About

Registered Number: 08181927
Date of Incorporation: 16/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: St Thomas Of Canterbury School, Chancet Wood Drive, Sheffield, South Yorkshire, S8 7TR

 

Founded in 2012, St Thomas of Canterbury Trust have registered office in South Yorkshire. This business has 32 directors listed as Hinchliffe, Sarah, Baxter, Molly Anne, Bellamy, Karen, Broomby, David Mark, Chatten, Emma Jane, Colclough, Liam Patrick, Davies, Stephen Paul, Farragher, Cathal, Grady, Helena Frances, Hambleton, Anna Elizabeth, Marron, Marie Bernadette, O'reilly, Augustine, Father, Richardson, Matthew David, Truby, Andrew Michael, Wilde, Judith, Yates, Francesca, Bourne, Julie, Dr, Bray, Matthew, Cheetham, Zoe Jane, Cooper, Diarmuid Alan, Cort, Gemma Mary, Darwin, Darren, Eccles, Sarah, Fojut, Joseph, Fox, Sinead Clare Amy, Kam Fat, Patrick, Mason, Elizabeth, Metcalfe, John, Father, Moore, Karena, Murphy, Judith Ann, Pipe, Linda, Willans, James Stephen at Companies House. We do not know the number of employees at St Thomas of Canterbury Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Molly Anne 21 November 2019 - 1
BELLAMY, Karen 27 March 2019 - 1
BROOMBY, David Mark 12 December 2019 - 1
CHATTEN, Emma Jane 15 October 2018 - 1
COLCLOUGH, Liam Patrick 31 January 2016 - 1
DAVIES, Stephen Paul 01 September 2015 - 1
FARRAGHER, Cathal 17 January 2018 - 1
GRADY, Helena Frances 06 January 2015 - 1
HAMBLETON, Anna Elizabeth 10 October 2019 - 1
MARRON, Marie Bernadette 01 March 2013 - 1
O'REILLY, Augustine, Father 12 July 2017 - 1
RICHARDSON, Matthew David 19 March 2019 - 1
TRUBY, Andrew Michael 16 August 2012 - 1
WILDE, Judith 12 September 2012 - 1
YATES, Francesca 01 September 2015 - 1
BOURNE, Julie, Dr 16 August 2012 05 December 2019 1
BRAY, Matthew 16 August 2012 24 October 2013 1
CHEETHAM, Zoe Jane 16 August 2012 06 May 2014 1
COOPER, Diarmuid Alan 17 September 2013 17 September 2017 1
CORT, Gemma Mary 16 August 2012 15 December 2014 1
DARWIN, Darren 16 August 2012 21 October 2018 1
ECCLES, Sarah 16 August 2012 19 June 2015 1
FOJUT, Joseph 22 January 2014 31 July 2016 1
FOX, Sinead Clare Amy 16 August 2012 17 July 2018 1
KAM FAT, Patrick 16 August 2012 28 February 2019 1
MASON, Elizabeth 16 August 2012 12 September 2012 1
METCALFE, John, Father 16 August 2012 31 August 2015 1
MOORE, Karena 07 July 2014 14 July 2018 1
MURPHY, Judith Ann 16 August 2012 18 September 2012 1
PIPE, Linda 17 August 2012 31 August 2015 1
WILLANS, James Stephen 02 November 2016 16 July 2019 1
Secretary Name Appointed Resigned Total Appointments
HINCHLIFFE, Sarah 16 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
PSC01 - N/A 21 July 2020
PSC07 - N/A 21 July 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 25 November 2019
AP01 - Appointment of director 23 October 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 09 February 2017
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2014
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 19 July 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 25 February 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 30 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 11 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 10 September 2013
AP01 - Appointment of director 12 April 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 02 October 2012
NEWINC - New incorporation documents 16 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.