Background WavePink WaveYellow Wave

KIRKLEES MUSIC SCHOOL (02737172)

KIRKLEES MUSIC SCHOOL (02737172) is an active UK company. incorporated on 4 August 1992. with registered office in Huddersfield. The company operates in the Education sector, engaged in cultural education. KIRKLEES MUSIC SCHOOL has been registered for 33 years. Current directors include ADDY, Beverley Dawn, Cllr, CAMPBELL, Iain Mclean, DAVIES, Helen Patricia and 5 others.

Company Number
02737172
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 1992
Age
33 years
Address
University Of Huddersfield Goods Receiving, Queen Street Building, Huddersfield, HD1 3DR
Industry Sector
Education
Business Activity
Cultural education
Directors
ADDY, Beverley Dawn, Cllr, CAMPBELL, Iain Mclean, DAVIES, Helen Patricia, HARRIS, Adam James, JONES, Bruce, MCKIRGAN, Matthew Thomas, NUNN, Jonathan Mark, PINNOCK, Andrew Charles
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEES MUSIC SCHOOL

KIRKLEES MUSIC SCHOOL is an active company incorporated on 4 August 1992 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in cultural education. KIRKLEES MUSIC SCHOOL was registered 33 years ago.(SIC: 85520)

Status

active

Active since 33 years ago

Company No

02737172

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 4 August 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

KIRKLEES MUSIC SERVICE EDUCATIONAL TRUST
From: 4 August 1992To: 10 March 1997
Contact
Address

University Of Huddersfield Goods Receiving, Queen Street Building Queen Street South Huddersfield, HD1 3DR,

Previous Addresses

9 Beast Market Huddersfield West Yorkshire HD1 1QF
From: 4 August 1992To: 5 October 2025
Timeline

41 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Feb 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADDY, Beverley Dawn, Cllr

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born September 1969
Director
Appointed 13 Jul 2023

CAMPBELL, Iain Mclean

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born August 1962
Director
Appointed 11 Apr 2025

DAVIES, Helen Patricia

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born October 1956
Director
Appointed 23 Jul 2021

HARRIS, Adam James

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born October 1980
Director
Appointed 23 Jul 2021

JONES, Bruce

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born May 1966
Director
Appointed 23 Jul 2021

MCKIRGAN, Matthew Thomas

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born February 1988
Director
Appointed 23 Jul 2021

NUNN, Jonathan Mark

Active
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born August 1980
Director
Appointed 23 Jul 2021

PINNOCK, Andrew Charles

Active
Beast Market, HuddersfieldHD1 1QF
Born August 1945
Director
Appointed 01 Jul 2011

BATLEY, Graham

Resigned
Heather Court, HuddersfieldHD3 3SP
Secretary
Appointed 04 Sept 2009
Resigned 19 Nov 2010

GARSIDE, John Heywood

Resigned
Holly House 291a Oxford Road, CleckheatonBD19 4JP
Secretary
Appointed N/A
Resigned 29 Apr 1994

HACK, Philip Sargerson

Resigned
22 Town End Avenue, HuddersfieldHD9 1QW
Secretary
Appointed 18 Mar 1997
Resigned 27 Mar 1998

HARRISON, Josephine

Resigned
Sleepy Hollow Upper Clough, HuddersfieldHD7 5PG
Secretary
Appointed 01 Apr 1995
Resigned 18 Mar 1997

KILBURN, Carol Elizabeth

Resigned
Mistal Barn Lower Castle Hill, AlmondburyHD4 6SZ
Secretary
Appointed 27 Mar 1998
Resigned 26 Jun 2009

MERRETT, William Anthony

Resigned
8 Ravencdeane, HuddersfieldHD3 3DD
Secretary
Appointed 17 Dec 1993
Resigned 01 Apr 1995

ATKINSON, Francis Benjamin

Resigned
73 Butterley Lane, HuddersfieldHD7 7EZ
Born November 1951
Director
Appointed 27 Mar 1998
Resigned 01 Jul 2002

BATLEY, Graham

Resigned
Heather Court, HuddersfieldHD3 3SP
Born April 1961
Director
Appointed 26 Jan 2007
Resigned 19 Nov 2010

BEADLE, Earl Rajkumar

Resigned
9 Beast Market, West YorkshireHD1 1QF
Born July 1955
Director
Appointed 02 Oct 2009
Resigned 04 May 2018

BLAKEBOROUGH, David

Resigned
Beast Market, HuddersfieldHD1 1QF
Born April 1946
Director
Appointed 11 May 2012
Resigned 21 Mar 2023

BLUNT, Eileen Arnhem, Councillor

Resigned
9 Rushfield Vale, HuddersfieldHD8 0BX
Born January 1945
Director
Appointed 18 Jul 1995
Resigned 16 Apr 1999

BRIGGS, Rita, Councillor

Resigned
Carr Wood House, HuddersfieldHD7 7DP
Born April 1928
Director
Appointed N/A
Resigned 09 May 2002

BROWN, Stephan John

Resigned
9 Beast Market, West YorkshireHD1 1QF
Born September 1958
Director
Appointed 22 Jan 2010
Resigned 25 Nov 2011

DAVIS, Anita Maria

Resigned
4 Bank End, GolcarHD7 4JN
Born March 1954
Director
Appointed 30 Jan 2008
Resigned 01 Jul 2011

DENHAM, Ann Elspeth, Councillor

Resigned
59/61 Lumb Lane, HuddersfieldHD4 6SZ
Born January 1941
Director
Appointed 19 May 1995
Resigned 14 Sept 2006

ELLAM, James Anthony

Resigned
Moorside Farm, HuddersfieldHD9 7EB
Born August 1943
Director
Appointed 01 Apr 1996
Resigned 26 Jun 2009

FOSTER, Donald Anthony

Resigned
55 Brian Street, HuddersfieldHD3 3JQ
Born June 1951
Director
Appointed N/A
Resigned 18 Mar 1997

GARFORTH, Nina Simica

Resigned
Goods Receiving, Queen Street Building, HuddersfieldHD1 3DR
Born May 1957
Director
Appointed 18 Mar 1997
Resigned 07 Mar 2026

GARSIDE, John Heywood

Resigned
Holly House 291a Oxford Road, CleckheatonBD19 4JP
Born February 1941
Director
Appointed N/A
Resigned 29 Apr 1994

GOODALL, Malvern

Resigned
Anderida 92 Butternab Road, HuddersfieldHD4 7BB
Born April 1936
Director
Appointed 24 Sept 1997
Resigned 12 Mar 2010

GRANGER, Mary, Cllr

Resigned
90 Lower Wellhouse, HuddersfieldHD7 4ES
Born July 1945
Director
Appointed 13 Oct 2000
Resigned 18 Jun 2004

HACK, Philip Sargerson

Resigned
22 Town End Avenue, HuddersfieldHD9 1QW
Born March 1947
Director
Appointed 19 Jan 1996
Resigned 27 Mar 1998

HALL, David James, Councillor

Resigned
180 Halifax Road, BatleyWF17 7RE
Born October 1974
Director
Appointed 12 Dec 2007
Resigned 25 Jun 2010

HARRISON, Josephine

Resigned
Sleepy Hollow Upper Clough, HuddersfieldHD7 5PG
Born July 1940
Director
Appointed 17 Jun 1994
Resigned 18 Mar 1997

HOWARTH, John, Councillor

Resigned
12 Norman Road, MirfieldWF14 9SR
Born August 1943
Director
Appointed N/A
Resigned 16 Sept 1994

HUMPHREYS, David Trevor

Resigned
32 Ivy Bank Lane, KeighleyBD22 8PD
Born February 1948
Director
Appointed N/A
Resigned 17 Feb 1995

JONES, Barbara Ruth

Resigned
Beast Market, HuddersfieldHD1 1QF
Born March 1942
Director
Appointed 10 Sept 2010
Resigned 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
13 June 2021
MAMA
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Resolution
5 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
24 September 2003
287Change of Registered Office
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1998
AAAnnual Accounts
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Auditors Resignation Company
14 April 1996
AUDAUD
Legacy
19 March 1996
288288
Legacy
29 February 1996
288288
Legacy
15 November 1995
288288
Legacy
9 November 1995
288288
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
1 August 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
27 June 1995
288288
Legacy
7 June 1995
353353
Legacy
7 June 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
9 November 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
13 May 1994
288288
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
25 February 1994
288288
Legacy
13 February 1994
288288
Legacy
24 September 1993
363b363b
Legacy
24 September 1993
363(287)363(287)
Legacy
29 April 1993
288288
Incorporation Company
4 August 1992
NEWINCIncorporation