Background WavePink WaveYellow Wave

LANDMARKS SPECIALIST COLLEGE (03039522)

LANDMARKS SPECIALIST COLLEGE (03039522) is an active UK company. incorporated on 29 March 1995. with registered office in Sheffield. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. LANDMARKS SPECIALIST COLLEGE has been registered for 30 years. Current directors include BATTISTE, Paul Francis, HILTON, Mark John, PICKUP, Christina Claire and 1 others.

Company Number
03039522
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 1995
Age
30 years
Address
Littlemoor House Littlemoor, Sheffield, S21 4EF
Industry Sector
Education
Business Activity
General secondary education
Directors
BATTISTE, Paul Francis, HILTON, Mark John, PICKUP, Christina Claire, SCOTT, Alison Elizabeth, Dr
SIC Codes
85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARKS SPECIALIST COLLEGE

LANDMARKS SPECIALIST COLLEGE is an active company incorporated on 29 March 1995 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. LANDMARKS SPECIALIST COLLEGE was registered 30 years ago.(SIC: 85310, 85600)

Status

active

Active since 30 years ago

Company No

03039522

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

Age

30 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

LANDMARKS
From: 29 March 1995To: 1 June 2021
Contact
Address

Littlemoor House Littlemoor Eckington Sheffield, S21 4EF,

Previous Addresses

Littlemoor House Littlemoor Eckington Sheffield S21 4EF England
From: 30 April 2015To: 30 April 2015
Andertons Liversidge & Co 12-14 Percy Street Rotherham South Yorkshire S65 1ED
From: 29 March 1995To: 30 April 2015
Timeline

50 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Loan Secured
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Loan Secured
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Joined
Feb 23
Loan Secured
May 23
Director Joined
May 23
Director Left
Jan 24
Loan Secured
May 25
Director Left
Jan 26
0
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BROCKLESBY, Lawrence Thomas

Active
Littlemoor, SheffieldS21 4EF
Secretary
Appointed 01 Jan 2015

BATTISTE, Paul Francis

Active
Littlemoor, SheffieldS21 4EF
Born August 1950
Director
Appointed 23 Jun 2014

HILTON, Mark John

Active
Psalter Lane, SheffieldS11 8YN
Born December 1963
Director
Appointed 14 Nov 2022

PICKUP, Christina Claire

Active
Littlemoor, SheffieldS21 4EF
Born April 1953
Director
Appointed 18 Oct 2022

SCOTT, Alison Elizabeth, Dr

Active
Mapperley Street, NottinghamNG5 4DE
Born April 1956
Director
Appointed 27 Jan 2023

GREEN, Dawn, Dr

Resigned
Sheffield Road, WorksopS80 4HP
Secretary
Appointed 01 Sept 2010
Resigned 31 Dec 2014

HARTWELL, Victor

Resigned
77 Swaddale Avenue, ChesterfieldS41 0SX
Secretary
Appointed 19 Apr 2002
Resigned 30 Aug 2008

PRIOR, Damien

Resigned
26 Elmton Road, WorksopS80 4ES
Secretary
Appointed 29 Mar 1995
Resigned 18 Dec 2001

SOUTHWELL, Josephine Mary

Resigned
Windmill Drive, DoncasterDN11 9BU
Secretary
Appointed 01 Jan 2008
Resigned 31 Jul 2010

ANNIBAL, Ivan Peter

Resigned
Lakeside Cottage 32 Church Street, GainsboroughDN21 5DJ
Born June 1964
Director
Appointed 29 Mar 1995
Resigned 23 Apr 2016

BALL, Jayne

Resigned
Portland Way, ClipstoneNG21 9FE
Born March 1966
Director
Appointed 10 Jan 2011
Resigned 01 Sept 2015

BROWN, Paul Alastair

Resigned
Littlemoor, SheffieldS21 4EF
Born May 1996
Director
Appointed 18 Jul 2016
Resigned 20 Feb 2017

DE BANKE, Edward Keith

Resigned
Sebring, WorksopS80 4AB
Born July 1939
Director
Appointed 07 Jun 1995
Resigned 28 Sept 2001

ECCLESTON, Roger Soulsby, Professor

Resigned
Littlemoor, SheffieldS21 4EF
Born May 1965
Director
Appointed 21 Sept 2015
Resigned 20 Feb 2017

EDWARDS, Sally

Resigned
Littlemoor, SheffieldS21 4EF
Born March 1965
Director
Appointed 21 Sept 2016
Resigned 05 Oct 2020

