UKBizDB.co.uk

WAKEFIELD GRAMMAR SCHOOL FOUNDATION

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

This company is commonly known as Wakefield Grammar School Foundation. The company was founded 22 years ago and was given the registration number 04258359. The firm's registered office is in WAKEFIELD. You can find them at Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WAKEFIELD GRAMMAR SCHOOL FOUNDATION
Company Number:04258359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Secretary25 July 2022Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director25 April 2019Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director21 June 2012Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director17 September 2019Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director05 December 2018Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director12 October 2017Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director04 March 2021Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director17 June 2021Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director12 October 2017Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director29 November 2018Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director17 June 2021Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director08 January 2019Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director25 June 2015Active
158, Northgate, Wakefield, England, WF1 3UF

Director20 October 2021Active
22 Moorway Tranmere Park, Guiseley, Leeds, LS20 8LB

Secretary24 July 2001Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Secretary13 August 2007Active
17 Barratts Road, Wakefield, WF1 3RT

Director24 July 2001Active
Queensgate, Huddersfield, HD1 3DH

Director11 February 2010Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director17 October 2019Active
The University Of Huddersfield, Queensgate, Huddersfield, England, HD1 3DH

Director06 February 2014Active
Stoneleigh, Manor Close, Halifax, HX3 0EF

Director24 July 2001Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director16 October 2008Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director31 July 2009Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director06 May 2010Active
1 Pennine View, Darton, Barnsley, S75 5AT

Director24 July 2001Active
Oakdene, Poole Lane, Burton Salmon, Leeds, LS25 5JU

Director24 July 2001Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director11 December 2018Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director17 June 2021Active
121 Osbaldwick Lane, York, YO10 3AY

Director24 July 2001Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director14 October 2004Active
Governors' Office, Green House, 158 Northgate, Wakefield, United Kingdom, WF1 3UF

Director31 July 2009Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director03 October 2002Active
9 Hillcote Close, Yulwood, Sheffield, S10 3PT

Director19 October 2001Active
Governors' Office, Green House, 158 Northgate, Wakefield, WF1 3UF

Director04 February 2016Active
51 Saint Albans Road, Sheffield, S10 4DN

Director24 July 2001Active

People with Significant Control

Mrs Jennifer Cocker
Notified on:25 July 2022
Status:Active
Date of birth:December 1972
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Canon Jayson Donal Rhodes
Notified on:03 March 2022
Status:Active
Date of birth:December 1969
Nationality:New Zealander
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Martin John Shevill
Notified on:20 October 2021
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:158, Northgate, Wakefield, England, WF1 3UF
Nature of control:
  • Significant influence or control
Dr Richard Michael Brookes
Notified on:01 September 2021
Status:Active
Date of birth:September 1975
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Miss Emily Crowson
Notified on:17 June 2021
Status:Active
Date of birth:September 1992
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Kathryn Morgan
Notified on:17 June 2021
Status:Active
Date of birth:January 1974
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Jonathan Richard Lewis
Notified on:17 June 2021
Status:Active
Date of birth:October 1984
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Sharif Khan
Notified on:04 March 2021
Status:Active
Date of birth:September 1968
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mrs Frances Galbraith
Notified on:17 September 2019
Status:Active
Date of birth:February 1977
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Samuel Butterworth
Notified on:25 April 2019
Status:Active
Date of birth:November 1980
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Ms Elizabeth Claire Peckett
Notified on:08 January 2019
Status:Active
Date of birth:March 1985
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Ms Jane Emily Claire
Notified on:11 December 2018
Status:Active
Date of birth:May 1963
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mrs Caroline Harrison
Notified on:05 December 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Ian Alistair Mckinlay
Notified on:29 November 2018
Status:Active
Date of birth:August 1972
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Ms Heidi-Jayne Boyes
Notified on:01 September 2018
Status:Active
Date of birth:August 1977
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Timothy George Welton
Notified on:17 January 2018
Status:Active
Date of birth:January 1975
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Martin John Shevill
Notified on:12 October 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control as trust
Mrs Caroline Mary Gorton
Notified on:12 October 2017
Status:Active
Date of birth:February 1979
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control as trust
Mrs Helen Janette Massey
Notified on:12 October 2017
Status:Active
Date of birth:March 1980
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mr Jonathan David Jeffries
Notified on:12 October 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control
Mrs Helen Frances Harcus
Notified on:23 March 2017
Status:Active
Date of birth:December 1980
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Alison Jane Tetley
Notified on:13 October 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Significant influence or control as trust
Reverend Leah Beverley Vasey-Saunders
Notified on:13 October 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Laurence Perry
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control
Mr David Gareth Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Governors' Office, Green House, Wakefield, WF1 3UF
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type group.

Download
2023-03-28Accounts

Change account reference date company current extended.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Appoint person secretary company with name date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.