University Academy Keighley BRADFORD


University Academy Keighley started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07134810. The University Academy Keighley company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bradford at The Offices Of The Vice-chancellor The University. Postal code: BD7 1DP.

The company has 8 directors, namely Gull H., Gareth L. and Gary M. and others. Of them, Naz K., Gail K. have been with the company the longest, being appointed on 20 September 2010 and Gull H. has been with the company for the least time - from 11 December 2019. As of 6 May 2024, there were 30 ex directors - Shahin M., Claire K. and others listed below. There were no ex secretaries.

University Academy Keighley Address / Contact

Office Address The Offices Of The Vice-chancellor The University
Office Address2 Richmond Road
Town Bradford
Post code BD7 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07134810
Date of Incorporation Mon, 25th Jan 2010
Industry First-degree level higher education
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Gull H.

Position: Director

Appointed: 11 December 2019

Gareth L.

Position: Director

Appointed: 17 September 2019

Gary M.

Position: Director

Appointed: 14 May 2019

Mary B.

Position: Director

Appointed: 19 June 2018

Aziz R.

Position: Director

Appointed: 15 November 2017

Phillip H.

Position: Director

Appointed: 19 January 2017

Naz K.

Position: Director

Appointed: 20 September 2010

Gail K.

Position: Director

Appointed: 20 September 2010

Shahin M.

Position: Director

Appointed: 30 October 2018

Resigned: 06 July 2021

Claire K.

Position: Director

Appointed: 15 June 2017

Resigned: 12 June 2019

Margo K.

Position: Director

Appointed: 15 June 2017

Resigned: 25 June 2019

Kate W.

Position: Director

Appointed: 15 June 2017

Resigned: 19 February 2018

Steven W.

Position: Director

Appointed: 15 June 2017

Resigned: 11 December 2018

Carole N.

Position: Director

Appointed: 15 June 2017

Resigned: 24 February 2018

Nazia K.

Position: Director

Appointed: 15 June 2017

Resigned: 26 January 2021

Joanne M.

Position: Director

Appointed: 19 January 2017

Resigned: 19 January 2017

Elizabeth H.

Position: Director

Appointed: 10 January 2017

Resigned: 18 July 2017

Christopher M.

Position: Director

Appointed: 10 January 2017

Resigned: 19 March 2018

Catherin B.

Position: Director

Appointed: 09 September 2015

Resigned: 18 July 2017

Elizabeth M.

Position: Director

Appointed: 12 May 2015

Resigned: 26 January 2017

Steven H.

Position: Director

Appointed: 24 March 2014

Resigned: 26 January 2017

David H.

Position: Director

Appointed: 01 March 2012

Resigned: 16 July 2013

Helen G.

Position: Director

Appointed: 01 March 2012

Resigned: 19 March 2015

Shirley C.

Position: Director

Appointed: 23 January 2012

Resigned: 08 July 2019

John D.

Position: Director

Appointed: 14 March 2011

Resigned: 31 December 2017

Adrian F.

Position: Director

Appointed: 14 March 2011

Resigned: 04 April 2017

Shahnaz T.

Position: Director

Appointed: 12 October 2010

Resigned: 08 September 2014

Steve G.

Position: Director

Appointed: 12 October 2010

Resigned: 16 July 2012

Mohammed Z.

Position: Director

Appointed: 20 September 2010

Resigned: 12 February 2014

Paul C.

Position: Director

Appointed: 20 September 2010

Resigned: 19 September 2015

Paul B.

Position: Director

Appointed: 20 September 2010

Resigned: 10 January 2012

Nasar R.

Position: Director

Appointed: 10 September 2010

Resigned: 30 April 2015

Dorothy C.

Position: Director

Appointed: 01 September 2010

Resigned: 10 October 2012

Mohammed U.

Position: Director

Appointed: 05 July 2010

Resigned: 18 January 2016

John C.

Position: Director

Appointed: 05 July 2010

Resigned: 03 May 2017

Ian B.

Position: Director

Appointed: 25 January 2010

Resigned: 19 November 2013

Geoffrey L.

Position: Director

Appointed: 25 January 2010

Resigned: 31 July 2011

Nadira M.

Position: Director

Appointed: 25 January 2010

Resigned: 18 January 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Gwendolen B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Phil H. This PSC has significiant influence or control over the company,. Then there is Joanne M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gwendolen B.

Notified on 18 January 2022
Nature of control: significiant influence or control

Phil H.

Notified on 18 January 2022
Nature of control: significiant influence or control

Joanne M.

Notified on 19 January 2017
Ceased on 30 November 2022
Nature of control: significiant influence or control

University Of Bradford

Richmond Building Richmond Road, Bradford, BD7 1DP, England

Legal authority Uk Law
Legal form Charity By Royal Charter
Country registered United Kingdom
Place registered United Kingdom
Registration number Rc000647
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: significiant influence or control

Bradford Council

Council Offices Centenary Square, Bradford, BD1 1HY, England

Legal authority Uk Government
Legal form Local Government
Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-04-30
filed on: 19th, October 2022
Free Download (45 pages)

Company search

Advertisements