Company Information for HARDEN PRIMARY SCHOOL
HARDEN PRIMARY SCHOOL LONG LANE, HARDEN, BINGLEY, WEST YORKSHIRE, BD16 1LJ,
|
Company Registration Number
08610504
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
HARDEN PRIMARY SCHOOL | |
Legal Registered Office | |
HARDEN PRIMARY SCHOOL LONG LANE HARDEN BINGLEY WEST YORKSHIRE BD16 1LJ Other companies in BD16 | |
Company Number | 08610504 | |
---|---|---|
Company ID Number | 08610504 | |
Date formed | 2013-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-08-10 17:20:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCHOFIELD SWEENEY LLP |
||
SUE BOTTOMLEY |
||
SALLY-ANNE DUNWELL |
||
NICOLA FREAR |
||
ANDREW LEONARD TURNER HURST |
||
KIRSTY HUTCHINSON |
||
LEANNE RUDDOCK |
||
JOYCE SIMPSON |
||
JANET ELISABETH WAKEFIELD |
||
STUART ALLEN WALKER |
||
JAMES EDWARD ANDREW WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATIE CAMPBELL |
Director | ||
SIMON ROBERT EVANS |
Director | ||
MARY BEAN |
Director | ||
CLAIRE ELIZABETH POWIS |
Director | ||
HELEN AVISON |
Director | ||
JOHN PETER DAVIE |
Director | ||
JON HAMMOND |
Director | ||
BARBARA ANN PERKINS |
Director | ||
ALISON JANE MCGONIGLE |
Director | ||
ROBERT DOUGLAS BECKWITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE ROSE EDUCATION LIMITED | Company Secretary | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
EVOLVE EDUCATION TRUST | Company Secretary | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
THORNTON GRAMMAR SCHOOL LEARNING TRUST | Company Secretary | 2016-12-14 | CURRENT | 2008-08-06 | Dissolved 2017-11-07 | |
FOUNTAIN SPRINGS DAY NURSERY LIMITED | Company Secretary | 2016-10-01 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
THE MAST ACADEMY TRUST | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
BRONTE ACADEMY TRUST | Company Secretary | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
TRINITY MULTI ACADEMY TRUST | Company Secretary | 2016-04-27 | CURRENT | 2009-05-06 | Active | |
THE CROSSLEY HEATH SCHOOL ACADEMY TRUST LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2012-09-24 | Active | |
VALLEY INVICTA ACADEMIES TRUST | Company Secretary | 2015-04-24 | CURRENT | 2011-03-10 | Active | |
SIR WILLIAM BURROUGH PRIMARY SCHOOL | Company Secretary | 2015-03-06 | CURRENT | 2011-10-04 | Active | |
SHIRLEY MANOR PRIMARY ACADEMY | Company Secretary | 2015-01-20 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
ST GILES CHURCH OF ENGLAND ACADEMY | Company Secretary | 2014-10-27 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL | Company Secretary | 2014-10-01 | CURRENT | 2013-08-05 | Active | |
THE WOODLANDS ACADEMY SCARBOROUGH | Company Secretary | 2013-06-01 | CURRENT | 2013-03-08 | Active - Proposal to Strike off | |
ENHANCE ACADEMY TRUST | Company Secretary | 2013-01-16 | CURRENT | 2012-01-10 | Active | |
WOODSIDE ACADEMY TRUST | Company Secretary | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2017-08-29 | |
UPMINSTER ACADEMIES TRUST | Company Secretary | 2012-10-25 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
ORCHARD ACADEMY TRUST | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
BECKFOOT TRUST | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
THE JOSHUA WATSON TRUST | Company Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2013-09-10 | |
MIND IN BRADFORD | Director | 2013-06-26 | CURRENT | 2011-01-25 | Active | |
FOUNTAIN SPRINGS LEARNING TRUST LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Sue Bottomley on 2019-12-09 | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Schofield Sweeney Llp on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD ANDREW WRIGHT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE SUGDEN / 04/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELISABETH WAKEFIELD / 31/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Harden Primary School Long Lane Harden Bingley West Yorkshire BD16 1LJ | |
AD03 | Registers moved to registered inspection location of Church Bank House Church Bank Bradford West Yorkshire BD1 4DY | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD ANDREW WRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MRS JOYCE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT EVANS | |
CH01 | Director's details changed for Leanne Sugden on 2016-08-17 | |
AP01 | DIRECTOR APPOINTED MRS SALLY-ANNE DUNWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE POWIS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FREAR / 04/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY HUTCHINSON / 04/09/2015 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART ALLEN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN AVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIE | |
AP01 | DIRECTOR APPOINTED MRS KIRSTY HUTCHINSON | |
AP01 | DIRECTOR APPOINTED MRS NICOLA FREAR | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED KATIE CAMPBELL | |
AP01 | DIRECTOR APPOINTED HELEN AVISON | |
AR01 | 07/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON MCGONIGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKWITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA PERKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW LEONARD TURNER HURST | |
AA01 | CURREXT FROM 31/07/2014 TO 31/08/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED SCHOFIELD SWEENEY LLP | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Learning Resources |
Bradford Metropolitan District Council | |
|
Learning Resources |
Bradford Metropolitan District Council | |
|
Learning Resources |
The Borough of Calderdale | |
|
Government Grants |
The Borough of Calderdale | |
|
Government Grants |
Walsall Council | |
|
|
The Borough of Calderdale | |
|
Transfer Payments - School Children And Students |
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
|
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |