Background WavePink WaveYellow Wave

ST ANNE'S TRADING LIMITED (02253691)

ST ANNE'S TRADING LIMITED (02253691) is an active UK company. incorporated on 9 May 1988. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c.. ST ANNE'S TRADING LIMITED has been registered for 37 years. Current directors include GREGOR, Andrew James, JEFFERS, Ira David, KIRKBY, Azra Nisar.

Company Number
02253691
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
Fountain Court Bruntcliffe Way, Leeds, LS27 0JG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREGOR, Andrew James, JEFFERS, Ira David, KIRKBY, Azra Nisar
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANNE'S TRADING LIMITED

ST ANNE'S TRADING LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST ANNE'S TRADING LIMITED was registered 37 years ago.(SIC: 85590)

Status

active

Active since 37 years ago

Company No

02253691

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

ST. ANNE'S TRAINING SERVICES LIMITED
From: 5 September 1988To: 21 January 1999
HALFSINGLE LIMITED
From: 9 May 1988To: 5 September 1988
Contact
Address

Fountain Court Bruntcliffe Way Morley Leeds, LS27 0JG,

Previous Addresses

6 st. Mark's Avenue Leeds LS2 9BN
From: 9 May 1988To: 10 June 2022
Timeline

20 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Dec 10
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GREGOR, Andrew James

Active
Bruntcliffe Way, LeedsLS27 0JG
Born March 1974
Director
Appointed 26 Jun 2023

JEFFERS, Ira David

Active
Bruntcliffe Way, LeedsLS27 0JG
Born November 1978
Director
Appointed 27 Oct 2022

KIRKBY, Azra Nisar

Active
Bruntcliffe Way, LeedsLS27 0JG
Born April 1967
Director
Appointed 10 Dec 2019

BACZKOWSKI, Henry John

Resigned
6 St. Mark's AvenueLS2 9BN
Secretary
Appointed 30 Nov 2016
Resigned 20 Dec 2017

HUDSON, Penny Marie

Resigned
6 St. Mark's AvenueLS2 9BN
Secretary
Appointed 20 Dec 2017
Resigned 26 Sept 2018

MICKLETHWAITE, Judith Ann

Resigned
14 The Crescent, LeedsLS17 7LX
Secretary
Appointed N/A
Resigned 30 Nov 2016

ALLEN, Sharon Jane

Resigned
23 Fernhill Road, BradfordBD18 4SL
Born June 1961
Director
Appointed 02 Dec 2003
Resigned 31 Jul 2010

BRAY, Derek Antony

Resigned
6 St. Mark's AvenueLS2 9BN
Born March 1963
Director
Appointed 30 Nov 2016
Resigned 23 Sept 2019

CASWELL, Mario

Resigned
Bruntcliffe Way, LeedsLS27 0JG
Born December 1984
Director
Appointed 12 Feb 2021
Resigned 30 Nov 2025

GARBUTT, Sandra Denise

Resigned
15 Nunroyd RoadLS17 6PH
Born July 1955
Director
Appointed N/A
Resigned 30 Nov 1995

HALL, Clynton John

Resigned
Bruntcliffe Way, LeedsLS27 0JG
Born March 1977
Director
Appointed 12 Feb 2021
Resigned 14 Oct 2022

KILGALLON, William

Resigned
181 Otley Road, LeedsLS6 3QG
Born August 1946
Director
Appointed N/A
Resigned 20 Dec 2002

LERIGO, David Andrew

Resigned
7 Columbus Way, RotherhamS66 8NQ
Born July 1957
Director
Appointed N/A
Resigned 30 Apr 2002

MAGUIRE, Susan Marie

Resigned
6 St. Mark's AvenueLS2 9BN
Born January 1962
Director
Appointed 30 Nov 2016
Resigned 12 Feb 2021

MASON, Andrew

Resigned
Bruntcliffe Way, LeedsLS27 0JG
Born January 1987
Director
Appointed 14 Apr 2021
Resigned 30 Jun 2022

MICKLETHWAITE, Judith Ann

Resigned
14 The Crescent, LeedsLS17 7LX
Born May 1950
Director
Appointed N/A
Resigned 30 Nov 2016

RICHARDSON, David William

Resigned
14 Park Crescent, LeedsLS8 1DH
Born June 1944
Director
Appointed N/A
Resigned 24 Nov 1992

ROBINSON, Julie Michelle

Resigned
6 St. Mark's AvenueLS2 9BN
Born April 1969
Director
Appointed 03 Dec 2012
Resigned 30 Nov 2016

SANDERS, Ralph

Resigned
22 Allerton Grange Gardens, LeedsLS17 6LL
Born March 1920
Director
Appointed N/A
Resigned 24 Nov 1995

SIDDLE, Graham David

Resigned
7 Norfolk Close, LeedsLS7 4QB
Born March 1952
Director
Appointed N/A
Resigned 25 Mar 2013

Persons with significant control

1

Fountain Court, Bruntcliffe Way, LeedsLS27 0JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2019
Fundings
Financials
Latest Activities

Filing History

137

Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
28 December 2000
AUDAUD
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
21 August 1992
403aParticulars of Charge Subject to s859A
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
363aAnnual Return
Legacy
4 March 1991
288288
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
225(1)225(1)
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
14 November 1990
395Particulars of Mortgage or Charge
Legacy
13 June 1990
363(C)363(C)
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
31 March 1989
225(1)225(1)
Memorandum Articles
14 September 1988
MEM/ARTSMEM/ARTS
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Legacy
13 September 1988
287Change of Registered Office
Resolution
13 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1988
NEWINCIncorporation