KIRKLEES SCHOOLS SERVICES LIMITED - BRISTOL


Company Profile Company Filings

Overview

KIRKLEES SCHOOLS SERVICES LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
KIRKLEES SCHOOLS SERVICES LIMITED was incorporated 23 years ago on 05/06/2000 and has the registered number: 04011161. The accounts status is FULL and accounts are next due on 31/12/2024.

KIRKLEES SCHOOLS SERVICES LIMITED - BRISTOL

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2005-09-01 CURRENT
MR RICHARD LITTLE Oct 1979 British Director 2014-02-04 CURRENT
MR DANIEL NORTH Apr 1988 British Director 2023-05-31 CURRENT
COUNCILLOR CAROLE ANN PATTISON Sep 1951 British Director 2016-06-17 CURRENT
MRS ELIZABETH DAWN REYNOLDS Jul 1963 British Director 2023-10-16 CURRENT
ADRIAN MURPHY Mar 1944 British Director 2006-10-20 UNTIL 2012-05-04 RESIGNED
MR ANDREW JOHN SUTTON Nov 1956 British Director 2001-08-02 UNTIL 2004-02-11 RESIGNED
BRYAN ROBIN GEOFFREY GILBERT SMITH May 1944 British Director 2001-03-30 UNTIL 2002-06-28 RESIGNED
MR WILL SIMPSON Oct 1996 British Director 2021-09-30 UNTIL 2023-10-16 RESIGNED
KAREN ROWLING Sep 1970 British Director 2012-11-13 UNTIL 2016-05-09 RESIGNED
MR SHABIR PANDOR Dec 1965 British Director 2015-08-18 UNTIL 2016-07-13 RESIGNED
MR ROBERT NIGEL JOHNSON Feb 1958 British Director 2004-02-11 UNTIL 2004-06-15 RESIGNED
ROBERT WILLIAM KENDALL May 1953 British Director 2000-06-05 UNTIL 2001-03-30 RESIGNED
MR PAUL GEORGE MILNER Aug 1961 British Director 2004-09-03 UNTIL 2004-11-19 RESIGNED
PAUL MCCULLOCH May 1965 British Director 2004-11-08 UNTIL 2006-03-10 RESIGNED
ROBERT SEAN MCCLATCHEY Feb 1965 British Director 2001-03-30 UNTIL 2005-12-22 RESIGNED
JULIA SARAH MCCABE Oct 1970 British Director 2012-10-29 UNTIL 2017-04-03 RESIGNED
MR ANDREW MATTHEWS Sep 1962 British Director 2002-06-28 UNTIL 2005-12-22 RESIGNED
MR GEOFFREY KEITH HOWARD MASON Feb 1954 British Director 2000-06-05 UNTIL 2003-09-15 RESIGNED
MR HENRY LAFFERTY Jul 1953 British Director 2001-03-30 UNTIL 2001-08-02 RESIGNED
NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2003-09-15 UNTIL 2005-12-22 RESIGNED
MR GORDON JAMES WILSON Apr 1967 British Director 2001-03-19 UNTIL 2001-03-30 RESIGNED
COUNCILLOR MOLLY WALTON May 1934 British Director 2001-07-24 UNTIL 2004-08-27 RESIGNED
VIVIENNE ROSALIND KENDRICK Jun 1949 British Director 2011-08-05 UNTIL 2015-05-21 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2003-07-02 UNTIL 2004-08-27 RESIGNED
MR MASOOD AHMED Mar 1968 British Director 2016-07-13 UNTIL 2019-05-23 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2007-09-05 UNTIL 2014-02-04 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2004-11-08 UNTIL 2006-12-07 RESIGNED
WILLIAM ROBERT DOUGHTY May 1968 British Director 2004-08-26 UNTIL 2008-05-12 RESIGNED
KEVIN HUMPHREYS Sep 1963 British Director 2008-05-12 UNTIL 2009-01-12 RESIGNED
CHRISTOPHER JAMES ELLIOTT May 1950 British Director 2001-03-30 UNTIL 2003-09-15 RESIGNED
PAUL FERGUSON FISHER Oct 1955 British Director 2016-06-29 UNTIL 2017-03-30 RESIGNED
PATRICK HUGH GARDINER Jul 1949 British Director 2001-03-19 UNTIL 2004-08-27 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2009-01-12 UNTIL 2023-05-31 RESIGNED
MR STEPHEN PAUL HORNBY Jun 1957 British Director 2006-03-10 UNTIL 2006-12-07 RESIGNED
DENNIS HULLOCK Sep 1951 British Director 2006-10-20 UNTIL 2007-08-22 RESIGNED
DENNIS HULLOCK Sep 1951 British Director 2001-07-24 UNTIL 2006-10-20 RESIGNED
SECRETARIAT SERVICES LIMITED Corporate Secretary 2000-06-05 UNTIL 2005-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xj4 Holding Company Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILTERN SECURITIES LIMITED BRISTOL Active FULL 41100 - Development of building projects
CRITERION HEALTHCARE PLC LEEDS UNITED KINGDOM Active FULL 86101 - Hospital activities
GH ROTHERHAM LIMITED BRISTOL Dissolved... FULL 86102 - Medical nursing home activities
NEWCASTLE ESTATE PARTNERSHIP HOLDINGS LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
BEXLEY PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
CRITERION HEALTHCARE HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
DEFENCE TRAINING SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
HERTS & ESSEX PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
LIVERPOOL SCHOOLS SERVICES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
LISKEARD PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
KIRKLEES NEIGHBOURHOOD HOUSING LIMITED WEST YORKSHIRE Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
GH NORTH NORTHAMPTON LIMITED BRISTOL Active FULL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
ECCLES SPECIAL HIGH SCHOOLS COMPANY LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
HERTFORD PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
NEW FOREST PPP HEALTH SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
EPPING PPP MAINTENANCE (HEALTH) SERVICES LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
LEICESTER BSF COMPANY 2 LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABERGAVENNY FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED BRISTOL Active SMALL 68320 - Management of real estate on a fee or contract basis
ALBION HEALTHCARE (OXFORD) LIMITED BRISTOL Active SMALL 86101 - Hospital activities
ALBION HEALTHCARE (DONCASTER) LIMITED BRISTOL Active SMALL 86102 - Medical nursing home activities
ALBION HEALTHCARE (DONCASTER) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
A1 PPP INFRASTRUCTURE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
MAMG INFRASTRUCTURE MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.