St Mary's Primary School, A Catholic Voluntary Academy SHEFFIELD


Founded in 2013, St Mary's Primary School, A Catholic Voluntary Academy, classified under reg no. 08722529 is an active company. Currently registered at Pack Horse Lane S35 3HY, Sheffield the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 8 directors, namely Beverley A., Thomas B. and Callistus N. and others. Of them, Alexandra H. has been with the company the longest, being appointed on 8 October 2013 and Beverley A. has been with the company for the least time - from 4 May 2022. As of 30 April 2024, there were 26 ex directors - Jane N., Steven M. and others listed below. There were no ex secretaries.

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

Office Address Pack Horse Lane
Office Address2 High Green
Town Sheffield
Post code S35 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08722529
Date of Incorporation Tue, 8th Oct 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Beverley A.

Position: Director

Appointed: 04 May 2022

Thomas B.

Position: Director

Appointed: 03 December 2021

Callistus N.

Position: Director

Appointed: 27 October 2021

James B.

Position: Director

Appointed: 01 September 2017

Edward R.

Position: Director

Appointed: 04 April 2017

Annette A.

Position: Director

Appointed: 11 May 2016

Sean M.

Position: Director

Appointed: 10 June 2015

Alexandra H.

Position: Director

Appointed: 08 October 2013

Jane N.

Position: Director

Appointed: 01 October 2020

Resigned: 01 September 2022

Steven M.

Position: Director

Appointed: 30 January 2020

Resigned: 28 May 2022

Paul R.

Position: Director

Appointed: 13 November 2019

Resigned: 17 November 2020

Jean W.

Position: Director

Appointed: 15 May 2019

Resigned: 09 September 2020

Danica N.

Position: Director

Appointed: 21 September 2018

Resigned: 31 August 2019

Joanne M.

Position: Director

Appointed: 25 June 2018

Resigned: 31 August 2021

Eva O.

Position: Director

Appointed: 17 October 2017

Resigned: 26 September 2019

Amy H.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2021

Raymond B.

Position: Director

Appointed: 21 October 2015

Resigned: 20 October 2019

Deborah H.

Position: Director

Appointed: 15 September 2015

Resigned: 01 September 2017

Amy H.

Position: Director

Appointed: 15 September 2015

Resigned: 13 April 2017

Joanne M.

Position: Director

Appointed: 25 June 2014

Resigned: 01 September 2017

Arline G.

Position: Director

Appointed: 08 October 2013

Resigned: 08 October 2014

Peter M.

Position: Director

Appointed: 08 October 2013

Resigned: 03 December 2019

Martin C.

Position: Director

Appointed: 08 October 2013

Resigned: 13 May 2015

Elizabeth C.

Position: Director

Appointed: 08 October 2013

Resigned: 13 May 2015

Rachael D.

Position: Director

Appointed: 08 October 2013

Resigned: 27 June 2018

Anne E.

Position: Director

Appointed: 08 October 2013

Resigned: 30 June 2016

Mark G.

Position: Director

Appointed: 08 October 2013

Resigned: 02 February 2015

Frances H.

Position: Director

Appointed: 08 October 2013

Resigned: 01 December 2019

Rachel K.

Position: Director

Appointed: 08 October 2013

Resigned: 02 July 2015

Kathryn R.

Position: Director

Appointed: 08 October 2013

Resigned: 13 December 2019

Vyvyan S.

Position: Director

Appointed: 08 October 2013

Resigned: 07 June 2015

Andrew W.

Position: Director

Appointed: 08 October 2013

Resigned: 15 June 2018

Gerard P.

Position: Director

Appointed: 08 October 2013

Resigned: 26 June 2014

Lyndsey T.

Position: Director

Appointed: 08 October 2013

Resigned: 08 October 2013

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Edward R. This PSC has 25-50% voting rights. Another entity in the PSC register is Ralph H. This PSC and has 25-50% voting rights. The third one is Diocese Of Hallam Trustee, who also fulfils the Companies House conditions 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.

Edward R.

Notified on 1 September 2021
Nature of control: 25-50% voting rights

Ralph H.

Notified on 6 April 2016
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

Joanne M.

Notified on 3 December 2019
Ceased on 31 August 2021
Nature of control: 25-50% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 3 December 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2022-08-31
filed on: 15th, February 2023
Free Download (51 pages)

Company search

Advertisements