL
OATLANDS DRIVE
HARROGATE
NORTH YORKSHIRE
HG2 8JR
Other companies in HG2
 
Previous Names
ST AIDAN'S CHURCH OF ENGLAND SCHOOLS TRUST05/08/2015
ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL14/03/2015
Filing Information
Company Number 07663935
Company ID Number 07663935
Date formed 2011-06-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115167534  
Last Datalog update: 2024-07-05 14:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE CAUSEWAY SCHOOLS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORKSHIRE CAUSEWAY SCHOOLS TRUST

Current Directors
Officer Role Date Appointed
CHRISTOPHER NICHOLAS BURT
Company Secretary 2011-06-09
JILL KATHERINE ADAM
Director 2015-03-01
JOHN MILES BUSHELL
Director 2011-11-24
DAVID JOHN FISHER
Director 2011-11-24
ALISON GLOVER
Director 2016-10-10
TERENCE HARRISON
Director 2015-06-17
CLAIRE ELIZABETH KELLEY
Director 2011-06-09
SETH KING
Director 2015-03-01
STEVEN SCARISBRICK
Director 2015-03-01
ANDREW SYMONDS
Director 2015-03-01
PHILIP TITCHMARSH
Director 2015-03-01
MARTIN GREGORY MICHAEL WICKS
Director 2015-03-01
JOHN WOOD
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SANDERSON
Director 2015-03-01 2015-06-17
JONATHAN BIRCH
Director 2012-10-24 2015-02-28
DOROTHY JANE BOYD
Director 2013-09-01 2015-02-28
MEGAN CHANTER
Director 2014-10-17 2015-02-28
SHEINA GILLIES DEMAIN
Director 2011-11-24 2015-02-28
JOHN GARNETT
Director 2011-11-24 2015-02-28
MATTHEW PARK
Director 2014-10-17 2015-02-28
PENELOPE MARY ROBINSON
Director 2011-11-24 2015-02-28
CHRISTINE ROSE
Director 2011-11-24 2015-02-28
CANON ANTHONY MICHAEL SHEPHERD
Director 2011-11-24 2015-02-28
JOANNE EMMA WICKS
Director 2012-10-02 2015-02-28
PAMELA BRONWEN YOUNG
Director 2011-11-24 2015-02-28
SEAN BRIAN CRANE
Director 2011-11-24 2014-10-17
KIMBERLY CAMERON ORTON
Director 2011-11-24 2014-10-17
NICHOLAS JAMES HENSHALL
Director 2011-06-09 2014-01-19
NIGEL CRAIG SINCLAIR
Director 2011-11-24 2013-03-31
ALISON RUTH JOHNSTON
Director 2011-11-24 2012-10-04
PAUL DENIS GREGORY HOOPER
Director 2011-11-24 2012-09-01
DEREK CHAPMAN
Director 2011-11-24 2012-04-24
DENNIS RICHARDS
Director 2011-06-09 2011-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL KATHERINE ADAM LOUDER THAN WORDS FESTIVAL LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
JILL KATHERINE ADAM LEVEL PARTNERSHIPS LTD Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2015-10-27
CLAIRE ELIZABETH KELLEY ST AIDAN'S EDUCATION SERVICES LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
SETH KING KING FINANCIAL CONSULTING LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-01-26
MARTIN GREGORY MICHAEL WICKS SECRET FOREST LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL (HARROGATE) LIMITED Director 2008-10-16 CURRENT 2007-10-12 Active
MARTIN GREGORY MICHAEL WICKS HAZLEWOOD HOLDINGS LIMITED Director 2008-07-10 CURRENT 2006-04-28 Active
MARTIN GREGORY MICHAEL WICKS SURGEFORWARD LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS NORTHERN TOUCH LIMITED Director 2008-07-10 CURRENT 1997-06-12 Active
MARTIN GREGORY MICHAEL WICKS GRANTS HOTEL LIMITED Director 2008-07-10 CURRENT 1971-08-18 Active
MARTIN GREGORY MICHAEL WICKS ASHDALE UK LIMITED Director 2004-08-11 CURRENT 2004-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18DIRECTOR APPOINTED MR CHRISTOPHER JAMES PARKHOUSE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR MARTIN GREGORY MICHAEL WICKS
2023-12-30FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-12DIRECTOR APPOINTED MR STEVEN PAUL HASLAM
2023-11-30APPOINTMENT TERMINATED, DIRECTOR TERENCE HARRISON
2023-11-30APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY THORNTON
2023-09-11DIRECTOR APPOINTED MRS SIAN DOVER
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-18FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-09DIRECTOR APPOINTED MR DAVID CONWAY THORNTON
2022-09-13APPOINTMENT TERMINATED, DIRECTOR PHILIP TITCHMARSH
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MRS SARAH JANE GOODWIN
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS BURT
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCARISBRICK
2021-12-16FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-09AP01DIRECTOR APPOINTED DR CHRIS BEAUMONT
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH KELLEY
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-09AP01DIRECTOR APPOINTED MR JONATHAN DAVIS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FISHER
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES BUSHELL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-09-17AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BURT
2019-09-16TM02Termination of appointment of Christopher Nicholas Burt on 2019-08-31
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SETH KING
