WAKEFIELD GRAMMAR SCHOOL FOUNDATION - WAKEFIELD


Company Profile Company Filings

Overview

WAKEFIELD GRAMMAR SCHOOL FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WAKEFIELD and has the status: Active.
WAKEFIELD GRAMMAR SCHOOL FOUNDATION was incorporated 22 years ago on 24/07/2001 and has the registered number: 04258359. The accounts status is GROUP and accounts are next due on 31/05/2024.

WAKEFIELD GRAMMAR SCHOOL FOUNDATION - WAKEFIELD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/07/2022 31/05/2024

Registered Office

GOVERNORS' OFFICE GREEN HOUSE
WAKEFIELD
WEST YORKSHIRE
WF1 3UF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JOHN SHEVILL May 1955 British Director 2021-10-20 CURRENT
MRS PENELOPE JANE PLUMPTON Feb 1958 British Director 2015-06-25 CURRENT
MR SIMON MARK CHAMBERLAIN Feb 1970 British Director 2012-06-21 CURRENT
MRS FRANCES GALBRAITH Feb 1977 British Director 2019-09-17 CURRENT
MRS CAROLINE HARRISON Dec 1963 British Director 2018-12-05 CURRENT
JONATHAN DAVID JEFFRIES Jul 1959 British Director 2017-10-12 CURRENT
DR SHARIF KHAN Sep 1968 British Director 2021-03-04 CURRENT
MR JONATHAN RICHARD LEWIS Oct 1984 British Director 2021-06-17 CURRENT
MR ALISTAIR MCKINLAY Aug 1972 British Director 2018-11-29 CURRENT
KATHRYN MORGAN Jan 1974 British Director 2021-06-17 CURRENT
MS ELIZABETH CLAIRE PECKETT Mar 1985 British Director 2019-01-08 CURRENT
MR SAMUEL BUTTERWORTH Nov 1980 British Director 2019-04-25 CURRENT
MRS JENNIFER COCKER Secretary 2022-07-25 CURRENT
HELEN FRANCES HARCUS Dec 1980 British Director 2017-03-23 UNTIL 2018-03-23 RESIGNED
THOMAS IAN GARNER Jan 1961 British Director 2009-10-15 UNTIL 2015-01-22 RESIGNED
MALCOLM GOLIGHTLY May 1940 British Director 2007-10-18 UNTIL 2019-06-20 RESIGNED
CAROLINE MARY GORTON Feb 1979 British Director 2017-10-12 UNTIL 2020-06-22 RESIGNED
MISS MARIE GREEN Jul 1954 British Director 2011-10-13 UNTIL 2017-06-07 RESIGNED
MRS CONNIE JEAN CULLEN Jun 1950 British Director 2001-07-24 UNTIL 2003-10-16 RESIGNED
CHRISTINE HAIGH Mar 1940 British Director 2001-07-24 UNTIL 2005-10-20 RESIGNED
MS RACHEL LOUISE HANNAN Jun 1973 British Director 2012-10-11 UNTIL 2015-02-12 RESIGNED
GEORGE BARRIE JUBB Apr 1936 British Director 2001-07-24 UNTIL 2002-01-12 RESIGNED
CANON ROBERT EDWARD GAGE Apr 1947 Usa Director 2001-07-24 UNTIL 2005-10-20 RESIGNED
DR SARAH ROSAMUND IRVINE FOOT Feb 1961 British Director 2001-07-24 UNTIL 2001-10-16 RESIGNED
MRS GEMMA FALCONER Oct 1980 British Director 2016-02-04 UNTIL 2018-05-08 RESIGNED
DR LORRAINE BETTY ELLIS Nov 1957 British Director 2001-10-19 UNTIL 2009-05-01 RESIGNED
MARK DOMAILLE Jan 1961 British Director 2002-10-03 UNTIL 2007-06-21 RESIGNED
MR NIGEL DANDY Oct 1967 British Director 2009-07-31 UNTIL 2014-10-09 RESIGNED
MR LAURENCE PERRY Sep 1964 British Secretary 2007-08-13 UNTIL 2022-07-25 RESIGNED
RICHARD COLWYN HEMSLEY Jan 1945 British Secretary 2001-07-24 UNTIL 2007-08-13 RESIGNED
DR MARIJA KRLIC Jun 1962 British Director 2014-10-09 UNTIL 2015-10-15 RESIGNED
MISS EMILY CROWSON Sep 1992 British Director 2021-06-17 UNTIL 2023-05-13 RESIGNED
ERNEST CHAPMAN Dec 1933 British Director 2001-07-24 UNTIL 2003-10-16 RESIGNED
ANGELA BYRAM Nov 1966 British Director 2010-05-06 UNTIL 2016-10-13 RESIGNED
MRS SUSAN MARGARET BROWN Apr 1965 British Director 2009-07-31 UNTIL 2017-07-07 RESIGNED
MR JASON LEE BROOK Feb 1972 British Director 2008-10-16 UNTIL 2018-10-18 RESIGNED
MR MARTIN RICHARD BOUSFIELD Apr 1947 British Director 2001-07-24 UNTIL 2006-01-07 RESIGNED
MR COLIN RONALD BLAIR Nov 1955 British Director 2014-02-06 UNTIL 2016-10-13 RESIGNED
MR STEPHEN MICHAEL BAXTER Jun 1976 British Director 2019-10-17 UNTIL 2021-02-24 RESIGNED
DIANE FRANCES AYRE Jan 1957 British Director 2010-02-11 UNTIL 2011-03-30 RESIGNED
DR RAY ANNABLE Jan 1945 British Director 2001-07-24 UNTIL 2010-02-11 RESIGNED
MR MICHAEL EDWARD HARRISON Apr 1956 British Director 2004-10-14 UNTIL 2009-10-15 RESIGNED
MS JANE EMILY CLAIRE May 1963 British Director 2018-12-11 UNTIL 2022-03-03 RESIGNED
IRENE DALTON Mar 1943 British Director 2004-10-14 UNTIL 2011-10-13 RESIGNED
ALLAN CHARLESWOTH Jan 1946 British Director 2001-07-24 UNTIL 2002-10-17 RESIGNED
PROFESSOR DAVID GARETH JENKINS Dec 1973 British Director 2015-02-12 UNTIL 2022-04-13 RESIGNED
