About

Registered Number: 07652696
Date of Incorporation: 31/05/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 111 Matilda Street, Sheffield, S1 4QF

 

The Sheffield Utc Academy Trust was established in 2011. The current directors of The Sheffield Utc Academy Trust are Martin, Vivienne, Crew, Nicholas John, Davies, Andrew, Drabble, Mike, Dymond, Christopher Charles, Fleetcroft, Daniel Thomas Alan, Hales, Alison Joan, Hartley, Andrew Mellodew, Platts, Kathryn Elizabeth, Stewart, Jonathan Blaise, Wright, Richard Kersey, Anniss, Ian John, Bettac, Alison, Brewster, Nigel, Crofts, Linda Kirsten, Dagnall, Lewis William, Dale, Dawn Joy Lynne, Drabble, Gary, Drayton, Jacqueline, Councillor, Duggan, Nick, Hand, Russell John, Professor, Howarth, Martin, Jackson, Beverley, Jackson, Simon Michael, Kay, David Robert, Middleton, Vincent Samuel, Sambell, Alistair John, Professor, Saunders, Ian, Councillor, Scott, Mandy, Smith, Heather Jane, Speirs, William Blake, Professor, Wigginton, Christopher James, Prof. Currently we aren't aware of the number of employees at the The Sheffield Utc Academy Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREW, Nicholas John 01 October 2012 - 1
DAVIES, Andrew 01 May 2020 - 1
DRABBLE, Mike 25 June 2018 - 1
DYMOND, Christopher Charles 26 March 2012 - 1
FLEETCROFT, Daniel Thomas Alan 12 July 2016 - 1
HALES, Alison Joan 01 May 2020 - 1
HARTLEY, Andrew Mellodew 01 May 2020 - 1
PLATTS, Kathryn Elizabeth 11 December 2017 - 1
STEWART, Jonathan Blaise 18 March 2013 - 1
WRIGHT, Richard Kersey 31 May 2011 - 1
ANNISS, Ian John 10 July 2017 14 August 2020 1
BETTAC, Alison 31 May 2011 07 July 2015 1
BREWSTER, Nigel 11 December 2017 25 July 2018 1
CROFTS, Linda Kirsten 02 October 2015 10 July 2017 1
DAGNALL, Lewis William 12 July 2016 10 July 2017 1
DALE, Dawn Joy Lynne 10 July 2017 06 June 2018 1
DRABBLE, Gary 22 July 2013 02 October 2015 1
DRAYTON, Jacqueline, Councillor 26 March 2012 02 October 2015 1
DUGGAN, Nick 26 March 2012 01 September 2013 1
HAND, Russell John, Professor 26 March 2012 12 February 2020 1
HOWARTH, Martin 01 October 2012 02 October 2015 1
JACKSON, Beverley 31 May 2011 01 September 2013 1
JACKSON, Simon Michael 09 December 2013 02 October 2015 1
KAY, David Robert 31 May 2011 26 August 2016 1
MIDDLETON, Vincent Samuel 31 May 2011 23 March 2012 1
SAMBELL, Alistair John, Professor 31 May 2011 23 March 2012 1
SAUNDERS, Ian, Councillor 02 October 2015 17 June 2016 1
SCOTT, Mandy 10 July 2017 18 March 2019 1
SMITH, Heather Jane 02 October 2015 10 July 2017 1
SPEIRS, William Blake, Professor 26 March 2012 31 August 2014 1
WIGGINTON, Christopher James, Prof 10 December 2018 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Vivienne 12 December 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
CH01 - Change of particulars for director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 14 January 2020
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 08 May 2019
AP01 - Appointment of director 18 December 2018
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 06 December 2018
PSC08 - N/A 22 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 22 January 2018
RESOLUTIONS - N/A 16 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
PSC07 - N/A 20 December 2017
PSC07 - N/A 04 December 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 06 January 2017
AP03 - Appointment of secretary 22 December 2016
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
RESOLUTIONS - N/A 24 September 2015
CC04 - Statement of companies objects 24 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 12 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 26 February 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
NEWINC - New incorporation documents 31 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.