The Grammar School At Leeds LEEDS


Founded in 1995, The Grammar School At Leeds, classified under reg no. 03075826 is an active company. Currently registered at The Grammar School At Leeds Alwoodley Gates LS17 8GS, Leeds the company has been in the business for 29 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2005-08-31 The Grammar School At Leeds is no longer carrying the name Leeds Grammar School.

At the moment there are 15 directors in the the company, namely Kathryn K., Robert H. and Beverley A. and others. In addition one secretary - Stephen K. - is with the firm. At the moment 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.

The Grammar School At Leeds Address / Contact

Office Address The Grammar School At Leeds Alwoodley Gates
Office Address2 Harrogate Road
Town Leeds
Post code LS17 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075826
Date of Incorporation Tue, 4th Jul 1995
Industry General secondary education
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Kathryn K.

Position: Director

Appointed: 17 November 2023

Robert H.

Position: Director

Appointed: 23 September 2023

Beverley A.

Position: Director

Appointed: 21 September 2023

Patricia S.

Position: Director

Appointed: 23 March 2023

Philip B.

Position: Director

Appointed: 01 September 2022

Almas K.

Position: Director

Appointed: 29 November 2018

Mark C.

Position: Director

Appointed: 27 September 2018

Jacqueline H.

Position: Director

Appointed: 22 March 2018

Claire V.

Position: Director

Appointed: 18 January 2018

Abigail H.

Position: Director

Appointed: 30 November 2017

Joanne P.

Position: Director

Appointed: 01 September 2017

Stephen K.

Position: Secretary

Appointed: 07 July 2017

Charlene L.

Position: Director

Appointed: 01 September 2016

Anthony W.

Position: Director

Appointed: 11 December 2014

Angus M.

Position: Director

Appointed: 11 December 2014

Jeremy C.

Position: Director

Appointed: 13 December 2012

Mark W.

Position: Director

Appointed: 24 September 2019

Resigned: 31 August 2022

Susan S.

Position: Director

Appointed: 26 June 2014

Resigned: 26 June 2019

Stephen B.

Position: Director

Appointed: 10 October 2013

Resigned: 23 March 2023

Deborah K.

Position: Director

Appointed: 14 October 2010

Resigned: 31 August 2023

John W.

Position: Director

Appointed: 11 December 2009

Resigned: 23 March 2023

Charles O.

Position: Director

Appointed: 18 June 2009

Resigned: 06 July 2018

David N.

Position: Secretary

Appointed: 31 December 2008

Resigned: 07 July 2017

Naveen A.

Position: Director

Appointed: 18 June 2008

Resigned: 31 December 2013

Hilary L.

Position: Director

Appointed: 18 June 2008

Resigned: 06 July 2018

Kenneth M.

Position: Director

Appointed: 17 March 2008

Resigned: 14 January 2016

Ian J.

Position: Director

Appointed: 13 December 2006

Resigned: 19 January 2023

David R.

Position: Director

Appointed: 15 June 2005

Resigned: 10 December 2009

Paul L.

Position: Director

Appointed: 15 June 2005

Resigned: 24 June 2010

Gregory B.

Position: Secretary

Appointed: 15 June 2005

Resigned: 31 December 2008

Barbara N.

Position: Director

Appointed: 15 June 2005

Resigned: 10 December 2009

Paul W.

Position: Director

Appointed: 15 June 2005

Resigned: 26 September 2007

Alison P.

Position: Director

Appointed: 15 June 2005

Resigned: 30 June 2008

Christine L.

Position: Director

Appointed: 15 June 2005

Resigned: 11 December 2014

Colin G.

Position: Director

Appointed: 15 June 2005

Resigned: 11 December 2014

Christopher T.

Position: Director

Appointed: 20 March 2002

Resigned: 15 June 2005

David S.

Position: Director

Appointed: 17 October 2001

Resigned: 15 June 2005

Ann D.

Position: Director

Appointed: 13 March 2000

Resigned: 15 June 2005

David N.

Position: Secretary

Appointed: 01 September 1999

Resigned: 27 June 2005

Peter C.

Position: Director

Appointed: 08 July 1998

Resigned: 15 June 2005

Edward Z.

Position: Director

Appointed: 24 June 1998

Resigned: 18 January 2018

Peter D.

Position: Director

Appointed: 26 March 1997

Resigned: 09 June 2004

David S.

Position: Director

Appointed: 26 March 1997

Resigned: 18 January 2018

Monty L.

Position: Director

Appointed: 10 November 1995

Resigned: 15 June 2005

Peter R.

Position: Director

Appointed: 10 November 1995

Resigned: 15 March 2000

Elizabeth B.

Position: Director

Appointed: 10 November 1995

Resigned: 23 March 2023

Geoffrey R.

Position: Director

Appointed: 10 November 1995

Resigned: 09 December 1998

David A.

Position: Director

Appointed: 10 November 1995

Resigned: 13 March 1996

David G.

Position: Director

Appointed: 10 November 1995

Resigned: 24 January 2019

Stephen B.

Position: Director

Appointed: 10 November 1995

Resigned: 05 December 1996

David E.

Position: Director

Appointed: 10 November 1995

Resigned: 30 April 1998

Brian W.

Position: Director

Appointed: 10 November 1995

Resigned: 23 September 2000

Irwin B.

Position: Director

Appointed: 10 November 1995

Resigned: 11 February 2001

John P.

Position: Director

Appointed: 10 November 1995

Resigned: 28 November 2010

Alan B.

Position: Director

Appointed: 10 November 1995

Resigned: 13 December 2012

Peter H.

Position: Director

Appointed: 04 July 1995

Resigned: 15 June 2005

Peter S.

Position: Director

Appointed: 04 July 1995

Resigned: 14 January 2016

John D.

Position: Secretary

Appointed: 04 July 1995

Resigned: 12 August 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Angus M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David G. This PSC .

Angus M.

Notified on 25 January 2019
Nature of control: significiant influence or control

David G.

Notified on 6 April 2016
Ceased on 24 January 2019
Nature of control: right to appoint and remove directors

Company previous names

Leeds Grammar School August 31, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-08-31
filed on: 23rd, May 2023
Free Download (37 pages)

Company search

Advertisements