QUEEN MARY'S SCHOOL (BALDERSBY) LTD

Register to unlock more data on OkredoRegister

QUEEN MARY'S SCHOOL (BALDERSBY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806128

Incorporation date

20/06/2003

Size

Group

Contacts

Registered address

Registered address

Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire YO7 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon21/04/2026
Termination of appointment of Thomas Edward Fielden as a director on 2026-03-31
dot icon03/04/2026
Group of companies' accounts made up to 2025-08-31
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon26/01/2026
Termination of appointment of Alice Coates as a director on 2025-12-31
dot icon26/01/2026
Termination of appointment of Rev'd Susanne Jukes as a director on 2025-11-26
dot icon02/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon18/04/2025
Appointment of Mrs Helen Morgan as a director on 2025-03-26
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/02/2025
Director's details changed for Mr Phil Cramp on 2024-12-04
dot icon04/02/2025
Director's details changed for Mrs Jennifer Wood on 2024-12-04
dot icon02/02/2025
Appointment of Mr Phil Cramp as a director on 2024-12-04
dot icon02/02/2025
Appointment of Mrs Jennifer Wood as a director on 2024-12-04
dot icon04/12/2024
Termination of appointment of Andrew James Fallows as a director on 2024-10-09
dot icon04/12/2024
Termination of appointment of Nina Gunson as a director on 2024-11-25
dot icon14/11/2024
Satisfaction of charge 1 in full
dot icon14/11/2024
Satisfaction of charge 2 in full
dot icon05/09/2024
Termination of appointment of Andrew Leonard Feilding Robson as a director on 2024-08-31
dot icon07/06/2024
Appointment of Miss Alice Coates as a director on 2024-03-14
dot icon16/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon12/09/2023
Termination of appointment of Alice Kate Mandefield as a director on 2023-09-12
dot icon19/05/2023
Group of companies' accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon07/09/2022
Termination of appointment of James Murray as a director on 2022-09-06
dot icon30/08/2022
Appointment of Mr Luke France as a director on 2022-06-22
dot icon30/08/2022
Termination of appointment of Luke France as a director on 2022-06-22
dot icon30/08/2022
Appointment of Mrs Cristin Attey as a director on 2022-06-22
dot icon30/08/2022
Appointment of Mr Luke France as a director on 2022-06-22
dot icon27/06/2022
Termination of appointment of Helena Elizabeth Rawson as a director on 2022-06-27
dot icon26/04/2022
Appointment of Mrs Karen Thompson as a secretary on 2022-04-19
dot icon26/04/2022
Termination of appointment of Paul Normanton as a secretary on 2022-04-19
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon28/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon29/11/2021
Appointment of Mr James Mark Gawthorpe as a director on 2021-11-22
dot icon29/11/2021
Appointment of Mrs Alice Kate Mandefield as a director on 2021-11-22
dot icon30/07/2021
Termination of appointment of Rosanna Elizabeth Bryant as a director on 2021-07-12
dot icon30/07/2021
Termination of appointment of Maria Claire Wike-Elwers as a director on 2021-07-12
dot icon09/04/2021
Director's details changed for Mrs Maria Claire Wike on 2017-02-06
dot icon30/03/2021
Group of companies' accounts made up to 2020-08-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon14/01/2021
Appointment of Dr Helena Elizabeth Rawson as a director on 2020-11-25
dot icon14/01/2021
Appointment of Mr Andrew Leonard Feilding Robson as a director on 2020-11-25
dot icon14/01/2021
Appointment of Rev'd Susanne Jukes as a director on 2020-11-25
dot icon02/11/2020
Group of companies' accounts made up to 2019-08-31
dot icon26/08/2020
Appointment of Mr Paul Normanton as a secretary on 2020-08-03
dot icon26/08/2020
Termination of appointment of Amanda Joan Stringer as a secretary on 2020-08-03
dot icon03/08/2020
Termination of appointment of Timothy Guy Hartley as a director on 2020-07-06
dot icon03/08/2020
Termination of appointment of Melanie Antoinette Crouch as a director on 2020-07-06
dot icon03/08/2020
Termination of appointment of Charlotte Alexandra Lucy Strickland as a director on 2020-07-06
dot icon01/07/2020
Appointment of Mrs Amanda Joan Stringer as a secretary on 2020-03-14
dot icon01/07/2020
Termination of appointment of Ruth Godsmark as a secretary on 2020-03-13
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon21/01/2020
Termination of appointment of Sarah Louise Roberts as a director on 2019-12-02
dot icon21/01/2020
Appointment of Mrs Nina Gunson as a director on 2019-11-27
dot icon20/12/2019
Termination of appointment of Nicholas Andrew Morgan as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mrs Ruth Godsmark as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Anthony Richard Taylor as a secretary on 2019-12-20
dot icon16/08/2019
Termination of appointment of Joanna Wright as a director on 2019-07-06
dot icon16/08/2019
Termination of appointment of Susan Elizabeth Ford as a director on 2019-07-06
dot icon20/06/2019
Appointment of Mrs Sarah Louise Roberts as a director on 2019-06-10
dot icon20/06/2019
Termination of appointment of Stuart James Brown as a director on 2019-06-10
dot icon15/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon07/03/2019
Appointment of Mr James Murray as a director on 2019-02-25
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/02/2019
Appointment of Mrs Joanna Wright as a director on 2018-02-15
dot icon09/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon01/02/2018
Termination of appointment of Elizabeth Shelagh Harford-Cross as a director on 2017-11-27
dot icon22/08/2017
Appointment of Mr Anthony Richard Taylor as a secretary on 2017-08-22
dot icon22/08/2017
Termination of appointment of Joanne Wright as a secretary on 2017-08-22
dot icon26/07/2017
Appointment of Mrs Rosanna Elizabeth Bryant as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Sandra Ann Humphrey as a director on 2017-07-26
dot icon07/06/2017
Appointment of Mr Nevil John Pearce as a director on 2017-06-06
dot icon17/02/2017
Appointment of Mrs Maria Claire Wike as a director on 2017-02-06
dot icon31/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with no updates
dot icon31/01/2017
Appointment of Mr Timothy Guy Hartley as a director on 2016-11-28
dot icon25/10/2016
Termination of appointment of Hugh Richard Vaughan Morgan Williams as a director on 2016-10-14
dot icon25/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon19/09/2016
Termination of appointment of Joy Gatenby as a director on 2016-09-09
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon04/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon17/11/2015
Appointment of Mr Stuart James Brown as a director on 2015-11-17
dot icon17/11/2015
Appointment of Mrs Melanie Antoinette Crouch as a director on 2015-10-01
dot icon12/06/2015
Appointment of Mrs Joy Gatenby as a director on 2014-11-17
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/03/2015
Appointment of Mr Thomas Edward Fielden as a director on 2015-03-02
dot icon16/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon02/09/2014
Appointment of Mr Andrew James Fallows as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of Christine Wise as a director on 2014-08-28
dot icon02/09/2014
Termination of appointment of Robert Edward Jerome Frewen as a director on 2014-08-29
dot icon02/09/2014
Termination of appointment of Mark Edward Denyer as a director on 2014-08-29
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/05/2014
Appointment of Ms Sandra Ann Humphrey as a director
dot icon12/05/2014
Appointment of Mr Edward David Theakston as a director
dot icon28/11/2013
Group of companies' accounts made up to 2013-08-31
dot icon11/11/2013
Termination of appointment of Alun Jones as a director
dot icon11/11/2013
Termination of appointment of Nicholas Wilson as a director
dot icon09/09/2013
Termination of appointment of Brendan Clover as a director
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Timothy Hartley as a director
dot icon17/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon11/04/2013
Notice of removal of restriction on the company's articles
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Statement of company's objects
dot icon12/03/2013
Appointment of Mrs Christine Wise as a director
dot icon12/07/2012
Appointment of Mr Nicholas Andrew Morgan as a director
dot icon11/07/2012
Termination of appointment of Richard Page as a director
dot icon03/07/2012
Termination of appointment of Arthur Downshire as a director
