About

Registered Number: 02792166
Date of Incorporation: 19/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Oakholme Road, Sheffield, S10 3DH

 

Birkdale School was registered on 19 February 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHENALL, Neill Andrew 22 January 2020 - 1
DAWSON, Jeremy Francis, Professor 15 March 2017 - 1
DENNIS, Matthew Oliver 25 January 2017 - 1
DUNN, Graham Richard 23 November 2016 - 1
HETHERINGTON, Elizabeth Ann 27 November 2013 - 1
HOUGHTON, Paul Richard 09 October 2013 - 1
OLIVER, James Edward 16 March 2009 - 1
REES, Angela Mary 19 February 1993 - 1
RICHARDSON, Roger Clive, Dr 21 March 2007 - 1
TURNER, Sarah Catherine 02 February 2016 - 1
WALKER, Kathryn Mary 16 October 2003 - 1
BOOKER, David Francis 21 March 1996 27 November 2013 1
BURKE, Christopher Mark, The Revd Canon 01 February 2012 14 March 2019 1
FEARNEHOUGH, Robert Mcnidder 19 February 1993 21 March 2007 1
GOEPEL, John Robert, Dr 16 October 2003 15 March 2016 1
GRAYSON, Gordon Robert 19 February 1993 31 August 1994 1
JOHNSON, Alan Godfrey, Professor 19 February 1993 10 July 2003 1
KIRKHAM, William Wade 19 February 1993 24 September 1993 1
MACKINNON, Catherine Mary More 19 February 1993 15 July 2005 1
MCKENZIE SMITH, Andrew 24 November 2009 25 August 2020 1
PALMER, Clare 26 November 2001 01 June 2005 1
PETERS, John Frank William, District Judge 02 December 1993 13 October 2005 1
PORTER, Matthew James, Revd 25 October 2007 20 November 2008 1
SHEPHARD, Richard James, Dr 17 March 2010 11 June 2010 1
SIMS, Andrew Charles Petter, Professor 02 September 1993 27 April 1999 1
TOWNSEND, Mahilranee Christine 16 October 2003 26 June 2013 1
VINER, James Adrian 16 October 2003 14 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David Herbert 30 June 1994 - 1
WALTERS, Richard Charles De Lancey 19 February 1993 30 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 26 August 2020
CH01 - Change of particulars for director 07 February 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 January 2018
MR01 - N/A 03 October 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 08 April 2016
AP01 - Appointment of director 06 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 03 January 2014
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AP01 - Appointment of director 29 October 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
MR04 - N/A 01 July 2013
TM01 - Termination of appointment of director 27 June 2013
AUD - Auditor's letter of resignation 21 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
MR01 - N/A 20 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 January 2011
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AP01 - Appointment of director 05 December 2009
RESOLUTIONS - N/A 29 May 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 19 January 2005
225 - Change of Accounting Reference Date 10 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
AA - Annual Accounts 06 December 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 28 January 2002
RESOLUTIONS - N/A 28 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 17 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 18 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
395 - Particulars of a mortgage or charge 19 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 21 January 1997
288 - N/A 31 March 1996
288 - N/A 16 February 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 20 December 1994
288 - N/A 09 September 1994
288 - N/A 07 July 1994
363a - Annual Return 18 January 1994
288 - N/A 10 January 1994
288 - N/A 20 October 1993
395 - Particulars of a mortgage or charge 13 October 1993
288 - N/A 24 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
395 - Particulars of a mortgage or charge 09 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2017 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

Legal mortgage (customer's account) 16 April 1997 Fully Satisfied

N/A

Legal charge 11 October 1993 Fully Satisfied

N/A

Legal charge. 04 June 1993 Fully Satisfied

N/A

Legal charge. 04 June 1993 Fully Satisfied

N/A

Legal charge. 04 June 1993 Fully Satisfied

N/A

Legal charge 04 June 1993 Fully Satisfied

N/A

Legal charge. 04 June 1993 Fully Satisfied

N/A

Legal charge. 04 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.