FEATHERSTONE, Fiona

Resigned
Littlemoor, SheffieldS21 4EF
Born September 1960
Director
Appointed 31 May 2023
Resigned 13 Jan 2026

FREEMAN, Gail Marie

Resigned
Ringwood Road, ChesterfieldS43 1DF
Born July 1957
Director
Appointed 10 Jan 2011
Resigned 16 Sept 2013

FRITCHLEY, Stephen William

Resigned
Highcliffe Avenue, MansfieldNG20 8NB
Born August 1951
Director
Appointed 24 Nov 2009
Resigned 14 Sept 2011

GODFREY, Patricia Joan

Resigned
121 Main Street, AlfretonDE55 6HL
Born August 1942
Director
Appointed 17 May 1995
Resigned 10 Jan 2011

GRIFFITHS, Mervyn William Charles

Resigned
Charnwood Lane, NottinghamNG5 6PE
Born December 1940
Director
Appointed 10 Jan 2011
Resigned 03 Mar 2014

HARBY-GREAVES, Louise

Resigned
Littlemoor, SheffieldS21 4EF
Born January 1980
Director
Appointed 13 Oct 2017
Resigned 12 Jul 2021

KIRK, Kimberley

Resigned
Mary Street, NottinghamNG17 7JT
Born March 1986
Director
Appointed 12 Apr 2014
Resigned 21 Jul 2020

LEARY, Bernard, Dr

Resigned
Windycroft, ChesterfieldS43 1AX
Born April 1927
Director
Appointed 12 Jun 2004
Resigned 22 Nov 2006

MCGREGOR, Duncan

Resigned
31 Eyre Street, WorksopS80 4JJ
Born January 1946
Director
Appointed 29 Mar 1995
Resigned 30 Oct 2001

MORRIS, Gemma

Resigned
Littlemoor, SheffieldS21 4EF
Born November 1981
Director
Appointed 05 Oct 2020
Resigned 26 Sept 2022

MURRAY, Ian

Resigned
3 Toll Bar Cottages, RipleyDE5 3QW
Born February 1948
Director
Appointed 17 Apr 2002
Resigned 10 Jan 2011

O'NEILL, Christine

Resigned
Littlemoor, SheffieldS21 4EF
Born November 1951
Director
Appointed 30 Oct 2017
Resigned 12 Jan 2024

PEAKE, Sandra

Resigned
Albine Road, MansfieldNG20 9AW
Born August 1948
Director
Appointed 26 Mar 2008
Resigned 21 Jan 2011

SMITHEMAN, Derek Anthony

Resigned
Francis Street, MansfieldNG18 2NW
Born November 1963
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2015

SPOONER, Jonathan

Resigned
10 Barley Lane, ChesterfieldS42 7JA
Born January 1946
Director
Appointed 28 Sept 2005
Resigned 20 Oct 2022

STANIFORTH, Gabrielle

Resigned
Main Road, MansfieldNG20 9EN
Born March 1959
Director
Appointed 15 Jul 2021
Resigned 06 Apr 2022

STEWART, Karen Mary

Resigned
Arun Dale, MansfieldNG19 9RE
Born January 1956
Director
Appointed 26 Sept 2013
Resigned 18 Jan 2016

STUCKEY, Derek William

Resigned
Conway Drive, WorksopS81 9DG
Born April 1946
Director
Appointed 05 Aug 2009
Resigned 14 Mar 2014

WINDLE, Susan Margaret

Resigned
24a Central Drive, ChesterfieldS42 6QL
Born March 1950
Director
Appointed 26 Nov 2008
Resigned 06 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Francis Battiste

Active
Jubilee Crescent, ChesterfieldS43 4ND
Born August 1950

Nature of Control

Significant influence or control as trust
Notified 07 Oct 2022

Mrs Susan Margaret Windle

Ceased
Littlemoor, SheffieldS21 4EF
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2024
CC04CC04
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Resolution
1 June 2021
RESOLUTIONSResolutions
Change Of Name Exemption
1 June 2021
NE01NE01
Change Of Name Notice
1 June 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Memorandum Articles
27 May 2014
MEM/ARTSMEM/ARTS
Resolution
20 May 2014
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 May 2014
CC01CC01
Statement Of Companys Objects
19 May 2014
CC04CC04
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Auditors Resignation Company
14 August 1998
AUDAUD
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
224224
Resolution
28 June 1995
RESOLUTIONSResolutions
Incorporation Company
29 March 1995
NEWINCIncorporation