Background WavePink WaveYellow Wave

IMMACULATE CONCEPTION ACADEMY TRUST (09269589)

IMMACULATE CONCEPTION ACADEMY TRUST (09269589) is an active UK company. incorporated on 17 October 2014. with registered office in Sheffield. The company operates in the Education sector, engaged in primary education. IMMACULATE CONCEPTION ACADEMY TRUST has been registered for 11 years. Current directors include CONNOR, Gregory John, Dr, CONNOR, Sarah, SIMPSON, Jenifer Kay and 1 others.

Company Number
09269589
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2014
Age
11 years
Address
Immaculate Conception Catholic Primary School College Road, Sheffield, S21 3YB
Industry Sector
Education
Business Activity
Primary education
Directors
CONNOR, Gregory John, Dr, CONNOR, Sarah, SIMPSON, Jenifer Kay, WALL, Angela
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMACULATE CONCEPTION ACADEMY TRUST

IMMACULATE CONCEPTION ACADEMY TRUST is an active company incorporated on 17 October 2014 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in primary education. IMMACULATE CONCEPTION ACADEMY TRUST was registered 11 years ago.(SIC: 85200)

Status

active

Active since 11 years ago

Company No

09269589

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

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 January 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Immaculate Conception Catholic Primary School College Road Spinkhill Sheffield, S21 3YB,

Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Apr 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Oct 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

HORMELL, Alice Kathryn Hannah

Active
College Road, SheffieldS21 3YB
Secretary
Appointed 13 Oct 2025

CONNOR, Gregory John, Dr

Active
College Road, SheffieldS21 3YB
Born August 1965
Director
Appointed 01 Feb 2017

CONNOR, Sarah

Active
Netherthorpe, ChesterfieldS43 3PU
Born August 1961
Director
Appointed 30 Jul 2020

SIMPSON, Jenifer Kay

Active
Teesdale Road, SheffieldS12 3XH
Born April 1988
Director
Appointed 20 Mar 2019

WALL, Angela

Active
Poplar Avenue, SheffieldS20 1AJ
Born September 1981
Director
Appointed 20 Mar 2019

HARTLEY, Lisa

Resigned
College Road, SheffieldS21 3YB
Secretary
Appointed 12 Dec 2019
Resigned 17 Nov 2023

HARTLEY, Lisa

Resigned
College Road, SheffieldS21 3YB
Secretary
Appointed 17 Oct 2014
Resigned 30 Nov 2019

WEAVING, Carla Jane

Resigned
Immaculate Conception Catholic Primary School, SpinkhillS21 3YB
Secretary
Appointed 17 Nov 2023
Resigned 13 Nov 2025

ATKINSON, Rebecca Kate

Resigned
Upperthorpe Road, KillamarshS21 1EQ
Born October 1983
Director
Appointed 10 Nov 2017
Resigned 06 Mar 2023

CHAMBERLAIN, Shelagh

Resigned
College Road, SheffieldS21 3YB
Born May 1965
Director
Appointed 17 Oct 2014
Resigned 02 Jan 2026

DOHERTY, Adrianne

Resigned
College Road, SpinkhillS21 3YB
Born February 1994
Director
Appointed 30 Sept 2019
Resigned 02 Jan 2026

EDWARDS, Cheryl Helen

Resigned
College Road, SheffieldS21 3YB
Born November 1977
Director
Appointed 17 Oct 2014
Resigned 04 Nov 2015

EMMOTT, Mary

Resigned
College Road, SheffieldS21 3YB
Born July 1961
Director
Appointed 17 Oct 2014
Resigned 31 Aug 2020

FALCONI, Ricardo Armando Pietro

Resigned
The Lane, SheffieldS21 3YF
Born November 1983
Director
Appointed 15 Sept 2021
Resigned 13 Oct 2025

FIELD, Nicola

Resigned
College Road, SheffieldS21 3YB
Born May 1971
Director
Appointed 14 Jan 2019
Resigned 02 Jan 2026

FIELD, Nicola Margaret

Resigned
College Road, SheffieldS21 3YB
Born May 1971
Director
Appointed 17 Oct 2014
Resigned 01 Nov 2017

FLANAGAN, Joseph Alan

Resigned
High Street, SheffieldS20 5AJ
Born August 1987
Director
Appointed 10 Nov 2017
Resigned 31 May 2019

FLINDERS, Selina Roberta

Resigned
College Road, SheffieldS21 3YB
Born March 1976
Director
Appointed 17 Oct 2014
Resigned 05 Nov 2018

GAVINS, Matthew James

Resigned
College Road, SpinkhillS21 3YB
Born January 1975
Director
Appointed 16 Feb 2015
Resigned 15 Feb 2019

GORING, Sarah

Resigned
Oxcroft View, ChesterfieldS44 6AA
Born September 1972
Director
Appointed 18 Mar 2019
Resigned 07 Dec 2020

GREGORY, Abbie

Resigned
College Road, SpinkhillS21 3YB
Born June 1997
Director
Appointed 23 Nov 2020
Resigned 02 Jan 2026

JONES, Eliza

Resigned
College Road, SheffieldS21 3YB
Born September 1990
Director
Appointed 13 Nov 2023
Resigned 02 Jan 2026

LAWRENCE, Denzil John

Resigned
College Road, SheffieldS21 3YB
Born April 1969
Director
Appointed 17 Oct 2014
Resigned 09 Nov 2018

MCGUIRE, Peter Damien, Rev

Resigned
College Road, SheffieldS21 3YB
Born February 1947
Director
Appointed 17 Oct 2014
Resigned 07 Nov 2022

MULKERRINS, Mary Margaret

Resigned
College Road, SheffieldS21 3YB
Born May 1948
Director
Appointed 17 Oct 2014
Resigned 31 Oct 2019

PUCHALKA, Richard

Resigned
College Road, SpinkhillS21 3YB
Born April 1989
Director
Appointed 09 Nov 2016
Resigned 31 Aug 2018

SLIMM, Michelle

Resigned
College Road, SheffieldS21 3YB
Born November 1964
Director
Appointed 17 Oct 2014
Resigned 21 Jun 2017

THORPE-NEGBI, Jayne

Resigned
College Road, SheffieldS21 3YB
Born April 1968
Director
Appointed 11 Nov 2019
Resigned 09 Mar 2020

THORPE-NEGBI, Jayne Marie

Resigned
College Road, SheffieldS21 3YB
Born April 1968
Director
Appointed 17 Oct 2014
Resigned 31 Oct 2019

TURNER, Caroline

Resigned
College Road, SheffieldS21 3YB
Born September 1972
Director
Appointed 17 Oct 2014
Resigned 21 Jun 2021

WEATHERSTONE, Toni Maria

Resigned
Wheatsheaf Way, ClowneS43 4FA
Born June 1984
Director
Appointed 14 Nov 2021
Resigned 02 Jan 2026

YOXALL, John Edward

Resigned
College Road, SheffieldS21 3YB
Born June 1974
Director
Appointed 17 Oct 2014
Resigned 24 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Jackson

Ceased
College Road, SheffieldS21 3YB
Born December 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2024
Ceased 25 Nov 2024

Rt Rev Ralph Heskett

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
9 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2014
NEWINCIncorporation