Background WavePink WaveYellow Wave

OUR LADY OF DONCASTER UMBRELLA TRUST (08927324)

OUR LADY OF DONCASTER UMBRELLA TRUST (08927324) is an active UK company. incorporated on 7 March 2014. with registered office in Doncaster. The company operates in the Education sector, engaged in primary education and 1 other business activities. OUR LADY OF DONCASTER UMBRELLA TRUST has been registered for 12 years. Current directors include DEWHURST, Alan Christopher Guy, DEWS, Annette, NESBIT, Bernadette and 2 others.

Company Number
08927324
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2014
Age
12 years
Address
The Mcauley Catholic High School, Doncaster, DN3 3QF
Industry Sector
Education
Business Activity
Primary education
Directors
DEWHURST, Alan Christopher Guy, DEWS, Annette, NESBIT, Bernadette, SHAY, Rose, TUCKER, James Andrew
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY OF DONCASTER UMBRELLA TRUST

OUR LADY OF DONCASTER UMBRELLA TRUST is an active company incorporated on 7 March 2014 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. OUR LADY OF DONCASTER UMBRELLA TRUST was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08927324

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

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

The Mcauley Catholic High School Cantley Lane Doncaster, DN3 3QF,

Previous Addresses

The Mcauley Catholic High School Cantley Lane Doncaster South Yorkshire DN3 3QF United Kingdom
From: 7 March 2014To: 24 March 2015
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
May 20
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Mar 26
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DEWHURST, Alan Christopher Guy

Active
Cantley Lane, DoncasterDN3 3QF
Born March 1956
Director
Appointed 01 Sept 2023

DEWS, Annette

Active
Cantley Lane, DoncasterDN3 3QF
Born May 1949
Director
Appointed 04 Dec 2021

NESBIT, Bernadette

Active
Kirton Lane, DoncasterDN7 5BL
Born October 1968
Director
Appointed 01 Jul 2014

SHAY, Rose

Active
Cantley Lane, DoncasterDN3 3QF
Born August 1953
Director
Appointed 17 Dec 2025

TUCKER, James Andrew

Active
Cantley Lane, DoncasterDN3 3QF
Born July 1983
Director
Appointed 01 Sept 2023

BROWN, Catherine Mary

Resigned
Cantley Lane, DoncasterDN3 3QF
Born February 1959
Director
Appointed 07 Mar 2014
Resigned 31 Aug 2016

CAPE, John Peter

Resigned
Cantley Lane, DoncasterDN3 3QF
Born August 1956
Director
Appointed 07 Mar 2014
Resigned 31 Aug 2016

CONWAY, James Michael

Resigned
Cantley Lane, DoncasterDN3 3QF
Born December 1948
Director
Appointed 07 Mar 2014
Resigned 31 Aug 2016

HAILES, Vanessa Angela

Resigned
Cantley Lane, DoncasterDN3 3QF
Born February 1969
Director
Appointed 05 Dec 2018
Resigned 05 Dec 2018

HILTON, Richard Anthony

Resigned
Cantley Lane, DoncasterDN3 3QF
Born November 1977
Director
Appointed 29 Jan 2016
Resigned 01 Sept 2022

HURLEY, Patrick John

Resigned
Cantley Lane, DoncasterDN3 3QF
Born March 1963
Director
Appointed 07 Mar 2014
Resigned 29 Nov 2023

MCNAMEE, John, Rev

Resigned
Cantley Lane, DoncasterDN3 3QF
Born February 1943
Director
Appointed 07 Mar 2014
Resigned 29 Aug 2018

O'NEILL, Peter Anthony

Resigned
Kirton Lane, DoncasterDN7 5BL
Born February 1958
Director
Appointed 01 Jul 2014
Resigned 31 Aug 2016

PATTERSON, Philip Robert

Resigned
Cantley Lane, DoncasterDN3 3QF
Born October 1963
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2023

ROONEY, John Joseph

Resigned
Cantley Lane, DoncasterDN3 3QF
Born January 1964
Director
Appointed 04 Apr 2019
Resigned 31 Aug 2023

SAWYER, Robert Bernard

Resigned
Cantley Lane, DoncasterDN3 3QF
Born July 1956
Director
Appointed 01 Sept 2016
Resigned 31 Dec 2025

STRINGFELLOW, Marie Theresa

Resigned
Cantley Lane, DoncasterDN3 3QF
Born December 1965
Director
Appointed 29 Jan 2016
Resigned 21 Jan 2019

THICKETT, Garry

Resigned
Cantley Lane, DoncasterDN3 3QF
Born August 1958
Director
Appointed 29 Nov 2023
Resigned 07 Dec 2025

Persons with significant control

5

3 Active
2 Ceased

Mrs Rose Shay

Active
Cantley Lane, DoncasterDN3 3QF
Born August 1953

Nature of Control

Significant influence or control
Notified 17 Dec 2025

Mr Garry Thickett

Ceased
Cantley Lane, DoncasterDN3 3QF
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2023
Ceased 07 Dec 2025

Mr Patrick Hurledy

Ceased
Cantley Lane, DoncasterDN3 3QF
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2023

Rt Rev Ralph Heskett

Active
Cantley Lane, DoncasterDN3 3QF
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Diocese Of Hallam

Active
St. Charles Street, SheffieldS9 3WU

Nature of Control

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

Filing History

55

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2014
NEWINCIncorporation