Background WavePink WaveYellow Wave

THE BROOKSBANK SCHOOL SPORTS COLLEGE (07762548)

THE BROOKSBANK SCHOOL SPORTS COLLEGE (07762548) is an active UK company. incorporated on 5 September 2011. with registered office in Elland. The company operates in the Education sector, engaged in general secondary education. THE BROOKSBANK SCHOOL SPORTS COLLEGE has been registered for 14 years. Current directors include BAIN, Marion Helen, BRYANT, Anne, RILEY, Jayne Ann.

Company Number
07762548
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 2011
Age
14 years
Address
The Brooksbank School, Elland, HX5 0QG
Industry Sector
Education
Business Activity
General secondary education
Directors
BAIN, Marion Helen, BRYANT, Anne, RILEY, Jayne Ann
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROOKSBANK SCHOOL SPORTS COLLEGE

THE BROOKSBANK SCHOOL SPORTS COLLEGE is an active company incorporated on 5 September 2011 with the registered office located in Elland. The company operates in the Education sector, specifically engaged in general secondary education. THE BROOKSBANK SCHOOL SPORTS COLLEGE was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07762548

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

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 13 January 2023 (3 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 October 2022 (3 years ago)
Submitted on 3 October 2022 (3 years ago)

Next Due

Due by 17 October 2023
For period ending 3 October 2023
Contact
Address

The Brooksbank School Victoria Road Elland, HX5 0QG,

Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BAIN, Marion Helen

Active
Victoria Road, EllandHX5 0QG
Born April 1951
Director
Appointed 05 Sept 2011

BRYANT, Anne

Active
Victoria Road, EllandHX5 0QG
Born October 1939
Director
Appointed 05 Sept 2011

RILEY, Jayne Ann

Active
Victoria Road, EllandHX5 0QG
Born February 1966
Director
Appointed 01 Sept 2020

BLACKBURN, Jane Charmian

Resigned
Victoria Road, EllandHX5 0QG
Born August 1955
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2025

FARRELL, Paul

Resigned
Victoria Road, EllandHX5 0QG
Born June 1979
Director
Appointed 23 Oct 2020
Resigned 30 Apr 2025

HEWITT, David Paul

Resigned
Victoria Road, EllandHX5 0QG
Born June 1971
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2022

HOGAN, Michelle

Resigned
Victoria Road, EllandHX5 0QG
Born October 1976
Director
Appointed 26 Nov 2021
Resigned 31 Aug 2022

MARSHALL, Nicola Jayne

Resigned
Victoria Road, EllandHX5 0QG
Born February 1967
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2025

NEWTON, Peter Graham

Resigned
Victoria Road, EllandHX5 0QG
Born May 1947
Director
Appointed 05 Sept 2011
Resigned 31 Aug 2022

PAYNE, Jason Mark

Resigned
Victoria Road, EllandHX5 0QG
Born August 1973
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2025

PEARSON, Joanne, Dr

Resigned
Victoria Road, EllandHX5 0QG
Born February 1967
Director
Appointed 08 Dec 2021
Resigned 30 Apr 2025

PORRITT, Christopher Donald

Resigned
Victoria Road, EllandHX5 0QG
Born October 1963
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2025

QUARMBY, Sandra Louise

Resigned
Halifax Road, HuddersfieldHD7 4NS
Born September 1971
Director
Appointed 23 Oct 2020
Resigned 30 Apr 2025

ROBINSON, Adrian Timothy

Resigned
Victoria Road, EllandHX5 0QG
Born November 1965
Director
Appointed 28 Nov 2016
Resigned 30 Apr 2025

SOWERBY, Morgan

Resigned
Victoria Road, EllandHX5 0QG
Born February 1996
Director
Appointed 21 Jun 2021
Resigned 30 Apr 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Marion Helen Bain

Ceased
Victoria Road, EllandHX5 0QG
Born April 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Anne Bryant

Ceased
Victoria Road, EllandHX5 0QG
Born October 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Peter Graham Newton

Ceased
Victoria Road, EllandHX5 0QG
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Restoration Order Of Court
12 April 2025
AC92AC92
Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 October 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2023
DS01DS01
Accounts Amended With Accounts Type Full
13 January 2023
AAMDAAMD
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 November 2011
AA01Change of Accounting Reference Date
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
30 September 2011
CC04CC04
Incorporation Company
5 September 2011
NEWINCIncorporation