About

Registered Number: 08745639
Date of Incorporation: 23/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Flanderwell Early Excellence Centre Greenfield Court, Flanderwell, Rotherham, South Yorkshire, S66 2JF,

 

Based in Rotherham in South Yorkshire, The Diocese of Sheffield Academies Trust was setup in 2013, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Buxton, Lindsey-jane, Keightley, Nicholas James, Lintin, Zoe Nicola, Waldron, Andrew, Ainsworth, Peter Francis, Emeritus Professor, Hawksworth, Yvette Serita, Randall, Pamela Margaret, Towers, Nevine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Lindsey-Jane 03 January 2018 - 1
KEIGHTLEY, Nicholas James 10 May 2016 - 1
LINTIN, Zoe Nicola 01 September 2019 - 1
WALDRON, Andrew 01 September 2014 - 1
AINSWORTH, Peter Francis, Emeritus Professor 23 October 2013 14 July 2016 1
HAWKSWORTH, Yvette Serita 09 September 2014 14 November 2017 1
RANDALL, Pamela Margaret 23 October 2013 10 May 2016 1
TOWERS, Nevine 01 September 2014 30 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 October 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 07 November 2018
PSC08 - N/A 17 October 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 30 January 2018
AD01 - Change of registered office address 24 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 25 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 08 December 2015
CERTNM - Change of name certificate 09 October 2015
NM06 - Request to seek comments of government department or other specified body on change of name 09 October 2015
MISC - Miscellaneous document 09 October 2015
CONNOT - N/A 25 September 2015
TM01 - Termination of appointment of director 27 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 21 November 2014
NEWINC - New incorporation documents 23 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.