St Joseph's Primary School Dinnington, A Catholic Voluntary Academy SHEFFIELD


Founded in 2013, St Joseph's Primary School Dinnington, A Catholic Voluntary Academy, classified under reg no. 08809624 is an active company. Currently registered at St Joseph's Primary School Dinnington A Catholic Voluntary Academy S25 2QD, Sheffield the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 8 directors, namely Charlie S., Julie H. and Mary J. and others. Of them, Neville W. has been with the company the longest, being appointed on 13 September 2017 and Charlie S. has been with the company for the least time - from 15 November 2022. As of 14 May 2024, there were 32 ex directors - Sarah M., Andrew T. and others listed below. There were no ex secretaries.

St Joseph's Primary School Dinnington, A Catholic Voluntary Academy Address / Contact

Office Address St Joseph's Primary School Dinnington A Catholic Voluntary Academy
Office Address2 Lidgett Lane, Dinnington
Town Sheffield
Post code S25 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08809624
Date of Incorporation Tue, 10th Dec 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Charlie S.

Position: Director

Appointed: 15 November 2022

Julie H.

Position: Director

Appointed: 03 April 2022

Mary J.

Position: Director

Appointed: 21 December 2021

Anne-Marie C.

Position: Director

Appointed: 30 June 2021

Martin M.

Position: Director

Appointed: 11 December 2019

Maureen D.

Position: Director

Appointed: 15 October 2019

Laura A.

Position: Director

Appointed: 21 November 2017

Neville W.

Position: Director

Appointed: 13 September 2017

Sarah M.

Position: Director

Appointed: 22 October 2020

Resigned: 10 December 2021

Andrew T.

Position: Director

Appointed: 03 February 2020

Resigned: 08 December 2021

Gail F.

Position: Director

Appointed: 24 October 2019

Resigned: 29 January 2020

Elaine H.

Position: Director

Appointed: 15 October 2019

Resigned: 15 October 2023

Susan K.

Position: Director

Appointed: 15 October 2019

Resigned: 22 October 2023

Jeremy N.

Position: Director

Appointed: 15 October 2019

Resigned: 22 October 2020

Tanya B.

Position: Director

Appointed: 11 October 2019

Resigned: 23 September 2020

Finnula N.

Position: Director

Appointed: 05 April 2019

Resigned: 23 September 2019

Rachel C.

Position: Director

Appointed: 01 January 2019

Resigned: 02 February 2020

David H.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2018

Gail F.

Position: Director

Appointed: 12 July 2017

Resigned: 23 September 2019

Barry-John S.

Position: Director

Appointed: 29 June 2017

Resigned: 23 September 2019

Adelaide S.

Position: Director

Appointed: 08 November 2016

Resigned: 31 August 2017

Glenn O.

Position: Director

Appointed: 02 November 2015

Resigned: 25 February 2019

Laura A.

Position: Director

Appointed: 01 September 2015

Resigned: 04 October 2016

Claire B.

Position: Director

Appointed: 01 July 2015

Resigned: 17 May 2016

Katherine M.

Position: Director

Appointed: 29 May 2015

Resigned: 28 April 2019

Peter B.

Position: Director

Appointed: 13 August 2014

Resigned: 23 October 2017

William C.

Position: Director

Appointed: 13 August 2014

Resigned: 04 October 2017

Sarah M.

Position: Director

Appointed: 10 March 2014

Resigned: 04 October 2016

Sarah C.

Position: Director

Appointed: 10 December 2013

Resigned: 05 October 2016

Giorgio B.

Position: Director

Appointed: 10 December 2013

Resigned: 05 December 2019

Emma L.

Position: Director

Appointed: 10 December 2013

Resigned: 31 December 2016

Anne B.

Position: Director

Appointed: 10 December 2013

Resigned: 23 September 2019

Martin T.

Position: Director

Appointed: 10 December 2013

Resigned: 31 August 2015

Frederick S.

Position: Director

Appointed: 10 December 2013

Resigned: 04 February 2014

Anna B.

Position: Director

Appointed: 10 December 2013

Resigned: 31 August 2014

Dorothy S.

Position: Director

Appointed: 10 December 2013

Resigned: 06 October 2015

Louise S.

Position: Director

Appointed: 10 December 2013

Resigned: 31 August 2015

Catherine S.

Position: Director

Appointed: 10 December 2013

Resigned: 15 November 2022

Claire M.

Position: Director

Appointed: 10 December 2013

Resigned: 31 December 2018

Brian C.

Position: Director

Appointed: 10 December 2013

Resigned: 04 October 2016

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we discovered, there is Ralph H. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Martin M. This PSC and has 25-50% voting rights. The third one is Diocese Of Hallam Trustee, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Ralph H.

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

Martin M.

Notified on 11 December 2019
Nature of control: 25-50% voting rights

Diocese Of Hallam Trustee

Hallam Pastoral Centre St. Charles Street, Sheffield, S9 3WU, United Kingdom

Legal authority United Kingdom Engalnd & Wales
Legal form Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 1593544
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Giorgio B.

Notified on 15 October 2019
Ceased on 5 December 2019
Nature of control: 25-50% voting rights

Anne B.

Notified on 1 January 2019
Ceased on 15 October 2019
Nature of control: 25-50% voting rights

Claire M.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-22
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements