BEVERLEY GRAMMAR SCHOOL - BEVERLEY


Company Profile Company Filings

Overview

BEVERLEY GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BEVERLEY and has the status: Active.
BEVERLEY GRAMMAR SCHOOL was incorporated 12 years ago on 30/06/2011 and has the registered number: 07688240. The accounts status is FULL and accounts are next due on 31/05/2024.

BEVERLEY GRAMMAR SCHOOL - BEVERLEY

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BEVERLEY GRAMMAR SCHOOL
BEVERLEY
HUMBERSIDE
HU17 8NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEBORAH LOUISE LORD Secretary 2023-09-25 CURRENT
MRS SARAH CRAWFORD Nov 1978 British Director 2022-03-28 CURRENT
MR GAVIN JOHN CHAPPELL Nov 1970 British Director 2015-09-01 CURRENT
MRS SALLY BEARPARK Jun 1972 British Director 2022-03-28 CURRENT
MRS SALLY-ANN LOUISE PINDAR Dec 1963 English Director 2017-01-03 CURRENT
MRS EMMA KATHRYN GOOD Mar 1976 British Director 2020-12-08 CURRENT
MR RALPH NEVIL GILBERT Oct 1965 British Director 2020-10-19 CURRENT
MRS LOUISE JANE BARRETT Mar 1971 British Director 2016-01-20 CURRENT
MR PETER JOHN HEMSLEY Oct 1959 British Director 2018-05-01 CURRENT
TIMOTHY ROBYN CHARLES PALMER Apr 1972 British Director 2022-03-28 CURRENT
MR THOMAS JAMES MANSON Sep 1974 British Director 2014-12-01 CURRENT
JO LEDINGHAM Dec 1973 British Director 2023-03-27 CURRENT
GRAHAME STEPHEN HODSON Apr 1961 British Director 2011-09-01 UNTIL 2014-06-03 RESIGNED
DENNIS GLENTON Oct 1933 British Director 2011-06-30 UNTIL 2015-10-29 RESIGNED
GRAHAME STEPHEN HODSON Apr 1961 British Director 2011-06-30 UNTIL 2014-06-03 RESIGNED
CHRIS HOWARD Feb 1958 British Director 2011-06-30 UNTIL 2012-06-25 RESIGNED
CLAIRE HOYLE Jun 1970 British Director 2011-06-30 UNTIL 2013-11-13 RESIGNED
MR HUW LLEWELYN JONES Nov 1963 British Director 2012-12-19 UNTIL 2017-03-12 RESIGNED
JONATHAN LE VINE Feb 1943 British Director 2011-06-30 UNTIL 2018-03-19 RESIGNED
MR DEREK PETER SCHULTZ Apr 1962 British Director 2012-12-19 UNTIL 2014-01-21 RESIGNED
DR NICOLAS CALVERT VAREY Sep 1940 British Director 2011-06-30 UNTIL 2014-05-19 RESIGNED
PETER NAYLOR Jan 1951 British Director 2011-06-30 UNTIL 2013-03-31 RESIGNED
LESLEY HARRISON Jun 1966 British Director 2011-06-30 UNTIL 2011-11-01 RESIGNED
MRS MELANIE HARRINGTON Apr 1978 British Director 2016-10-10 UNTIL 2021-11-09 RESIGNED
MRS KAREN LESLEY HARPER Apr 1968 British Director 2014-12-01 UNTIL 2022-07-11 RESIGNED
STEVE KNIFTON Apr 1961 British Director 2011-06-30 UNTIL 2011-07-07 RESIGNED
MR DEREK JAMES THORPE Feb 1958 British Director 2017-01-03 UNTIL 2020-07-13 RESIGNED
DENISE ANNE MORRIS Secretary 2011-11-07 UNTIL 2017-08-31 RESIGNED
MS KELLY ANN SMITH Secretary 2018-01-15 UNTIL 2023-09-25 RESIGNED
CLAIRE LINDSAY HOYLE Secretary 2011-06-30 UNTIL 2011-11-07 RESIGNED
MR WARREN JOHN VIANT Apr 1967 British Director 2014-12-01 UNTIL 2018-03-10 RESIGNED
MR JEREMY JAMES FLETCHER Jul 1960 British Director 2011-06-30 UNTIL 2016-03-03 RESIGNED
MRS TONI ANN DARLING Jul 1975 British Director 2021-03-22 UNTIL 2023-01-17 RESIGNED
DR NICHOLAS PETER CROSS Aug 1972 British Director 2016-10-10 UNTIL 2018-07-16 RESIGNED
ANGELA COULBECK Apr 1954 British Director 2011-06-30 UNTIL 2018-12-11 RESIGNED
MR MICHAEL JOHN COLLINSON Mar 1949 British Director 2011-06-30 UNTIL 2016-10-20 RESIGNED
MR. MICHAEL TREVOR BURTON Mar 1964 British Director 2011-06-30 UNTIL 2012-11-30 RESIGNED
