BRADFIELD SCHOOL - LEEDS


Company Profile Company Filings

Overview

BRADFIELD SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEEDS and has the status: Liquidation.
BRADFIELD SCHOOL was incorporated 11 years ago on 23/10/2012 and has the registered number: 08265058. The accounts status is SMALL and accounts are next due on 31/10/2022.

BRADFIELD SCHOOL - 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
31 / 1 31/01/2021 31/10/2022

Registered Office

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS
LEEDS
WEST YORKSHIRE
LS1 2LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2021 06/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HELEN LOUISE DURDY Secretary 2017-09-01 CURRENT
DR ANTHONY LEE MOODY Sep 1971 British Director 2017-09-01 CURRENT
MR CRAIG MCKAY Feb 1970 British Director 2012-10-23 UNTIL 2014-10-22 RESIGNED
MR REUBEN MATTHEW KAY Sep 1984 British Director 2012-10-23 UNTIL 2014-07-03 RESIGNED
MS LAURA ANNE WETTON Apr 1988 British Director 2014-12-04 UNTIL 2018-09-01 RESIGNED
MISS CAROLINE ROSE SWINDEN Jul 1989 British Director 2014-12-04 UNTIL 2015-06-23 RESIGNED
MR DORRIEN PETERS Mar 1972 British Director 2012-10-23 UNTIL 2018-09-26 RESIGNED
MRS CLAIRE MARIE SUTCLIFFE Aug 1977 British Director 2019-02-28 UNTIL 2022-05-13 RESIGNED
DR LINDA SHEPPARD Jul 1957 British Director 2014-07-03 UNTIL 2016-06-29 RESIGNED
MR ADRIAN MAY Apr 1974 British Director 2019-06-10 UNTIL 2022-05-11 RESIGNED
MR RICHARD JAMES PETERKIN Jun 1948 British Director 2012-10-23 UNTIL 2014-07-03 RESIGNED
MR JASON PEPPER Oct 1971 British Director 2019-02-28 UNTIL 2022-04-29 RESIGNED
MRS MICHELLE MARIE NUTTALL Jul 1983 British Director 2016-03-16 UNTIL 2019-12-04 RESIGNED
MR PETER NALDRETT Jan 1974 British Director 2017-09-01 UNTIL 2019-05-12 RESIGNED
MR IAN JURGEN WILLIAM MORTON-HALL Oct 1964 British Director 2016-03-16 UNTIL 2016-12-07 RESIGNED
MR BENJAMIN MARK MISKELL May 1983 British Director 2012-10-23 UNTIL 2014-12-04 RESIGNED
MR WILLIAM ANTHONY PEERS Sep 1946 British Director 2013-03-14 UNTIL 2016-06-22 RESIGNED
MR ALAN CALDERBANK Secretary 2012-10-23 UNTIL 2017-08-31 RESIGNED
MR DAVID MICHAEL CONWAY Oct 1957 British Director 2012-10-23 UNTIL 2015-08-31 RESIGNED
MR JOHN DAVID AUSTEN WILLINGTON Jan 1973 British Director 2017-09-01 UNTIL 2019-04-28 RESIGNED
DR ALISON EMMA HERRINGTON Jul 1972 British Director 2019-03-06 UNTIL 2022-05-12 RESIGNED
MRS HELEN HAGUE Sep 1965 British Director 2012-10-23 UNTIL 2016-03-17 RESIGNED
MS HAZEL MARY GUY May 1968 British Director 2012-10-23 UNTIL 2019-07-19 RESIGNED
MRS SUSAN CAROL GILLOTT Aug 1966 British Director 2012-10-23 UNTIL 2018-12-05 RESIGNED
MRS JULIE GILL Sep 1966 British Director 2012-10-23 UNTIL 2018-09-26 RESIGNED
DR IAN MICHAEL GILBERT Feb 1968 British Director 2015-09-01 UNTIL 2019-05-31 RESIGNED
MRS SHEILA MARIANNE FORSYTHE Jun 1976 British Director 2019-02-28 UNTIL 2022-05-15 RESIGNED
DR PAUL STEWART HUSBAND Mar 1970 British Director 2017-09-01 UNTIL 2022-05-12 RESIGNED
MR DAVID JOHN LINFORD CATES Sep 1978 British Director 2019-02-28 UNTIL 2019-04-28 RESIGNED
MISS JENNIFER JANE CALLAGHAN Mar 1986 British Director 2015-01-12 UNTIL 2022-05-12 RESIGNED
JOANNE MARGERET BROOK May 1979 British Director 2016-03-16 UNTIL 2022-05-12 RESIGNED
MR SIMON ANDREW BOON Feb 1965 British Director 2014-07-03 UNTIL 2015-06-23 RESIGNED
MRS DEBORAH JANE EATON Sep 1962 British Director 2012-10-23 UNTIL 2017-10-16 RESIGNED
MR LORCAN ANDREW ANGLIN Sep 1957 British Director 2012-10-23 UNTIL 2014-03-27 RESIGNED
MISS ANITA PADWAGGA May 1974 British Director 2017-09-01 UNTIL 2022-05-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Maureen Deirdre Laycock 2019-03-21 4/1952 Leeds   West Yorkshire Voting rights 25 to 50 percent
Dr Anthony Lee Moody 2018-02-01 9/1971 Leeds   West Yorkshire Voting rights 25 to 50 percent
Mr John David Austen Willington 2017-10-16 1/1973 Leeds   West Yorkshire Voting rights 25 to 50 percent
Mr Dorrien Peters 2016-04-06 - 2018-09-26 3/1972 Sheffield   South Yorkshire Voting rights 25 to 50 percent
Ms Julie Gill 2016-04-06 - 2018-09-26 9/1966 Sheffield   South Yorkshire Voting rights 25 to 50 percent
Mrs Deborah Jane Eaton 2016-04-06 - 2017-10-16 9/1962 Sheffield   South Yorkshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRTH RIXSON METALS LIMITED ROTHERHAM UNITED KINGDOM Active FULL 24540 - Casting of other non-ferrous metals
FORGED SOLUTIONS GROUP LIMITED MATLOCK ENGLAND Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
C.PAGET & COMPANY LIMITED Active DORMANT 74990 - Non-trading company
ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED DONCASTER Dissolved... DORMANT 43341 - Painting
THE MINOR METALS TRADE ASSOCIATION LTD. MAIDSTONE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
GREEN ENERGY CENTRE LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
REDEMPTION MEDIA LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
GREEN ENERGY ECO CENTRE LTD SHEFFIELD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
THE SHEFFIELD UTC ACADEMY TRUST SHEFFIELD Active FULL 85590 - Other education n.e.c.
4SLC FOR STOCKSBRIDGE LEISURE CENTRE TRUST SHEFFIELD Active GROUP 93110 - Operation of sports facilities
OUGHTIBRIDGE COMMUNITY EVENTS LTD SHEFFIELD Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
MAIAWEB LTD SHEFFIELD ENGLAND Dissolved... 63110 - Data processing, hosting and related activities
FREE INEIS LIMITED MELKSHAM ENGLAND Active MICRO ENTITY 41100 - Development of building projects
ASSET MANAGEMENT TECHNOLOGIES LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ALM ANALYTICS & CONSULTANCY LIMITED SHEFFIELD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PEAK EDGE SHEFFIELD UNITED KINGDOM Active FULL 85100 - Pre-primary education
STREAM247 LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
BYTEWORKS (CROYDON) LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NANNYMAYA LTD SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRECEDENCE LAW LIMITED LEEDS ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
MCL SOLUTIONS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 09900 - Support activities for other mining and quarrying
TEECEM LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 08990 - Other mining and quarrying n.e.c.
PUNDA HAULAGE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
BURTON REGAN LIMITED LEEDS ENGLAND Active MICRO ENTITY 80300 - Investigation activities
JMMS HOLDINGS LTD LEEDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SKY BROADBAND LTD LEEDS ENGLAND Active MICRO ENTITY 61100 - Wired telecommunications activities
GRANT WAUGH MEEHAN LTD LEEDS ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
SNOWFIRE DIGITAL LIMITED LEEDS ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
AMERICAN RETRO STORE LIMITED LEEDS ENGLAND Active NO ACCOUNTS FILED 10612 - Manufacture of breakfast cereals and cereals-based food