Background WavePink WaveYellow Wave

QUEEN MARY'S SCHOOL (BALDERSBY) LTD (04806128)

QUEEN MARY'S SCHOOL (BALDERSBY) LTD (04806128) is an active UK company. incorporated on 20 June 2003. with registered office in Thirsk. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. QUEEN MARY'S SCHOOL (BALDERSBY) LTD has been registered for 22 years. Current directors include ATTEY, Cristin, CRAMP, Phil, FIELDEN, Thomas Edward and 6 others.

Company Number
04806128
Status
active
Type
ltd
Incorporated
20 June 2003
Age
22 years
Address
Queen Marys School, Thirsk, YO7 3BZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ATTEY, Cristin, CRAMP, Phil, FIELDEN, Thomas Edward, FRANCE, Luke, GAWTHORPE, James Mark, MORGAN, Helen, PEARCE, Nevil John, THEAKSTON, Edward David, WOOD, Jennifer
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEEN MARY'S SCHOOL (BALDERSBY) LTD

QUEEN MARY'S SCHOOL (BALDERSBY) LTD is an active company incorporated on 20 June 2003 with the registered office located in Thirsk. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. QUEEN MARY'S SCHOOL (BALDERSBY) LTD was registered 22 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 22 years ago

Company No

04806128

LTD Company

Age

22 Years

Incorporated 20 June 2003

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 2 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Queen Marys School Baldersby Park Topcliffe Thirsk, YO7 3BZ,

Timeline

68 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THOMPSON, Karen

Active
Queen Marys School, ThirskYO7 3BZ
Secretary
Appointed 19 Apr 2022

ATTEY, Cristin

Active
Queen Marys School, ThirskYO7 3BZ
Born May 1976
Director
Appointed 22 Jun 2022

CRAMP, Phil

Active
Baldersby Park, ThirskYO7 3BZ
Born June 1979
Director
Appointed 04 Dec 2024

FIELDEN, Thomas Edward

Active
Queen Marys School, ThirskYO7 3BZ
Born November 1970
Director
Appointed 02 Mar 2015

FRANCE, Luke

Active
Queen Marys School, ThirskYO7 3BZ
Born October 1978
Director
Appointed 22 Jun 2022

GAWTHORPE, James Mark

Active
Queen Marys School, ThirskYO7 3BZ
Born March 1973
Director
Appointed 22 Nov 2021

MORGAN, Helen

Active
Baldersby Park, ThirskYO7 3BZ
Born June 1960
Director
Appointed 26 Mar 2025

PEARCE, Nevil John

Active
Queen Marys School, ThirskYO7 3BZ
Born August 1957
Director
Appointed 06 Jun 2017

THEAKSTON, Edward David

Active
Queen Marys School, ThirskYO7 3BZ
Born April 1962
Director
Appointed 01 May 2014

WOOD, Jennifer

Active
Queen Marys School, ThirskYO7 3BZ
Born August 1981
Director
Appointed 04 Dec 2024

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Secretary
Appointed 20 Jun 2003
Resigned 05 Jul 2003

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Resigned
Clifton Castle, RiponHG4 4AB
Secretary
Appointed 01 Nov 2005
Resigned 07 Nov 2006

GODSMARK, Ruth

Resigned
Queen Marys School, ThirskYO7 3BZ
Secretary
Appointed 20 Dec 2019
Resigned 13 Mar 2020

NORMANTON, Paul

Resigned
Baldersby Park Topcliffe, ThirskYO7 3BZ
Secretary
Appointed 03 Aug 2020
Resigned 19 Apr 2022

SMITH, Peter

Resigned
The Hollies Bonneycroft Lane, EasingwoldYO61 3AR
Secretary
Appointed 09 Jul 2003
Resigned 31 Oct 2005

STRINGER, Amanda Joan

Resigned
Baldersby Park Topcliffe, ThirskYO7 3BZ
Secretary
Appointed 14 Mar 2020
Resigned 03 Aug 2020