dot icon03/07/2012
Appointment of Mrs Charlotte Alexandra Lucy Strickland as a director
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/06/2012
Appointment of Mr Alun Selwyn Jones as a director
dot icon27/06/2012
Termination of appointment of Rachel Fletcher as a director
dot icon14/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon09/06/2011
Termination of appointment of Wendy Griffiths as a director
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-08-31
dot icon27/07/2010
Miscellaneous
dot icon30/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Nicholas Anthony Charles Wilson on 2010-05-30
dot icon30/06/2010
Director's details changed for Timothy Guy Hartley on 2010-05-30
dot icon30/06/2010
Director's details changed for Robert Edward Jerome Frewen on 2010-05-30
dot icon30/06/2010
Director's details changed for Dr Elizabeth Shelagh Harford-Cross on 2010-05-30
dot icon30/06/2010
Director's details changed for Susan Elizabeth Ford on 2010-05-30
dot icon30/06/2010
Director's details changed for Rachel Mary Agnes Fletcher on 2010-05-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Group of companies' accounts made up to 2009-08-31
dot icon09/07/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2009
Resolutions
dot icon29/06/2009
Director appointed dr elizabeth shelagh harford-cross
dot icon25/06/2009
Group of companies' accounts made up to 2008-08-31
dot icon13/05/2009
Resolutions
dot icon26/06/2008
Director appointed mr nicholas anthony charles wilson
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon06/03/2008
Group of companies' accounts made up to 2007-08-31
dot icon11/02/2008
Director resigned
dot icon01/12/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon19/06/2007
Group of companies' accounts made up to 2006-08-31
dot icon01/06/2007
New director appointed
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon31/05/2007
Secretary resigned
dot icon16/04/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon25/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon10/11/2006
New director appointed
dot icon30/06/2006
Return made up to 20/06/06; full list of members
dot icon28/04/2006
Director resigned
dot icon03/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon01/12/2005
New secretary appointed
dot icon25/11/2005
Secretary resigned;director resigned
dot icon25/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon28/07/2005
Return made up to 20/06/05; full list of members
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon14/01/2005
Full accounts made up to 2004-08-31
dot icon31/08/2004
Director resigned
dot icon15/07/2004
Return made up to 20/06/04; full list of members
dot icon17/04/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon05/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: lee bolton & lee 1 the sanctuary london SW1P 3JT
dot icon26/08/2003
Secretary resigned;director resigned
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon20/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Costa, Alastair John
Director
21/07/2006 - 20/11/2007
50
Fallows, Andrew James
Director
01/09/2014 - 09/10/2024
4
France, Luke
Director
22/06/2022 - 22/06/2022
-
Attey, Cristin
Director
22/06/2022 - Present
-
France, Luke
Director
22/06/2022 - Present
-

Persons with Significant Control

1
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 QUEEN MARY'S SCHOOL (BALDERSBY) LTD

QUEEN MARY'S SCHOOL (BALDERSBY) LTD is an(a) Active company incorporated on 20/06/2003 with the registered office located at Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire YO7 3BZ. There are currently 9 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 QUEEN MARY'S SCHOOL (BALDERSBY) LTD?

toggle

QUEEN MARY'S SCHOOL (BALDERSBY) LTD is currently Active. It was registered on 20/06/2003 .

Where is QUEEN MARY'S SCHOOL (BALDERSBY) LTD located?

toggle

QUEEN MARY'S SCHOOL (BALDERSBY) LTD is registered at Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire YO7 3BZ.

What does QUEEN MARY'S SCHOOL (BALDERSBY) LTD do?

toggle

QUEEN MARY'S SCHOOL (BALDERSBY) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for QUEEN MARY'S SCHOOL (BALDERSBY) LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Thomas Edward Fielden as a director on 2026-03-31.