Queen Mary's School (baldersby) Ltd THIRSK


Founded in 2003, Queen Mary's School (baldersby), classified under reg no. 04806128 is an active company. Currently registered at Queen Marys School YO7 3BZ, Thirsk the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 10 directors in the the company, namely Luke F., Cristin A. and James G. and others. In addition one secretary - Karen T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Queen Mary's School (baldersby) Ltd Address / Contact

Office Address Queen Marys School
Office Address2 Baldersby Park Topcliffe
Town Thirsk
Post code YO7 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806128
Date of Incorporation Fri, 20th Jun 2003
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Luke F.

Position: Director

Appointed: 22 June 2022

Cristin A.

Position: Director

Appointed: 22 June 2022

Karen T.

Position: Secretary

Appointed: 19 April 2022

James G.

Position: Director

Appointed: 22 November 2021

Rev'D J.

Position: Director

Appointed: 25 November 2020

Andrew R.

Position: Director

Appointed: 25 November 2020

Nina G.

Position: Director

Appointed: 27 November 2019

Nevil P.

Position: Director

Appointed: 06 June 2017

Thomas F.

Position: Director

Appointed: 02 March 2015

Andrew F.

Position: Director

Appointed: 01 September 2014

Edward T.

Position: Director

Appointed: 01 May 2014

Luke F.

Position: Director

Appointed: 22 June 2022

Resigned: 22 June 2022

Alice M.

Position: Director

Appointed: 22 November 2021

Resigned: 12 September 2023

Helena R.

Position: Director

Appointed: 25 November 2020

Resigned: 27 June 2022

Paul N.

Position: Secretary

Appointed: 03 August 2020

Resigned: 19 April 2022

Amanda S.

Position: Secretary

Appointed: 14 March 2020

Resigned: 03 August 2020

Ruth G.

Position: Secretary

Appointed: 20 December 2019

Resigned: 13 March 2020

Sarah R.

Position: Director

Appointed: 10 June 2019

Resigned: 02 December 2019

James M.

Position: Director

Appointed: 25 February 2019

Resigned: 06 September 2022

Joanna W.

Position: Director

Appointed: 15 February 2018

Resigned: 06 July 2019

Anthony T.

Position: Secretary

Appointed: 22 August 2017

Resigned: 20 December 2019

Rosanna B.

Position: Director

Appointed: 26 July 2017

Resigned: 12 July 2021

Maria W.

Position: Director

Appointed: 06 February 2017

Resigned: 12 July 2021

Timothy H.

Position: Director

Appointed: 28 November 2016

Resigned: 06 July 2020

Stuart B.

Position: Director

Appointed: 17 November 2015

Resigned: 10 June 2019

Melanie C.

Position: Director

Appointed: 01 October 2015

Resigned: 06 July 2020

Joy G.

Position: Director

Appointed: 17 November 2014

Resigned: 09 September 2016

Sandra H.

Position: Director

Appointed: 01 September 2013

Resigned: 26 July 2017

Christine W.

Position: Director

Appointed: 03 December 2012

Resigned: 28 August 2014

Charlotte S.

Position: Director

Appointed: 11 June 2012

Resigned: 06 July 2020

Nicholas M.

Position: Director

Appointed: 11 June 2012

Resigned: 13 December 2019

Alun J.

Position: Director

Appointed: 17 June 2011

Resigned: 07 November 2013

Elizabeth H.

Position: Director

Appointed: 10 March 2009

Resigned: 27 November 2017

Nicholas W.

Position: Director

Appointed: 18 June 2008

Resigned: 04 November 2013

Richard P.

Position: Director

Appointed: 13 March 2007

Resigned: 09 July 2012

Wendy G.

Position: Director

Appointed: 01 December 2006

Resigned: 08 June 2011

Frances D.

Position: Director

Appointed: 22 November 2006

Resigned: 05 February 2008

Joanne W.

Position: Secretary

Appointed: 07 November 2006

Resigned: 22 August 2017

Brendan C.

Position: Director

Appointed: 04 September 2006

Resigned: 31 August 2013

Alastair D.

Position: Director

Appointed: 21 July 2006

Resigned: 20 November 2007

Arthur W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 07 November 2006

Rachel F.

Position: Director

Appointed: 15 March 2005

Resigned: 25 February 2012

Steven H.

Position: Director

Appointed: 01 September 2004

Resigned: 16 April 2006

Robert F.

Position: Director

Appointed: 09 March 2004

Resigned: 29 August 2014

Andrew L.

Position: Director

Appointed: 11 November 2003

Resigned: 10 September 2007

Peter S.

Position: Secretary

Appointed: 09 July 2003

Resigned: 31 October 2005

Peter S.

Position: Director

Appointed: 09 July 2003

Resigned: 31 October 2005

Susan F.

Position: Director

Appointed: 05 July 2003

Resigned: 06 July 2019

David E.

Position: Director

Appointed: 05 July 2003

Resigned: 23 November 2004

Elizabeth C.

Position: Director

Appointed: 05 July 2003

Resigned: 23 November 2004

Ian S.

Position: Director

Appointed: 05 July 2003

Resigned: 19 August 2005

Timothy H.

Position: Director

Appointed: 05 July 2003

Resigned: 30 April 2013

Judith G.

Position: Director

Appointed: 05 July 2003

Resigned: 10 July 2004

Mark D.

Position: Director

Appointed: 05 July 2003

Resigned: 29 August 2014

Hugh M.

Position: Director

Appointed: 05 July 2003

Resigned: 14 October 2016

Arthur W.

Position: Director

Appointed: 20 June 2003

Resigned: 11 June 2012

Peter B.

Position: Secretary

Appointed: 20 June 2003

Resigned: 05 July 2003

Peter B.

Position: Director

Appointed: 20 June 2003

Resigned: 05 July 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is The Woodard Corporation from Rugeley, England. The abovementioned PSC is classified as "a company limited by guarantee registered in england and wales" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Woodard Corporation

1 High Street, Abbots Bromley, Rugeley, WS15 3BW, England

Legal authority Company Limited By Guarantee
Legal form Company Limited By Guarantee Registered In England And Wales
Country registered England And Wales
Place registered England And Wales
Registration number 465970
Notified on 31 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth1 742 3681 499 953
Balance Sheet
Cash Bank In Hand558 218263 019
Current Assets786 361450 048
Debtors210 494175 489
Net Assets Liabilities Including Pension Asset Liability1 742 3681 499 953
Stocks Inventory17 64911 540
Tangible Fixed Assets1 761 5101 908 489
Reserves/Capital
Called Up Share Capital100100
Shareholder Funds1 742 3681 499 953
Other
Creditors Due After One Year405 109349 076
Creditors Due Within One Year429 872541 561
Fixed Assets1 790 9881 940 542
Instalment Debts Due After5 Years405 109349 076
Investments Fixed Assets29 47832 053
Net Current Assets Liabilities356 489-91 513
Number Shares Allotted 100
Other Aggregate Reserves1 742 2681 499 853
Other Debtors Due After One Year210 494175 489
Par Value Share 1
Secured Debts429 872541 561
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 274 481
Tangible Fixed Assets Cost Or Valuation2 905 1243 066 129
Tangible Fixed Assets Depreciation1 143 6141 157 640
Tangible Fixed Assets Depreciation Charged In Period 127 502
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 113 476
Tangible Fixed Assets Disposals 113 476
Total Assets Less Current Liabilities2 147 4771 849 029
Amount Specific Advance Or Credit Directors20 00013 216

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 19th, May 2023
Free Download (43 pages)

Company search

Advertisements