Company NameThe Diocese Of Sheffield Educational Trust
Company StatusDissolved
Company Number08411498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Alison Maria Navas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Director NameRev William Huw Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityWelsh
StatusClosed
Appointed20 February 2013(same day as company formation)
RoleDiocesan Director Of Education
Country of ResidenceEngland
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Director NameMr John Martyn Hoare
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(2 months after company formation)
Appointment Duration9 years, 3 months (closed 09 August 2022)
RoleInspections Adviser
Country of ResidenceEngland
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Director NameThe Right Reverend Peter Burrows
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleBishop
Country of ResidenceEngland
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Director NameMr John Christopher Bentley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Secretary NameMr Malcolm James Fair
StatusResigned
Appointed22 April 2013(2 months after company formation)
Appointment Duration3 years (resigned 27 April 2016)
RoleCompany Director
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL
Secretary NameMrs Heidi Jane Adcock
StatusResigned
Appointed15 June 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressChurch House 95 - 99 Effingham Street
Rotherham
S65 1BL

Contact

Websitesheffield.anglican.org
Telephone01709 309100
Telephone regionRotherham

Location

Registered AddressChurch House
95 - 99 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2020Notification of William Huw Thomas as a person with significant control on 30 September 2019 (2 pages)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Peter Burrows as a director on 30 September 2019 (1 page)
4 March 2020Cessation of Peter Burrows as a person with significant control on 30 September 2019 (1 page)
4 March 2020Termination of appointment of Heidi Jane Adcock as a secretary on 1 January 2020 (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2016Appointment of Mrs Heidi Jane Adcock as a secretary on 15 June 2016 (2 pages)
22 July 2016Appointment of Mrs Heidi Jane Adcock as a secretary on 15 June 2016 (2 pages)
27 April 2016Termination of appointment of Malcolm James Fair as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Malcolm James Fair as a secretary on 27 April 2016 (1 page)
22 February 2016Annual return made up to 20 February 2016 no member list (5 pages)
22 February 2016Annual return made up to 20 February 2016 no member list (5 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 March 2015Annual return made up to 20 February 2015 no member list (5 pages)
13 March 2015Termination of appointment of John Christopher Bentley as a director on 16 February 2015 (1 page)
13 March 2015Termination of appointment of John Christopher Bentley as a director on 16 February 2015 (1 page)
13 March 2015Annual return made up to 20 February 2015 no member list (5 pages)
12 March 2015Termination of appointment of John Christopher Bentley as a director on 16 February 2015 (1 page)
12 March 2015Termination of appointment of John Christopher Bentley as a director on 16 February 2015 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 February 2014Annual return made up to 20 February 2014 no member list (6 pages)
23 February 2014Annual return made up to 20 February 2014 no member list (6 pages)
21 June 2013Appointment of Mr John Martyn Hoare as a director (2 pages)
21 June 2013Appointment of Mr John Martyn Hoare as a director (2 pages)
21 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
21 June 2013Appointment of Mr John Christopher Bentley as a director (2 pages)
21 June 2013Appointment of Mr John Christopher Bentley as a director (2 pages)
21 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
22 May 2013Appointment of Mr Malcolm James Fair as a secretary (1 page)
22 May 2013Appointment of Mr Malcolm James Fair as a secretary (1 page)
20 February 2013Incorporation (28 pages)
20 February 2013Incorporation (28 pages)