Background WavePink WaveYellow Wave

HOLY FAMILY ACADEMY TRUST (08954620)

HOLY FAMILY ACADEMY TRUST (08954620) is an active UK company. incorporated on 24 March 2014. with registered office in Doncaster. The company operates in the Education sector, engaged in primary education. HOLY FAMILY ACADEMY TRUST has been registered for 12 years. Current directors include AIKEN, Lisa, COTTERILL, Elizabeth, DAWSON, Alexander and 3 others.

Company Number
08954620
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 2014
Age
12 years
Address
Holy Family Catholic Primary School, A Voluntary Academy, Doncaster, DN7 5BL
Industry Sector
Education
Business Activity
Primary education
Directors
AIKEN, Lisa, COTTERILL, Elizabeth, DAWSON, Alexander, MCCAY, Paul, NESBIT, Bernadette, O'CONNOR, Joseph
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLY FAMILY ACADEMY TRUST

HOLY FAMILY ACADEMY TRUST is an active company incorporated on 24 March 2014 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in primary education. HOLY FAMILY ACADEMY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08954620

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

Age

12 Years

Incorporated 24 March 2014

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 2 January 2026 (3 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

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Holy Family Catholic Primary School, A Voluntary Academy Kirton Lane, Stainforth Doncaster, DN7 5BL,

Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Loan Secured
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Left
Oct 21
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jul 24
Loan Cleared
Feb 25
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

AIKEN, Lisa

Active
Academy, DoncasterDN7 5BL
Born December 1986
Director
Appointed 01 Dec 2025

COTTERILL, Elizabeth

Active
Academy, DoncasterDN7 5BL
Born April 1981
Director
Appointed 09 Dec 2020

DAWSON, Alexander

Active
Academy, DoncasterDN7 5BL
Born May 1981
Director
Appointed 03 Dec 2025

MCCAY, Paul

Active
Academy, DoncasterDN7 5BL
Born August 1965
Director
Appointed 12 Jul 2023

NESBIT, Bernadette

Active
Academy, DoncasterDN7 5BL
Born October 1968
Director
Appointed 24 Mar 2014

O'CONNOR, Joseph

Active
Academy, DoncasterDN7 5BL
Born February 1968
Director
Appointed 04 May 2022

BENSON, Samantha

Resigned
Academy, DoncasterDN7 5BL
Born October 1969
Director
Appointed 24 Mar 2014
Resigned 19 Sept 2018

CAMPBELL, Dennis

Resigned
Academy, DoncasterDN7 5BL
Born August 1950
Director
Appointed 24 Mar 2014
Resigned 02 Sept 2014

CHANNING, Rebecca

Resigned
Academy, DoncasterDN7 5BL
Born December 1981
Director
Appointed 20 Jan 2022
Resigned 17 Jul 2024

CULLEN, Sue Marie

Resigned
Academy, DoncasterDN7 5BL
Born May 1965
Director
Appointed 21 Feb 2017
Resigned 13 Apr 2022

DEWS, Annette

Resigned
Academy, DoncasterDN7 5BL
Born May 1949
Director
Appointed 24 Mar 2014
Resigned 05 Dec 2025

HALL, Michael

Resigned
Academy, DoncasterDN7 5BL
Born April 1947
Director
Appointed 24 Mar 2014
Resigned 22 Apr 2015

KENT, Lucy

Resigned
Academy, DoncasterDN7 5BL
Born March 1986
Director
Appointed 28 Oct 2020
Resigned 12 Apr 2021

MCCAY, Joseph Paul

Resigned
Academy, DoncasterDN7 5BL
Born August 1965
Director
Appointed 17 Sept 2014
Resigned 17 Feb 2020

MCFADDEN, Clair

Resigned
Academy, DoncasterDN7 5BL
Born July 1974
Director
Appointed 01 Sept 2021
Resigned 01 Mar 2026

MCLAUGHLIN, Julie

Resigned
Academy, DoncasterDN7 5BL
Born March 1961
Director
Appointed 14 Mar 2019
Resigned 31 Aug 2021

O'NEILL, Peter Anthony

Resigned
Academy, DoncasterDN7 5BL
Born February 1958
Director
Appointed 24 Mar 2014
Resigned 31 Aug 2016

PEARSON, Yvonne

Resigned
Academy, DoncasterDN7 5BL
Born August 1956
Director
Appointed 24 Mar 2014
Resigned 25 Nov 2016

PLANT, Lisa Ann

Resigned
Academy, DoncasterDN7 5BL
Born June 1973
Director
Appointed 17 Sept 2014
Resigned 08 Nov 2021

ROE, John Michael

Resigned
Academy, DoncasterDN7 5BL
Born May 1952
Director
Appointed 24 Mar 2014
Resigned 25 Nov 2016

SEARSON, Andrew

Resigned
Academy, DoncasterDN7 5BL
Born August 1968
Director
Appointed 09 Dec 2020
Resigned 27 Feb 2023

WARD, Anne

Resigned
Academy, DoncasterDN7 5BL
Born June 1952
Director
Appointed 15 Mar 2017
Resigned 18 Oct 2020

WARD, Anne

Resigned
Academy, DoncasterDN7 5BL
Born June 1952
Director
Appointed 19 Nov 2016
Resigned 19 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Paul Mccay

Active
Academy, DoncasterDN7 5BL
Born August 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2025

Ms Annette Dews

Ceased
Academy, DoncasterDN7 5BL
Born May 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 18 Feb 2020
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2014
NEWINCIncorporation