Background WavePink WaveYellow Wave

KIRKLEES SCHOOLS SERVICES LIMITED (04011161)

KIRKLEES SCHOOLS SERVICES LIMITED (04011161) is an active UK company. incorporated on 5 June 2000. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. KIRKLEES SCHOOLS SERVICES LIMITED has been registered for 25 years. Current directors include HARDINGHAM, David Robert, LITTLE, Richard Geoffrey, Mr., RYLAH, Jane Elizabeth.

Company Number
04011161
Status
active
Type
ltd
Incorporated
5 June 2000
Age
25 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HARDINGHAM, David Robert, LITTLE, Richard Geoffrey, Mr., RYLAH, Jane Elizabeth
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEES SCHOOLS SERVICES LIMITED

KIRKLEES SCHOOLS SERVICES LIMITED is an active company incorporated on 5 June 2000 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. KIRKLEES SCHOOLS SERVICES LIMITED was registered 25 years ago.(SIC: 68201, 68320)

Status

active

Active since 25 years ago

Company No

04011161

LTD Company

Age

25 Years

Incorporated 5 June 2000

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 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 26 September 2013
140 London Wall London EC2Y 5DN
From: 5 June 2000To: 2 December 2009
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Aug 11
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Sept 15
Loan Secured
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Jul 19
Director Joined
Sept 21
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Sept 2005

HARDINGHAM, David Robert

Active
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 30 Nov 2025

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 04 Feb 2014

RYLAH, Jane Elizabeth

Active
Civic Centre 3, HuddersfieldHD1 2LN
Born December 1959
Director
Appointed 28 May 2025

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 05 Jun 2000
Resigned 01 Sept 2005

AHMED, Masood

Resigned
High Street, YorkshireHD1 2TG
Born March 1968
Director
Appointed 13 Jul 2016
Resigned 23 May 2019

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 05 Sept 2007
Resigned 04 Feb 2014

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 08 Nov 2004
Resigned 07 Dec 2006

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jul 2003
Resigned 27 Aug 2004

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 26 Aug 2004
Resigned 12 May 2008

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 30 Mar 2001
Resigned 15 Sept 2003

FISHER, Paul Ferguson

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1955
Director
Appointed 29 Jun 2016
Resigned 30 Mar 2017

GARDINER, Patrick Hugh

Resigned
Greystones, BrentwoodCM14 4JL
Born July 1949
Director
Appointed 19 Mar 2001
Resigned 27 Aug 2004

HORNBY, Stephen Paul

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1957
Director
Appointed 12 Jan 2009
Resigned 31 May 2023

HORNBY, Stephen Paul

Resigned
Russia Hall Farm Frog Lane, ChesterCH3 9DN
Born June 1957
Director
Appointed 10 Mar 2006
Resigned 07 Dec 2006

HULLOCK, Dennis

Resigned
Leeds Road, DewsburyWF12 7QW
Born September 1951
Director
Appointed 20 Oct 2006
Resigned 22 Aug 2007

HULLOCK, Dennis

Resigned
Leeds Road, DewsburyWF12 7QW
Born September 1951
Director
Appointed 24 Jul 2001
Resigned 20 Oct 2006

HUMPHREYS, Kevin

Resigned
5 Standring Gardens, St HelensWA10 3BB
Born September 1963
Director
Appointed 12 May 2008
Resigned 12 Jan 2009

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

KENDALL, Robert William

Resigned
44 Moreland Drive, Gerrards CrossSL9 8BD
Born May 1953
Director
Appointed 05 Jun 2000
Resigned 30 Mar 2001

KENDRICK, Vivienne Rosalind

Resigned
Crown Court Buildings, HuddersfieldHD1 2TT
Born June 1949
Director
Appointed 05 Aug 2011
Resigned 21 May 2015

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 30 Mar 2001
Resigned 02 Aug 2001

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 05 Jun 2000
Resigned 15 Sept 2003

MATTHEWS, Andrew

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1962
Director
Appointed 28 Jun 2002
Resigned 22 Dec 2005

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 29 Oct 2012
Resigned 03 Apr 2017

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 30 Mar 2001
Resigned 22 Dec 2005

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 08 Nov 2004
Resigned 10 Mar 2006

MIDDLETON, Nigel Wythen

Resigned
The Cottage, HertfordSG14 2PJ
Born November 1956
Director
Appointed 15 Sept 2003
Resigned 22 Dec 2005

MILNER, Paul George

Resigned
32 Etheldene Avenue, LondonN10 3QH
Born August 1961
Director
Appointed 03 Sept 2004
Resigned 19 Nov 2004

MURPHY, Adrian

Resigned
Thornes Farm House, LeptonHD8 0ND
Born March 1944
Director
Appointed 20 Oct 2006
Resigned 04 May 2012

NORTH, Daniel Geoffrey

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1988
Director
Appointed 31 May 2023
Resigned 30 Nov 2025

PANDOR, Shabir, Cllr

Resigned
Blenheim Drive, YorkshireWF13 4NH
Born December 1965
Director
Appointed 18 Aug 2015
Resigned 13 Jul 2016

PATTISON, Carole Ann

Resigned
Grasmere Road, HuddersfieldHD1 4LH
Born September 1951
Director
Appointed 17 Jun 2016
Resigned 08 Sept 2025

PINNOCK, Amanda

Resigned
Ashmere Grove, HuddersfieldHD2 1AU
Born February 1974
Director
Appointed 07 Aug 2024
Resigned 28 May 2025

REYNOLDS, Elizabeth Dawn, Councillor

Resigned
Civic Centre 3, HuddersfieldHD1 2LN
Born July 1963
Director
Appointed 16 Oct 2023
Resigned 07 Aug 2024

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
88(2)O88(2)O
Legacy
19 November 2007
155(6)a155(6)a
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
386386
Legacy
11 July 2006
363aAnnual Return
Legacy
23 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
13 June 2005
363aAnnual Return
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288cChange of Particulars
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 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
10 September 2004
288cChange of Particulars
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363aAnnual Return
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363aAnnual Return
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363aAnnual Return
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
88(2)R88(2)R
Legacy
11 June 2001
123Notice of Increase in Nominal Capital
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
225Change of Accounting Reference Date
Incorporation Company
5 June 2000
NEWINCIncorporation