PRIORY CAMPUS
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S71 5PN

Company number 02963386
Status Active
Incorporation Date 31 August 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PRIORY CAMPUS, PONTEFRACT ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 5PN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Neil Spawforth as a director on 10 October 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of PRIORY CAMPUS are www.priory.co.uk, and www.priory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Priory Campus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02963386. Priory Campus has been working since 31 August 1994. The present status of the company is Active. The registered address of Priory Campus is Priory Campus Pontefract Road Barnsley South Yorkshire S71 5pn. . MARSHALL, John is a Secretary of the company. BARNETT, Susan Yvonne is a Director of the company. BRADY, Peter Sean is a Director of the company. FOX, Susan is a Director of the company. LUNN, Melvyn is a Director of the company. RICHARDSON, Kenneth is a Director of the company. Secretary TOWNSEND, Janet Kathleen has been resigned. Secretary TOWNSEND, Janet Kathleen has been resigned. Secretary WALLACE, Willam Alan Patrick has been resigned. Secretary WILSON, Joanne Lisa has been resigned. Director AVERY, Stephen Francis has been resigned. Director BAILEY, David Alan has been resigned. Director BRIDGMAN, Michael Lister has been resigned. Director BRITLAND, Janis has been resigned. Director CARTER, Frank Albert has been resigned. Director CHILD, Allan Raymond has been resigned. Director DANAHER, William John has been resigned. Director EVANS, Robert has been resigned. Director FALKINGHAM, Jennette has been resigned. Director FRANCIS, Valerie Jean has been resigned. Director GAWTHORPE, Duncan James has been resigned. Director GIBSON, David has been resigned. Director GLEDHILL, Julia Helen has been resigned. Director HALL, Patricia has been resigned. Director HARRISON, Keith has been resigned. Director HAYWARD, Joseph William has been resigned. Director KAYE, Gary Dennis has been resigned. Director MARSHALL, Wendy has been resigned. Director MCCASKILL, James Calvin, Revd has been resigned. Director MILBURN, Timothy Henry has been resigned. Director MOSS, Philip has been resigned. Director O'BRIEN, Bernadette Maria has been resigned. Director PENNEY, John Geoffrey William has been resigned. Director PROCTOR-SHAW, Sonya has been resigned. Director RICHARDSON, Kenneth has been resigned. Director ROBINSON, Roy, Councillor has been resigned. Director ROBSON, Diane has been resigned. Director SALT, Hedley Stephen has been resigned. Director SHEARD, Margaret has been resigned. Director SHEARD, Thomas Douglas has been resigned. Director SMITH, Brian Joseph has been resigned. Director SMITH, Brian Joseph has been resigned. Director SPAWFORTH, Neil has been resigned. Director WALLACE, Willam Alan Patrick has been resigned. Director WATTS, Judith has been resigned. Director WHALLEY, David has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MARSHALL, John
Appointed Date: 29 June 2011

Director
BARNETT, Susan Yvonne
Appointed Date: 08 October 2012
64 years old

Director
BRADY, Peter Sean
Appointed Date: 16 February 2015
60 years old

Director
FOX, Susan
Appointed Date: 11 April 2016
65 years old

Director
LUNN, Melvyn
Appointed Date: 13 December 2010
76 years old

Director
RICHARDSON, Kenneth
Appointed Date: 13 October 2014
71 years old

Resigned Directors

Secretary
TOWNSEND, Janet Kathleen
Resigned: 28 November 2007
Appointed Date: 30 November 2005

Secretary
TOWNSEND, Janet Kathleen
Resigned: 26 May 2004
Appointed Date: 01 April 1999

Secretary
WALLACE, Willam Alan Patrick
Resigned: 31 March 1999
Appointed Date: 31 August 1994

Secretary
WILSON, Joanne Lisa
Resigned: 30 November 2005
Appointed Date: 26 May 2004

Director
AVERY, Stephen Francis
Resigned: 08 April 2014
Appointed Date: 13 August 2008
68 years old

Director
BAILEY, David Alan
Resigned: 14 February 1995
Appointed Date: 31 August 1994
69 years old

Director
BRIDGMAN, Michael Lister
Resigned: 29 May 2002
Appointed Date: 24 March 1998
77 years old

Director
BRITLAND, Janis
Resigned: 31 January 2007
Appointed Date: 18 August 2004
59 years old

Director
CARTER, Frank Albert
Resigned: 18 July 2000
Appointed Date: 31 August 1994
87 years old

Director
CHILD, Allan Raymond
Resigned: 24 March 1998
Appointed Date: 25 July 1995
81 years old

