Background WavePink WaveYellow Wave

DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP (08099518)

DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP (08099518) is an active UK company. incorporated on 11 June 2012. with registered office in Sheffield. The company operates in the Education sector, engaged in educational support activities. DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP has been registered for 13 years. Current directors include SAWYER, Robert Bernard, STOCK, Marcus Nigel Ralph, Rt Rev, WHITTAKER, Edmund John.

Company Number
08099518
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2012
Age
13 years
Address
Hallam Pastoral Centre, Sheffield, S9 3WU
Industry Sector
Education
Business Activity
Educational support activities
Directors
SAWYER, Robert Bernard, STOCK, Marcus Nigel Ralph, Rt Rev, WHITTAKER, Edmund John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP

DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP is an active company incorporated on 11 June 2012 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in educational support activities. DIOCESE OF HALLAM SCHOOLS' PARTNERSHIP was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08099518

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Hallam Pastoral Centre St. Charles Street Sheffield, S9 3WU,

Previous Addresses

Diocese of Hallam Diocese of Hallam Pastoral Centre St Charles Street Sheffield Yorkshire S9 3WU
From: 11 June 2012To: 21 March 2015
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
May 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Aug 17
Director Left
Nov 23
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SAWYER, Robert Bernard

Active
St. Charles Street, SheffieldS9 3WU
Born July 1956
Director
Appointed 01 Sept 2016

STOCK, Marcus Nigel Ralph, Rt Rev

Active
St. Charles Street, SheffieldS9 3WU
Born August 1961
Director
Appointed 20 Mar 2026

WHITTAKER, Edmund John

Active
St. Charles Street, SheffieldS9 3WU
Born November 1962
Director
Appointed 16 May 2013

CAPE, John Peter

Resigned
St. Charles Street, SheffieldS9 3WU
Born August 1956
Director
Appointed 09 Jul 2014
Resigned 31 Aug 2016

CONWAY, James Michael

Resigned
St. Charles Street, SheffieldS9 3WU
Born December 1948
Director
Appointed 09 Jul 2014
Resigned 31 Aug 2016

HESKETT, Ralph, Rt Rev

Resigned
St. Charles Street, SheffieldS9 3WU
Born March 1953
Director
Appointed 09 Jul 2014
Resigned 20 Mar 2026

PATTERSON, Philip Robert

Resigned
St. Charles Street, SheffieldS9 3WU
Born October 1963
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2023

RAWSTHORNE, Bishop John

Resigned
Diocese Of Hallam Pastoral Centre, SheffieldS9 3WU
Born November 1936
Director
Appointed 11 Jun 2012
Resigned 09 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Rt Rev Marcus Nigel Ralph Stock

Active
St. Charles Street, SheffieldS9 3WU
Born August 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Mar 2026

Rt Rev Ralph Heskett

Ceased
St. Charles Street, SheffieldS9 3WU
Born March 1953

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
29 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
11 June 2012
NEWINCIncorporation