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


Founded in 2012, St Wilfrid's Primary School, A Catholic Voluntary Academy, classified under reg no. 08182289 is an active company. Currently registered at St Wilfrid's Primary School, A Catholic Voluntary S7 2HE, Sheffield the company has been in the business for 12 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Delia E., Paul T. and Susan O. and others. In addition one secretary - Sarah H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

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

Office Address St Wilfrid's Primary School, A Catholic Voluntary
Office Address2 Millhouses Lane
Town Sheffield
Post code S7 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08182289
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 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Delia E.

Position: Director

Appointed: 01 January 2022

Sarah H.

Position: Secretary

Appointed: 01 September 2018

Paul T.

Position: Director

Appointed: 18 January 2017

Susan O.

Position: Director

Appointed: 21 June 2016

William K.

Position: Director

Appointed: 16 August 2012

Katherine R.

Position: Director

Appointed: 19 January 2021

Resigned: 10 May 2023

Andrew S.

Position: Director

Appointed: 01 October 2020

Resigned: 25 May 2022

Roberta R.

Position: Director

Appointed: 19 December 2019

Resigned: 27 October 2020

David K.

Position: Director

Appointed: 04 December 2019

Resigned: 31 May 2022

Patricia N.

Position: Director

Appointed: 22 February 2017

Resigned: 31 December 2022

Niamh K.

Position: Director

Appointed: 07 September 2016

Resigned: 31 August 2020

Andrew T.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2021

Jacquelyn G.

Position: Director

Appointed: 18 April 2016

Resigned: 26 January 2022

Amanda M.

Position: Director

Appointed: 01 December 2015

Resigned: 30 August 2023

Maureen A.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2019

Grace V.

Position: Director

Appointed: 15 July 2015

Resigned: 22 July 2022

Nicholas P.

Position: Director

Appointed: 10 June 2015

Resigned: 30 April 2019

Stephen E.

Position: Director

Appointed: 29 April 2015

Resigned: 28 April 2019

Daniel F.

Position: Director

Appointed: 03 December 2014

Resigned: 30 July 2023

John C.

Position: Director

Appointed: 03 December 2014

Resigned: 02 December 2022

Russell S.

Position: Director

Appointed: 03 December 2014

Resigned: 16 November 2016

Linda M.

Position: Director

Appointed: 17 November 2014

Resigned: 31 August 2022

Carole J.

Position: Director

Appointed: 22 January 2014

Resigned: 28 February 2017

Anne T.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 August 2018

Diarmuid D.

Position: Director

Appointed: 23 October 2013

Resigned: 22 October 2017

Mary C.

Position: Secretary

Appointed: 24 May 2013

Resigned: 01 January 2014

Paul S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2016

Jane C.

Position: Director

Appointed: 16 August 2012

Resigned: 31 August 2015

Timothy E.

Position: Director

Appointed: 16 August 2012

Resigned: 28 September 2014

Brian L.

Position: Director

Appointed: 16 August 2012

Resigned: 01 September 2014

Charles G.

Position: Director

Appointed: 16 August 2012

Resigned: 31 December 2014

Eithne C.

Position: Director

Appointed: 16 August 2012

Resigned: 07 July 2016

Sean O.

Position: Director

Appointed: 16 August 2012

Resigned: 31 December 2013

Barbara J.

Position: Director

Appointed: 16 August 2012

Resigned: 31 December 2012

Amer A.

Position: Director

Appointed: 16 August 2012

Resigned: 11 June 2014

Christopher H.

Position: Director

Appointed: 16 August 2012

Resigned: 21 May 2014

Geraldine R.

Position: Director

Appointed: 16 August 2012

Resigned: 01 July 2015

Roger D.

Position: Director

Appointed: 16 August 2012

Resigned: 07 July 2016

Brian H.

Position: Director

Appointed: 16 August 2012

Resigned: 12 September 2016

Andrew M.

Position: Director

Appointed: 16 August 2012

Resigned: 22 July 2022

Karen S.

Position: Director

Appointed: 16 August 2012

Resigned: 01 December 2015

Emma M.

Position: Director

Appointed: 16 August 2012

Resigned: 15 April 2016

Janet D.

Position: Secretary

Appointed: 16 August 2012

Resigned: 24 May 2013

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Ralph H. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Diocese Of Hallam Trustee that put Sheffield, England as the address. 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. Moving on, there is William K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 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

William K.

Notified on 6 April 2016
Ceased on 31 December 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on May 10, 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements