KING JAMES'S SCHOOL - HUDDERSFIELD


Company Profile Company Filings

Overview

KING JAMES'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HUDDERSFIELD and has the status: Active.
KING JAMES'S SCHOOL was incorporated 11 years ago on 01/08/2012 and has the registered number: 08164889. The accounts status is FULL and accounts are next due on 31/05/2025.

KING JAMES'S SCHOOL - HUDDERSFIELD

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 31/08/2023 31/05/2025

Registered Office

KING JAMES'S SCHOOL ST. HELEN'S GATE
HUDDERSFIELD
HD4 6SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN WALSTAN RIMMER Aug 1966 British Director 2015-09-03 CURRENT
MRS HELEN LOUISE CALLAND Feb 1976 British Director 2023-06-21 CURRENT
MR PAUL RUSHTON Mar 1982 British Director 2022-11-10 CURRENT
MRS JANET ELIZABETH COCKROFT Jun 1952 British Director 2012-08-01 CURRENT
ROSALIND ARDEN FARRELL Sep 1973 British Director 2018-11-07 CURRENT
MR ANDREW MARK HAIGH Dec 1963 British Director 2012-08-01 CURRENT
MRS CLARE ANN HARROWER Feb 1969 British Director 2014-10-09 CURRENT
MRS RUTH ELIZABETH JAMES Nov 1979 British Director 2021-11-08 CURRENT
MRS JAN JONES May 1963 British Director 2015-10-14 CURRENT
MRS MICHELLE LOUISE OLDFIELD Aug 1974 British Director 2019-01-31 CURRENT
MR MACIEJ KAPSA Nov 1981 Polish,British Director 2019-01-21 CURRENT
MR DARINDER SINGH SHOKAR Feb 1981 British Director 2019-10-17 CURRENT
MRS ANDREA SLATER Jan 1965 British Director 2012-08-01 CURRENT
MISS DELIA THORINGTON Dec 1973 British Director 2014-02-08 CURRENT
MR MICHAEL EDWARD WILSON Mar 1975 British Director 2018-02-07 CURRENT
MRS CLAIRE MARIANNE WOODWARD Jul 1975 British Director 2015-09-03 CURRENT
MRS ALISON HARDWICK Secretary 2012-08-01 CURRENT
MRS SANDRA LOUISE QUARMBY Sep 1971 British Director 2023-10-23 CURRENT
MS JOANNE FITZGERALD Dec 1968 British Director 2016-09-08 UNTIL 2018-11-27 RESIGNED
MRS KAREN LOUISE HIMENDRA Apr 1981 British Director 2012-09-11 UNTIL 2014-07-02 RESIGNED
MR DAVID NORMAN HARLING May 1963 British Director 2012-08-01 UNTIL 2021-09-13 RESIGNED
MR STEPHEN DOMMETT Jul 1961 British Director 2018-09-18 UNTIL 2023-08-31 RESIGNED
MS GILLIAN ELIZABETH KIRKMAN Apr 1964 British Director 2012-08-01 UNTIL 2015-08-31 RESIGNED
MR MATT JAMES MILLS Mar 1974 British Director 2014-10-23 UNTIL 2023-12-31 RESIGNED
MR ROBERT LAMB Jul 1953 British Director 2012-08-01 UNTIL 2015-08-31 RESIGNED
MRS VANESSA JULIA VALENTINE THOMAS May 1953 British Director 2012-09-01 UNTIL 2016-04-15 RESIGNED
MS CAROLINE FOWLER Jan 1979 British Director 2018-05-10 UNTIL 2018-12-19 RESIGNED
MRS SANDRA JANE HAIGH May 1963 British Director 2014-03-27 UNTIL 2016-10-03 RESIGNED
MS SANDRA JANE HAIGH Dec 1960 British Director 2012-08-01 UNTIL 2014-02-08 RESIGNED
MR ALEXANDER PAUL GIBSON Jun 1989 British Director 2014-01-15 UNTIL 2016-05-12 RESIGNED
MRS SHARON RUTH LEEK Mar 1963 British Director 2012-08-01 UNTIL 2012-09-26 RESIGNED
MRS SUSAN MARY COPE May 1963 British Director 2015-09-03 UNTIL 2016-06-06 RESIGNED
MRS CHRISTINE SANDRA TODD Jan 1956 British Director 2012-08-01 UNTIL 2014-10-11 RESIGNED
MRS ELIZABETH CLOSE Apr 1965 British Director 2012-09-11 UNTIL 2018-03-26 RESIGNED
MRS SHARON LOUISE BRYDEN Jan 1971 British Director 2020-10-01 UNTIL 2022-08-31 RESIGNED
