NORTH EAST SHEFFIELD TRUST
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 9WD

Company number 08863947
Status Active
Incorporation Date 28 January 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ECCLESFIELD SCHOOL CHAPELTOWN ROAD, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9WD
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 no member list; Full accounts made up to 31 August 2015. The most likely internet sites of NORTH EAST SHEFFIELD TRUST are www.northeastsheffield.co.uk, and www.north-east-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. North East Sheffield Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08863947. North East Sheffield Trust has been working since 28 January 2014. The present status of the company is Active. The registered address of North East Sheffield Trust is Ecclesfield School Chapeltown Road Ecclesfield Sheffield South Yorkshire S35 9wd. . DENTON, Lindsey is a Secretary of the company. BRAILSFORD, Richard is a Director of the company. CHAPMAN, Catherine Anne is a Director of the company. LEVERY, Michael is a Director of the company. WALKER, Gabrielle Mary is a Director of the company. WALKER, Robert Russell is a Director of the company. WIRTH, Joel Matthew is a Director of the company. Secretary ANTHONY, Christopher has been resigned. Director BOOTH, Peter has been resigned. Director LONG, Anthony has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DENTON, Lindsey
Appointed Date: 25 September 2014

Director
BRAILSFORD, Richard
Appointed Date: 28 January 2014
59 years old

Director
CHAPMAN, Catherine Anne
Appointed Date: 28 January 2014
58 years old

Director
LEVERY, Michael
Appointed Date: 12 October 2015
70 years old

Director
WALKER, Gabrielle Mary
Appointed Date: 28 January 2014
76 years old

Director
WALKER, Robert Russell
Appointed Date: 28 January 2014
76 years old

Director
WIRTH, Joel Matthew
Appointed Date: 28 January 2014
55 years old

Resigned Directors

Secretary
ANTHONY, Christopher
Resigned: 25 September 2014
Appointed Date: 28 January 2014

Director
BOOTH, Peter
Resigned: 30 September 2015
Appointed Date: 28 January 2014
64 years old

Director
LONG, Anthony
Resigned: 14 September 2015
Appointed Date: 28 January 2014
66 years old

Persons With Significant Control

Mrs Lesley Heeley
Notified on: 12 December 2016
65 years old
Nature of control: Has significant influence or control

Mr Robert Russell Walker
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Catherine Anne Chapman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael Levery
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Gabrielle Mary Walker
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Richard Brailsford
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

NORTH EAST SHEFFIELD TRUST Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
01 Feb 2016
Annual return made up to 28 January 2016 no member list
18 Dec 2015
Full accounts made up to 31 August 2015
06 Nov 2015
Appointment of Mr Michael Levery as a director on 12 October 2015
12 Oct 2015
Termination of appointment of Peter Booth as a director on 30 September 2015
...
... and 3 more events
15 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Sep 2014
Appointment of Miss Lindsey Denton as a secretary on 25 September 2014
25 Sep 2014
Termination of appointment of Christopher Anthony as a secretary on 25 September 2014
28 Jan 2014
Current accounting period shortened from 31 January 2015 to 31 August 2014
28 Jan 2014
Incorporation