Background WavePink WaveYellow Wave

HALLAM: DE LA SALLE ACADEMY TRUST (08101591)

HALLAM: DE LA SALLE ACADEMY TRUST (08101591) is an active UK company. incorporated on 12 June 2012. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. HALLAM: DE LA SALLE ACADEMY TRUST has been registered for 13 years. Current directors include BROWN, Gillian, MCNAMEE, John, Rev, NELIS, Finnuala and 2 others.

Company Number
08101591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 June 2012
Age
13 years
Address
All Saints' Catholic High School, Sheffield, S2 2RJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Gillian, MCNAMEE, John, Rev, NELIS, Finnuala, PENDER, Sean Patrick, SAWYER, Robert Bernard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM: DE LA SALLE ACADEMY TRUST

HALLAM: DE LA SALLE ACADEMY TRUST is an active company incorporated on 12 June 2012 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. HALLAM: DE LA SALLE ACADEMY TRUST was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08101591

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

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

All Saints' Catholic High School Granville Road Sheffield, S2 2RJ,

Timeline

13 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 18
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BROWN, Gillian

Active
Granville Road, SheffieldS2 2RJ
Born May 1955
Director
Appointed 29 Jan 2013

MCNAMEE, John, Rev

Active
St Charles Street, SheffieldS9 3WU
Born February 1943
Director
Appointed 12 Jun 2012

NELIS, Finnuala

Active
Granville Road, SheffieldS2 2RJ
Born July 1958
Director
Appointed 29 Jan 2013

PENDER, Sean Patrick

Active
Granville Road, SheffieldS2 2RJ
Born July 1969
Director
Appointed 01 Sept 2017

SAWYER, Robert Bernard

Active
Granville Road, SheffieldS2 2RJ
Born June 1956
Director
Appointed 12 Jun 2012

ARMITAGE, Sheila

Resigned
Granville Road, SheffieldS2 2RJ
Born February 1957
Director
Appointed 29 Jan 2013
Resigned 31 Aug 2016

CAPE, John Peter

Resigned
St Charles Street, SheffieldS9 3WU
Born August 1956
Director
Appointed 12 Jun 2012
Resigned 30 Aug 2016

CONWAY, James Michael

Resigned
St Charles Street, SheffieldS9 3WU
Born December 1948
Director
Appointed 12 Jun 2012
Resigned 30 Aug 2016

GEORGE, Louise Mary

Resigned
Granville Road, SheffieldS2 2RJ
Born October 1965
Director
Appointed 29 Jan 2013
Resigned 31 Aug 2017

HIGGINS, Gerard

Resigned
Granville Road, SheffieldS2 2RJ
Born November 1961
Director
Appointed 12 Jun 2012
Resigned 22 Oct 2013

Persons with significant control

1

Rt Rev Ralph Heskett

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Incorporation Company
12 June 2012
NEWINCIncorporation