2019-02-14AP01DIRECTOR APPOINTED MR ANDREW EDWIN MARSON
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-05-22AUDAUDITOR'S RESIGNATION
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JILL KATHERINE ADAM
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-15AP01DIRECTOR APPOINTED MRS ALISON GLOVER
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-14MEM/ARTSARTICLES OF ASSOCIATION
2015-08-05RES15CHANGE OF NAME 07/07/2015
2015-08-05CERTNMCompany name changed st aidan's church of england schools trust\certificate issued on 05/08/15
2015-08-05MISCNE01
2015-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-03AP01DIRECTOR APPOINTED MR TERENCE HARRISON
2015-06-17AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON
2015-04-20AP01DIRECTOR APPOINTED MR PHILIP TITCHMARSH
2015-04-17AP01DIRECTOR APPOINTED DR JILL KATHERINE ADAM
2015-04-17AP01DIRECTOR APPOINTED MR STEVEN SCARISBRICK
2015-04-17AP01DIRECTOR APPOINTED MR MARTIN GREGORY MICHAEL WICKS
2015-04-17AP01DIRECTOR APPOINTED MR ANDREW SYMONDS
2015-04-17AP01DIRECTOR APPOINTED MR SETH KING
2015-04-17AP01DIRECTOR APPOINTED MR DAVID SANDERSON
2015-03-17MEM/ARTSARTICLES OF ASSOCIATION
2015-03-17RES13COMPANY BUSINESS 23/02/2015
2015-03-14RES15CHANGE OF NAME 12/02/2015
2015-03-14CERTNMCOMPANY NAME CHANGED ST AIDAN'S CHURCH OF ENGLAND HIGH SCHOOL CERTIFICATE ISSUED ON 14/03/15
2015-03-14MISCNE01 FILED
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA YOUNG
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WICKS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CANON SHEPHERD
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROBINSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARNETT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARK
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEINA DEMAIN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN CHANTER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY BOYD
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIRCH
2015-02-26RES15CHANGE OF NAME 23/02/2015
2015-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-24AP01DIRECTOR APPOINTED MR MATTHEW PARK
2014-10-24AP01DIRECTOR APPOINTED MISS MEGAN CHANTER
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY ORTON
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CRANE
2014-06-11AR0109/06/14 NO MEMBER LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENSHALL
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-07AP01DIRECTOR APPOINTED MRS DOROTHY JANE BOYD
2013-06-21AR0109/06/13 NO MEMBER LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINCLAIR
2013-03-13AP01DIRECTOR APPOINTED MRS JOANNE WICKS
2013-01-21AP01DIRECTOR APPOINTED MR JOHN GARNETT
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-15AA01PREVEXT FROM 30/06/2012 TO 31/08/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSTON
2012-12-11AP01DIRECTOR APPOINTED JONATHAN BIRCH
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER
2012-06-13AR0109/06/12 NO MEMBER LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHAPMAN
2012-01-16AP01DIRECTOR APPOINTED MR JOHN WOOD
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS RICHARDS
2011-12-08AP01DIRECTOR APPOINTED PAMELA BRONWEN YOUNG
2011-12-08AP01DIRECTOR APPOINTED REVEREND NIGEL CRAIG SINCLAIR
2011-12-08AP01DIRECTOR APPOINTED CANON ANTHONY MICHAEL SHEPHERD
2011-12-08AP01DIRECTOR APPOINTED CHRISTINE ROSE
2011-12-08AP01DIRECTOR APPOINTED PENELOPE MARY ROBINSON
2011-12-08AP01DIRECTOR APPOINTED KIMBERLY CAMERON ORTON
2011-12-08AP01DIRECTOR APPOINTED ALISON RUTH JOHNSTON
2011-12-07AP01DIRECTOR APPOINTED THE REVD CANON PAUL DENIS GREGORY HOOPER
2011-12-07AP01DIRECTOR APPOINTED DAVID JOHN FISHER
2011-12-07AP01DIRECTOR APPOINTED SHEINA GILLIES DEMAIN
2011-12-07AP01DIRECTOR APPOINTED SEAN BRIAN CRANE
2011-12-07AP01DIRECTOR APPOINTED MR DEREK CHAPMAN
2011-12-07AP01DIRECTOR APPOINTED JOHN MILES BUSHELL
2011-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE CAUSEWAY SCHOOLS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE CAUSEWAY SCHOOLS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE CAUSEWAY SCHOOLS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of YORKSHIRE CAUSEWAY SCHOOLS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE CAUSEWAY SCHOOLS TRUST
Trademarks
We have not found any records of YORKSHIRE CAUSEWAY SCHOOLS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE CAUSEWAY SCHOOLS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as YORKSHIRE CAUSEWAY SCHOOLS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE CAUSEWAY SCHOOLS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE CAUSEWAY SCHOOLS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE CAUSEWAY SCHOOLS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.