Our Lady Of Doncaster Umbrella Trust DONCASTER


Founded in 2014, Our Lady Of Doncaster Umbrella Trust, classified under reg no. 08927324 is an active company. Currently registered at The Mcauley Catholic High School DN3 3QF, Doncaster the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 5 directors, namely Garry T., Philip P. and Robert S. and others. Of them, Bernadette N. has been with the company the longest, being appointed on 1 July 2014 and Garry T. has been with the company for the least time - from 29 November 2023. As of 29 April 2024, there were 9 ex directors - John R., Vanessa H. and others listed below. There were no ex secretaries.

Our Lady Of Doncaster Umbrella Trust Address / Contact

Office Address The Mcauley Catholic High School
Office Address2 Cantley Lane
Town Doncaster
Post code DN3 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08927324
Date of Incorporation Fri, 7th Mar 2014
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Garry T.

Position: Director

Appointed: 29 November 2023

Philip P.

Position: Director

Appointed: 01 September 2016

Robert S.

Position: Director

Appointed: 01 September 2016

Richard H.

Position: Director

Appointed: 29 January 2016

Bernadette N.

Position: Director

Appointed: 01 July 2014

John R.

Position: Director

Appointed: 04 April 2019

Resigned: 31 August 2023

Vanessa H.

Position: Director

Appointed: 05 December 2018

Resigned: 05 December 2018

Marie S.

Position: Director

Appointed: 29 January 2016

Resigned: 21 January 2019

Peter O.

Position: Director

Appointed: 01 July 2014

Resigned: 31 August 2016

James C.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2016

John M.

Position: Director

Appointed: 07 March 2014

Resigned: 29 August 2018

John C.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2016

Patrick H.

Position: Director

Appointed: 07 March 2014

Resigned: 29 November 2023

Catherine B.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2016

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Garry T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ralph H. This PSC and has 25-50% voting rights. The third one is Diocese Of Hallam, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a charitable trust", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Garry T.

Notified on 29 November 2023
Nature of control: significiant influence or control

Ralph H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Diocese Of Hallam

Pastoral Care Centre St. Charles Street, Sheffield, S9 3WU, England

Legal authority Charity Act
Legal form Charitable Trust
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Patrick H.

Notified on 6 April 2016
Ceased on 29 November 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 29th November 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements