About

Registered Number: 03075826
Date of Incorporation: 04/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Grammar School At Leeds Alwoodley Gates, Harrogate Road, Leeds, West Yorkshire, LS17 8GS

 

Having been setup in 1995, The Grammar School At Leeds have registered office in Leeds, it's status is listed as "Active". We don't know the number of employees at the business. There are 18 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Elizabeth Enid 10 November 1995 - 1
HARRISON MOORE, Abigail Louise, Professor 30 November 2017 - 1
KHAN, Almas Latif, Dr 29 November 2018 - 1
MARTIN, Angus Matthew 11 December 2014 - 1
SEMPLE, Joanne 01 September 2017 - 1
WALSH, Anthony John 11 December 2014 - 1
ARCHBOLD, David Stuart 10 November 1995 13 March 1996 1
BURKINSHAW, Stephen Martin, Dr 10 November 1995 05 December 1996 1
DOWD, Peter Alan 26 March 1997 09 June 2004 1
DUCKWORTH, Ann 13 March 2000 15 June 2005 1
EVANS, David Vernon 10 November 1995 30 April 1998 1
HARTRIDGE, Peter 04 July 1995 15 June 2005 1
LUSCOMBE, Hilary Caroline 18 June 2008 06 July 2018 1
RIGGALL, Peter Anthony 10 November 1995 15 March 2000 1
SOLYOM, Susan Anne 26 June 2014 26 June 2019 1
SUGDEN, David Alan, Professor 26 March 1997 18 January 2018 1
WALSH, Brian 10 November 1995 23 September 2000 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Stephen 07 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
RESOLUTIONS - N/A 19 June 2020
MA - Memorandum and Articles 19 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 28 January 2020
AP01 - Appointment of director 25 September 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 26 June 2019
PSC01 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
RESOLUTIONS - N/A 17 January 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 17 April 2018
AA - Annual Accounts 19 February 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 18 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP03 - Appointment of secretary 13 July 2017
AA - Annual Accounts 01 March 2017
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 24 October 2016
AP01 - Appointment of director 17 October 2016
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
RESOLUTIONS - N/A 20 May 2016
AAMD - Amended Accounts 02 February 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AA - Annual Accounts 10 January 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
363a - Annual Return 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
353 - Register of members 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 07 February 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 09 September 2005
MEM/ARTS - N/A 07 September 2005
CERTNM - Change of name certificate 31 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
RESOLUTIONS - N/A 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
MEM/ARTS - N/A 11 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 05 February 1999
288a - Notice of appointment of directors or secretaries 09 September 1998
395 - Particulars of a mortgage or charge 14 August 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 03 July 1998
288b - Notice of resignation of directors or secretaries 15 June 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 13 October 1997
225 - Change of Accounting Reference Date 24 January 1997
363s - Annual Return 01 August 1996
395 - Particulars of a mortgage or charge 04 January 1996
395 - Particulars of a mortgage or charge 04 January 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 April 2007 Outstanding

N/A

Debenture 20 April 2007 Outstanding

N/A

Legal charge 20 April 2007 Outstanding

N/A

Legal charge 20 April 2007 Outstanding

N/A

Legal charge 20 April 2007 Outstanding

N/A

Legal charge 20 April 2007 Outstanding

N/A

Legal mortgage 07 August 1998 Outstanding

N/A

Charge of agreement for subunderlease 22 December 1995 Outstanding

N/A

Debenture 22 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.