MR NICHOLAS JULIAN BRIGGS Apr 1957 British Director 2012-08-01 UNTIL 2014-02-06 RESIGNED
MRS ELEANOR RUTH BARRACLOUGH Jun 1976 British Director 2016-09-27 UNTIL 2020-08-31 RESIGNED
MRS ELIZABETH ATKINSON Jul 1964 British Director 2013-03-11 UNTIL 2014-01-14 RESIGNED
MRS SUSAN MARY COPE May 1963 British Director 2012-08-01 UNTIL 2013-03-10 RESIGNED
MRS SALLY VICTORIA CRANK Aug 1971 British Director 2012-08-01 UNTIL 2014-02-08 RESIGNED
MR JOHN EASTWOOD Mar 1947 British Director 2012-08-01 UNTIL 2014-10-17 RESIGNED
MRS VANESSA JULIA VALENTINE THOMAS May 1953 British Director 2012-08-01 UNTIL 2016-04-15 RESIGNED
MR JOHN REGINALD MUNRO Aug 1957 British Director 2012-08-01 UNTIL 2019-04-03 RESIGNED
MR BRIAN CHARLES STAHELIN Jul 1951 British Director 2012-08-01 UNTIL 2016-07-28 RESIGNED
MR PHILLIP ANDREW SMITH Sep 1980 British Director 2016-09-08 UNTIL 2018-07-18 RESIGNED
MRS SARAH EMMA SCHOFIELD Mar 1977 British Director 2012-08-01 UNTIL 2015-08-31 RESIGNED
MR PAUL STUART RUSHTON Mar 1982 British Director 2018-10-13 UNTIL 2020-08-31 RESIGNED
MRS SALLY JANE RUFF Jan 1969 British Director 2014-11-17 UNTIL 2015-08-31 RESIGNED
MR TERRY ROBERTS Sep 1964 British Director 2012-08-01 UNTIL 2014-06-25 RESIGNED
MR PATRICK O'BRIEN Apr 1948 British Director 2012-08-01 UNTIL 2020-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTWOOD & PARTNERS LIMITED HUDDERSFIELD Active SMALL 65120 - Non-life insurance
LANGUEDOC COTTAGES LIMITED HUDDERSFIELD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
EASTWOOD FINANCIAL SERVICES LIMITED HUDDERSFIELD Active SMALL 65300 - Pension funding
NBE ESTATES LIMITED WEST YORKSHIRE Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE ENERGY WORKSHOP LIMITED MIRFIELD UNITED KINGDOM Active MICRO ENTITY 74901 - Environmental consulting activities
NBH PROPERTIES LIMITED BATLEY Active DORMANT 74990 - Non-trading company
HUDDERSFIELD TOWN CENTRE PARTNERSHIP LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
N B ELECTRICAL LIMITED WEST YORKSHIRE Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
INKA CONSULTING LIMITED HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FAST TRACK BUSINESS FINANCE LIMITED CHORLEY Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
REPARO FINANCE LIMITED CHORLEY Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
EAGLE FINANCIAL SERVICES (HUDDERSFIELD) LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
ONEID LIMITED HUDDERSFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 62020 - Information technology consultancy activities
ALLABOUTID LIMITED HUDDERSFIELD UNITED KINGDOM Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
REPARO FT LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
SEARCHLIGHT PROPERTIES LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
BIRDWING RECORDS LTD MIRFIELD UNITED KINGDOM Dissolved... DORMANT 59200 - Sound recording and music publishing activities
HUMBOLDT 8 LTD HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HUMBLEBURN WIND TURBINE LLP MIRFIELD UNITED KINGDOM Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SARA WALTERS DEVELOPMENTS LTD HUDDERSFIELD Active TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery