Background WavePink WaveYellow Wave

QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED (02967199)

QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED (02967199) is an active UK company. incorporated on 13 September 1994. with registered office in Blackburn. The company operates in the Education sector, engaged in general secondary education. QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED has been registered for 31 years. Current directors include BUCKINGHAM, Andrew, CRABTREE, Louise, GORICK, Michael Jeremy and 2 others.

Company Number
02967199
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1994
Age
31 years
Address
Queens Elizabeth's Grammar School, Blackburn, BB2 6DF
Industry Sector
Education
Business Activity
General secondary education
Directors
BUCKINGHAM, Andrew, CRABTREE, Louise, GORICK, Michael Jeremy, OMAR, Ridwaan Anwar, TURNER, Gregory
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED

QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED is an active company incorporated on 13 September 1994 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in general secondary education. QUEEN ELIZABETH'S GRAMMAR SCHOOL BLACKBURN LIMITED was registered 31 years ago.(SIC: 85310)

Status

active

Active since 31 years ago

Company No

02967199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 13 September 1994

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 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Queens Elizabeth's Grammar School West Park Road Blackburn, BB2 6DF,

Previous Addresses

Queen Elizabeth's Grammar School West Park Road Blackburn Lancashire BB2 6DF United Kingdom
From: 26 May 2015To: 26 May 2015
Queen Elizabeths Grammar School West Park Road Blackburn BB2 6DF
From: 13 September 1994To: 26 May 2015
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Jun 19
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BUCKINGHAM, Andrew

Active
Bramall Way, LongridgePR3 2RL
Born December 1961
Director
Appointed 02 Jul 2024

CRABTREE, Louise

Active
West Park Road, BlackburnBB2 6DF
Born January 1958
Director
Appointed 16 May 2019

GORICK, Michael Jeremy

Active
West Park Road, BlackburnBB2 6DF
Born July 1961
Director
Appointed 03 Sept 2007

OMAR, Ridwaan Anwar

Active
The Pastures, BlackburnBB2 7QR
Born December 1973
Director
Appointed 27 Feb 2023

TURNER, Gregory

Active
West Park Road, BlackburnBB2 6DF
Born August 1948
Director
Appointed 15 Mar 2010

ATKINSON, Paul Anthony

Resigned
West Park Road, BlackburnBB2 6DF
Secretary
Appointed 11 Oct 2017
Resigned 05 May 2021

EDWARDS, Nicholas John

Resigned
West Park Road, BlackburnBB2 6DF
Secretary
Appointed 04 Jan 2010
Resigned 27 Jul 2015

ERDOZAIN, George William

Resigned
Radcliffe Hall, PrestonPR3 2QB
Secretary
Appointed 13 Sept 1994
Resigned 27 Mar 1995

HAWORTH, Christopher Thorold

Resigned
Glebe House, ClitheroeBB7 3TQ
Secretary
Appointed 27 Mar 1995
Resigned 06 Dec 1999

JORYSZ, Maria Tessa

Resigned
West Park Road, BlackburnBB2 6DF
Secretary
Appointed 27 Jul 2015
Resigned 11 Oct 2017

RANFORD, Jeremy

Resigned
Lindeth House Lindeth Road, CarnforthLA5 0TT
Secretary
Appointed 06 Dec 1999
Resigned 04 Jan 2010

AINSWORTH, Arthur John

Resigned
Boarded Barn, OrmskirkLE0 2PS
Born September 1942
Director
Appointed 01 Dec 1997
Resigned 01 Sept 2003

ARMSTRONG, Christopher John, The Very Revd

Resigned
West Park Road, BlackburnBB2 6DF
Born December 1947
Director
Appointed 12 May 2003
Resigned 17 Mar 2015

BARKER, John Curtiss

Resigned
Queen Elizabeths Grammar School, BlackburnBB2 6DF
Born May 1951
Director
Appointed 13 Sept 1994
Resigned 30 Jan 2012

BROWN, Barry Russell

Resigned
Queen Elizabeths Grammar School, BlackburnBB2 6DF
Born October 1938
Director
Appointed 12 Mar 2012
Resigned 16 Jun 2014

