ST JOSEPH'S PRIMARY SCHOOL DINNINGTON, A CATHOLIC VOLUNTARY ACADEMY
Status | ACTIVE |
Company No. | 08809624 |
Category | |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ST JOSEPH'S PRIMARY SCHOOL DINNINGTON, A CATHOLIC VOLUNTARY ACADEMY is an active with number 08809624. It was incorporated 10 years, 5 months, 21 days ago, on 10 December 2013. The company address is St Joseph's Primary School Dinnington A Catholic Voluntary Academy St Joseph's Primary School Dinnington A Catholic Voluntary Academy, Sheffield, S25 2QD.
Company Fillings
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Mary Horton
Termination date: 2023-10-15
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 22 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-22
Officer name: Susan Kerry Kelly
Documents
Accounts with accounts type full
Date: 20 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type full
Date: 14 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Second filing of director appointment with name
Date: 21 Jan 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Laura Jayne Atkinson
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Appoint person director company with name date
Date: 07 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-15
Officer name: Mr Charlie Shelton
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Catherine Theresa Schofield
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Marshall
Termination date: 2021-12-10
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Jenkinson
Appointment date: 2021-12-21
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 03 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-03
Officer name: Julie Haffner
Documents
Accounts with accounts type full
Date: 31 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-30
Officer name: Anne-Marie Carroll
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Andrew Michael Truby
Documents
Accounts with accounts type full
Date: 17 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Marshall
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Paul Neal
Termination date: 2020-10-22
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Truby
Appointment date: 2020-02-03
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-23
Officer name: Tanya Brunt
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giorgio Bergomi
Termination date: 2019-12-05
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Elizabeth Finneran
Termination date: 2020-01-29
Documents
Termination director company with name termination date
Date: 17 Feb 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Colquhoun
Termination date: 2020-02-02
Documents
Accounts with accounts type full
Date: 28 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 16 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Giorgio Bergomi
Cessation date: 2019-12-05
Documents
Notification of a person with significant control
Date: 16 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Mcdonagh
Notification date: 2019-12-11
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Mcdonagh
Appointment date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tanya Brunt
Appointment date: 2019-10-11
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Kerry Kelly
Appointment date: 2019-10-15
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-15
Officer name: Mrs Maureen Beatrice Dean
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gail Elizabeth Finneran
Appointment date: 2019-10-24
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Mary Horton
Appointment date: 2019-10-15
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Paul Neal
Appointment date: 2019-10-15
Documents
Cessation of a person with significant control
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-15
Psc name: Anne Marie Brammer
Documents
Notification of a person with significant control
Date: 07 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-15
Psc name: Giorgio Bergomi
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Finnula Kathleen Neilis
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Barry-John Simmons
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-23
Officer name: Gail Elizabeth Finneran
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Marie Brammer
Termination date: 2019-09-23
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-05
Officer name: Mrs Finnula Kathleen Neilis
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-28
Officer name: Katherine Louise Millar
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-25
Officer name: Glenn Ollivant
Documents
Accounts with accounts type full
Date: 08 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anne Marie Brammer
Notification date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-31
Psc name: Claire Frances Mckinney
Documents
Appoint person director company with name date
Date: 21 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Colquhoun
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Claire Frances Mckinney
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: David Kieran Hickey
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mrs Catherine Theresa Schofield
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Glenn Ollivant
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Laura Jayne Atkinson
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Claire Frances Mckinney
Change date: 2018-05-25
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr David Kieran Hickey
Documents
Accounts with accounts type full
Date: 15 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr David Kieran Hickey
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-21
Officer name: Laura Jayne Atkinson
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-12
Officer name: Gail Finneran
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry-John Simmons
Appointment date: 2017-06-29
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-13
Officer name: Neville Lee Jason Wilson-Deroze
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-23
Officer name: Peter Bryant
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-04
Officer name: William (Wing Chuen) Chan
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Adelaide Amy Cheryl Siddall
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Lear
Termination date: 2016-12-31
Documents
Accounts with accounts type full
Date: 23 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-08
Officer name: Adelaide Amy Cheryl Siddall
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Mccall
Termination date: 2016-10-04
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-04
Officer name: Brian Cottam
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Joanne Cannadine
Termination date: 2016-10-05
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Jayne Atkinson
Termination date: 2016-10-04
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-17
Officer name: Claire Bratt
Documents
Accounts with accounts type full
Date: 10 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glenn Ollivant
Appointment date: 2015-11-02
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Miss Laura Jayne Atkinson
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Bratt
Appointment date: 2015-07-01
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Louise Rachael Stacey
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Dorothy Margaret Stothard
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-31
Officer name: Martin Thomas
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-29
Officer name: Katherine Louise Millar
Documents
Accounts with accounts type full
Date: 26 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-13
Officer name: Mr Peter Bryant
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Mccall
Appointment date: 2014-03-10
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Chan
Appointment date: 2014-08-13
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Donald Sprague
Termination date: 2014-02-04
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Bownes-Webster
Termination date: 2014-08-31
Documents
Change account reference date company current shortened
Date: 11 Jul 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-12-31
Documents
Some Companies
12 CHILMARK ROAD,LONDON,SW16 5HB
Number: | 11281266 |
Status: | ACTIVE |
Category: | Private Limited Company |
476-478 BROADWAY,OLDHAM,OL9 9NS
Number: | 11318098 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL VALVE SPECIALISTS LIMITED
INDUSTRIAL VALVE SPECIALISTS LIMITED C/O PARK ELECTRICAL SERVICES, UNIT 5C,LLAY,LL12 0PG
Number: | 04083074 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05480186 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC2A 4RR
Number: | 08873575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAFALCON MARINE SUPPLIES & SERVICES LIMITED
UNIT 1D, MILLENNIUM COURT,GLASGOW,G4 9SA
Number: | SC427511 |
Status: | ACTIVE |
Category: | Private Limited Company |