Bradford Girls' Grammar School Trust BRADFORD


Founded in 2012, Bradford Girls' Grammar School Trust, classified under reg no. 07951118 is an active company. Currently registered at C/o Bradford Girls' Grammar School BD9 6RB, Bradford the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Christopher S., Imran H. and Vicky C. and others. In addition one secretary - Michelle T. - is with the firm. As of 10 May 2024, there were 23 ex directors - Qamarul A., Neil B. and others listed below. There were no ex secretaries.

Bradford Girls' Grammar School Trust Address / Contact

Office Address C/o Bradford Girls' Grammar School
Office Address2 Squire Lane
Town Bradford
Post code BD9 6RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07951118
Date of Incorporation Wed, 15th Feb 2012
Industry General secondary education
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 04 February 2021

Imran H.

Position: Director

Appointed: 06 December 2019

Vicky C.

Position: Director

Appointed: 28 November 2019

Christine D.

Position: Director

Appointed: 23 June 2016

Michelle T.

Position: Secretary

Appointed: 15 February 2012

Qamarul A.

Position: Director

Appointed: 24 March 2022

Resigned: 31 August 2022

Neil B.

Position: Director

Appointed: 01 May 2021

Resigned: 08 December 2022

Shazia A.

Position: Director

Appointed: 16 March 2020

Resigned: 05 July 2021

Joanna P.

Position: Director

Appointed: 10 December 2019

Resigned: 08 December 2022

Karen T.

Position: Director

Appointed: 02 April 2019

Resigned: 19 June 2019

Joanne J.

Position: Director

Appointed: 03 May 2018

Resigned: 24 March 2022

Kathryn B.

Position: Director

Appointed: 03 May 2018

Resigned: 08 December 2022

Loabnah K.

Position: Director

Appointed: 14 February 2018

Resigned: 15 November 2021

Hamayun A.

Position: Director

Appointed: 01 January 2016

Resigned: 09 December 2019

Helen W.

Position: Director

Appointed: 01 September 2014

Resigned: 17 September 2017

Sania R.

Position: Director

Appointed: 01 September 2014

Resigned: 30 June 2015

Pauline C.

Position: Director

Appointed: 20 March 2014

Resigned: 24 November 2016

Edward R.

Position: Director

Appointed: 20 March 2014

Resigned: 23 March 2016

Alison C.

Position: Director

Appointed: 01 September 2013

Resigned: 08 December 2022

Carole H.

Position: Director

Appointed: 01 March 2013

Resigned: 06 March 2015

Keith B.

Position: Director

Appointed: 28 February 2013

Resigned: 02 September 2014

Helen R.

Position: Director

Appointed: 17 January 2013

Resigned: 08 December 2022

Jabbar S.

Position: Director

Appointed: 17 January 2013

Resigned: 31 December 2015

Susan S.

Position: Director

Appointed: 17 January 2013

Resigned: 22 June 2017

Susan M.

Position: Director

Appointed: 01 October 2012

Resigned: 05 November 2014

Neil S.

Position: Director

Appointed: 15 February 2012

Resigned: 31 August 2017

Rachel H.

Position: Director

Appointed: 15 February 2012

Resigned: 09 July 2016

Lisa M.

Position: Director

Appointed: 15 February 2012

Resigned: 31 July 2016

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As we found, there is Lisa-Dionne M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Alison C. This PSC has significiant influence or control over the company,. Then there is Rachel H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lisa-Dionne M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison C.

Notified on 7 February 2020
Nature of control: significiant influence or control

Rachel H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen R.

Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Auditor's resignation
filed on: 18th, August 2023
Free Download (1 page)

Company search