The Holy Spirit Umbrella Trust ROTHERHAM


Founded in 2012, The Holy Spirit Umbrella Trust, classified under reg no. 08096750 is an active company. Currently registered at St Bernard's Catholic High School S65 3BE, Rotherham the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 15 directors, namely Suzanne K., Kate C. and Michael J. and others. Of them, Aden W., Amanda W. have been with the company the longest, being appointed on 24 May 2013 and Suzanne K. has been with the company for the least time - from 1 April 2023. As of 28 April 2024, there were 28 ex directors - Andrew T., Giorgio B. and others listed below. There were no ex secretaries.

The Holy Spirit Umbrella Trust Address / Contact

Office Address St Bernard's Catholic High School
Office Address2 Herringthorpe Valley Road
Town Rotherham
Post code S65 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08096750
Date of Incorporation Thu, 7th Jun 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Suzanne K.

Position: Director

Appointed: 01 April 2023

Kate C.

Position: Director

Appointed: 01 January 2023

Michael J.

Position: Director

Appointed: 12 September 2022

Anna O.

Position: Director

Appointed: 01 September 2020

Laura A.

Position: Director

Appointed: 03 February 2020

Martin M.

Position: Director

Appointed: 12 December 2019

Jacqueline H.

Position: Director

Appointed: 01 September 2019

Cristian G.

Position: Director

Appointed: 20 March 2019

Robert S.

Position: Director

Appointed: 01 September 2016

Philip P.

Position: Director

Appointed: 01 September 2016

Austin S.

Position: Director

Appointed: 12 November 2015

Bernadette B.

Position: Director

Appointed: 01 September 2014

Peter M.

Position: Director

Appointed: 01 September 2014

Aden W.

Position: Director

Appointed: 24 May 2013

Amanda W.

Position: Director

Appointed: 24 May 2013

Andrew T.

Position: Director

Appointed: 01 February 2020

Resigned: 31 December 2021

Giorgio B.

Position: Director

Appointed: 15 October 2019

Resigned: 05 December 2019

Colin T.

Position: Director

Appointed: 11 June 2019

Resigned: 31 August 2022

Rachel C.

Position: Director

Appointed: 01 January 2019

Resigned: 31 January 2020

Anne-Marie B.

Position: Director

Appointed: 19 December 2018

Resigned: 23 September 2019

Christopher M.

Position: Director

Appointed: 21 November 2018

Resigned: 20 March 2019

Darren R.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2020

Neil H.

Position: Director

Appointed: 01 September 2018

Resigned: 31 March 2023

Cristian G.

Position: Director

Appointed: 08 November 2017

Resigned: 21 November 2018

David H.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2018

Siobhan K.

Position: Director

Appointed: 24 April 2017

Resigned: 31 December 2022

Claire M.

Position: Director

Appointed: 04 October 2015

Resigned: 19 December 2018

Caramia M.

Position: Director

Appointed: 01 September 2015

Resigned: 11 June 2019

Emma L.

Position: Director

Appointed: 12 March 2015

Resigned: 31 December 2016

Terrance M.

Position: Director

Appointed: 01 September 2014

Resigned: 30 April 2017

Christopher M.

Position: Director

Appointed: 18 March 2014

Resigned: 08 November 2017

Martin T.

Position: Director

Appointed: 01 February 2014

Resigned: 31 August 2015

Desmond M.

Position: Director

Appointed: 24 May 2013

Resigned: 18 March 2014

Kathryn T.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2018

Martin M.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2019

Catherine M.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2018

Patricia L.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2014

Timothy G.

Position: Director

Appointed: 24 May 2013

Resigned: 01 September 2015

David B.

Position: Director

Appointed: 07 June 2012

Resigned: 31 August 2014

John R.

Position: Director

Appointed: 07 June 2012

Resigned: 12 November 2015

John M.

Position: Director

Appointed: 07 June 2012

Resigned: 31 August 2014

James C.

Position: Director

Appointed: 07 June 2012

Resigned: 30 August 2016

John C.

Position: Director

Appointed: 07 June 2012

Resigned: 30 August 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Martin M. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ralph H. This PSC . Then there is The Diocese Of Hallam, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a diocese" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Martin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ralph H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

The Diocese Of Hallam

Hallam Pastoral Centre St. Charles Street, Sheffield, South Yorkshire, S9 3WU, England

Legal authority Charity Law In England And Wales
Legal form Diocese
Country registered England
Place registered Companies House
Registration number 512021
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On April 1, 2023 new director was appointed.
filed on: 17th, July 2023
Free Download (2 pages)

Company search

Advertisements