DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL

Register to unlock more data on OkredoRegister

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08638398

Incorporation date

05/08/2013

Size

Full

Contacts

Registered address

Registered address

Darrington Church Of England Primary School Denby Crest, Darrington, Pontefract WF8 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2013)
dot icon03/02/2026
Full accounts made up to 2025-08-31
dot icon17/11/2025
Termination of appointment of Andrew Tagger as a director on 2025-10-07
dot icon13/11/2025
Appointment of Reverend Canon Judith Smith as a director on 2025-11-05
dot icon13/11/2025
Termination of appointment of Judith Smith as a director on 2025-11-05
dot icon13/11/2025
Cessation of Dale Skelton as a person with significant control on 2025-11-05
dot icon13/11/2025
Cessation of Gillian Fletcher as a person with significant control on 2025-11-05
dot icon13/11/2025
Cessation of Ian John Brown as a person with significant control on 2025-11-05
dot icon13/11/2025
Notification of a person with significant control statement
dot icon29/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Director's details changed for Mrs Gillian Fletcher on 2025-07-02
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon08/07/2025
Director's details changed for Mrs Sophie Francesca Morgan on 2025-07-02
dot icon08/07/2025
Change of details for Mrs Gillian Fletcher as a person with significant control on 2025-07-02
dot icon29/04/2025
Cessation of Wakefield Diocesan Umbrella Trust as a person with significant control on 2024-07-18
dot icon25/04/2025
Notification of Ian John Brown as a person with significant control on 2025-04-14
dot icon14/04/2025
Full accounts made up to 2024-08-31
dot icon15/01/2025
Appointment of Mrs Rebecca Dorothy Fieldhouse as a director on 2024-10-18
dot icon15/01/2025
Appointment of Mr Jamie Christopher Place as a director on 2024-10-30
dot icon15/01/2025
Appointment of Mrs Catherine Leeson as a director on 2024-10-30
dot icon15/01/2025
Appointment of Mr Christopher Anthony Burden as a director on 2024-11-07
dot icon04/10/2024
Appointment of Mrs Amy Leigh Egan as a director on 2023-10-10
dot icon30/09/2024
Termination of appointment of Rebecca Goodall as a director on 2024-08-31
dot icon30/09/2024
Termination of appointment of Rebecca Dorothy Fieldhouse as a director on 2024-08-31
dot icon30/09/2024
Termination of appointment of Tracy Michelle Wraith as a director on 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon19/03/2024
Full accounts made up to 2023-08-31
dot icon27/02/2024
Appointment of Mrs Vicky Meadows as a director on 2023-12-11
dot icon12/09/2023
Termination of appointment of Lyndsay Ranby as a director on 2023-08-31
dot icon12/09/2023
Director's details changed for Mr Christopher Lunn on 2023-08-31
dot icon19/07/2023
Cessation of Tracy Michelle Wraith as a person with significant control on 2023-06-01
dot icon19/07/2023
Notification of Dale Skelton as a person with significant control on 2023-06-01
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon22/05/2023
Full accounts made up to 2022-08-31
dot icon22/05/2023
Appointment of Mr Christopher Lunn as a director on 2018-09-05
dot icon28/03/2023
Termination of appointment of Dale Skelton as a director on 2023-02-28
dot icon08/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/07/2022
Appointment of Mrs Sophie Francesca Morgan as a director on 2022-02-10
dot icon07/07/2022
Appointment of Mr Nicholas Michael Davison as a director on 2022-02-10
dot icon12/04/2022
Full accounts made up to 2021-08-31
dot icon08/02/2022
Termination of appointment of Peter Thomas Batty as a director on 2021-12-07
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon08/07/2021
Appointment of Mrs Lynne Davis as a director on 2021-03-11
dot icon23/02/2021
Secretary's details changed for Schofield Sweeney Llp on 2020-12-31
dot icon08/01/2021
Full accounts made up to 2020-08-31
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon10/07/2020
Appointment of Mrs Rebecca Dorothy Fieldhouse as a director on 2019-11-28
dot icon10/07/2020
Termination of appointment of Kerry Newton-Miller as a director on 2019-10-08
dot icon10/07/2020
Termination of appointment of Sibyl Leach as a director on 2019-08-31
dot icon10/07/2020
Termination of appointment of Paula Quinn as a director on 2019-10-08
dot icon04/06/2020
Full accounts made up to 2019-08-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/07/2019