MR. MICHAEL TREVOR BURTON Mar 1964 British Director 2013-01-21 UNTIL 2017-01-21 RESIGNED
MR GERALD BROADBENT Apr 1944 British Director 2011-06-30 UNTIL 2014-07-24 RESIGNED
CHRISTOPHER BODSWORTH Jan 1949 British Director 2011-06-30 UNTIL 2016-03-20 RESIGNED
REVD CANON JONATHAN BAKER Jun 1961 British Director 2018-10-11 UNTIL 2020-10-19 RESIGNED
MRS GILLIAN TODD Sep 1956 British Director 2014-06-03 UNTIL 2015-08-31 RESIGNED
JACQUELINE ELLEN FAIRBAIRN Feb 1957 British Director 2011-06-30 UNTIL 2015-10-05 RESIGNED
KENNETH RONALD GOODWIN May 1949 British Director 2011-06-30 UNTIL 2011-08-31 RESIGNED
PAUL ALLEN NEEDLEY May 1962 British Director 2011-06-30 UNTIL 2012-11-30 RESIGNED
DARREN DOWNS May 1970 British Director 2013-06-03 UNTIL 2014-02-07 RESIGNED
MRS JANE MCNICOL Dec 1964 British Director 2012-01-19 UNTIL 2016-11-30 RESIGNED
MR ROBIN MAKEY Jul 1978 British Director 2021-03-22 UNTIL 2023-10-15 RESIGNED
MR MARK MARSDEN Jan 1967 British Director 2017-01-06 UNTIL 2018-02-01 RESIGNED
MRS KAREN PATRICIA LEGGE Oct 1961 British Director 2014-12-01 UNTIL 2016-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jacqueline Ellen Fairbairn 2020-10-14 2/1957 Beverley   Humberside Voting rights 25 to 50 percent
Mr Derek James Thorpe 2020-10-14 2/1958 Beverley   Humberside Voting rights 25 to 50 percent
Mr Mark Wilkinson 2020-10-14 3/1963 Beverley   Humberside Voting rights 25 to 50 percent
Mrs Claire Lindsay Hoyle 2018-03-20 - 2020-10-14 6/1970 Beverley   Humberside Voting rights 25 to 50 percent
Mrs Karen Lesley Harper 2017-03-12 - 2020-10-14 4/1968 Beverley   Humberside Voting rights 25 to 50 percent
Mr Gavin John Chappell 2016-04-06 - 2020-10-14 11/1970 Beverley   Humberside Voting rights 25 to 50 percent
Mr Jonathan Le Vine 2016-04-06 - 2018-03-19 2/1943 Beverley   Humberside Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINE ART GRAPHICS LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
DELGADO LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
CASTLE CARDS LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
CONNOISSEUR CARDS LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
FLAXCASE LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
ARROW INDUSTRIAL LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
DUEL LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
BLUE & WHITE LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
HUGO & CO LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
GALLERY STUDIOS LIMITED BRADFORD ENGLAND Active DORMANT 99999 - Dormant Company
GREETING CARD HOUSE LIMITED BRADFORD ENGLAND Active DORMANT 70100 - Activities of head offices
CENTURY PLASTICS LIMITED LONDON Active FULL 46760 - Wholesale of other intermediate products
HM ACQUISITIONS COMPANY LIMITED BRADFORD ENGLAND Active FULL 70100 - Activities of head offices
ADVANCED DOORS LIMITED HUDDERSFIELD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
HALLMARK CARDS PLC BRADFORD ENGLAND Active FULL 58190 - Other publishing activities
ARROW INDUSTRIAL GROUP LIMITED HUDDERSFIELD ENGLAND Active FULL 43390 - Other building completion and finishing
CITY HEALTH CARE PARTNERSHIP CIC HULL ENGLAND Active GROUP 86900 - Other human health activities
HULL GP COLLABORATIVE LIMITED YORK ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
HUMBER PRIMARY CARE LIMITED WILLERBY Active UNAUDITED ABRIDGED 86210 - General medical practice activities