ST JOSEPH'S PRIMARY SCHOOL DINNINGTON, A CATHOLIC VOLUNTARY ACADEMY

St Joseph's Primary School Dinnington A Catholic Voluntary Academy St Joseph's Primary School Dinnington A Catholic Voluntary Academy, Sheffield, S25 2QD
StatusACTIVE
Company No.08809624
Category
Incorporated10 Dec 2013
Age10 years, 5 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICAL SK SOLUTIONS LTD

12 CHILMARK ROAD,LONDON,SW16 5HB

Number:11281266
Status:ACTIVE
Category:Private Limited Company

GA2R LIMITED

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

KUEHLER WILLEMS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05480186
Status:ACTIVE
Category:Private Limited Company

MAGNET FILMS 3 LIMITED

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

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