TAYLOR, Anthony Richard

Resigned
Queen Marys School, ThirskYO7 3BZ
Secretary
Appointed 22 Aug 2017
Resigned 20 Dec 2019

WRIGHT, Joanne

Resigned
Broughton House, BedaleDL8 2JD
Secretary
Appointed 07 Nov 2006
Resigned 22 Aug 2017

BEESLEY, Peter Frederick Barton

Resigned
25 Rotherwick Road, LondonNW11 7DG
Born April 1943
Director
Appointed 20 Jun 2003
Resigned 05 Jul 2003

BROWN, Stuart James

Resigned
Queen Marys School, ThirskYO7 3BZ
Born July 1956
Director
Appointed 17 Nov 2015
Resigned 10 Jun 2019

BRYANT, Rosanna Elizabeth

Resigned
Queen Marys School, ThirskYO7 3BZ
Born July 1975
Director
Appointed 26 Jul 2017
Resigned 12 Jul 2021

CLOVER, Brendan David, The Reverend Canon

Resigned
45 Lower Burlington Road, PortisheadBS20 7BP
Born March 1958
Director
Appointed 04 Sept 2006
Resigned 31 Aug 2013

COATES, Alice

Resigned
Queen Marys School, ThirskYO7 3BZ
Born April 1982
Director
Appointed 14 Mar 2024
Resigned 31 Dec 2025

CROUCH, Melanie Antoinette

Resigned
Queen Marys School, ThirskYO7 3BZ
Born August 1969
Director
Appointed 01 Oct 2015
Resigned 06 Jul 2020

CUNLIFFE LISTER, Elizabeth Susan

Resigned
Glebe House, RiponHG4 4EZ
Born November 1944
Director
Appointed 05 Jul 2003
Resigned 23 Nov 2004

DA COSTA, Alastair John

Resigned
1 Fairlawns Dishforth Road, RiponHG4 5BU
Born December 1964
Director
Appointed 21 Jul 2006
Resigned 20 Nov 2007

DEEMING, Frances Clair

Resigned
Bishops House, RiponHG4 2PZ
Born November 1948
Director
Appointed 22 Nov 2006
Resigned 05 Feb 2008

DENYER, Mark Edward, Dr

Resigned
Wighill House, TadcasterLS24 8BG
Born June 1947
Director
Appointed 05 Jul 2003
Resigned 29 Aug 2014

DOWNSHIRE, Arthur Francis Nicholas Wills, Lord

Resigned
Clifton Castle, RiponHG4 4AB
Born February 1959
Director
Appointed 20 Jun 2003
Resigned 11 Jun 2012

EARNSHAW, David Robert

Resigned
Flat 1, LeedsLS8 2QF
Born May 1945
Director
Appointed 05 Jul 2003
Resigned 23 Nov 2004

FALLOWS, Andrew James

Resigned
Queen Marys School, ThirskYO7 3BZ
Born August 1967
Director
Appointed 01 Sept 2014
Resigned 09 Oct 2024

FLETCHER, Rachel Mary Agnes

Resigned
Low Pasture House, YorkYO62 5XQ
Born December 1950
Director
Appointed 15 Mar 2005
Resigned 25 Feb 2012

FORD, Susan Elizabeth

Resigned
Rhydwyn, RiponHG4 2QL
Born May 1947
Director
Appointed 05 Jul 2003
Resigned 06 Jul 2019

FRANCE, Luke

Resigned
Queen Marys School, ThirskYO7 3BZ
Born May 1976
Director
Appointed 22 Jun 2022
Resigned 22 Jun 2022

FREWEN, Robert Edward Jerome

Resigned
Park Hall, RichmondDL11 6UL
Born May 1957
Director
Appointed 09 Mar 2004
Resigned 29 Aug 2014

Persons with significant control

1

High Street, RugeleyWS15 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Notice Removal Restriction On Company Articles
11 April 2013
CC02CC02
Resolution
11 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2013
CC04CC04
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Miscellaneous
27 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
3 March 2010
MG01MG01
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Group
6 March 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
287Change of Registered Office
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Incorporation Company
20 June 2003
NEWINCIncorporation