Background WavePink WaveYellow Wave

RICHMOND HOUSE SCHOOL (01270675)

RICHMOND HOUSE SCHOOL (01270675) is an active UK company. incorporated on 28 July 1976. with registered office in 168/172 Otley Rd,. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. RICHMOND HOUSE SCHOOL has been registered for 49 years. Current directors include CHUNTARPURSAT, Eulashini, Dr, FOX, Paul Julian, HANDY, Helen and 9 others.

Company Number
01270675
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1976
Age
49 years
Address
168/172 Otley Rd,, LS16 5LG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CHUNTARPURSAT, Eulashini, Dr, FOX, Paul Julian, HANDY, Helen, KEMP, Helen Anne, MIDDLETON, Sarah, MILNER, David, MORAN, Eleanor Winifred, Dr, SHIELDS, Caroline Ann, TOWNEND, Ian John, WEST, Argyro, WILSON, Samuel, Dr, WOODS, Gary Paul
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND HOUSE SCHOOL

RICHMOND HOUSE SCHOOL is an active company incorporated on 28 July 1976 with the registered office located in 168/172 Otley Rd,. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. RICHMOND HOUSE SCHOOL was registered 49 years ago.(SIC: 85100, 85200)

Status

active

Active since 49 years ago

Company No

01270675

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 28 July 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RICHMOND HOUSE SCHOOL ASSOCIATION
From: 16 March 1994To: 5 April 2006
RICHMOND HOUSE AND FAR HEADINGLEY SCHOOL ASSOCIATION LIMITED
From: 28 July 1976To: 16 March 1994
Contact
Address

168/172 Otley Rd, Leeds, , LS16 5LG,

Timeline

45 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Loan Secured
Sept 19
Director Left
Aug 20
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHUNTARPURSAT, Eulashini, Dr

Active
168/172 Otley Rd,LS16 5LG
Born May 1979
Director
Appointed 09 Feb 2023

FOX, Paul Julian

Active
168/172 Otley Rd,LS16 5LG
Born May 1968
Director
Appointed 26 Mar 2018

HANDY, Helen

Active
168/172 Otley Rd,LS16 5LG
Born November 1968
Director
Appointed 13 Sept 2022

KEMP, Helen Anne

Active
168/172 Otley Rd,LS16 5LG
Born October 1962
Director
Appointed 13 Dec 2022

MIDDLETON, Sarah

Active
168/172 Otley Rd,LS16 5LG
Born October 1973
Director
Appointed 19 Oct 2023

MILNER, David

Active
168/172 Otley Rd,LS16 5LG
Born March 1989
Director
Appointed 17 Mar 2022

MORAN, Eleanor Winifred, Dr

Active
168/172 Otley Rd,LS16 5LG
Born December 1971
Director
Appointed 18 Oct 2018

SHIELDS, Caroline Ann

Active
168/172 Otley Rd,LS16 5LG
Born August 1978
Director
Appointed 09 Feb 2023

TOWNEND, Ian John

Active
168/172 Otley Rd,LS16 5LG
Born June 1984
Director
Appointed 12 May 2022

WEST, Argyro

Active
170 Otley Road, LeedsLS16 5LG
Born November 1963
Director
Appointed 25 Apr 2019

WILSON, Samuel, Dr

Active
168/172 Otley Rd,LS16 5LG
Born July 1989
Director
Appointed 16 Oct 2025

WOODS, Gary Paul

Active
168/172 Otley Rd,LS16 5LG
Born June 1972
Director
Appointed 18 Oct 2018

HARTLEY, Judith

Resigned
7 Wigton Green, LeedsLS17 8QR
Secretary
Appointed 28 Sept 2004
Resigned 21 Mar 2006

INNES, Richard Heath Robert

Resigned
Weathertop Barrowby Lane, HarrogateHG3 1HQ
Secretary
Appointed N/A
Resigned 09 Nov 1992

PARSLOE, Margaret Anne

Resigned
6 Belford Court, LeedsLS6 4QZ
Secretary
Appointed 27 Mar 2006
Resigned 01 Jan 2009

RICHARDS, Margaret Ann

Resigned
2 Edgerton Road, LeedsLS16 5JD
Secretary
Appointed 09 Nov 1992
Resigned 31 Jul 1995

SMITH, Paul Anthony, Mr.

