Background WavePink WaveYellow Wave

HCAT (08654591)

HCAT (08654591) is an active UK company. incorporated on 16 August 2013. with registered office in Barnsley. The company operates in the Education sector, engaged in primary education. HCAT has been registered for 12 years. Current directors include ASTIN-FRANCE, Gemma, BAILEY, Sandra Lesley, BOWEN, Michelle and 4 others.

Company Number
08654591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 2013
Age
12 years
Address
Hcat, Unit 7 Dodworth Business Park, Barnsley, S75 3SP
Industry Sector
Education
Business Activity
Primary education
Directors
ASTIN-FRANCE, Gemma, BAILEY, Sandra Lesley, BOWEN, Michelle, GALLAGHER, Stephen, KENT, Andrew, KNIGHT, Michael Thomas, UTLEY, Mark
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCAT

HCAT is an active company incorporated on 16 August 2013 with the registered office located in Barnsley. The company operates in the Education sector, specifically engaged in primary education. HCAT was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08654591

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

Age

12 Years

Incorporated 16 August 2013

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 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HOYLAND COMMON PRIMARY SCHOOL
From: 16 August 2013To: 19 June 2018
Contact
Address

Hcat, Unit 7 Dodworth Business Park Dodworth Barnsley, S75 3SP,

Previous Addresses

Hcat Unit 4, Great Cliffe Business Park Dodworth Barnsley S75 3SP United Kingdom
From: 16 June 2021To: 6 April 2022
4 Great Cliffe Court 4 Great Cliffe Court Great Cliffe Road, Dodworth Barnsley S75 3SP England
From: 23 April 2021To: 16 June 2021
Unit 4 Dodworth Business Park Dodworth Barnsley S75 3SP England
From: 23 May 2019To: 23 April 2021
Hcat Unit 4 Dodworth Business Park Dodworth Barnsley S75 3SP England
From: 1 March 2019To: 23 May 2019
Sheffield Road Hoyland Barnsley South Yorkshire S74 0DJ
From: 16 August 2013To: 1 March 2019
Timeline

73 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Feb 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Oct 19
New Owner
Jun 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Joined
Apr 22
New Owner
Apr 22
Director Joined
Jun 22
New Owner
Oct 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
61
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOOD, Victoria

Active
Sheffield Road, BarnsleyS74 0DJ
Secretary
Appointed 16 Aug 2013

ASTIN-FRANCE, Gemma

Active
Dodworth Business Park, BarnsleyS75 3SP
Born December 1983
Director
Appointed 08 Dec 2025

BAILEY, Sandra Lesley

Active
Dodworth Business Park, BarnsleyS75 3SP
Born February 1952
Director
Appointed 09 Feb 2026

BOWEN, Michelle

Active
Dodworth Business Park, BarnsleyS75 3SP
Born March 1968
Director
Appointed 20 Oct 2025

GALLAGHER, Stephen

Active
Dodworth Business Park, BarnsleyS75 3SP
Born December 1955
Director
Appointed 01 Oct 2016

KENT, Andrew

Active
Dodworth Business Park, BarnsleyS75 3SP
Born June 1953
Director
Appointed 01 Oct 2016

KNIGHT, Michael Thomas

Active
Dodworth Business Park, BarnsleyS75 3SP
Born January 1988
Director
Appointed 18 Mar 2024

UTLEY, Mark

Active
Dodworth Business Park, BarnsleyS75 3SP
Born May 1970
Director
Appointed 21 Mar 2022

ANDREWS, James Gregory

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born August 1951
Director
Appointed 16 Aug 2013
Resigned 01 Oct 2016

BANHAM, Thomas William

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born April 1981
Director
Appointed 16 Aug 2013
Resigned 30 Sept 2016

BINNS, Michelle

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born February 1967
Director
Appointed 18 Sept 2023
Resigned 10 Feb 2025

CAULFIELD, Janet Norma

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born June 1955
Director
Appointed 16 Aug 2013
Resigned 07 Feb 2014

CLEGG, Erika

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born April 1973
Director
Appointed 12 Dec 2013
Resigned 03 Oct 2016

DICKINSON, Ian

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born May 1967
Director
Appointed 15 Mar 2021
Resigned 13 Apr 2025

FEARN, Adrian Mark

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born June 1969
Director
Appointed 20 May 2019
Resigned 31 Dec 2023

FLANAGAN, Kerri

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born May 1970
Director
Appointed 16 Aug 2013
Resigned 01 Oct 2016

