Breckenbrough School Limited NORTH YORKSHIRE


Breckenbrough School started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06223076. The Breckenbrough School company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in North Yorkshire at Sandhutton. Postal code: YO7 4EN.

At the moment there are 5 directors in the the firm, namely Digby S., John M. and Stefan L. and others. In addition one secretary - Susan J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David P. who worked with the the firm until 30 May 2012.

Breckenbrough School Limited Address / Contact

Office Address Sandhutton
Office Address2 Near Thirsk
Town North Yorkshire
Post code YO7 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223076
Date of Incorporation Mon, 23rd Apr 2007
Industry General secondary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Digby S.

Position: Director

Appointed: 18 November 2021

John M.

Position: Director

Appointed: 21 April 2019

Stefan L.

Position: Director

Appointed: 01 January 2017

John L.

Position: Director

Appointed: 01 January 2017

Ruth M.

Position: Director

Appointed: 01 August 2015

Susan J.

Position: Secretary

Appointed: 24 October 2012

Fleur P.

Position: Director

Appointed: 01 January 2021

Resigned: 17 October 2021

Kirit G.

Position: Director

Appointed: 01 January 2021

Resigned: 12 September 2021

Alison C.

Position: Director

Appointed: 01 August 2015

Resigned: 10 March 2023

Judith C.

Position: Director

Appointed: 01 January 2015

Resigned: 15 November 2019

John L.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2017

Adrian H.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2015

David P.

Position: Director

Appointed: 16 July 2011

Resigned: 31 August 2015

Gillian S.

Position: Director

Appointed: 01 August 2010

Resigned: 12 June 2015

Kathie M.

Position: Director

Appointed: 27 January 2010

Resigned: 31 December 2014

Michael C.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2013

Graham R.

Position: Director

Appointed: 19 November 2008

Resigned: 31 December 2017

Deborah W.

Position: Director

Appointed: 01 January 2008

Resigned: 31 July 2010

Barbara B.

Position: Director

Appointed: 23 April 2007

Resigned: 31 December 2008

David P.

Position: Secretary

Appointed: 23 April 2007

Resigned: 30 May 2012

David P.

Position: Director

Appointed: 23 April 2007

Resigned: 31 October 2011

Nicholas E.

Position: Director

Appointed: 23 April 2007

Resigned: 31 December 2014

Patricia G.

Position: Director

Appointed: 23 April 2007

Resigned: 13 October 2010

Barbara H.

Position: Director

Appointed: 23 April 2007

Resigned: 31 December 2009

James L.

Position: Director

Appointed: 23 April 2007

Resigned: 02 October 2008

Quentin F.

Position: Director

Appointed: 23 April 2007

Resigned: 31 December 2007

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st August 2022
filed on: 14th, July 2023
Free Download (34 pages)

Company search

Advertisements