St Bede's Catholic Primary School, A Voluntary Academy ROTHERHAM


Founded in 2013, St Bede's Catholic Primary School, A Voluntary Academy, classified under reg no. 08543210 is an active company. Currently registered at St Bede's Catholic Primary School S61 1PD, 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 31st August 2022.

The firm has 9 directors, namely Dale S., Kevin W. and Gemma D. and others. Of them, Michael S., Amanda W., Jacqueline H. have been with the company the longest, being appointed on 24 May 2013 and Dale S. has been with the company for the least time - from 23 June 2021. As of 27 April 2024, there were 18 ex directors - Ania G., Emily L. and others listed below. There were no ex secretaries.

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

Office Address St Bede's Catholic Primary School
Office Address2 Wortley Road
Town Rotherham
Post code S61 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08543210
Date of Incorporation Fri, 24th May 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Dale S.

Position: Director

Appointed: 23 June 2021

Kevin W.

Position: Director

Appointed: 01 December 2020

Gemma D.

Position: Director

Appointed: 08 November 2017

Emma B.

Position: Director

Appointed: 05 September 2017

Suzanne K.

Position: Director

Appointed: 05 September 2017

Mary K.

Position: Director

Appointed: 18 September 2013

Michael S.

Position: Director

Appointed: 24 May 2013

Amanda W.

Position: Director

Appointed: 24 May 2013

Jacqueline H.

Position: Director

Appointed: 24 May 2013

Ania G.

Position: Director

Appointed: 15 May 2019

Resigned: 01 September 2022

Emily L.

Position: Director

Appointed: 05 September 2017

Resigned: 05 September 2021

Anna O.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2017

Andrew H.

Position: Director

Appointed: 05 October 2015

Resigned: 28 March 2017

Anne H.

Position: Director

Appointed: 04 December 2013

Resigned: 31 August 2021

Jeanette S.

Position: Director

Appointed: 01 July 2013

Resigned: 05 September 2017

Julie W.

Position: Director

Appointed: 24 May 2013

Resigned: 12 September 2016

Martin M.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2019

Diane A.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2015

Laura D.

Position: Director

Appointed: 24 May 2013

Resigned: 08 November 2019

Julia M.

Position: Director

Appointed: 24 May 2013

Resigned: 19 October 2015

Tracey Q.

Position: Director

Appointed: 24 May 2013

Resigned: 31 August 2021

Monsignor R.

Position: Director

Appointed: 24 May 2013

Resigned: 23 September 2021

Sheila W.

Position: Director

Appointed: 24 May 2013

Resigned: 04 June 2013

Susan W.

Position: Director

Appointed: 24 May 2013

Resigned: 01 January 2017

Lesley W.

Position: Director

Appointed: 24 May 2013

Resigned: 08 October 2017

Theresa M.

Position: Director

Appointed: 24 May 2013

Resigned: 24 October 2013

Sarah W.

Position: Director

Appointed: 24 May 2013

Resigned: 23 July 2013

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Jacqueline H. This PSC has 25-50% voting rights. The second one in the PSC register is Diocese Of Hallam Trustee that put Sheffield, United Kingdom as the official address. This PSC has a legal form of "a limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Martin M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jacqueline H.

Notified on 31 August 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 (England & 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

Martin M.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 20th, January 2024
Free Download (49 pages)

Company search

Advertisements