GOSTELOW, Margaret Alexandra

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born June 1952
Director
Appointed 01 Oct 2018
Resigned 22 Sept 2025

GREENHOFF, Wayne

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born August 1977
Director
Appointed 01 Oct 2016
Resigned 20 Mar 2019

GREENWOOD, Anthony

Resigned
Hoyland, BarnsleyS74 0DJ
Born May 1953
Director
Appointed 01 Oct 2016
Resigned 12 Mar 2018

HASTEY, Alan

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born January 1951
Director
Appointed 16 Aug 2013
Resigned 01 Oct 2016

HILL, Lee James

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born January 1985
Director
Appointed 13 Jun 2024
Resigned 07 Nov 2025

HIRST, James Andrew

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born February 1968
Director
Appointed 16 Aug 2013
Resigned 27 Apr 2015

JOHN ROSS, Melanie

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born August 1961
Director
Appointed 20 Jun 2022
Resigned 31 Dec 2023

KILBURN, Janet Christine

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born November 1964
Director
Appointed 16 Aug 2013
Resigned 28 May 2019

MANN, Lee Philip

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born December 1979
Director
Appointed 06 Mar 2017
Resigned 02 Sept 2019

MARLOW, Clair Patricia

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born May 1976
Director
Appointed 12 Dec 2013
Resigned 01 Oct 2016

MARSH, Dee Elizabeth, Mrs.

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born February 1982
Director
Appointed 01 Oct 2016
Resigned 09 Jun 2025

MARSH, Margaret

Resigned
Hoyland, BarnsleyS74 0DJ
Born April 1955
Director
Appointed 27 Jun 2016
Resigned 01 Oct 2016

MITCHELL, Diane

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born June 1973
Director
Appointed 16 Aug 2013
Resigned 19 Nov 2013

MORRIS, Trudy

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born November 1966
Director
Appointed 06 Dec 2021
Resigned 31 Dec 2023

NIXSON, Joanne

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born July 1971
Director
Appointed 16 Aug 2013
Resigned 29 Jan 2019

ONEILL, Ruby

Resigned
Hoyland, BarnsleyS74 0DJ
Born October 1993
Director
Appointed 08 Jun 2015
Resigned 01 Oct 2016

PADDOCK, Rebecca Louise

Resigned
Hoyland, BarnsleyS74 0DJ
Born February 1981
Director
Appointed 07 Jul 2014
Resigned 01 Oct 2016

PEET, Traci

Resigned
Sheffield Road, BarnsleyS74 0DJ
Born June 1965
Director
Appointed 16 Aug 2013
Resigned 27 Apr 2015

PRIESTLEY, Melanie

Resigned
Dodworth Business Park, BarnsleyS75 3SP
Born May 1979
Director
Appointed 20 May 2019
Resigned 15 Mar 2021

Persons with significant control

9

4 Active
5 Ceased

Mrs Susan Harrison

Active
Dodworth Business Park, BarnsleyS75 3SP
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Dec 2023

Mrs Helen Marie Bellinger

Active
Dodworth Business Park, BarnsleyS75 3SP
Born January 1965

Nature of Control

Significant influence or control as trust
Notified 17 Oct 2022

Mr Nick Bowen

Active
Dodworth Business Park, BarnsleyS75 3SP
Born December 1965

Nature of Control

Significant influence or control as trust
Notified 13 Dec 2021

Mrs Julie Brown

Ceased
Dodworth Business Park, BarnsleyS75 3SP
Born February 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2019
Ceased 05 Mar 2021

Mrs Sharon Ramskill

Ceased
Dodworth Business Park, BarnsleyS75 3SP
Born November 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Sept 2016
Ceased 01 Jul 2023

Mrs Geraldine Foster Wilson

Active
Dodworth Business Park, BarnsleyS75 3SP
Born February 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 19 Sept 2016

Mrs Joanne Nixson

Ceased
Dodworth Business Park, BarnsleyS75 3SP
Born July 1971

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 29 Jan 2019

Mr James Gregory Andrews

Ceased
Hoyland, BarnsleyS74 0DJ
Born August 1951

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 01 Oct 2016

Mrs Janet Christine Kilburn

Ceased
Hoyland, BarnsleyS74 0DJ
Born November 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 30 Jun 2016
Ceased 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 October 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Resolution
26 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Miscellaneous
31 May 2018
MISCMISC
Change Of Name Notice
31 May 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Auditors Resignation Company
1 September 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Incorporation Company
16 August 2013
NEWINCIncorporation