6 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director Name | Mr Mark Andrew Bolger |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Repairer |
Country of Residence | United Kingdom |
Correspondence Address | The Towers 6 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Secretary Name | Mr Mark Andrew Bolger |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Property Repairer |
Country of Residence | United Kingdom |
Correspondence Address | The Towers 6 Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Director Name | Mr George Helsby |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | The Towers 6 Brincliffe Crescent Sheffield S11 9AW |
Director Name | Joyce Helsby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 March 2007) |
Role | Nursery Teacher |
Correspondence Address | The Towers Brincliffe Crescent Sheffield Yorkshire S11 9AW |
Director Name | Lisa Ann Helsby Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 March 2007) |
Role | Nursery Teacher |
Correspondence Address | 3 Ashfurlong Close Dore Sheffield S17 3NN |
Secretary Name | Mr George Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | The Towers 6 Brincliffe Crescent Sheffield S11 9AW |
Website | collegiatemontessorinurseryschoo |
---|
Registered Address | B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Knowle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,601 |
Cash | £65,997 |
Current Liabilities | £51,446 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
17 September 2019 | Delivered on: 19 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The towers, 6 brincliffe crescent, sheffield, S11 9AW with title SYK56040, land & buildings at 6 brincliffe crescent, sheffield, S11 9AW with title SYK201493 and carpark at the towers, brincliffe crescent, sheffield, S11 9AW with title SYK533992. Outstanding |
8 March 2007 | Delivered on: 12 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the west side of brincliffe crescent sheffield t/no SYK201493. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 March 2007 | Delivered on: 12 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 1984 | Delivered on: 20 November 1984 Satisfied on: 19 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The annexe and lodge being part of the land comprised in the above numbered title and transferred by a transfer dated 14.11.84 title no:- syk 56040 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1980 | Delivered on: 31 October 1980 Satisfied on: 19 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 collegiate crescent sheffield south yorkshire title no: ywe 55182. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
---|---|
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
19 September 2019 | Registration of charge 014922560007, created on 17 September 2019 (43 pages) |
21 August 2019 | Registration of charge 014922560006, created on 1 August 2019 (30 pages) |
17 July 2019 | Satisfaction of charge 3 in full (1 page) |
15 July 2019 | Satisfaction of charge 4 in full (2 pages) |
25 June 2019 | Registration of charge 014922560005, created on 21 June 2019 (40 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from 6 Brincliffe Crescent Sheffield S11 9AW on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from 6 Brincliffe Crescent Sheffield S11 9AW on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mrs Ann Patricia Bolger on 1 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Mark Andrew Bolger on 1 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 27/05/09; no change of members (4 pages) |
21 July 2009 | Return made up to 27/05/09; no change of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 October 2008 | Return made up to 27/05/08; no change of members (7 pages) |
21 October 2008 | Return made up to 27/05/08; no change of members (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
13 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
24 May 2007 | Memorandum and Articles of Association (11 pages) |
24 May 2007 | Memorandum and Articles of Association (11 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
12 March 2007 | Particulars of mortgage/charge (6 pages) |
12 March 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Particulars of mortgage/charge (6 pages) |
12 March 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Return made up to 27/05/06; full list of members
|
4 July 2006 | Return made up to 27/05/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 27/05/05; full list of members
|
1 August 2005 | Return made up to 27/05/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 27/05/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
23 May 1996 | Return made up to 27/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 27/05/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |