This company is commonly known as Woodard Lettings (yorkshire Schools) Limited. The company was founded 40 years ago and was given the registration number 01746376. The firm's registered office is in NORTH YORKSHIRE. You can find them at Baldersby Park, Topcliffe, Thirsk, North Yorkshire, . This company's SIC code is 85100 - Pre-primary education.
Name | : | WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED |
---|---|---|
Company Number | : | 01746376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1983 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Secretary | 19 April 2022 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Director | 08 November 2015 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Director | 09 April 2021 | Active |
Green Gables, Exelby, Bedale, DL8 2EZ | Secretary | 23 November 1995 | Active |
Clifton Castle, Ripon, HG4 4AB | Secretary | 01 November 2005 | Active |
14 Westbourne Avenue, Harrogate, HG2 9BD | Secretary | 26 October 1998 | Active |
Horsemill Cottage, Markington, Harrogate, HG3 3PG | Secretary | - | Active |
Queen Marys School, Baldersby Park Topcliffe, Thirsk, England, YO7 3BZ | Secretary | 03 August 2020 | Active |
50 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PA | Secretary | 01 April 2002 | Active |
The Hollies Bonneycroft Lane, Easingwold, YO61 3AR | Secretary | 21 June 2004 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Secretary | 22 August 2017 | Active |
Broughton House, Church Wynd, Burneston, Bedale, DL8 2JD | Secretary | 07 November 2006 | Active |
Green Gables, Exelby, Bedale, DL8 2EZ | Director | 23 November 1995 | Active |
13 Church Avenue, Gosforth, Newcastle Upon Tyne, NE3 1AN | Director | 09 March 1984 | Active |
Glebe House, Masham, Ripon, HG4 4EQ | Director | 24 March 2000 | Active |
Wighill House, Wighill, Tadcaster, LS24 8BG | Director | 10 September 2007 | Active |
Clifton Castle, Ripon, HG4 4AB | Director | 21 June 2004 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Director | 03 November 2014 | Active |
12 Inglemere Gardens, Arnside, LA11 6LJ | Director | 23 November 1995 | Active |
Park House Farm, Park Lane, Spofforth, HG3 1BY | Director | 21 June 2004 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Director | 01 September 2012 | Active |
Baldersby Park, Topcliffe, Thirsk, North Yorkshire, YO7 3BZ | Director | 01 September 2010 | Active |
39 Churchfields, Hethersett, Norwich, NR9 3PH | Director | - | Active |
16 Shaftesbury Avenue, Leeds, LS8 1DT | Director | 16 June 1998 | Active |
Queen Mary's School (Baldersby) Ltd | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baldersby Park, Topcliffe, Thirsk, England, YO7 3BZ |
Nature of control | : |
|
The Woodard Corporation | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, High Street, Rugeley, England, WS15 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2022-04-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Officers | Appoint person secretary company with name date. | Download |
2020-09-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Appoint person secretary company with name date. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2017-06-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.