Background WavePink WaveYellow Wave

LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137)

LEADERSHIP SUPPORT FOR SCHOOLS LIMITED (07531137) is an active UK company. incorporated on 16 February 2011. with registered office in Huddersfield. The company operates in the Education sector, engaged in educational support activities. LEADERSHIP SUPPORT FOR SCHOOLS LIMITED has been registered for 15 years. Current directors include MCDERMOTT, Terence James.

Company Number
07531137
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
19 Old Leeds Road, Huddersfield, HD1 1SG
Industry Sector
Education
Business Activity
Educational support activities
Directors
MCDERMOTT, Terence James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADERSHIP SUPPORT FOR SCHOOLS LIMITED

LEADERSHIP SUPPORT FOR SCHOOLS LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in educational support activities. LEADERSHIP SUPPORT FOR SCHOOLS LIMITED was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07531137

LTD Company

Age

15 Years

Incorporated 16 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

19 Old Leeds Road Old Leeds Road Huddersfield, HD1 1SG,

Previous Addresses

31 Southfields Road Strensall York YO32 5UA England
From: 30 October 2017To: 31 July 2024
42 Ings Mill Avenue Clayton West Huddersfield HD8 9QG
From: 20 June 2014To: 30 October 2017
Suite 10 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ
From: 16 February 2011To: 20 June 2014
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Mar 12
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Oct 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCDERMOTT, Terence James

Active
18 Golf Course Road, StranraerDG9 8TB
Born April 1947
Director
Appointed 01 Mar 2012

MCDERMOTT, Carol Ann

Resigned
Ings Mill Avenue, HuddersfieldHD8 9QG
Born December 1952
Director
Appointed 16 Feb 2011
Resigned 26 Nov 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 16 Feb 2011
Resigned 16 Feb 2011

Persons with significant control

3

2 Active
1 Ceased

Ms Carol Ann Mcdermott

Active
18 Golf Course Road, StranraerDG9 8TB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2020

Ms Carol Ann Mcdermott

Ceased
Ings Mill Avenue, HuddersfieldHD8 9QG
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020

Mr Terence James Mcdermott

Active
18 Golf Course Road, StranraerDG9 8TB
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 October 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
13 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Incorporation Company
16 February 2011
NEWINCIncorporation