Richmond House School

All UK companiesEducationRichmond House School

Primary education

Pre-primary education

Richmond House School contacts: address, phone, fax, email, website, shedule

Address: 168/172 Otley Rd, Leeds, LS16 5LG

Phone: 0113 2752670

Fax: 0113 2752670

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Richmond House School"? - send email to us!

Richmond House School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Richmond House School.

Registration data Richmond House School

Register date: 1976-07-28

Register number: 01270675

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Richmond House School

Owner, director, manager of Richmond House School

Simon John Brazier Director. Address: 168/172 Otley Rd,, Leeds,, LS16 5LG. DoB: April 1967, British

Vanessa Gail Monnickendam Director. Address: 168/172 Otley Rd,, Leeds,, LS16 5LG. DoB: n\a, British

Doctor James Bernard Watson Director. Address: 168/172 Otley Rd,, Leeds,, LS16 5LG. DoB: November 1968, British

Peter Jolly Director. Address: 168/172 Otley Rd,, Leeds,, LS16 5LG. DoB: February 1949, British

Nicholas David Barnes Director. Address: 170 Otley Rd, Leeds, West Yorkshire, LS16 5LG. DoB: January 1968, British

Martin Robert Grange Director. Address: Batcliffe Drive, Leeds, West Yorkshire, LS6 3QB. DoB: April 1972, British

Catherine Shuttleworth Director. Address: Weetwood Avenue, Leeds, West Yorkshire, LS16 5NF. DoB: November 1966, British

Leslie Everett Director. Address: 168/172 Otley Rd,, Leeds,, LS16 5LG. DoB: July 1945, British

John Peter Hall Director. Address: Riley Lane, Kirkburton, Huddersfield, HD8 0SX, England. DoB: November 1954, British

Susan Elizabeth Jane Liddington Director. Address: Occupation Lane, Bramhope, West Yorkshire, LS16 9HS. DoB: May 1962, British

Roger Alan Lawford Director. Address: 15 Hadleigh Court, Leeds, West Yorkshire, LS17 6DP. DoB: October 1950, British

Lyn Ayrton Director. Address: 40 Ron Lawton Crescent, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7ST. DoB: April 1965, British

Peter Stuart Jeavons Director. Address: Candlesby 33 Leeds Road, Bramhope, Leeds, West Yorkshire, LS16 9BE. DoB: July 1962, British

Margaret Anne Parsloe Secretary. Address: 6 Belford Court, Meanwood, Leeds, West Yorkshire, LS6 4QZ. DoB: January 1960, British

Hazel Kathleen Cushing Director. Address: Merchant House, Merchant Way Copmanthorpe, York, North Yorkshire, YO23 3TS. DoB: June 1948, British

Judith Hartley Secretary. Address: 7 Wigton Green, Alwoodley, Leeds, West Yorkshire, LS17 8QR. DoB: February 1960, British

Margaret Anne Parsloe Director. Address: 6 Belford Court, Meanwood, Leeds, West Yorkshire, LS6 4QZ. DoB: January 1960, British

Darren Stubbs Director. Address: Sycamore Court, The Scyamores, Leeds, LS16 9BF, United Kingdom. DoB: February 1968, British

Angela Hayden Senior Director. Address: 4 Shadwell Ring Road, Leeds, West Yorkshire, LS17 8NJ. DoB: April 1937, British

Ian Murray Small Director. Address: 19 Portland Street, York, YO31 7EH. DoB: November 1943, British

Judith Hartley Director. Address: 7 Wigton Green, Alwoodley, Leeds, West Yorkshire, LS17 8QR. DoB: February 1960, British

Doctor Rosemary Macdonald Director. Address: Springbank 11 Hall Drive, Bramhope, Leeds, West Yorkshire, LS16 9JF. DoB: March 1944, British

Paul Anthony Smith Secretary. Address: Compton Lodge St Johns Park, Menston, Ilkley, West Yorkshire, LS29 6ES. DoB: November 1956, British

John Delamere Clark Director. Address: Lumb Mill Farm Carr Head Lane, Cross Hills, Keighley, West Yorkshire, BD20 8DX. DoB: October 1939, British

Sally Elizabeth Mary Cahill Director. Address: White Gate House, Whitegates East Keswick, Leeds, West Yorkshire, LS17 9HB. DoB: November 1955, British

