Background WavePink WaveYellow Wave

WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED (04165288)

WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED (04165288) is an active UK company. incorporated on 21 February 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED has been registered for 25 years. Current directors include JONES, William Sturton, WRIGHT, Samantha Jill.

Company Number
04165288
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2001
Age
25 years
Address
Leeds City College, Leeds, LS3 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, William Sturton, WRIGHT, Samantha Jill
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED

WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED is an active company incorporated on 21 February 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST YORKSHIRE COLLEGES CONSORTIUM LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04165288

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 21 February 2001

Size

N/A

Accounts

ARD: 29/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Leeds City College Park Lane Leeds, LS3 1AA,

Previous Addresses

C/O Leeds City College Technology Campus Cookridge Street Leeds West Yorkshire LS2 8BL England
From: 21 February 2017To: 22 March 2019
C/O C/O Leeds City College College House Park Lane Leeds West Yorkshire LS3 1AA England
From: 28 January 2016To: 21 February 2017
Leeds City College Technology Cookridge Street Leeds West Yorkshire LS2 8BL
From: 2 August 2011To: 28 January 2016
Kirklees College New North Road Huddersfield West Yorkshire HD1 5NN
From: 21 February 2001To: 2 August 2011
Timeline

40 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARRISON, Andrew

Active
Francis Street, HalifaxHX1 3UZ
Secretary
Appointed 21 Feb 2023

JONES, William Sturton

Active
White Street, DerbyDE22 1HB
Born March 1970
Director
Appointed 01 Jan 2026

WRIGHT, Samantha Jill

Active
Park Lane, LeedsLS3 1AA
Born June 1966
Director
Appointed 04 Mar 2013

BOWKER, Sharon

Resigned
Erringden, Hebden BridgeHX7 6JJ
Secretary
Appointed 12 Jan 2022
Resigned 31 Aug 2022

DEVENNY, Lydia Frances

Resigned
Park Lane, LeedsLS3 1AA
Secretary
Appointed 09 Apr 2014
Resigned 15 Dec 2021

HARRISON, Kathleen Mary

Resigned
Cookridge Street, LeedsLS2 8BL
Secretary
Appointed 14 Jul 2011
Resigned 04 Feb 2014

HARTLEY, Stephen Charles

Resigned
2 Mayfield, HalifaxHX3 8JY
Secretary
Appointed 21 Feb 2001
Resigned 06 Jan 2003

SCARRE, Charles Stephen

Resigned
3 Wheatlands Grove, HarrogateHG2 8JH
Secretary
Appointed 07 Jan 2003
Resigned 31 Jan 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Feb 2001
Resigned 21 Feb 2001

BILLYARD, Ian David

Resigned
Kirklees College, HuddersfieldHD1 5NN
Born October 1956
Director
Appointed 01 Aug 2010
Resigned 31 Oct 2019

BLACK, Lilian

Resigned
Whitecroft Arthington Lane, LeedsLP21 1JZ
Born February 1951
Director
Appointed 13 Nov 2001
Resigned 11 Feb 2003

BLUNT, Sally Margaret

Resigned
New North Road, HuddersfieldHD1 5NN
Born March 1950
Director
Appointed 01 Aug 2010
Resigned 31 Jan 2012

BOOTH, Colin

Resigned
Park Lane, LeedsLS3 1AA
Born October 1959
Director
Appointed 31 Oct 2015
Resigned 31 Dec 2025

BOX, Monica

Resigned
3 Danesmoor Road, ManchesterM20 3JT
Born March 1950
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2007

CHALLENGER, Stephen

Resigned
10 Gate Head, HuddersfieldHD7 6JR
Born June 1950
Director
Appointed 13 Nov 2001
Resigned 01 Nov 2003

CHOHAN, Nantej Singh

Resigned
New North Road, HuddersfieldHD1 5NN
Born August 1963
Director
Appointed 01 Aug 2010
Resigned 31 Aug 2022

COBURN, Jeanne Elizabeth

Resigned
22 Upper Meadows, HolmfirthHD9 3HR
Born February 1952
Director
Appointed 13 Nov 2001
Resigned 14 Jul 2003

FORREST, Philip George

Resigned
393 Huddersfield Road, StalybridgeSK15 3HU
Born September 1952
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2007

GATES, David

Resigned
45 Kinder Road, High PeakSK22 2HS
Born June 1950
Director
Appointed 11 Feb 2003
Resigned 01 Jan 2006

GILLULEY, Marie

Resigned
Park Lane, LeedsLS3 1AA
Born January 1958
Director
Appointed 21 Mar 2017
Resigned 09 Jul 2021

GRIFFITHS, Susan

Resigned
New North Road, HuddersfieldHD1 5NN
Born July 1950
Director
Appointed 01 Aug 2010
Resigned 31 Jan 2012

HALL, Vincent

Resigned
5 Claremont Drive, LeedsLS6 4ED
Born August 1945
Director
Appointed 21 Feb 2001
Resigned 27 Sept 2001

HARDAKER, Douglas

Resigned
4 Fern Gardens, IlkleyLS29 9QA
Born May 1937
Director
Appointed 13 Nov 2001
Resigned 11 Feb 2003

HARRISON, Kathleen Mary

Resigned
Cookridge Street, LeedsLS2 8BL
Born September 1959
Director
Appointed 14 Jul 2011
Resigned 04 Feb 2014

HOULT, David

Resigned
Old Hall Lane, StockportSK6 5PH
Born April 1948
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2007

JONES, Christopher

Resigned
New North Road, HuddersfieldHD1 5NN
Born December 1959
Director
Appointed 01 Aug 2010
Resigned 30 Dec 2014

LAKIN, William Gordon, Dr

Resigned
14 Bracken Park, BingleyBD16 3LG
Born November 1944
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2007

LONGWORTH, Anthony

Resigned
Orchard Cottage Clayton Lane, DoncasterDN5 7BT
Born November 1943
Director
Appointed 11 Feb 2003
Resigned 31 Jul 2007

MACDONALD, Heather

Resigned
Holmgarth Upper Gate, HuddersfieldHD7 1TG
Born September 1954
Director
Appointed 13 Nov 2001
Resigned 31 Jul 2008

MCALLISTER, Jean

Resigned
HX7
Born May 1950
Director
Appointed 11 Feb 2003
Resigned 16 Mar 2010

MCCANN, Peter Anthony

Resigned
Park Lane, LeedsLS3 1AA
Born July 1951
Director
Appointed 01 Aug 2011
Resigned 31 Aug 2016

MOORE, Christine Esmeralda

Resigned
Airebank 73 Spring Avenue, KeighleyBD21 4TA
Born February 1954
Director
Appointed 17 Jan 2006
Resigned 31 Jul 2007

PAWSON, Pauline Wendy

Resigned
38 Foxhill Crescent, LeedsLS16 5PD
Born June 1949
Director
Appointed 27 Sept 2001
Resigned 31 Jul 2007

REES, John Edward

Resigned
Park Lane, LeedsLS3 1AA
Born May 1971
Director
Appointed 22 May 2015
Resigned 31 Jul 2022

ROBERTS, Peter

Resigned
New North Road, HuddersfieldHD1 5NN
Born July 1955
Director
Appointed 01 Aug 2010
Resigned 31 Oct 2015
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Full
6 May 2011
AAMDAAMD
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
353353
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
190190
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
287Change of Registered Office
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Incorporation Company
21 February 2001
NEWINCIncorporation