About

Registered Number: 08098354
Date of Incorporation: 08/06/2012 (12 years ago)
Company Status: Active
Registered Address: Notre Dame High School, Fulwood Road, Sheffield, South Yorkshire, S10 3BT

 

Established in 2012, Notre Dame High School are based in Sheffield, South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Parker Giblin, Patricia Mary, Billingham, Sarah, Cain, Josephine Catherine, Cosens, Anthony Hugh, Dr, Delamere, Peter, Exell, Kevin Bradley, Fahey, Olga, Gould, Cathy, Gregory, Julie, Klompenhouwer-meijer, Petra Johanna, Shutt, Margaret Sarah, Sister, Sleath, Carolyn Anne, Wright, Amy Jean, Bingham, Nathan, Bowler, Neil, Reverend, Burrows, Caroline, Cook, Andrew, Corker, David Andrew, Gregory, Gordon Christopher, Dr., Haigh, Alan Michael, Jealous, Susan Mary, Loftus, Peter Thomas, Markham, Susan Joan, Morgan-hughes, Nicholas John, Singh, Damanpreet Davaughan Daleep, Smith, Elizabeth Mary, Snowdon, Janet Mair, Treherne, Paul James, Uttley, Gary, Waters, Colette are listed as directors of Notre Dame High School.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Sarah 10 June 2014 - 1
CAIN, Josephine Catherine 08 June 2012 - 1
COSENS, Anthony Hugh, Dr 08 June 2012 - 1
DELAMERE, Peter 08 June 2012 - 1
EXELL, Kevin Bradley 08 June 2012 - 1
FAHEY, Olga 22 February 2017 - 1
GOULD, Cathy 18 June 2020 - 1
GREGORY, Julie 03 October 2017 - 1
KLOMPENHOUWER-MEIJER, Petra Johanna 03 October 2017 - 1
SHUTT, Margaret Sarah, Sister 08 June 2012 - 1
SLEATH, Carolyn Anne 06 December 2017 - 1
BINGHAM, Nathan 08 June 2012 10 June 2014 1
BOWLER, Neil, Reverend 11 May 2016 27 August 2017 1
BURROWS, Caroline 08 June 2012 17 July 2015 1
COOK, Andrew 08 June 2012 17 March 2016 1
CORKER, David Andrew 01 July 2012 08 March 2013 1
GREGORY, Gordon Christopher, Dr. 01 September 2013 02 February 2017 1
HAIGH, Alan Michael 01 July 2012 31 August 2013 1
JEALOUS, Susan Mary 08 June 2012 09 January 2014 1
LOFTUS, Peter Thomas 18 March 2016 24 May 2020 1
MARKHAM, Susan Joan 08 June 2012 22 August 2013 1
MORGAN-HUGHES, Nicholas John 08 June 2012 05 May 2015 1
SINGH, Damanpreet Davaughan Daleep 10 May 2017 23 August 2018 1
SMITH, Elizabeth Mary 08 June 2012 05 October 2016 1
SNOWDON, Janet Mair 08 June 2012 24 May 2020 1
TREHERNE, Paul James 05 February 2014 07 October 2015 1
UTTLEY, Gary 24 October 2013 31 August 2017 1
WATERS, Colette 08 June 2012 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
PARKER GIBLIN, Patricia Mary 30 August 2018 - 1
WRIGHT, Amy Jean 08 June 2012 30 August 2018 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 30 August 2018
AP03 - Appointment of secretary 30 August 2018
TM02 - Termination of appointment of secretary 30 August 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 10 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 08 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 10 March 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AA01 - Change of accounting reference date 26 June 2012
NEWINC - New incorporation documents 08 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.