Resigned
Compton Lodge St Johns Park, IlkleyLS29 6ES
Secretary
Appointed 05 Dec 1995
Resigned 28 Sept 2004

AYRTON, Lyn

Resigned
40 Ron Lawton Crescent, IlkleyLS29 7ST
Born April 1965
Director
Appointed 03 Oct 2006
Resigned 16 Jun 2008

BARNES, Nicholas David

Resigned
170 Otley Rd, LeedsLS16 5LG
Born January 1968
Director
Appointed 18 Jan 2010
Resigned 29 Mar 2017

BOUSFIELD, David Delabere

Resigned
33 The Drive, LeedsLS8 1JQ
Born February 1948
Director
Appointed N/A
Resigned 14 Mar 2000

BRAZIER, Simon John

Resigned
168/172 Otley Rd,LS16 5LG
Born April 1967
Director
Appointed 25 Jan 2016
Resigned 31 Aug 2024

CAHILL, Sally Elizabeth Mary

Resigned
White Gate House, LeedsLS17 9HB
Born November 1955
Director
Appointed 27 Jan 1994
Resigned 16 Mar 2004

CLARK, John Delamere

Resigned
Lumb Mill Farm Carr Head Lane, KeighleyBD20 8DX
Born October 1939
Director
Appointed 16 Dec 1994
Resigned 21 Jul 2004

CUSHING, Hazel Kathleen

Resigned
Merchant House, YorkYO23 3TS
Born June 1948
Director
Appointed 14 Jun 2005
Resigned 12 Oct 2009

EVERETT, Leslie

Resigned
168/172 Otley Rd,LS16 5LG
Born July 1945
Director
Appointed 25 Jun 2012
Resigned 12 Oct 2015

GALDINS, Gillian

Resigned
170 Otley Road, LeedsLS16 5LG
Born January 1959
Director
Appointed 03 Oct 2016
Resigned 08 Jul 2022

GRANGE, Martin Robert

Resigned
Batcliffe Drive, LeedsLS6 3QB
Born April 1972
Director
Appointed 18 Jan 2010
Resigned 18 Oct 2018

HALL, John Peter

Resigned
Riley Lane, HuddersfieldHD8 0SX
Born November 1954
Director
Appointed 17 Jan 2011
Resigned 17 Jun 2013

HARTLEY, Judith

Resigned
7 Wigton Green, LeedsLS17 8QR
Born February 1960
Director
Appointed 15 Jun 1999
Resigned 21 Mar 2006

HOWES, Nigel

Resigned
Greenfield Farm Spring Lane, LeedsLS22 4DF
Born February 1951
Director
Appointed N/A
Resigned 14 Mar 2000

INNES, Richard Heath Robert

Resigned
Weathertop Barrowby Lane, HarrogateHG3 1HQ
Born March 1960
Director
Appointed N/A
Resigned 09 Nov 1992

JEAVONS, Peter Stuart

Resigned
Candlesby 33 Leeds Road, LeedsLS16 9BE
Born July 1962
Director
Appointed 13 Jun 2006
Resigned 23 Jan 2012

JOLLY, Peter

Resigned
168/172 Otley Rd,LS16 5LG
Born February 1949
Director
Appointed 29 Mar 2010
Resigned 18 Oct 2018

LAWFORD, Roger Alan

Resigned
15 Hadleigh Court, LeedsLS17 6DP
Born October 1950
Director
Appointed 19 Jun 2007
Resigned 21 Jun 2010

LIDDINGTON, Susan Elizabeth Jane

Resigned
Occupation Lane, BramhopeLS16 9HS
Born May 1962
Director
Appointed 26 Jan 2009
Resigned 31 Mar 2014
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2024
CC04CC04
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Second Filing Of Director Termination With Name
8 September 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Auditors Resignation Company
19 November 2014
AUDAUD
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Memorandum Articles
20 August 2012
MEM/ARTSMEM/ARTS
Resolution
20 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
353353
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2006
MEM/ARTSMEM/ARTS
Legacy
10 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2004
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Auditors Resignation Company
11 April 1995
AUDAUD
Legacy
17 March 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Resolution
22 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Legacy
28 October 1992
288288
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
225(1)225(1)
Legacy
25 February 1992
363aAnnual Return
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Small
1 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Small
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1988
363363
Accounts With Accounts Type Small
25 October 1988
AAAnnual Accounts
Legacy
1 July 1987
363363
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
14 April 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 June 1986
363363
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Incorporation Company
28 July 1976
NEWINCIncorporation