Background WavePink WaveYellow Wave

ST FRANCIS CATHOLIC MULTI ACADEMY TRUST (13589762)

ST FRANCIS CATHOLIC MULTI ACADEMY TRUST (13589762) is an active UK company. incorporated on 27 August 2021. with registered office in Rotherham. The company operates in the Education sector, engaged in primary education and 1 other business activities. ST FRANCIS CATHOLIC MULTI ACADEMY TRUST has been registered for 4 years. Current directors include BROOKES, Rebecca, BRYNES, Russell Mark, FRANCE, Adele Diane and 4 others.

Company Number
13589762
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 2021
Age
4 years
Address
The Old Grammar School, Rotherham, S60 2EN
Industry Sector
Education
Business Activity
Primary education
Directors
BROOKES, Rebecca, BRYNES, Russell Mark, FRANCE, Adele Diane, GILLATT, Timothy Hugh, HONE, Jacqueline, MCDONAGH, Martin, RYAN, John Charles, Father
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST FRANCIS CATHOLIC MULTI ACADEMY TRUST

ST FRANCIS CATHOLIC MULTI ACADEMY TRUST is an active company incorporated on 27 August 2021 with the registered office located in Rotherham. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. ST FRANCIS CATHOLIC MULTI ACADEMY TRUST was registered 4 years ago.(SIC: 85200, 85310)

Status

active

Active since 4 years ago

Company No

13589762

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

Age

4 Years

Incorporated 27 August 2021

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 14 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

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

The Old Grammar School 13 Moorgate Road Rotherham, S60 2EN,

Previous Addresses

, Hallam Pastoral Centre St. Charles Street, Sheffield, S9 3WU, United Kingdom
From: 27 August 2021To: 19 April 2024
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Sept 24
Director Joined
Oct 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Dec 25
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

GRAHAM, Sarah Louise

Active
13 Moorgate Road, RotherhamS60 2EN
Secretary
Appointed 02 Mar 2025

BROOKES, Rebecca

Active
13 Moorgate Road, RotherhamS60 2EN
Born June 1983
Director
Appointed 07 Mar 2023

BRYNES, Russell Mark

Active
13 Moorgate Road, RotherhamS60 2EN
Born May 1959
Director
Appointed 10 Jan 2023

FRANCE, Adele Diane

Active
13 Moorgate Road, RotherhamS60 2EN
Born August 1968
Director
Appointed 18 May 2022

GILLATT, Timothy Hugh

Active
13 Moorgate Road, RotherhamS60 2EN
Born April 1973
Director
Appointed 18 May 2022

HONE, Jacqueline

Active
13 Moorgate Road, RotherhamS60 2EN
Born September 1962
Director
Appointed 31 Oct 2022

MCDONAGH, Martin

Active
13 Moorgate Road, RotherhamS60 2EN
Born July 1961
Director
Appointed 06 Sept 2022

RYAN, John Charles, Father

Active
The Old Grammar School, RotherhamS60 2EN
Born May 1953
Director
Appointed 25 Sept 2024

MATCHETT, Kevin John

Resigned
St. Charles Street, SheffieldS9 3WU
Secretary
Appointed 24 Jan 2022
Resigned 11 Jan 2023

WILD, Michelle Louise

Resigned
St. Charles Street, SheffieldS9 3WU
Secretary
Appointed 17 Apr 2023
Resigned 01 Mar 2025

AINSLIE, Christopher William, The Reverend Father

Resigned
13 Moorgate Road, RotherhamS60 2EN
Born August 1986
Director
Appointed 18 May 2022
Resigned 11 Nov 2025

GRAHAM, Sarah Louise

Resigned
St. Charles Street, SheffieldS9 3WU
Born March 1973
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2023

HAYES, William

Resigned
St. Charles Street, SheffieldS9 3WU
Born April 1951
Director
Appointed 27 Aug 2021
Resigned 31 Jan 2022

HELLIWELL, Margaret

Resigned
St. Charles Street, SheffieldS9 3WU
Born March 1953
Director
Appointed 27 Aug 2021
Resigned 01 Sept 2022

HUNT, Christiaan Francis

Resigned
St. Charles Street, SheffieldS9 3WU
Born February 1990
Director
Appointed 27 Aug 2021
Resigned 08 Feb 2022

KENT, Siobhan Mary

Resigned
St. Charles Street, SheffieldS9 3WU
Born September 1978
Director
Appointed 01 Nov 2022
Resigned 01 Nov 2022

MCCLAFFERTY, Sean

Resigned
St. Charles Street, SheffieldS9 3WU
Born June 1966
Director
Appointed 27 Aug 2021
Resigned 25 Mar 2022

MCLAUGHLIN, Helen Janet

Resigned
St. Charles Street, SheffieldS9 3WU
Born July 1962
Director
Appointed 27 Aug 2021
Resigned 06 Sept 2022

RYAN, John Charles, Father

Resigned
13 Moorgate Road, RotherhamS60 2EN
Born May 1953
Director
Appointed 03 Nov 2022
Resigned 19 Sept 2024

RYAN, John Charles, Father

Resigned
St. Charles Street, SheffieldS9 3WU
Born May 1953
Director
Appointed 27 Aug 2021
Resigned 18 Oct 2021

Persons with significant control

7

5 Active
2 Ceased

Rev Peter Damien Mcguire

Ceased
St. Charles Street, SheffieldS9 3WU
Born February 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 29 Jun 2023
St. Charles Street, SheffieldS9 3WU

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 29 Jun 2023

Rt Rev Ralph Heskett

Active
13 Moorgate Road, RotherhamS60 2EN
Born March 1953

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 27 Aug 2021

Diocese Of Hallam Trustee Corporate Member

Active
St. Charles Street, SheffieldS9 3WU
Born January 1947

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 27 Aug 2021

Rev Peter Damien Mcguire

Active
St. Charles Street, SheffieldS9 3WU
Born February 1947

Nature of Control

Significant influence or control
Notified 27 Aug 2021

Mr Ed Whittaker

Active
St. Charles Street, SheffieldS9 3WU
Born November 1962

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 27 Aug 2021

Rev Desmond Michael Sexton

Active
St. Charles Street, SheffieldS9 3WU
Born September 1957

Nature of Control

Significant influence or control
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Incorporation Company
27 August 2021
NEWINCIncorporation