Background WavePink WaveYellow Wave

THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST (08665067)

THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST (08665067) is an active UK company. incorporated on 27 August 2013. with registered office in Sheffield. The company operates in the Education sector, engaged in primary education and 1 other business activities. THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST has been registered for 12 years. Current directors include DEWHURST, Alan, MCGUIRE, Peter Damien, Rev, MCLAUGHLIN, Helen Janet and 1 others.

Company Number
08665067
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 2013
Age
12 years
Address
Hallam Pastoral Centre, Sheffield, S9 3WU
Industry Sector
Education
Business Activity
Primary education
Directors
DEWHURST, Alan, MCGUIRE, Peter Damien, Rev, MCLAUGHLIN, Helen Janet, THOMAS, Huw, Rev
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST

THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST is an active company incorporated on 27 August 2013 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THE HALLAM SCHOOLS' PARTNERSHIP ACADEMY TRUST was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08665067

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

Age

12 Years

Incorporated 27 August 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 September 2023 - 31 March 2024(8 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

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

Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Left
Jan 24
Owner Exit
Jun 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BASHIR, Adnan

Active
St. Charles Street, SheffieldS9 3WU
Secretary
Appointed 01 Mar 2022

DEWHURST, Alan

Active
St. Charles Street, SheffieldS9 3WU
Born March 1956
Director
Appointed 13 Jan 2020

MCGUIRE, Peter Damien, Rev

Active
St. Charles Street, SheffieldS9 3WU
Born February 1947
Director
Appointed 13 Jan 2020

MCLAUGHLIN, Helen Janet

Active
St. Charles Street, SheffieldS9 3WU
Born July 1962
Director
Appointed 29 Jan 2021

THOMAS, Huw, Rev

Active
Effingham Street, RotherhamS65 1BL
Born January 1965
Director
Appointed 14 Sept 2020

NOONE, Leanne

Resigned
St. Charles Street, SheffieldS9 3WU
Secretary
Appointed 01 Mar 2021
Resigned 24 Feb 2022

WHITTAKER, Edmund John

Resigned
St. Charles Street, SheffieldS9 3WU
Secretary
Appointed 27 Aug 2013
Resigned 28 Feb 2021

BROOKES, Rebecca

Resigned
St. Charles Street, SheffieldS9 3WU
Born June 1983
Director
Appointed 01 Mar 2021
Resigned 01 Apr 2022

CAPE, John Peter

Resigned
St. Charles Street, SheffieldS9 3WU
Born August 1956
Director
Appointed 27 Aug 2013
Resigned 30 Aug 2016

CONWAY, James Michael

Resigned
St. Charles Street, SheffieldS9 3WU
Born December 1948
Director
Appointed 27 Aug 2013
Resigned 30 Aug 2016

DEWHURST, Carol Ann

Resigned
St. Charles Street, SheffieldS9 3WU
Born May 1981
Director
Appointed 04 Feb 2021
Resigned 01 Apr 2022

HALSTEAD, John Patrick

Resigned
St. Charles Street, SheffieldS9 3WU
Born January 1991
Director
Appointed 26 Feb 2021
Resigned 01 Apr 2022

HESKETT, Ralph, Rt Rev

Resigned
St. Charles Street, SheffieldS9 3WU
Born March 1953
Director
Appointed 01 Sept 2014
Resigned 13 Jan 2020

JANVIER, Mark Lawrence

Resigned
St. Charles Street, SheffieldS9 3WU
Born July 1970
Director
Appointed 20 Oct 2020
Resigned 11 Apr 2021

MCCLAFFERTY, Sean

Resigned
St. Charles Street, SheffieldS9 3WU
Born June 1966
Director
Appointed 23 Sept 2020
Resigned 01 Apr 2022

NOAKE, Richard James, Canon

Resigned
St. Charles Street, SheffieldS9 3WU
Born April 1964
Director
Appointed 14 Sept 2020
Resigned 31 Dec 2023

PATTERSON, Philip Robert

Resigned
St. Charles Street, SheffieldS9 3WU
Born October 1963
Director
Appointed 01 Sept 2016
Resigned 26 Feb 2021

RAWSTHORNE, John, Bishop

Resigned
St. Charles Street, SheffieldS9 3WU
Born November 1963
Director
Appointed 27 Aug 2013
Resigned 01 Sept 2014

SAWYER, Robert Bernard

Resigned
St. Charles Street, SheffieldS9 3WU
Born July 1956
Director
Appointed 01 Sept 2016
Resigned 21 Jul 2018

THORPE, Clare

Resigned
St. Charles Street, SheffieldS9 3WU
Born April 1959
Director
Appointed 13 Jan 2020
Resigned 12 Feb 2021

WHITTAKER, Edmund John

Resigned
St. Charles Street, SheffieldS9 3WU
Born November 1962
Director
Appointed 13 Jan 2020
Resigned 31 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Rt Rev Ralph Heskett

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Resolution
26 June 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Resolution
13 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2018
CC04CC04
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Incorporation Company
27 August 2013
NEWINCIncorporation