Heather Garth Primary School ROTHERHAM


Founded in 2013, Heather Garth Primary School, classified under reg no. 08431840 is an active company. Currently registered at Billingley View S63 8ES, Rotherham the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 6 directors, namely Anne S., Stephanie H. and Marie B. and others. Of them, Sandra F. has been with the company the longest, being appointed on 6 March 2013 and Anne S. has been with the company for the least time - from 12 July 2023. As of 15 May 2024, there were 9 ex directors - Lynsey R., Richard L. and others listed below. There were no ex secretaries.

Heather Garth Primary School Address / Contact

Office Address Billingley View
Office Address2 Bolton-on-dearne
Town Rotherham
Post code S63 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08431840
Date of Incorporation Wed, 6th Mar 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Anne S.

Position: Director

Appointed: 12 July 2023

Stephanie H.

Position: Director

Appointed: 06 July 2021

Marie B.

Position: Director

Appointed: 18 July 2017

Paula B.

Position: Director

Appointed: 18 July 2017

Jayne W.

Position: Director

Appointed: 17 July 2017

Sandra F.

Position: Director

Appointed: 06 March 2013

Lynsey R.

Position: Director

Appointed: 06 July 2021

Resigned: 12 July 2023

Richard L.

Position: Director

Appointed: 11 July 2019

Resigned: 12 July 2023

Anne S.

Position: Director

Appointed: 20 October 2017

Resigned: 27 January 2020

Christine B.

Position: Director

Appointed: 18 July 2017

Resigned: 12 July 2023

Louise L.

Position: Director

Appointed: 05 June 2017

Resigned: 12 July 2023

Emma C.

Position: Director

Appointed: 14 March 2014

Resigned: 07 July 2020

Robert B.

Position: Director

Appointed: 11 December 2013

Resigned: 17 July 2017

Amanda D.

Position: Director

Appointed: 06 March 2013

Resigned: 01 December 2013

Stephen F.

Position: Director

Appointed: 06 March 2013

Resigned: 06 June 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Stephen F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Sandra F. This PSC has significiant influence or control over the company,. Moving on, there is Louise L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Stephen F.

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

Sandra F.

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

Louise L.

Notified on 15 March 2018
Nature of control: 25-50% voting rights

Robert B.

Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 2nd Mar 2024
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements