Company NameStorthwood Housing Management Company Limited
Company StatusActive
Company Number01646035
CategoryPrivate Limited Company
Incorporation Date23 June 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNorma Hardwick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(22 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Holmley Lane
Coal Aston
Dronfield
Derbyshire
S18 3DA
Director NameMs Christine Mary Wood
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(32 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameDr Emma Clare Wadsworth-Wager
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleUniversity Administration Manager
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Gary James Parton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleDrinks Supplier To Licence Trades
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Denise Tomlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Damian Pior Trojak
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed18 May 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleSpecialist Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Ian Gregory
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2024(41 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Storthwood Court 35 Storthwood Court
Sheffield
S10 3HP
Director NameMs Annabel Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(41 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Storthwood Court Storth Lane
Sheffield
S10 3HP
Secretary NameOmnia Estates Ltd (Corporation)
StatusCurrent
Appointed01 January 2015(32 years, 6 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 January 2015(32 years, 6 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameJames Carroll
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 1997)
RoleRetired Engineer
Correspondence Address37 Storthwood Court
Storth Lane Ranmoor
Sheffield
S Yorkshire
S10 3HP
Director NameWilliam Patton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address42 Storthwood Court
Storth Lane Ranmoor
Sheffield
S Yorkshire
S10 3HP
Director NameBarbara Roberts
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 1998)
RoleCompany Director
Correspondence Address32 Storthwood Court
Storth Lane Ranmoor
Sheffield
S Yorkshire
S10 3HP
Director NameGeoffrey Michael Springer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1994)
RoleAdministration Manager
Correspondence Address55 Storthwood Court
Storth Road
Sheffield
South Yorkshire
S10 3HP
Director NameRonald Sturgess
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2002)
RoleAuto Electrician
Correspondence Address22 Storthwood Court
Storth Lane Ranmoor
Sheffield
S Yorkshire
S10 3HP
Secretary NameWilliam Patton
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address42 Storthwood Court
Storth Lane Ranmoor
Sheffield
S Yorkshire
S10 3HP
Director NameJohn Francis Lowey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 November 2002)
RoleAcct
Correspondence Address30 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Secretary NameEdward Francis Wall
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2004)
RoleLocal Government Officer
Correspondence Address35 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameJohn Swanston Haldane
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2007)
RoleRetired
Correspondence Address39 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameKeith Perry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address173 Westwick Road
Sheffield
South Yorkshire
S8 7BW
Secretary NameMr David Simon McDonald
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 2005)
RoleSurveyor
Country of ResidenceGBR
Correspondence Address5 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NamePeter Leslie Dakin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 October 2014)
RoleRetired
Correspondence Address56 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameSusan Heather Tester
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2010)
RoleInvestment Administrator
Correspondence Address19 Storthwood Court
Sheffield
South Yorkshire
S10 3HP
Director NameRebecca Jane Stevens
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(22 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 March 2010)
RoleOccupational Psychologist
Correspondence Address34 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameJennifer Lawless
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 January 2011)
RoleRetired
Correspondence Address26 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Director NameGary James Parton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2010)
RoleDrinks Wholesaler
Correspondence Address15 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NamePaul Howell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2010)
RoleSocial Worker
Correspondence Address52 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameMr Paul Howell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address32 Greystones Crescent
Sheffield
South Yorkshire
S11 7JN
Director NameMrs Lynn Bethell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Storthwood Court Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameDr David Collins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2014)
RoleDirector, Higher Education
Country of ResidenceUnited Kingdom
Correspondence Address1 Storthwood Court
Storth Lane
Sheffield
South Yorkshire
S10 3HP
Director NameMs Jane Elizabeth Laing
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(31 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2020)
RoleResidential House Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Storthwood Court Storth Lane
Ranmoor
Sheffield
South Yorkshire
S10 3HP
Director NameMiss Jane Lindsay Johnston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(34 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2020)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr David Paul Kavanagh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Tracey Doxey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Julie Diane Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(34 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2023)
RoleTeacher/Teaching Assistant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed24 March 2005(22 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2014)
Correspondence AddressRobert House Unit 7 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Akos Handa
1.69%
Ordinary
1 at £1Andrew Cox
1.69%
Ordinary
1 at £1Anna Aleksandra Damek & Damian Piotr Trojak
1.69%
Ordinary
1 at £1Christine Mary Wood & Alexandra Karen Wood
1.69%
Ordinary
1 at £1Claire Victoria Sorby
1.69%
Ordinary
1 at £1David Ian Tayler & Briony Tayler
1.69%
Ordinary
1 at £1Debbie Jane Smith
1.69%
Ordinary
1 at £1Dinah Docherty
1.69%
Ordinary
1 at £1Dr Amir Fahim Safe
1.69%
Ordinary
1 at £1Dr David Collins
1.69%
Ordinary
1 at £1Gillian Ann Annandale
1.69%
Ordinary
1 at £1J.a.e. Greville
1.69%
Ordinary
1 at £1Jeanette May Lowe
1.69%
Ordinary
1 at £1Jonathan Hall Douglass
1.69%
Ordinary
1 at £1Marjorie Margaret Mary Ball
1.69%
Ordinary
1 at £1Martyn David Thomas
1.69%
Ordinary
1 at £1Miss A. Lewus
1.69%
Ordinary
1 at £1Miss Alice Jane Herron
1.69%
Ordinary
1 at £1Miss D. Tomlinson
1.69%
Ordinary
1 at £1Miss J. Laing
1.69%
Ordinary
1 at £1Miss Jane Johnston
1.69%
Ordinary
1 at £1Miss Joanne Northam
1.69%
Ordinary
1 at £1Miss Julie Diane Jackson
1.69%
Ordinary
1 at £1Mr Anthony Joseph Bannister
1.69%
Ordinary
1 at £1Mr Anthony Richard Williams
1.69%
Ordinary
1 at £1Mr Christopher Paul Weston & Ms Nicola Jane Shaw
1.69%
Ordinary
1 at £1Mr D. Brown
1.69%
Ordinary
1 at £1Mr David Paul Kavanagh & Mrs Joanne Louise Kavanagh
1.69%
Ordinary
1 at £1Mr Gary James Parton
1.69%
Ordinary
1 at £1Mr Ian Roger Guy & Elizabeth Janet Brown
1.69%
Ordinary
1 at £1Mr J.r. Hall
1.69%
Ordinary
1 at £1Mr Keith Perry
1.69%
Ordinary
1 at £1Mr Luke Jean-louis Haseldine
1.69%
Ordinary
1 at £1Mr Martin John Hemingway
1.69%
Ordinary
1 at £1Mr Mr Graham & Mrs Graham
1.69%
Ordinary
1 at £1Mr Paul Howell
1.69%
Ordinary
1 at £1Mr R. Roper-tye
1.69%
Ordinary
1 at £1Mr Richard Dawson & Mrs Rachel Lesley Dawson
1.69%
Ordinary
1 at £1Mr Robert Hall
1.69%
Ordinary
1 at £1Mr S. Willis
1.69%
Ordinary
1 at £1Mr Sidney Ernest Bethell & Mrs Lynn Angela Bethell
1.69%
Ordinary
1 at £1Mr Stephen Ernest Deakin & Mrs Sharron Margaret Deakin
1.69%
Ordinary
1 at £1Mr Stephen Jarvis
1.69%
Ordinary
1 at £1Mr Vassilis Roubos & Miss Emma Clare Wadswoth Wager
1.69%
Ordinary
1 at £1Mrs Carol Dakin
1.69%
Ordinary
1 at £1Mrs Carole Strong
1.69%
Ordinary
1 at £1Mrs Denise Whitehouse & Mr Anthony Whitehouse
1.69%
Ordinary
1 at £1Ms Dinah Alice Docherty
1.69%
Ordinary
1 at £1Ms J. Sutherland
1.69%
Ordinary
1 at £1Ms Julia Maria Lazar
1.69%
Ordinary
1 at £1Ms M.c. Taylor
1.69%
Ordinary
1 at £1Ms Margaret Joyce Davies
1.69%
Ordinary
1 at £1Ms N.j. Hardwick
1.69%
Ordinary
1 at £1Ms Rebecca Jane Stevens
1.69%
Ordinary
1 at £1Ms Sam Lorraine Taylor
1.69%
Ordinary
1 at £1Ms Susan Heather Tester
1.69%
Ordinary
1 at £1Richard Cannon
1.69%
Ordinary
1 at £1Simon Eugeue Tingle
1.69%
Ordinary
1 at £1Wisecourt Limited
1.69%
Ordinary

Financials

Year2014
Net Worth£65,378
Current Liabilities£9,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 October 2023Termination of appointment of Julie Diane Jackson as a director on 2 October 2023 (1 page)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Lynn Bethell as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Jane Elizabeth Laing as a director on 29 October 2020 (1 page)
9 September 2020Termination of appointment of Tracey Doxey as a director on 9 September 2020 (1 page)
20 July 2020Termination of appointment of Paul Howell as a director on 17 July 2020 (1 page)
6 July 2020Termination of appointment of Jane Lindsay Johnston as a director on 6 July 2020 (1 page)
5 February 2020Termination of appointment of David Paul Kavanagh as a director on 23 January 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (9 pages)
12 September 2018Appointment of Ms Julie Diane Jackson as a director on 2 June 2017 (2 pages)
8 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Appointment of Mr Gary James Parton as a director on 18 May 2017 (2 pages)
7 June 2017Appointment of Mr Gary James Parton as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Ms Tracey Doxey as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Mr Damian Trojak as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Mr David Paul Kavanagh as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Ms Denise Tomlinson as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Ms Denise Tomlinson as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Ms Tracey Doxey as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Mr David Paul Kavanagh as a director on 18 May 2017 (2 pages)
6 June 2017Appointment of Mr Damian Trojak as a director on 18 May 2017 (2 pages)
16 May 2017Appointment of Dr Emma Clare Wadsworth-Wager as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Dr Emma Clare Wadsworth-Wager as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Miss Jane Lindsay Johnston as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Miss Jane Lindsay Johnston as a director on 16 May 2017 (2 pages)
11 May 2017Appointment of Mr Paul Howell as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Paul Howell as a director on 11 May 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 59
(12 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 59
(12 pages)
16 March 2015Termination of appointment of a director (1 page)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 59
(11 pages)
16 March 2015Termination of appointment of a director (1 page)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 59
(11 pages)
13 March 2015Termination of appointment of The Mcdonald Partnership as a secretary on 31 December 2014 (1 page)
13 March 2015Director's details changed for Norma Hardwick on 13 March 2015 (2 pages)
13 March 2015Termination of appointment of The Mcdonald Partnership as a secretary on 31 December 2014 (1 page)
13 March 2015Director's details changed for Norma Hardwick on 13 March 2015 (2 pages)
13 March 2015Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages)
13 March 2015Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages)
13 March 2015Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages)
25 February 2015Termination of appointment of Paul Howell as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Ms Christine Mary Wood as a director on 14 January 2015 (2 pages)
25 February 2015Termination of appointment of Paul Howell as a director on 25 February 2015 (1 page)
25 February 2015Appointment of Ms Christine Mary Wood as a director on 14 January 2015 (2 pages)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 29 January 2015 (2 pages)
4 November 2014Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages)
31 October 2014Termination of appointment of Stephen Wills as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Stephen Wills as a director on 31 October 2014 (1 page)
13 October 2014Termination of appointment of Peter Leslie Dakin as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Peter Leslie Dakin as a director on 13 October 2014 (1 page)
9 October 2014Termination of appointment of David Collins as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of David Collins as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of David Collins as a director on 9 October 2014 (1 page)
1 September 2014Termination of appointment of Lynn Bethell as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Lynn Bethell as a director on 29 August 2014 (1 page)
31 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
6 August 2014Appointment of Ms Jane Elizabeth Laing as a director on 29 January 2014 (2 pages)
6 August 2014Appointment of Ms Jane Elizabeth Laing as a director on 29 January 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 59
(14 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 59
(14 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
18 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 November 2012Appointment of Dr David Collins as a director (2 pages)
19 November 2012Appointment of Dr David Collins as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (22 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (22 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
28 June 2011Appointment of Lynn Bethell as a director (3 pages)
28 June 2011Appointment of Lynn Bethell as a director (3 pages)
8 April 2011Appointment of Paul Howell as a director (3 pages)
8 April 2011Appointment of Paul Howell as a director (3 pages)
28 January 2011Termination of appointment of Jennifer Lawless as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
28 January 2011Termination of appointment of Jennifer Lawless as a director (2 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
19 October 2010Termination of appointment of Paul Howell as a director (2 pages)
19 October 2010Termination of appointment of Gary Parton as a director (2 pages)
19 October 2010Termination of appointment of Paul Howell as a director (2 pages)
19 October 2010Termination of appointment of Rebecca Stevens as a director (2 pages)
19 October 2010Termination of appointment of Susan Tester as a director (2 pages)
19 October 2010Termination of appointment of Gary Parton as a director (2 pages)
19 October 2010Termination of appointment of Susan Tester as a director (2 pages)
19 October 2010Termination of appointment of Rebecca Stevens as a director (2 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
13 November 2009Termination of appointment of Keith Perry as a director (2 pages)
13 November 2009Termination of appointment of Keith Perry as a director (2 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (18 pages)
16 January 2009Return made up to 31/12/08; full list of members (18 pages)
24 December 2008Director appointed gary james parton (1 page)
24 December 2008Director appointed paul howell (1 page)
24 December 2008Director appointed gary james parton (1 page)
24 December 2008Director appointed paul howell (1 page)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
13 May 2008Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page)
8 March 2008Return made up to 31/12/07; full list of members (30 pages)
8 March 2008Return made up to 31/12/07; full list of members (30 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (28 pages)
23 January 2007Return made up to 31/12/06; full list of members (28 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 31/12/04; change of members (18 pages)
25 January 2005Return made up to 31/12/04; change of members (18 pages)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
2 June 2004Registered office changed on 02/06/04 from: 2 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
2 June 2004Registered office changed on 02/06/04 from: 2 westbrook court sharrow vale road sheffield S11 8YZ (1 page)
12 February 2004Return made up to 31/12/03; full list of members (21 pages)
12 February 2004Return made up to 31/12/03; full list of members (21 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
14 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 January 2002Return made up to 31/12/01; change of members (7 pages)
21 January 2002Return made up to 31/12/01; change of members (7 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 15/12/99; full list of members (10 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned;director resigned (2 pages)
10 February 2000Return made up to 15/12/99; full list of members (10 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned;director resigned (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 March 1997Return made up to 31/12/96; change of members (7 pages)
25 March 1997Return made up to 31/12/96; change of members (7 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 June 1982Incorporation (23 pages)
23 June 1982Incorporation (23 pages)