CHAPPLE, Oliver John

Resigned
Heather Lodge, Chipping NortonOX7 6EX
Born November 1943
Director
Appointed 04 Mar 1996
Resigned 01 Aug 2000

CLARK, David John

Resigned
West Park Road, BlackburnBB2 6DF
Born March 1958
Director
Appointed 06 Feb 2012
Resigned 17 Mar 2015

DEAN, Ann Letitia

Resigned
West Park Road, BlackburnBB2 6DF
Born February 1948
Director
Appointed 03 Sept 2007
Resigned 18 May 2015

FORBES, David Ian

Resigned
Dean Cottage, Great HarwoodBB6 7UN
Born October 1945
Director
Appointed 12 Mar 2001
Resigned 05 Sept 2005

FRAYNE, David, The Very Reverend

Resigned
Provosts House, BlackburnBB2 6PS
Born October 1934
Director
Appointed 13 Sept 1994
Resigned 04 Sept 2001

GOODALL, Ralph William

Resigned
The Old Vicarage, PrestonPR5 0SJ
Born October 1931
Director
Appointed 13 Sept 1994
Resigned 14 May 2007

GURUSINGHE, Nihal Trevor

Resigned
Holmwood 4 Beech Drive, PrestonPR2 3NB
Born October 1946
Director
Appointed 13 Sept 1994
Resigned 31 Oct 2000

HAMILTON, Iain Duncan Hamish

Resigned
West Park Road, BlackburnBB2 6DF
Born April 1969
Director
Appointed 30 Apr 2012
Resigned 06 Sept 2023

HAWORTH, Christopher Thorold

Resigned
Glebe House, ClitheroeBB7 3TQ
Born September 1945
Director
Appointed 13 Sept 1994
Resigned 07 Dec 2009

HINCHLIFFE, Andrew John

Resigned
Queen Elizabeths Grammar School, BlackburnBB2 6DF
Born August 1957
Director
Appointed 12 Mar 2001
Resigned 05 Sept 2011

JAMES, Caroline Elisabeth

Resigned
West Park Road, BlackburnBB2 6DF
Born February 1962
Director
Appointed 10 May 2004
Resigned 23 Apr 2015

KINDER, Eric

Resigned
Revishaw Simonstone Lane, BurnleyBB12 7PN
Born December 1927
Director
Appointed 13 Sept 1994
Resigned 04 Jul 1995

LIDDLE, Ian Albert

Resigned
West Park Road, BlackburnBB2 6DF
Born November 1969
Director
Appointed 02 Jul 2012
Resigned 14 May 2015

LIVESEY, Geoffrey Ralph

Resigned
Queen Elizabeths Grammar School, BlackburnBB2 6DF
Born April 1938
Director
Appointed 13 Sept 1994
Resigned 06 Jun 2011

MAUDSLEY, Clive Stewart

Resigned
West Park Road, BlackburnBB2 6DF
Born June 1966
Director
Appointed 30 Apr 2012
Resigned 21 Apr 2015

MAYBIN, Robert William

Resigned
33 Bosburn Drive, BlackburnBB2 7PA
Born May 1947
Director
Appointed 13 Sept 1994
Resigned 31 Mar 1995

PEAT, David Alan

Resigned
West Park Road, BlackburnBB2 6DF
Born December 1948
Director
Appointed 09 May 2016
Resigned 07 Jul 2025

PEAT, David Alan

Resigned
West Park Road, BlackburnBB2 6DF
Born December 1948
Director
Appointed 05 Sept 2005
Resigned 15 May 2015

PREST, Joseph Nightingale

Resigned
Woodhenge Billinge End Road, BlackburnBB2 6PY
Born October 1923
Director
Appointed 13 Sept 1994
Resigned 07 May 2000

PROCTOR, William Holden

Resigned
Small Acre Osbaldeston Lane, BlackburnBB2 7JB
Born August 1921
Director
Appointed 13 Sept 1994
Resigned 27 Mar 1995
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Memorandum Articles
18 July 2024
MAMA
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2024
CC04CC04
Statement Of Companys Objects
17 July 2024
CC04CC04
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Legacy
26 March 2011
MG01MG01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1997
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
19 September 1996
288288
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
30 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 September 1994
NEWINCIncorporation