RISHWORTH SCHOOL - RISHWORTH


Company Profile Company Filings

Overview

RISHWORTH SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RISHWORTH and has the status: Active.
RISHWORTH SCHOOL was incorporated 17 years ago on 22/06/2006 and has the registered number: 05855479. The accounts status is GROUP and accounts are next due on 31/05/2024.

RISHWORTH SCHOOL - RISHWORTH

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 31/08/2022 31/05/2024

Registered Office

RISHWORTH SCHOOL
RISHWORTH
WEST YORKSHIRE
HX6 4QA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELISA WILHELMINA DAVIES Sep 1979 British Director 2022-08-09 CURRENT
MRS CATHERINE WALSH Secretary 2020-05-07 CURRENT
REVEREND HILARY JOHN BARBER Sep 1965 British Director 2016-09-01 CURRENT
THOMAS MICHAEL WHEELWRIGHT Nov 1946 British Director 2006-06-30 CURRENT
MR BARRIE HALEY MOORE Sep 1954 British Director 2019-07-01 CURRENT
MRS FIONA JAYNE ELLAM Oct 1963 British Director 2017-10-09 CURRENT
MRS MAXINE GARBETT Sep 1957 British Director 2017-10-01 CURRENT
MR CHRISTOPHER BELL British Director 2018-03-13 CURRENT
MR DAVID FRANCIS ANDREW WOOD Nov 1941 British Director 2019-12-10 UNTIL 2020-06-04 RESIGNED
MS JOANNE CLAGUE Secretary 2013-01-01 UNTIL 2020-05-07 RESIGNED
RICHARD MICHAEL SCHOFIELD Secretary 2006-06-22 UNTIL 2012-12-31 RESIGNED
MR JOHN STEPHEN WHITTAKER Nov 1947 British Director 2006-06-30 UNTIL 2015-12-01 RESIGNED
REV CANON WENDY ANN WILBY Mar 1949 British Director 2006-06-30 UNTIL 2006-11-14 RESIGNED
JOHN GEORGE WHEELWRIGHT Jun 1947 British Director 2006-06-30 UNTIL 2017-03-28 RESIGNED
DILYS MARGARET WHITAKER May 1933 British Director 2006-06-22 UNTIL 2023-09-13 RESIGNED
MR ANTHONY MARK WILKINS Aug 1961 British Director 2020-11-01 UNTIL 2021-09-29 RESIGNED
ANGELA KATHRYN RILEY Oct 1951 British Director 2006-06-30 UNTIL 2011-07-13 RESIGNED
DR ROGER DAVID VINEY Jun 1968 British Director 2020-04-01 UNTIL 2024-02-16 RESIGNED
JEAN CATHERINE SLIM May 1944 British Director 2006-06-22 UNTIL 2020-09-02 RESIGNED
MS VALERIE ISABEL STEVENS Feb 1945 British Director 2017-11-09 UNTIL 2019-03-26 RESIGNED
REVEREND TERENCE LESLIE SWINHOE Sep 1949 British Director 2014-09-01 UNTIL 2017-08-21 RESIGNED
DR PAUL RICHARD SILVERWOOD Nov 1971 British Director 2019-01-07 UNTIL 2020-10-31 RESIGNED
MR PETER SEERY Apr 1959 British Director 2017-12-01 UNTIL 2019-01-06 RESIGNED
MICHELLE LORRAINE RINGLAND Jan 1963 British Director 2014-09-01 UNTIL 2016-03-08 RESIGNED
THE RIGHT REVD TONY ROBINSON Apr 1956 British Director 2006-06-30 UNTIL 2009-06-02 RESIGNED
MR PHILIP JOHN HUDSON Apr 1960 British Director 2017-10-05 UNTIL 2023-05-03 RESIGNED
EDWARD WALTER MITCHELL Apr 1946 British Director 2006-06-30 UNTIL 2014-11-24 RESIGNED
MR ABHISHEK GUPTA Sep 1978 British Director 2020-04-01 UNTIL 2021-08-16 RESIGNED
MR WILLIAM PHILIP HODGSON Aug 1978 British Director 2014-09-01 UNTIL 2017-11-30 RESIGNED
MR ALASTAIR GLOAG Dec 1969 British Director 2013-01-10 UNTIL 2017-12-01 RESIGNED
MR MICHAEL WILLIAM GLEDHILL Oct 1937 British Director 2006-06-30 UNTIL 2013-03-19 RESIGNED
DR CHARLES ANDREW GILCHRIST BROOKS Dec 1947 British Director 2006-06-30 UNTIL 2018-10-10 RESIGNED
REVD. HILARY JOHN BARBER Sep 1965 British Director 2007-11-27 UNTIL 2012-03-20 RESIGNED
GRAHAM CHRISTOPHER WHITELEY ALLAN Apr 1938 British Director 2006-06-30 UNTIL 2017-03-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMUNITY FOUNDATION FOR CALDERDALE HALIFAX Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE YORKSHIRE DALES MILLENNIUM TRUST LANCASTER Active GROUP 94990 - Activities of other membership organizations n.e.c.
PAXMAN COOLERS LIMITED HUDDERSFIELD Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
ENNOVY GROUP LIMITED WIDNES ENGLAND Active GROUP 32990 - Other manufacturing n.e.c.
PAXMAN GROUP LIMITED HUDDERSFIELD Active SMALL 70100 - Activities of head offices
LEEDS STUDENT HOMES LIMITED WEST YORKSHIRE Active DORMANT 85590 - Other education n.e.c.
B M HOWARTH LIMITED HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
LIGHT FANTASTIC (UK) LIMITED HALIFAX ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YORKSHIRE DALES RIVERS TRUST HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
THE NIDDERDALE PLUS PARTNERSHIP HARROGATE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WEST HOUSE CORPORATE VENTURES LTD WAKEFIELD Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BMH IT SOLUTIONS LTD HALIFAX Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PETER SPANTON DRINKS LTD LONDON Dissolved... TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
B M HOWARTH (HOLDINGS) LIMITED HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THE VALLEY LEARNING PARTNERSHIP LIMITED BRIGHOUSE UNITED KINGDOM Active -... SMALL 85200 - Primary education
CHERRY GARTH COTTAGES LTD HALIFAX ENGLAND Active MICRO ENTITY 55201 - Holiday centres and villages
COMBER HOUSE LTD THORNTON-LE-DALE ENGLAND Active DORMANT 70221 - Financial management
CLAYDON ESTATE LLP MIDDLE CLAYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
STOKE HAMMOND LLP ILFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RISHWORTH SCHOOL TRADING LIMITED RISHWORTH Active MICRO ENTITY 85510 - Sports and recreation education