ST MARIE'S SCHOOL, A CATHOLIC VOLUNTARY ACADEMY

St Marie's School, A Catholic Voluntary Academy St Marie's School, A Catholic Voluntary Academy, Sheffield, S10 3DQ, South Yorkshire
StatusACTIVE
Company No.08181858
Category
Incorporated16 Aug 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ST MARIE'S SCHOOL, A CATHOLIC VOLUNTARY ACADEMY is an active with number 08181858. It was incorporated 11 years, 9 months, 14 days ago, on 16 August 2012. The company address is St Marie's School, A Catholic Voluntary Academy St Marie's School, A Catholic Voluntary Academy, Sheffield, S10 3DQ, South Yorkshire.



Company Fillings

Dissolution voluntary strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Helen Louise Sheppard

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: Lynne Moriarty

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-21

Officer name: William Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Byrne

Termination date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Clare Monaghan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anu Philips

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Andrew Beare

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Anne Twomey

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-08

Officer name: Gina Archer

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Elizabeth Uruchurtu

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mrs Gina Archer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Philomina Mashingaidze

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anu Philips

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Sheppard

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Moriarty

Appointment date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Shields

Termination date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Christopher Mark Posluszny

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-14

Psc name: Kevin Joseph Smith

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Candida Jane Calvert

Notification date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-14

Officer name: Kevin Joseph Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Watmough-Cownie

Termination date: 2021-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mrs Bernadette Anne Twomey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Helen Grant

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Sep 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Bruce Byrne

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mrs Philomina Mashingaidze

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Mr Bruce Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Sylvie Amian-Frebo

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-27

Officer name: Lindsay Anne Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Josephine Christina Levesley

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Watmough-Cownie

Appointment date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 22 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pickard Baycroft

Termination date: 2017-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-19

Officer name: Mr William Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Garnett

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: David Igoe

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mrs Elizabeth Mary Shields

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sylvie Amian-Frebo

Change date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Monaghan

Appointment date: 2015-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Alan Dewhurst

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joao Fernandes

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mrs Helen Grant

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-15

Officer name: Mrs Sylvie Amian-Frebo

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Draper

Termination date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Penelope Jane Watt

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Clarke

Termination date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmaculate Itai Mashingaidze

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Dec 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ

Old address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Beare

Appointment date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Middleton

Termination date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Uruchurtu

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Shields

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hopkins

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Colclough

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faye Draper

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Candida Calvert

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change sail address company

Date: 11 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-16

Officer name: James Michael Garnett

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wright

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Cutinha

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Bath

Documents

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.H.S RESOURCING SPECIALISTS LIMITED

21 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:09395780
Status:ACTIVE
Category:Private Limited Company

APARTHOTELS LIMITED

2 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:05261907
Status:ACTIVE
Category:Private Limited Company

ECOTHRU LTD

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:03881594
Status:ACTIVE
Category:Private Limited Company

P.O.M (COVERPLUS) LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:07956354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOCIAL COVER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689004
Status:ACTIVE
Category:Private Limited Company

TIMINN HOLDINGS LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:09654346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source