Director
DANAHER, William John
Resigned: 30 November 2005
Appointed Date: 25 September 2002
81 years old

Director
EVANS, Robert
Resigned: 16 January 2001
Appointed Date: 23 April 1996
73 years old

Director
FALKINGHAM, Jennette
Resigned: 31 January 2007
Appointed Date: 11 October 1994
87 years old

Director
FRANCIS, Valerie Jean
Resigned: 18 August 2004
Appointed Date: 25 September 2002
73 years old

Director
GAWTHORPE, Duncan James
Resigned: 18 July 2000
Appointed Date: 11 October 1994
84 years old

Director
GIBSON, David
Resigned: 20 February 1996
Appointed Date: 14 February 1995
72 years old

Director
GLEDHILL, Julia Helen
Resigned: 08 February 2016
Appointed Date: 14 June 2010
66 years old

Director
HALL, Patricia
Resigned: 08 February 2016
Appointed Date: 14 June 2010
78 years old

Director
HARRISON, Keith
Resigned: 01 April 1999
Appointed Date: 20 February 1996
76 years old

Director
HAYWARD, Joseph William
Resigned: 10 December 2012
Appointed Date: 21 January 2000
88 years old

Director
KAYE, Gary Dennis
Resigned: 10 May 1999
Appointed Date: 27 January 1998
70 years old

Director
MARSHALL, Wendy
Resigned: 18 August 2004
Appointed Date: 25 September 2001
67 years old

Director
MCCASKILL, James Calvin, Revd
Resigned: 28 October 2009
Appointed Date: 24 May 2006
52 years old

Director
MILBURN, Timothy Henry
Resigned: 01 August 2008
Appointed Date: 24 May 2006
70 years old

Director
MOSS, Philip
Resigned: 22 May 2001
Appointed Date: 20 January 2000
74 years old

Director
O'BRIEN, Bernadette Maria
Resigned: 07 November 2008
Appointed Date: 30 November 2005
59 years old

Director
PENNEY, John Geoffrey William
Resigned: 14 October 2003
Appointed Date: 25 September 2001
72 years old

Director
PROCTOR-SHAW, Sonya
Resigned: 13 August 2008
Appointed Date: 13 August 2008
61 years old

Director
RICHARDSON, Kenneth
Resigned: 10 December 2012
Appointed Date: 11 October 1994
71 years old

Director
ROBINSON, Roy, Councillor
Resigned: 28 January 2004
Appointed Date: 31 August 1994
91 years old

Director
ROBSON, Diane
Resigned: 08 April 2013
Appointed Date: 18 August 2004
67 years old

Director
SALT, Hedley Stephen
Resigned: 07 May 1995
Appointed Date: 31 August 1994
83 years old

Director
SHEARD, Margaret
Resigned: 10 December 2012
Appointed Date: 21 November 2000
73 years old

Director
SHEARD, Thomas Douglas
Resigned: 04 May 2000
Appointed Date: 31 August 1994
75 years old

Director
SMITH, Brian Joseph
Resigned: 10 August 2015
Appointed Date: 24 May 2006
81 years old

Director
SMITH, Brian Joseph
Resigned: 24 March 2004
Appointed Date: 17 January 1995
81 years old

Director
SPAWFORTH, Neil
Resigned: 10 October 2016
Appointed Date: 11 August 2014
49 years old

Director
WALLACE, Willam Alan Patrick
Resigned: 25 February 2009
Appointed Date: 25 September 2001
72 years old

Director
WATTS, Judith
Resigned: 29 October 1997
Appointed Date: 25 July 1995
83 years old

Director
WHALLEY, David
Resigned: 27 June 2005
Appointed Date: 11 October 1994
71 years old

Persons With Significant Control

Mr John Marshall
Notified on: 1 August 2016
54 years old
Nature of control: Has significant influence or control

Mr Melvyn Lunn
Notified on: 1 August 2016
76 years old
Nature of control: Has significant influence or control

PRIORY CAMPUS Events

11 Oct 2016
Termination of appointment of Neil Spawforth as a director on 10 October 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 May 2016
Appointment of Mrs Susan Fox as a director on 11 April 2016
11 Feb 2016
Termination of appointment of Julia Helen Gledhill as a director on 8 February 2016
...
... and 134 more events
26 Sep 1995
Director resigned
26 Sep 1995
Director resigned
04 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Apr 1995
Accounting reference date notified as 31/03
31 Aug 1994
Incorporation

PRIORY CAMPUS Charges

3 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Key Fund (South Yorkshire) Limited
Description: F/H property k/a dorben house cemetery road grimethorpe…
19 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…