Background WavePink WaveYellow Wave

LEEDS GIRLS' HIGH SCHOOL (03088126)

LEEDS GIRLS' HIGH SCHOOL (03088126) is an active UK company. incorporated on 7 August 1995. with registered office in Leeds. The company operates in the Education sector, engaged in primary education and 1 other business activities. LEEDS GIRLS' HIGH SCHOOL has been registered for 30 years. Current directors include KINGSTON, Stephen Alan Andrew, LEIGH PALMER, Christine Mary, Professor.

Company Number
03088126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 August 1995
Age
30 years
Address
C/O The Grammar School At Leeds Alwoodley Gates, Leeds, LS17 8GS
Industry Sector
Education
Business Activity
Primary education
Directors
KINGSTON, Stephen Alan Andrew, LEIGH PALMER, Christine Mary, Professor
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS GIRLS' HIGH SCHOOL

LEEDS GIRLS' HIGH SCHOOL is an active company incorporated on 7 August 1995 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. LEEDS GIRLS' HIGH SCHOOL was registered 30 years ago.(SIC: 85200, 85310)

Status

active

Active since 30 years ago

Company No

03088126

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

Age

30 Years

Incorporated 7 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

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 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

C/O The Grammar School At Leeds Alwoodley Gates Harrogate Road Leeds, LS17 8GS,

Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 12
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

KINGSTON, Stephen

Active
Alwoodley Gates, LeedsLS17 8GS
Secretary
Appointed 01 Sept 2017

KINGSTON, Stephen Alan Andrew

Active
Alwoodley Gates, LeedsLS17 8GS
Born September 1976
Director
Appointed 15 Oct 2025

LEIGH PALMER, Christine Mary, Professor

Active
27 Claremont Road, LeedsLS6 4EB
Born August 1941
Director
Appointed 01 Sept 1995

ABBOTT, David Anthony

Resigned
15 Heyridge Drive, ManchesterM22 4HB
Secretary
Appointed 01 Jul 2001
Resigned 31 Aug 2003

BUTT, Gregory Lovering

Resigned
Westview, LeedsLS20 9DE
Secretary
Appointed 01 Sept 2003
Resigned 31 Dec 2008

HANCOCK, Ronald George

Resigned
22 Hayton Wood View, LeedsLS25 3AN
Secretary
Appointed 07 Aug 1995
Resigned 30 Jun 2001

NAYLOR, David Jonathan

Resigned
235 Stainbeck Road, LeedsLS7 3PR
Secretary
Appointed 31 Dec 2008
Resigned 07 Jul 2017

AINSLEY, John Martyn

Resigned
Norwood House, OtleyLS21 2RA
Born March 1948
Director
Appointed 01 Sept 1995
Resigned 05 Dec 2001

ANNING, Angela, Prof

Resigned
Mount Vale, YorkYO24 1DL
Born July 1944
Director
Appointed 07 Aug 1995
Resigned 06 Dec 2000

BAIRSTOW, Robert Irven

Resigned
181 Adel Lane, LeedsLS16 8BY
Born November 1943
Director
Appointed 01 Sept 1995
Resigned 07 Dec 2005

BEST, Charles Brian

Resigned
40 Heathfield, LeedsLS16 7AB
Born April 1925
Director
Appointed 07 Aug 1995
Resigned 02 Dec 1998

BLACKBURN, Louise Clair

Resigned
Coley Gate, HalifaxHX3 8RD
Born July 1956
Director
Appointed 10 Jun 1998
Resigned 08 Dec 1999

COOKE, Albert, Doctor

Resigned
26 Wynmore Avenue, LeedsLS16 9DE
Born May 1930
Director
Appointed 01 Sept 1995
Resigned 05 Dec 2001

COX, Yvonne Pamela

Resigned
Field House Gallogate Lane, LeedsLS17 0AZ
Born June 1927
Director
Appointed 07 Aug 1995
Resigned 08 Aug 1996

