Background WavePink WaveYellow Wave

BELMONT-BIRKLANDS SCHOOL TRUST LIMITED (00962198)

BELMONT-BIRKLANDS SCHOOL TRUST LIMITED (00962198) is an active UK company. incorporated on 17 September 1969. with registered office in Harrogate. The company operates in the Education sector, engaged in primary education. BELMONT-BIRKLANDS SCHOOL TRUST LIMITED has been registered for 56 years. Current directors include BLOWER, Simon Thomas, BROOKSBANK, Charlotte Emily Margaret, COAD, Alicia Frances and 3 others.

Company Number
00962198
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1969
Age
56 years
Address
Swarcliffe Hall, Harrogate, HG3 2JG
Industry Sector
Education
Business Activity
Primary education
Directors
BLOWER, Simon Thomas, BROOKSBANK, Charlotte Emily Margaret, COAD, Alicia Frances, JONES, Carole-Ann, STANDEN, Kate Emma Louise, WHITEHEAD, Belinda Jane, Dr
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELMONT-BIRKLANDS SCHOOL TRUST LIMITED

BELMONT-BIRKLANDS SCHOOL TRUST LIMITED is an active company incorporated on 17 September 1969 with the registered office located in Harrogate. The company operates in the Education sector, specifically engaged in primary education. BELMONT-BIRKLANDS SCHOOL TRUST LIMITED was registered 56 years ago.(SIC: 85200)

Status

active

Active since 56 years ago

Company No

00962198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 17 September 1969

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Swarcliffe Hall Birstwith Harrogate, HG3 2JG,

Timeline

22 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Sept 69
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Oct 12
Director Left
Oct 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KERNAGHAN, Helen

Active
Swarcliffe Hall, HarrogateHG3 2JG
Secretary
Appointed 18 Sept 2002

BLOWER, Simon Thomas

Active
Swarcliffe Hall, HarrogateHG3 2JG
Born November 1976
Director
Appointed 12 Sept 2023

BROOKSBANK, Charlotte Emily Margaret

Active
Swarcliffe Hall, HarrogateHG3 2JG
Born March 1970
Director
Appointed 27 Jan 2021

COAD, Alicia Frances

Active
Swarcliffe Hall, HarrogateHG3 2JG
Born July 1976
Director
Appointed 07 Oct 2025

JONES, Carole-Ann

Active
Swarcliffe Hall, HarrogateHG3 2JG
Born September 1969
Director
Appointed 12 Sept 2023

STANDEN, Kate Emma Louise

Active
Swarcliffe Hall, HarrogateHG3 2JG
Born May 1962
Director
Appointed 27 Mar 2017

WHITEHEAD, Belinda Jane, Dr

Active
120 Cornwall Road, HarrogateHG1 2NG
Born November 1963
Director
Appointed 06 Jun 2007

BOSTOCK, Christine Elizabeth Ann

Resigned
Millfield House, RiponHG4 3EG
Secretary
Appointed N/A
Resigned 17 Dec 1991

LEAF, Shirley

Resigned
Oakworth Layton Avenue, LeedsLS19 6QQ
Secretary
Appointed 20 Jan 1992
Resigned 18 Sept 2002

ALPORT, Robert Brian

Resigned
Valley Nursery Cottage, LeedsLS17 9ES
Born April 1956
Director
Appointed 15 Feb 1993
Resigned 17 Feb 1997

ARMITAGE, David William

Resigned
Swarcliffe Hall, HarrogateHG3 2JG
Born July 1958
Director
Appointed 08 Mar 2022
Resigned 30 May 2024

BEELEY, Carol Louise

Resigned
Swarcliffe Hall, HarrogateHG3 2JG
Born January 1963
Director
Appointed 27 Jan 2021
Resigned 31 Aug 2025

BIDGOOD, Derek Martin

Resigned
The Firs Crag Lane, LeedsLS17 0BW
Born February 1930
Director
Appointed N/A
Resigned 31 Mar 1996

BIRCH, Walter Alan

Resigned
Felliscliffe House White Wall Lane, HarrogateHG3 2JZ
Born June 1928
Director
Appointed N/A
Resigned 29 Nov 1993

BOSTOCK, Christine Elizabeth Ann

Resigned
Millfield House, RiponHG4 3EG
Born July 1938
Director
Appointed N/A
Resigned 17 Dec 1991

BRINDLEY, John, Professor

Resigned
The Steadings, RiponHG4 3NT
Born November 1937
Director
Appointed N/A
Resigned 12 Oct 1992

CHANDLER, John Alton

Resigned
1 Dragon Terrace, HarrogateHG1 5DN
Born December 1947
Director
Appointed 02 Mar 1992
Resigned 18 Sept 2002

GRAFTON, Victoria Jane Dixon

Resigned
Swarcliffe Hall, HarrogateHG3 2JG
Born March 1970
Director
Appointed 12 Dec 2011
Resigned 04 Sept 2020

HARDY-GILLINGS, Rebecca Ann

Resigned
Swarcliffe Hall, HarrogateHG3 2JG
Born August 1972
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2017

HENDERSON, Jeremy Coultas

Resigned
78 Pannal Ash Road, HarrogateHG2 9AB
Born May 1956
Director
Appointed 02 Mar 1992
Resigned 18 Sept 2002

HODGSKIN, Anthony John

Resigned
12 Cissbury Crescent, BrightonBN2 8PN
Born June 1938
Director
Appointed 18 Sept 2002
Resigned 24 Jan 2008

KETTLEWELL, John Simon

Resigned
The Hawthorns, WetherbyLS22 6WA
Born April 1954
Director
Appointed 04 Feb 2002
Resigned 18 Sept 2002

LOWDE, Geoffrey William

Resigned
Swarcliffe Hall, HarrogateHG3 2JG
Born September 1959
Director
Appointed 27 Mar 2017
Resigned 12 Sept 2023

MARRINER, Donald Sydney

Resigned
24 St Marks Avenue, HarrogateHG2 8AE
Born September 1933
Director
Appointed N/A
Resigned 18 Sept 2002

MCALLISTER, Alison Patricia

Resigned
73 Pannal Ash Road, HarrogateHG2 9AL
Born May 1956
Director
Appointed 07 Dec 1992
Resigned 18 Sept 2002

MCDERMID, Joyce Margaret

Resigned
Greystones Mews, BedaleDL8 1EP
Born December 1932
Director
Appointed 25 Apr 1994
Resigned 18 Sept 2002

MEYRICK, Fiona Jane

Resigned
The Cottage, HarrogateHG2 0NA
Born October 1937
Director
Appointed N/A
Resigned 29 Nov 1993

MILNE, Gordon

Resigned
Fairfields, East RigtonLS17 9AR
Born September 1957
Director
Appointed 01 Jun 2007
Resigned 12 Sept 2023

MOUNTAIN, Patricia Mary

Resigned
Par 1 Huntcliffe Court, HarrogateHG2 9BX
Born March 1942
Director
Appointed N/A
Resigned 18 Sept 2002

PEARMAN, Martin Leigh

Resigned
Hillcrest, RiponHG4 1HD
Born August 1959
Director
Appointed 01 May 2005
Resigned 22 Jan 2018

PHILLIPSON, Steven Brian

Resigned
12 Stoneleigh Gate, YorkYO26 8HG
Born May 1950
Director
Appointed 18 Sept 2002
Resigned 05 Oct 2007

PHILLIPSON, Steven Brian

Resigned
15 Hazel Drive, HarrogateHG3 1NB
Born May 1950
Director
Appointed N/A
Resigned 20 Sept 2001

RASPIN, Geoffrey John

Resigned
Coachmans Cottage, HarrogateHG3 2JF
Born July 1943
Director
Appointed 18 Sept 2002
Resigned 31 Jan 2005

ROBINSON, Gerald Peter

Resigned
No 1 Oakdale Cottages Cornwall Road, HarrogateHG1 2NG
Born March 1943
Director
Appointed 25 Apr 1994
Resigned 26 Mar 2001

SMITH, Robert

Resigned
Rectory House, Knayton ThirskYO7 4BE
Born November 1950
Director
Appointed 01 Aug 2003
Resigned 01 Aug 2007
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
363aAnnual Return
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
19 June 2008
AAMDAAMD
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts Amended With Made Up Date
4 October 2006
AAMDAAMD
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
225Change of Accounting Reference Date
Resolution
6 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
19 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
1 November 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
26 January 1994
288288
Legacy
6 January 1994
288288
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
30 December 1992
288288
Legacy
30 December 1992
288288
Legacy
30 December 1992
288288
Legacy
30 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
5 March 1987
288288
Legacy
4 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
13 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
17 September 1969
NEWINCIncorporation