Background WavePink WaveYellow Wave

OUR LADY SEAT OF WISDOM (08180450)

OUR LADY SEAT OF WISDOM (08180450) is an active UK company. incorporated on 15 August 2012. with registered office in Sheffield. The company operates in the Education sector, engaged in primary education. OUR LADY SEAT OF WISDOM has been registered for 13 years. Current directors include FERNANDES, Joao Joaquim, KILGANNON, William Anthony, SMITH, Kevin Joseph, Dr and 1 others.

Company Number
08180450
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 August 2012
Age
13 years
Address
St Wilfrid's Primary School A Catholic Voluntary Academy, Sheffield, S7 2HE
Industry Sector
Education
Business Activity
Primary education
Directors
FERNANDES, Joao Joaquim, KILGANNON, William Anthony, SMITH, Kevin Joseph, Dr, WILDE, Judith
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY SEAT OF WISDOM

OUR LADY SEAT OF WISDOM is an active company incorporated on 15 August 2012 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in primary education. OUR LADY SEAT OF WISDOM was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08180450

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

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

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

St Wilfrid's Primary School A Catholic Voluntary Academy Millhouses Lane Sheffield, S7 2HE,

Timeline

14 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
May 16
Director Left
May 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FERNANDES, Joao Joaquim

Active
A Catholic Voluntary Academy, SheffieldS7 2HE
Born December 1968
Director
Appointed 01 Jan 2016

KILGANNON, William Anthony

Active
A Catholic Voluntary Academy, SheffieldS7 2HE
Born March 1941
Director
Appointed 15 Aug 2012

SMITH, Kevin Joseph, Dr

Active
Banner Cross Road, SheffieldS11 9HQ
Born January 1972
Director
Appointed 22 Oct 2014

WILDE, Judith

Active
St Wilfrids Primary School, SheffieldS7 2HN
Born July 1981
Director
Appointed 12 Dec 2019

BAYCROFT, Timothy Pickard, Dr

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born January 1969
Director
Appointed 15 Aug 2012
Resigned 22 Oct 2014

BOURNE, Julie, Dr

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born August 1969
Director
Appointed 01 Sept 2015
Resigned 05 Dec 2019

DEWHURST, Alan

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born March 1956
Director
Appointed 15 Aug 2012
Resigned 31 Dec 2015

JARRETT, Barbara

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born December 1948
Director
Appointed 15 Aug 2012
Resigned 01 Jan 2013

METCALFE, John, Father

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born November 1948
Director
Appointed 15 Aug 2012
Resigned 31 Aug 2015

SCOTT, Paul

Resigned
Millhouses Lane, SheffieldS7 2HE
Born October 1968
Director
Appointed 01 Jan 2013
Resigned 31 Aug 2016

TRUBY, Andrew Michael

Resigned
A Catholic Voluntary Academy, SheffieldS7 2HE
Born November 1980
Director
Appointed 15 Aug 2012
Resigned 31 Dec 2021

Persons with significant control

3

St. Charles Street, SheffieldS9 3WU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rt Rev Ralph Heskett

Active
A Catholic Voluntary Academy, SheffieldS7 2HE
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr William Anthony Kilgannon

Active
A Catholic Voluntary Academy, SheffieldS7 2HE
Born March 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Gazette Notice Compulsary
10 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 August 2012
NEWINCIncorporation