Paul Anthony Smith Director. Address: Compton Lodge St Johns Park, Menston, Ilkley, West Yorkshire, LS29 6ES. DoB: November 1956, British

Margaret Ann Richards Secretary. Address: 2 Edgerton Road, West Park, Leeds, West Yorkshire, LS16 5JD. DoB: June 1944, British

Nigel Howes Director. Address: Greenfield Farm Spring Lane, Kearby Near Wetherby, Leeds, West Yorkshire, LS22 4DF. DoB: February 1951, British

Lucas Alfred Derrick Tovey Director. Address: Old Charm Cottage, Scriven, Knaresborough, North Yorkshire, HG5 9DY. DoB: October 1926, British

Richard Heath Robert Innes Director. Address: Weathertop Barrowby Lane, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HQ. DoB: March 1960, British

David Delabere Bousfield Director. Address: 33 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JQ. DoB: February 1948, British

Max David Palmer Director. Address: 7 Creskeld Garth, Bramhope, Leeds, West Yorkshire, LS16 9EW. DoB: April 1941, British

Margaret Ann Richards Director. Address: 2 Edgerton Road, West Park, Leeds, West Yorkshire, LS16 5JD. DoB: June 1944, British

Anthony Richard Sharp Director. Address: 24 Park Avenue Roundhay, Leeds, West Yorkshire, LS8 2JH. DoB: May 1947, British

Martin Shaw Director. Address: Sycamore Lodge 15 Harrowby Road, Leeds, West Yorkshire, LS16 5HN. DoB: October 1944, British

Jean Margaret Whewell Director. Address: 84 Ring Road, West Park, Leeds, West Yorkshire, LS16 6EL. DoB: October 1933, British

Jobs in Richmond House School vacancies. Career and practice on Richmond House School. Working and traineeship

Other personal. From GBP 1400

Project Co-ordinator. From GBP 1700

Plumber. From GBP 1800

Package Manager. From GBP 1300

Responds for Richmond House School on FaceBook

Read more comments for Richmond House School. Leave a respond Richmond House School in social networks. Richmond House School on Facebook and Google+, LinkedIn, MySpace

Address Richmond House School on google map

Richmond House School is a business located at LS16 5LG Adel at 168/172 Otley Rd,. This business has been operating since 1976 and is registered under the identification number 01270675. This business has been on the British market for 40 years now and the official status is is active. This firm changed its business name already two times. Up to 2006 it has provided the services it specializes in as Richmond House School Association but currently it is featured under the name Richmond House School. This business SIC and NACE codes are 85200 : Primary education. 2015/08/31 is the last time the company accounts were filed. It has been fourty years for Richmond House School in this line of business, it is not planning to stop growing and is an example for it's competition.

With four job advert since Fri, 26th Sep 2014, the company has been relatively active on the job market. On Wed, 2nd Nov 2016, it was searching for new employees for a Head's PA and Registrar position in Leeds, and on Fri, 26th Sep 2014, for the vacant position of a Finance Administrator in Leeds. They search for applicants on such posts as: Assistant Caretaker / Cleaning Supervisor or Marketing Manager - Excellent school in North Leeds. Workers on these posts can earn over £4500 and up to £35000 on an annual basis. More details on recruitment process and the job vacancy is detailed in particular job offers.

The company was registered as a charity on Wed, 13th Oct 1976. It is registered under charity number 505630. The geographic range of the company's area of benefit is not defined and it works in numerous places around Leeds City. The company's trustees committee features nine representatives: Darren Stubbs, Susan Liddington, Ms Catherine Shuttleworth, Martin Grange and Nicholas Barnes, and others. As concerns the charity's financial report, their most successful year was 2009 when their income was £1,769,747 and their expenditures were £1,827,573. Richmond House School engages in training and education and training and education. It works to improve the situation of the youngest, children or youth. It provides help to these beneficiaries by the means of providing various services and providing various services. If you want to know anything else about the charity's activities, call them on the following number 0113 2752670 or see their website. If you want to know anything else about the charity's activities, mail them on the following e-mail [email protected] or see their website.

For this specific limited company, most of director's obligations have been fulfilled by Simon John Brazier, Vanessa Gail Monnickendam, Doctor James Bernard Watson and 4 other directors who might be found below. Out of these seven managers, Catherine Shuttleworth has been with the limited company the longest, having been a member of directors' team since 7 years ago.