The Holy Spirit Umbrella Trust

General information

Office Address:

St Bernard's Catholic High School Herringthorpe Valley Road S65 3BE Rotherham

Number: 08096750

Incorporation date: 2012-06-07

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

This firm is based in Rotherham with reg. no. 08096750. It was registered in 2012. The office of the company is located at St Bernard's Catholic High School Herringthorpe Valley Road. The zip code for this place is S65 3BE. This company's Standard Industrial Classification Code is 85310 - General secondary education. August 31, 2022 is the last time when account status updates were reported.

As suggested by this specific firm's executives list, since April 1, 2023 there have been fifteen directors to name just a few: Suzanne K., Kate C. and Michael J..

Executives with significant control over this firm are: Martin M. has substantial control or influence over the company. Ralph H.. The Diocese Of Hallam has substantial control or influence over the company. This business can be reached in Sheffield at St. Charles Street, S9 3WU, South Yorkshire and was registered as a PSC under the registration number 512021.

Company staff

Suzanne K.

Role: Director

Appointed: 01 April 2023

Latest update: 2 April 2024

Kate C.

Role: Director

Appointed: 01 January 2023

Latest update: 2 April 2024

Michael J.

Role: Director

Appointed: 12 September 2022

Latest update: 2 April 2024

Anna O.

Role: Director

Appointed: 01 September 2020

Latest update: 2 April 2024

Laura A.

Role: Director

Appointed: 03 February 2020

Latest update: 2 April 2024

Martin M.

Role: Director

Appointed: 12 December 2019

Latest update: 2 April 2024

Jacqueline H.

Role: Director

Appointed: 01 September 2019

Latest update: 2 April 2024

Cristian G.

Role: Director

Appointed: 20 March 2019

Latest update: 2 April 2024

Robert S.

Role: Director

Appointed: 01 September 2016

Latest update: 2 April 2024

Philip P.

Role: Director

Appointed: 01 September 2016

Latest update: 2 April 2024

Austin S.

Role: Director

Appointed: 12 November 2015

Latest update: 2 April 2024

Bernadette B.

Role: Director

Appointed: 01 September 2014

Latest update: 2 April 2024

Peter M.

Role: Director

Appointed: 01 September 2014

Latest update: 2 April 2024

Aden W.

Role: Director

Appointed: 24 May 2013

Latest update: 2 April 2024

Amanda W.

Role: Director

Appointed: 24 May 2013

Latest update: 2 April 2024

People with significant control

Martin M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ralph H.
Notified on 6 April 2016
Nature of control:
right to manage directors
The Diocese Of Hallam
Address: Hallam Pastoral Centre St. Charles Street, Sheffield, South Yorkshire, S9 3WU, England
Legal authority Charity Law In England And Wales
Legal form Diocese
Country registered England
Place registered Companies House
Registration number 512021
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 12 February 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 19 April 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 August 2016
Annual Accounts 15 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 15 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
On April 1, 2023 new director was appointed. (AP01)
filed on: 17th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
  • 85200 : Primary education
11
Company Age

Similar companies nearby

Closest companies