COUNCILLOR DENISE MARGARET JEFFERY May 1944 British Director 2001-07-24 UNTIL 2002-10-17 RESIGNED
DR GEORGE HOLMES May 1961 British Director 2012-06-21 UNTIL 2016-10-13 RESIGNED
CANON ANDREA MARTINA HOFBAUER Jun 1971 German Director 2009-07-31 UNTIL 2016-02-12 RESIGNED
MR MICHAEL DAVID HIRD Jun 1964 British Director 2009-10-15 UNTIL 2018-10-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jennifer Cocker 2022-07-25 12/1972 Wakefield   West Yorkshire Significant influence or control
Canon Jayson Donal Rhodes 2022-03-03 - 2023-06-15 12/1969 Wakefield   West Yorkshire Significant influence or control
Mr Martin John Shevill 2021-10-20 5/1955 Wakefield   Significant influence or control
Dr Richard Michael Brookes 2021-09-01 9/1975 Wakefield   West Yorkshire Significant influence or control
Miss Emily Crowson 2021-06-17 - 2023-06-15 9/1992 Wakefield   West Yorkshire Significant influence or control
Mr Jonathan Richard Lewis 2021-06-17 10/1984 Wakefield   West Yorkshire Significant influence or control
Kathryn Morgan 2021-06-17 1/1974 Wakefield   West Yorkshire Significant influence or control
Mr Sharif Khan 2021-03-04 9/1968 Wakefield   West Yorkshire Significant influence or control
Mrs Frances Galbraith 2019-09-17 2/1977 Wakefield   West Yorkshire Significant influence or control
Mr Samuel Butterworth 2019-04-25 11/1980 Wakefield   West Yorkshire Significant influence or control
Ms Elizabeth Claire Peckett 2019-01-08 3/1985 Wakefield   West Yorkshire Significant influence or control
Ms Jane Emily Claire 2018-12-11 - 2022-03-03 5/1963 Wakefield   West Yorkshire Significant influence or control
Mrs Caroline Harrison 2018-12-05 12/1963 Wakefield   West Yorkshire Significant influence or control
Mr Ian Alistair Mckinlay 2018-11-29 8/1972 Wakefield   West Yorkshire Significant influence or control
Ms Heidi-Jayne Boyes 2018-09-01 8/1977 Wakefield   West Yorkshire Significant influence or control
Mr Timothy George Welton 2018-01-17 - 2021-10-14 1/1975 Wakefield   West Yorkshire Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Martin John Shevill 2017-10-12 - 2020-10-15 5/1955 Wakefield   West Yorkshire Significant influence or control as trust
Mrs Caroline Mary Gorton 2017-10-12 - 2020-06-22 2/1979 Wakefield   West Yorkshire Significant influence or control as trust
Mr Jonathan David Jeffries 2017-10-12 7/1959 Wakefield   West Yorkshire Significant influence or control
Mrs Helen Janette Massey 2017-10-12 3/1980 Wakefield   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOKLANDS RESTAURANTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
THE NORTH OF ENGLAND HORTICULTURAL SOCIETY RIPON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ITSA LIMITED BASILDON Active SMALL 63110 - Data processing, hosting and related activities
YORKSHIRE BARS LIMITED SLOUGH Dissolved... SMALL 56302 - Public houses and bars
CONROY BROOK (DEVELOPMENTS) LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
YORKTEST LABORATORIES LIMITED YORK ENGLAND Active SMALL 86900 - Other human health activities
BARNSLEY HEALTH CLUB INVESTMENTS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLASSIC PROPERTIES LIMITED INTAKE LANE Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
NEXTMUNE LABORATORIES LTD HIGH WYCOMBE ENGLAND Active SMALL 75000 - Veterinary activities
BARNSLEY HEALTH CLUB INVESTMENTS HOLDINGS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BROOKLANDS RESTAURANTS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CONROY BROOK CONSTRUCTION LTD HOLMFIRTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ELEVATE TRAMPOLINE PARKS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BL LEEDS LTD BARNSLEY Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BEN BAILEY HOMES LTD BARNSLEY Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BL DONOCO LTD BARNSLEY Dissolved... SMALL 56302 - Public houses and bars
BEN BAILEY HOMES LTD HOLMFIRTH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BL BRAD CHE LTD BARNSLEY Dissolved... SMALL 56302 - Public houses and bars
RHEOLA WORKS LIMITED BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
WAKEFIELD GRAMMAR SCHOOL FOUNDATION 2021-04-10 31-07-2020 £9,182,886 Cash £26,323,244 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W.I.S. (EDUCATION) LIMITED WAKEFIELD Active SMALL 85600 - Educational support services