ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH

Register to unlock more data on OkredoRegister

ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08296540

Incorporation date

16/11/2012

Size

Full

Contacts

Registered address

Registered address

St John's Ce Primary School Godly Lane, Rishworth, Sowerby Bridge HX6 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon21/12/2025
Full accounts made up to 2025-08-31
dot icon08/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon07/10/2025
Termination of appointment of Diane Haigh as a director on 2025-08-31
dot icon07/10/2025
Appointment of Mr David Mcnally as a director on 2025-02-11
dot icon07/10/2025
Appointment of Mr Peter Wilcock as a director on 2025-02-11
dot icon01/05/2025
Full accounts made up to 2024-08-31
dot icon11/12/2024
Termination of appointment of Carly Snell as a director on 2024-12-04
dot icon11/12/2024
Appointment of Mrs Victoria Louise Brown as a director on 2024-12-10
dot icon11/12/2024
Registered office address changed from St John's Ce Primary School Godly Lane Rishworth Sowerby Bridge HX6 4QR England to St John's Ce Primary School Godly Lane Rishworth Sowerby Bridge HX6 4QR on 2024-12-11
dot icon28/11/2024
Notification of Bill Braviner as a person with significant control on 2024-09-01
dot icon27/11/2024
Director's details changed for Rebecca Bell on 2024-10-21
dot icon27/11/2024
Termination of appointment of Damian Peter O'connell as a director on 2024-11-20
dot icon27/11/2024
Termination of appointment of Daniel Needham as a director on 2024-10-01
dot icon27/11/2024
Cessation of Diocesan Director of Education as a person with significant control on 2024-09-01
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon29/01/2024
Full accounts made up to 2023-08-31
dot icon30/11/2023
Appointment of Dr Andrew Snowden as a director on 2022-11-10
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon29/03/2023
Director's details changed for Mr Damian Peter O'connell on 2023-03-23
dot icon10/03/2023
Full accounts made up to 2022-08-31
dot icon28/11/2022
Notification of Nicola Jane Criscione as a person with significant control on 2022-09-01
dot icon28/11/2022
Notification of Stephen Byrne as a person with significant control on 2022-09-01
dot icon28/11/2022
Termination of appointment of Diocese of Leeds as a director on 2022-10-27
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates

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
27/11/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakefield Diocesan Umbrella Trust
Corporate Director
16/11/2012 - 27/10/2022
3
Snowden, Andrew, Dr
Director
10/11/2022 - Present
2
Byrne, Stephen John
Director
16/11/2012 - Present
1
Shelton, Jane Nicola
Director
13/09/2018 - Present
10
Needham, Daniel
Director
01/12/2012 - 01/10/2024
3

Persons with Significant Control

4
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 ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH

ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH is an(a) Active company incorporated on 16/11/2012 with the registered office located at St John's Ce Primary School Godly Lane, Rishworth, Sowerby Bridge HX6 4QR. There are currently 12 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 ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH?

toggle

ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH is currently Active. It was registered on 16/11/2012 .

Where is ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH located?

toggle

ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH is registered at St John's Ce Primary School Godly Lane, Rishworth, Sowerby Bridge HX6 4QR.

What does ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH do?

toggle

ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL, RISHWORTH?

toggle

The latest filing was on 21/12/2025: Full accounts made up to 2025-08-31.