UKBizDB.co.uk

ST HILD COLLEGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Hild College. The company was founded 26 years ago and was given the registration number 03473114. The firm's registered office is in MIRFIELD. You can find them at The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ST HILD COLLEGE
Company Number:03473114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Mirfield Centre, Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Secretary01 January 2024Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director16 August 2011Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director15 November 2021Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director15 November 2021Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 May 2023Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director15 November 2021Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director15 February 2022Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 September 2019Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 March 2020Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director16 June 2020Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 September 2020Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director07 July 2019Active
The Vicarage, Robins Lane Bramhall, Stockport, SK7 2PE

Secretary30 April 1998Active
Dale View House, 14 Wignall Avenue, Wickersley, Rotherham, S66 2AX

Secretary28 November 1997Active
32, Norman Road, Mirfield, England, WF14 9SR

Secretary21 December 2012Active
8 Cheadle Wood, Cheadle Hulme, SK8 6SS

Secretary19 June 2003Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Secretary25 January 2022Active
The Vicarage, Church Street Ravensthorpe, Dewsbury, WF13 3LA

Secretary08 November 2007Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Secretary01 February 2019Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director13 March 2014Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director21 June 2011Active
70, Swarthdale, Haxby, York, YO32 3NZ

Director01 September 2009Active
3 Farrington Court, Wickersley, Rotherham, S66 1JQ

Director16 March 2004Active
22 Churchill Drive, Little Lever, Bolton, BL3 1PF

Director30 April 1998Active
16 Lumley Road, Dewsbury, WF12 7DU

Director05 November 2002Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 September 2011Active
The Vicarage, Bilton Lane, Harrogate, HG1 3DT

Director16 March 1999Active
1 Swallowfields, Pleckgate, Blackburn, BB1 8NR

Director05 November 2003Active
The Rectory 1a College Road, Upholland, Skelmersdale, WN8 0PY

Director24 March 2003Active
The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW

Director01 August 2017Active

People with Significant Control

Mr Daniel Mark Mcginnis
Notified on:01 May 2023
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW
Nature of control:
  • Significant influence or control
Reverend Mark Thomas Powley
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW
Nature of control:
  • Significant influence or control
The Right Reverend James Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:The Mirfield Centre, Stocks Bank Road, Mirfield, WF14 0BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-08-18Resolution

Resolution.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.