Background WavePink WaveYellow Wave

WESTVILLE HOUSE SCHOOL (04030247)

WESTVILLE HOUSE SCHOOL (04030247) is an active UK company. incorporated on 5 July 2000. with registered office in Ilkley. The company operates in the Education sector, engaged in primary education. WESTVILLE HOUSE SCHOOL has been registered for 25 years. Current directors include BOTTOMLEY, Richard John, CAVELL, Simon Charles, CLOUGH, Jonathan and 1 others.

Company Number
04030247
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 2000
Age
25 years
Address
Westville House School Carters Lane, Ilkley, LS29 0DQ
Industry Sector
Education
Business Activity
Primary education
Directors
BOTTOMLEY, Richard John, CAVELL, Simon Charles, CLOUGH, Jonathan, HARRISON, Jeremy
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTVILLE HOUSE SCHOOL

WESTVILLE HOUSE SCHOOL is an active company incorporated on 5 July 2000 with the registered office located in Ilkley. The company operates in the Education sector, specifically engaged in primary education. WESTVILLE HOUSE SCHOOL was registered 25 years ago.(SIC: 85200)

Status

active

Active since 25 years ago

Company No

04030247

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

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Westville House School Carters Lane Middleton Ilkley, LS29 0DQ,

Previous Addresses

Carters Lane Middleton Ilkley West Yorkshire LS29 0DQ
From: 5 July 2000To: 9 May 2018
Timeline

43 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BOTTOMLEY, Richard John

Active
Green Acres, IlkleyLS29 7SE
Born May 1953
Director
Appointed 06 Feb 2026

CAVELL, Simon Charles

Active
Carters Lane, IlkleyLS29 0DQ
Born April 1974
Director
Appointed 07 Feb 2024

CLOUGH, Jonathan

Active
Carter's Lane, IlkleyLS29 0DQ
Born January 1983
Director
Appointed 11 Oct 2023

HARRISON, Jeremy

Active
Carters Lane, IlkleyLS29 0DQ
Born September 1958
Director
Appointed 13 Mar 2024

BROWN, Alan Neil

Resigned
School, IlkleyLS29 0DQ
Secretary
Appointed 28 Jul 2000
Resigned 04 Jan 2018

EDDISON, William John

Resigned
Carters Lane, IlkleyLS29 0DQ
Secretary
Appointed 04 Jan 2018
Resigned 07 Feb 2024

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 05 Jul 2000
Resigned 28 Jul 2000

BANCROFT, Peter Linton

Resigned
Biggles, Burley In WharfedaleLS29 7AB
Born May 1955
Director
Appointed 28 Jul 2000
Resigned 14 May 2015

BRIGGS, Carol Ann

Resigned
School, IlkleyLS290DQ
Born September 1960
Director
Appointed 02 Oct 2008
Resigned 20 Apr 2017

BROWN, Alan Neil

Resigned
School, IlkleyLS29 0DQ
Born January 1957
Director
Appointed 28 Jul 2000
Resigned 04 Jan 2018

BROWN, Ross, Mr

Resigned
School, IlkleyLS29 0DQ
Born April 1972
Director
Appointed 13 Jan 2014
Resigned 31 Aug 2016

EDDISON, William John

Resigned
Carters Lane, IlkleyLS29 0DQ
Born November 1954
Director
Appointed 10 Nov 2009
Resigned 07 Feb 2024

ELLISON, Karen, Dr

Resigned
Carters Lane, IlkleyLS29 0DQ
Born September 1962
Director
Appointed 18 Jan 2018
Resigned 07 Feb 2024

FLECK, Andrew Arthur Peter

Resigned
School, IlkleyLS29 0DQ
Born August 1962
Director
Appointed 30 Apr 2009
Resigned 31 Aug 2016

HOLDSWORTH, Adam

Resigned
Carters Lane, IlkleyLS29 0DQ
Born May 1966
Director
Appointed 08 Dec 2016
Resigned 22 Jan 2024

HURWOOD, Caroline Elizabeth

Resigned
Carters Lane, IlkleyLS29 0DQ
Born March 1985
Director
Appointed 01 Mar 2021
Resigned 31 Jan 2024

LOCKWOOD, James Andrew

Resigned
Woodhouse Grove School, BradfordBD10 0NS
Born July 1973
Director
Appointed 22 Sept 2016
Resigned 01 Dec 2017

MARSDEN, Emma

Resigned
Carters Lane Middleton, IlkleyLS29 0DQ
Born October 1975
Director
Appointed 13 May 2015
Resigned 04 Nov 2016

MARSHALL, Colin Peter

Resigned
School, IlkleyLS29 0DQ
Born July 1954
Director
Appointed 02 Oct 2008
Resigned 31 Aug 2017

MCGUFFIE, Stewart Robert

Resigned
Carters Lane, IlkleyLS29 0DQ
Born February 1968
Director
Appointed 18 Jan 2018
Resigned 22 Jan 2024

MOUNTAIN, Geoffrey

Resigned
Carters Lane, IlkleyLS29 0DQ
Born December 1957
Director
Appointed 01 Sept 2022
Resigned 20 Jun 2025

MUNDELL, James Rutherford

Resigned
Mill Hill Lane, SettleBD24 0DG
Born October 1979
Director
Appointed 11 Mar 2018
Resigned 25 Jan 2024

PATTISON-JAMES, Helen Louise

Resigned
School, IlkleyLS29 0DQ
Born April 1963
Director
Appointed 02 Oct 2008
Resigned 31 Oct 2018

PHILLIPS, Joanna Michelle

Resigned
Carters Lane, IlkleyLS29 0DQ
Born October 1968
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2023

RATHBONE, Daniel Mark

Resigned
Carters Lane, IlkleyLS29 0DQ
Born April 1981
Director
Appointed 01 Mar 2021
Resigned 12 Dec 2025

ROBINSON, Mark

Resigned
Carters Lane, IlkleyLS29 0DQ
Born May 1971
Director
Appointed 16 Apr 2018
Resigned 31 Aug 2023

SCHMIDT, Alison Judith

Resigned
Carters Lane, IlkleyLS29 0DQ
Born January 1980
Director
Appointed 18 Jan 2018
Resigned 11 Jan 2021

SOUTAR, Phil

Resigned
Carters Lane, IlkleyLS29 0DQ
Born December 1970
Director
Appointed 07 Mar 2024
Resigned 21 May 2024

THORNTON, Simon Maxwell

Resigned
Hasling Hall, OtleyLS21 2QF
Born June 1950
Director
Appointed 28 Jul 2000
Resigned 18 Jan 2008

TRANMER, John

Resigned
School, IlkleyLS29 0DQ
Born April 1957
Director
Appointed 02 Oct 2008
Resigned 04 Mar 2018

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 05 Jul 2000
Resigned 28 Jul 2000

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 05 Jul 2000
Resigned 28 Jul 2000
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 July 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Resolution
28 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Accounts With Accounts Type Group
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Legacy
23 April 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation