UKBizDB.co.uk

ST MARY'S PRIMARY SCHOOL, A CATHOLIC VOLUNTARY ACADEMY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Mary's Primary School, A Catholic Voluntary Academy. The company was founded 10 years ago and was given the registration number 08722529. The firm's registered office is in SHEFFIELD. You can find them at Pack Horse Lane, High Green, Sheffield, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ST MARY'S PRIMARY SCHOOL, A CATHOLIC VOLUNTARY ACADEMY
Company Number:08722529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Pack Horse Lane, High Green, Sheffield, S35 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director04 May 2022Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director11 May 2016Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director01 September 2017Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director03 December 2021Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director10 June 2015Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director27 October 2021Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director04 April 2017Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director21 October 2015Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director15 September 2015Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director01 September 2017Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director15 September 2015Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director25 June 2018Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director25 June 2014Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director30 January 2020Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director01 October 2020Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director21 September 2018Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director17 October 2017Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director13 November 2019Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, United Kingdom, S35 3HY

Director08 October 2013Active
Pack Horse Lane, High Green, Sheffield, S35 3HY

Director15 May 2019Active

People with Significant Control

Mr Edward Francis Gerard Russell
Notified on:01 September 2021
Status:Active
Date of birth:March 1984
Nationality:British
Address:Pack Horse Lane, High Green, Sheffield, S35 3HY
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanne Mason
Notified on:03 December 2019
Status:Active
Date of birth:December 1964
Nationality:British
Address:Pack Horse Lane, High Green, Sheffield, S35 3HY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Andrew Mason
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Pack Horse Lane, High Green, Sheffield, S35 3HY
Nature of control:
  • Voting rights 25 to 50 percent
Rt Rev Ralph Heskett
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Hallam Pastoral Centre, St. Charles Street, Sheffield, United Kingdom, S9 3WU
Nature of control:
  • Voting rights 25 to 50 percent
Diocese Of Hallam Trustee
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hallam Pastoral Centre, St. Charles Street, Sheffield, United Kingdom, S9 3WU
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.