St Thomas Of Canterbury Trust SHEFFIELD


Founded in 2012, St Thomas Of Canterbury Trust, classified under reg no. 08181927 is an active company. Currently registered at St Thomas Of Canterbury School S8 7TR, Sheffield the company has been in the business for 12 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 7 directors in the the company, namely Rebecca P., Louise C. and Stephen S. and others. In addition one secretary - Sarah H. - is with the firm. As of 28 April 2024, there were 28 ex directors - David B., Anna H. and others listed below. There were no ex secretaries.

St Thomas Of Canterbury Trust Address / Contact

Office Address St Thomas Of Canterbury School
Office Address2 Chancet Wood Drive
Town Sheffield
Post code S8 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08181927
Date of Incorporation Thu, 16th Aug 2012
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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Rebecca P.

Position: Director

Appointed: 17 November 2022

Louise C.

Position: Director

Appointed: 01 January 2022

Stephen S.

Position: Director

Appointed: 10 March 2021

Molly B.

Position: Director

Appointed: 21 November 2019

Cathal F.

Position: Director

Appointed: 17 January 2018

Francesca Y.

Position: Director

Appointed: 01 September 2015

Judith W.

Position: Director

Appointed: 12 September 2012

Sarah H.

Position: Secretary

Appointed: 16 August 2012

David B.

Position: Director

Appointed: 12 December 2019

Resigned: 10 January 2024

Anna H.

Position: Director

Appointed: 10 October 2019

Resigned: 10 January 2024

Karen B.

Position: Director

Appointed: 27 March 2019

Resigned: 06 May 2022

Matthew R.

Position: Director

Appointed: 19 March 2019

Resigned: 10 October 2023

Emma C.

Position: Director

Appointed: 15 October 2018

Resigned: 10 October 2023

Augustine O.

Position: Director

Appointed: 12 July 2017

Resigned: 28 September 2020

James W.

Position: Director

Appointed: 02 November 2016

Resigned: 16 July 2019

Liam C.

Position: Director

Appointed: 31 January 2016

Resigned: 31 December 2021

Stephen D.

Position: Director

Appointed: 01 September 2015

Resigned: 16 March 2021

Helena G.

Position: Director

Appointed: 06 January 2015

Resigned: 10 October 2023

Karena M.

Position: Director

Appointed: 07 July 2014

Resigned: 14 July 2018

Joseph F.

Position: Director

Appointed: 22 January 2014

Resigned: 31 July 2016

Diarmuid C.

Position: Director

Appointed: 17 September 2013

Resigned: 17 September 2017

Marie M.

Position: Director

Appointed: 01 March 2013

Resigned: 19 March 2021

Linda P.

Position: Director

Appointed: 17 August 2012

Resigned: 31 August 2015

Judith M.

Position: Director

Appointed: 16 August 2012

Resigned: 18 September 2012

John M.

Position: Director

Appointed: 16 August 2012

Resigned: 31 August 2015

Julie B.

Position: Director

Appointed: 16 August 2012

Resigned: 05 December 2019

Darren D.

Position: Director

Appointed: 16 August 2012

Resigned: 21 October 2018

Sarah E.

Position: Director

Appointed: 16 August 2012

Resigned: 19 June 2015

Sinead F.

Position: Director

Appointed: 16 August 2012

Resigned: 17 July 2018

Patrick K.

Position: Director

Appointed: 16 August 2012

Resigned: 28 February 2019

Andrew T.

Position: Director

Appointed: 16 August 2012

Resigned: 31 December 2021

Matthew B.

Position: Director

Appointed: 16 August 2012

Resigned: 24 October 2013

Gemma C.

Position: Director

Appointed: 16 August 2012

Resigned: 15 December 2014

Elizabeth M.

Position: Director

Appointed: 16 August 2012

Resigned: 12 September 2012

Zoe C.

Position: Director

Appointed: 16 August 2012

Resigned: 06 May 2014

Christopher S.

Position: Director

Appointed: 16 August 2012

Resigned: 16 August 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Judith W. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Ralph H. This PSC and has 25-50% voting rights. The third one is Diocese Of Hallam Trustee, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Judith W.

Notified on 5 December 2019
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, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 01593544
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Julie B.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 10, 2024 director's details were changed
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements