WAKEFIELD CITY ACADEMIES TRUST - LEEDS


Company Profile Company Filings

Overview

WAKEFIELD CITY ACADEMIES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEEDS and has the status: Liquidation.
WAKEFIELD CITY ACADEMIES TRUST was incorporated 13 years ago on 07/12/2010 and has the registered number: 07462885. The accounts status is FULL and accounts are next due on 28/02/2021.

WAKEFIELD CITY ACADEMIES TRUST - LEEDS

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2019 28/02/2021

Registered Office

DELOITTE LLP
LEEDS
LS1 2AL

This Company Originates in : United Kingdom
Previous trading names include:
WAKEFIELD CITY ACADEMY (until 06/06/2013)

Confirmation Statements

Last Statement Next Statement Due
07/12/2018 21/12/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2015-03-23 CURRENT
DAVID JOHN GURNEY Sep 1966 British Director 2016-07-09 CURRENT
MR TERENCE NEAL MULREADY Jun 1942 British Director 2016-04-01 CURRENT
JOHN RICHARD HARGREAVES May 1960 English Director 2016-07-09 CURRENT
MRS KAREN ST.CLAIR HEYES May 1964 British Director 2011-01-01 UNTIL 2012-11-26 RESIGNED
MRS FREDA WILLIAMSON Jul 1946 British Director 2011-01-01 UNTIL 2014-12-18 RESIGNED
MRS PENNY WILKINSON Dec 1969 British Director 2011-01-01 UNTIL 2016-04-05 RESIGNED
MRS RAJ RANI UNSWORTH Feb 1959 British Director 2016-04-13 UNTIL 2016-07-05 RESIGNED
TERENCE SYKES Oct 1935 British Director 2010-12-07 UNTIL 2014-12-17 RESIGNED
MR KEVIN SWIFT Jul 1947 British Director 2011-02-14 UNTIL 2015-07-02 RESIGNED
MRS EMMA SUTCLIFFE Aug 1976 British Director 2011-01-01 UNTIL 2015-01-16 RESIGNED
MRS TRACY GRAY Dec 1966 British Director 2011-01-01 UNTIL 2014-12-16 RESIGNED
NATALIE GILLIAN ROBINSON Sep 1965 British Director 2016-06-20 UNTIL 2016-11-15 RESIGNED
MR MICHAEL RAMSAY Aug 1955 British Director 2013-07-25 UNTIL 2015-07-31 RESIGNED
GRAHAM MYERS Sep 1957 British Director 2010-12-07 UNTIL 2013-02-25 RESIGNED
TERENCE NEAL MULREADY Jun 1942 British Director 2015-03-26 UNTIL 2015-08-19 RESIGNED
MR PETER MCKENZIE Oct 1953 British Director 2016-04-01 UNTIL 2016-06-06 RESIGNED
MARTIN JOWETT Dec 1959 British Director 2010-12-07 UNTIL 2014-12-16 RESIGNED
MRS SUSAN JOHNSON Dec 1956 British Director 2015-03-26 UNTIL 2016-02-02 RESIGNED
SAMIA HUSSAIN Sep 1968 British Director 2016-10-17 UNTIL 2017-07-07 RESIGNED
JANE BARBARA ROBINSON Aug 1950 British Director 2010-12-07 UNTIL 2014-12-17 RESIGNED
ALAN GEORGE YELLUP Feb 1947 British Director 2010-12-07 UNTIL 2016-05-31 RESIGNED
MRS MARJORIE BEARDSELL Aug 1940 British Director 2015-03-26 UNTIL 2016-02-02 RESIGNED
TIMOTHY JOHN GOLD Mar 1980 British Director 2016-08-19 UNTIL 2017-08-17 RESIGNED
MR ROBERT HOULDEN FOREMAN Nov 1955 British Director 2013-07-25 UNTIL 2015-01-05 RESIGNED
NIGEL BRENT FITZPATRICK Sep 1949 British Director 2016-04-01 UNTIL 2017-11-28 RESIGNED
MR TREVOR VIVIAN EVANS Jun 1950 British Director 2013-07-25 UNTIL 2016-07-09 RESIGNED
TERESA CROXALL Jan 1974 British Director 2010-12-07 UNTIL 2014-12-16 RESIGNED
MR STEPHEN CORNE Nov 1951 British Director 2016-04-01 UNTIL 2016-06-02 RESIGNED
EILEEN BLEASDALE Nov 1942 British Director 2016-04-01 UNTIL 2017-11-24 RESIGNED
MRS HELEN GRAHAM Oct 1975 British Director 2011-11-18 UNTIL 2014-12-16 RESIGNED
MR CURTIS CARL ANDRELL WILSON Jun 1973 British Director 2016-04-01 UNTIL 2017-04-26 RESIGNED
MRS SUZANNE AUSTWICK Dec 1957 British Director 2011-01-01 UNTIL 2014-12-16 RESIGNED
MRS JANINE ASHTON Mar 1951 British Director 2011-01-01 UNTIL 2012-03-31 RESIGNED
MRS JEAN ASHFORD Aug 1939 British Director 2012-06-01 UNTIL 2012-11-01 RESIGNED
MR JOHN GOODRIDGE ANDERSON Sep 1960 British Director 2010-12-07 UNTIL 2016-04-04 RESIGNED
MR JOHN GILBERT ALLOTT Feb 1955 British Director 2011-03-04 UNTIL 2013-11-22 RESIGNED
MRS LESLEY BATTEN Aug 1962 British Director 2011-01-01 UNTIL 2012-10-05 RESIGNED
MRS MARIE HUNTER Jan 1957 British Director 2011-01-01 UNTIL 2014-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Terence Neal Mulready 2018-09-01 6/1942 Leeds   Voting rights 25 to 50 percent
Frank Ian Suttie 2016-08-01 3/1954 Leeds   Voting rights 25 to 50 percent
Dr John Richard Hargreaves 2016-04-06 - 2018-09-01 5/1960 Nostell   West Yorkshire Voting rights 25 to 50 percent
Mr David John Gurney 2016-04-06 9/1966 Leeds   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HONEY POT GRAIN LIMITED GRANTHAM Dissolved... DORMANT 01630 - Post-harvest crop activities
WHITBY GROSVENOR MANAGEMENT COMPANY LIMITED NORTH YORKSHIRE Active MICRO ENTITY 98000 - Residents property management
WESSEX GRAIN LTD. MANCHESTER Dissolved... GROUP 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
CLARITAS DEVELOPMENT LIMITED LEEDS Dissolved... DORMANT 62012 - Business and domestic software development
THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD NORTHAMPTON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
CIWM ENTERPRISES LTD NORTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
STUFF 4 OFFICES LIMITED KNARESBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
XPLOR SOFTWARE (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 58290 - Other software publishing
ENVIROPARKS (HIRWAUN) LIMITED ABERGAVENNY WALES Active SMALL 38320 - Recovery of sorted materials
GREENFINCH ACCOUNTANCY SERVICES LTD DRIFFIELD ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
BLUE CORPORATE SOLUTIONS LIMITED YORK ENGLAND Active -... MICRO ENTITY 35110 - Production of electricity
PONTEFRACT EDUCATION TRUST PONTEFRACT Dissolved... 85590 - Other education n.e.c.
SOLO GREEN ENERGY LIMITED ABERGAVENNY Active TOTAL EXEMPTION FULL 35110 - Production of electricity
BLUE TURBINES LIMITED YORK ENGLAND Dissolved... DORMANT 35110 - Production of electricity
C&W SOLAR LIMITED KNARESBOROUGH Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
20BELOW SOLAR LIMITED CARDIFF Dissolved... NO ACCOUNTS FILED 35110 - Production of electricity
EXCEED ACADEMIES TRUST BRADFORD ENGLAND Active FULL 85200 - Primary education
RAILWAY TERRACE (FITZWILLIAM) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLUEWAVE SOLUTIONS LLP YORK ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00815217 LIMITED Active ACCOUNTS TYPE NOT AVA 3420 - Manufacture motor vehicle bodies etc.
00929417 LIMITED Active FULL 2852 - General mechanical engineering
WARWICK CONTRACTS LIMITED Active ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
THE PROPAGANDA AGENCY LIMITED LEEDS Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GOTHIC LIMITED LEEDS Active DORMANT 99999 - Dormant Company
ACCESS 13 LIMITED LEEDS Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ACCESS 14 LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
INFAANT LTD LEEDS Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
MATAMP LIMITED LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics
RADIO CRAFT (HUDDERSFIELD) LTD LEEDS ENGLAND Active NO ACCOUNTS FILED 26400 - Manufacture of consumer electronics