Appointment of Mr Dale Skelton as a director on 2019-01-30
dot icon12/07/2019
Appointment of Ms Rebecca Goodall as a director on 2019-01-30
dot icon12/07/2019
Appointment of Mrs Kerry Newton-Miller as a director on 2018-11-01
dot icon12/07/2019
Termination of appointment of Laurance Dale as a director on 2018-12-09
dot icon12/07/2019
Termination of appointment of Adrian Birden as a director on 2018-08-31
dot icon12/07/2019
Termination of appointment of Barrie James Penrose as a director on 2018-07-17
dot icon24/04/2019
Full accounts made up to 2018-08-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon11/07/2018
Appointment of Mrs Paula Quinn as a director on 2017-10-16
dot icon11/07/2018
Appointment of Mr Ian John Brown as a director on 2017-11-29
dot icon11/07/2018
Termination of appointment of Edward Marsden Woodcock as a director on 2017-09-06
dot icon20/03/2018
Full accounts made up to 2017-08-31
dot icon17/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon17/08/2017
Notification of Tracy Michelle Wraith as a person with significant control on 2017-02-26
dot icon17/08/2017
Notification of Wakefield Diocesan Umbrella Trust as a person with significant control on 2017-02-26
dot icon17/08/2017
Notification of Gillian Fletcher as a person with significant control on 2017-02-26
dot icon17/08/2017
Withdrawal of a person with significant control statement on 2017-08-17
dot icon16/08/2017
Appointment of Mr Andrew Tagger as a director on 2017-05-10
dot icon16/08/2017
Termination of appointment of John David Nelson as a director on 2017-02-26
dot icon12/01/2017
Full accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/08/2016
Appointment of Schofield Sweeney Llp as a secretary on 2014-10-01
dot icon18/08/2016
Register(s) moved to registered inspection location C/O Schofield Sweeney Church Bank House, Church Bank Bradford West Yorkshire BD1 4DY
dot icon18/08/2016
Register inspection address has been changed to C/O Schofield Sweeney Church Bank House, Church Bank Bradford West Yorkshire BD1 4DY
dot icon17/08/2016
Appointment of Reverend Edward Marsden Woodcock as a director on 2013-09-01
dot icon17/08/2016
Appointment of Mr Peter Thomas Batty as a director on 2014-09-01
dot icon10/08/2016
Director's details changed for Michelle Wraith on 2016-08-09
dot icon09/08/2016
Appointment of Mr Barrie James Penrose as a director on 2016-01-06
dot icon09/08/2016
Appointment of Mrs Lyndsay Ranby as a director
dot icon09/08/2016
Appointment of Mr Laurance Dale as a director on 2013-09-01
dot icon09/08/2016
Appointment of Mr Adrian Birden as a director on 2015-12-01
dot icon09/08/2016
Appointment of Mrs Gillian Fletcher as a director on 2013-09-01
dot icon09/08/2016
Appointment of Mrs Sibyl Leach as a director on 2013-09-01
dot icon09/08/2016
Appointment of Mrs Lyndsay Ranby as a director on 2013-09-01
dot icon30/12/2015
Full accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-05 no member list
dot icon01/09/2015
Termination of appointment of Sandra Mavis Huxley as a director on 2015-01-21
dot icon06/05/2015
Full accounts made up to 2014-08-31
dot icon07/08/2014
Annual return made up to 2014-08-05 no member list
dot icon05/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Fletcher
Director
01/09/2013 - Present
-
SCHOFIELD SWEENEY LLP
Corporate Secretary
01/10/2014 - Present
32
Mr Ian John Brown
Director
29/11/2017 - Present
2
Tracy Michelle Wraith
Director
05/08/2013 - 31/08/2024
-
Penrose, Barrie James
Director
06/01/2016 - 17/07/2018
5

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL is an(a) Active company incorporated on 05/08/2013 with the registered office located at Darrington Church Of England Primary School Denby Crest, Darrington, Pontefract WF8 3SB. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL?

toggle

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL is currently Active. It was registered on 05/08/2013 .

Where is DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL located?

toggle

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL is registered at Darrington Church Of England Primary School Denby Crest, Darrington, Pontefract WF8 3SB.

What does DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL do?

toggle

DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DARRINGTON CHURCH OF ENGLAND PRIMARY SCHOOL?

toggle

The latest filing was on 03/02/2026: Full accounts made up to 2025-08-31.