About

Registered Number: 04011161
Date of Incorporation: 05/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Established in 2000, Kirklees Schools Services Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Masood 13 July 2016 23 May 2019 1
KENDRICK, Vivienne Rosalind 05 August 2011 21 May 2015 1
MURPHY, Adrian 20 October 2006 04 May 2012 1
PANDOR, Shabir 18 August 2015 13 July 2016 1
ROWLING, Karen 13 November 2012 09 May 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 28 June 2018
PSC09 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 June 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
CS01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 19 May 2016
MR01 - N/A 12 April 2016
CH01 - Change of particulars for director 16 December 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 14 August 2015
MR01 - N/A 08 August 2015
CH01 - Change of particulars for director 08 July 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 September 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 20 March 2012
AP01 - Appointment of director 15 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 June 2010
RESOLUTIONS - N/A 15 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
225 - Change of Accounting Reference Date 13 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
386 - Notice of passing of resolution removing an auditor 22 August 2006
363a - Annual Return 11 July 2006
225 - Change of Accounting Reference Date 23 June 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 05 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 05 August 2005
363a - Annual Return 13 June 2005
395 - Particulars of a mortgage or charge 05 February 2005
287 - Change in situation or address of Registered Office 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363a - Annual Return 23 June 2004
AA - Annual Accounts 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
363a - Annual Return 27 June 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
363a - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
AA - Annual Accounts 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
363a - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
RESOLUTIONS - N/A 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
123 - Notice of increase in nominal capital 11 June 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 27 February 2001
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

A registered charge 08 April 2016 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Debenture 23 October 2007 Outstanding

N/A

Supplemental deed 28 September 2006 Fully Satisfied

N/A

Supplemental deed of confirmation which amends the supplemental debenture dated 29 january 2005 and the debenture dated 30 march 2001 20 March 2006 Fully Satisfied

N/A

Supplemental debenture (to a debenture dated 30 march 2001) 29 January 2005 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Subscription monies charge creating a first fixed charge 30 March 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.