FISHBURN, Susan

Resigned
Hall Drive, LeedsLS16 9JE
Born May 1948
Director
Appointed 18 May 2012
Resigned 23 Sept 2025

GRANT, Linda

Resigned
28 Meadow Way, LeedsLS17 7QZ
Born May 1952
Director
Appointed 01 Sept 1995
Resigned 12 Nov 1998

HART, Suzanne Christian

Resigned
Old Manor House, LeedsLS16 8EX
Born April 1951
Director
Appointed 17 Oct 2001
Resigned 07 Dec 2005

HARTLEY, Peter Arthur Hillard

Resigned
Shadwell Grange Shadwell Lane, LeedsLS17 8AW
Born July 1928
Director
Appointed 27 Nov 1996
Resigned 05 Dec 2001

JOHNSON, Reginald Stuart

Resigned
Mickleber House Gargrave Road, SkiptonBD23 3AQ
Born April 1933
Director
Appointed 10 Jun 1998
Resigned 22 Jun 2001

LAWRENCE, Paul David

Resigned
Howhill Quarry Road, HarrogateHG3 1QH
Born February 1962
Director
Appointed 06 Dec 2000
Resigned 02 Aug 2010

MOORE, Susan Mary

Resigned
Green Hollows Quaker Bottom, HuddersfieldHD8 8XU
Born February 1948
Director
Appointed 06 Dec 2000
Resigned 05 Mar 2001

MORTON, Kenneth

Resigned
Finwood, LeedsLS22 4HR
Born August 1942
Director
Appointed 01 Sept 1995
Resigned 03 Jul 2002

NEALE, Barbara

Resigned
15 Lidgett Lane, LeedsLS8 1PQ
Born March 1940
Director
Appointed 02 Dec 1998
Resigned 10 Dec 2009

OLIVER, Stephen John, The Reverend

Resigned
1 Vicarage View, LeedsLS5 3HF
Born January 1948
Director
Appointed 07 Aug 1995
Resigned 27 Nov 1996

PICKERSGILL, David

Resigned
1 Woodthorne Croft, LeedsLS17 8XQ
Born April 1953
Director
Appointed 10 Jun 1998
Resigned 07 Dec 2005

PORTLOCK, Alison Frances Blake

Resigned
8 Whinney Lane, HarrogateHG2 9LT
Born September 1955
Director
Appointed 06 Dec 2000
Resigned 30 Jun 2008

RICHARDSON, David William

Resigned
6a Wedgewood Grove, LeedsLS8 1EG
Born June 1944
Director
Appointed 17 Oct 2001
Resigned 10 Dec 2009

SMITH, Graham Charles Morell, Reverend Canon

Resigned
St Peters House, LeedsLS2 7DJ
Born November 1947
Director
Appointed 03 Dec 1997
Resigned 03 Dec 2003

STEAD, Brian Charles

Resigned
9 High View, HarrogateHG3 3HH
Born April 1925
Director
Appointed 07 Aug 1995
Resigned 02 Dec 1998

WORSLEY, Paul Frederick, His Hon Judge

Resigned
Kirkgate Lodge Sawdon, ScarboroughYO13 9DU
Born December 1947
Director
Appointed 17 Oct 2001
Resigned 26 Sept 2007

WORTHY, Hilary Joyce

Resigned
19 Creskeld Drive, LeedsLS16 9EJ
Born January 1927
Director
Appointed 07 Aug 1995
Resigned 02 Dec 1998
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
4 September 2008
353353
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Resolution
31 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Memorandum Articles
7 September 2005
MEM/ARTSMEM/ARTS
Legacy
1 September 2005
363sAnnual Return (shuttle)
Resolution
23 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
9 April 1998
MEM/ARTSMEM/ARTS
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
288288
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
27 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
15 August 1995
224224
Incorporation Company
7 August 1995
NEWINCIncorporation