Sheffield
South Yorkshire
S7 2LR
Director Name | Dr Alan Jeffrey Anderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2009(25 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 5 Kingscroft Close Sheffield S Yorks S17 3RE |
Director Name | Janet Clara Cooper |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Melbourne Road Stocksbridge Sheffield S36 1EF |
Secretary Name | Miss Amanda Toni Needham |
---|---|
Status | Current |
Appointed | 10 September 2018(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Broomgrove Road Sheffield S10 2LR |
Director Name | Prof Chris Franklin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Pathologist |
Country of Residence | England |
Correspondence Address | Tanglewood Millhouses Lane Sheffield S11 9JA |
Director Name | Mrs Sarah Holmes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(39 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 37 Twigg Crescent Armthorpe Doncaster DN3 2FP |
Director Name | Mrs Vera Gertrude Booth |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 1997) |
Role | Housewife |
Correspondence Address | 4 Ranelagh Drive Sheffield South Yorkshire S11 9HE |
Director Name | Hon Edward Neil Turner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | The Limes Crowgate South Anston Sheffield South Yorkshire S25 5AL |
Director Name | Sir James Hugh Neill |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | Barn Cottage Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Dr Cyril Greaves |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1991) |
Role | General Practitioner |
Correspondence Address | 309 Cemetery Road Sheffield South Yorkshire S11 8FS |
Secretary Name | Hon Edward Neil Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | The Limes Crowgate South Anston Sheffield South Yorkshire S25 5AL |
Director Name | Mr Roy Thwaites |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 March 2002) |
Role | Deputy Director Southyorks |
Correspondence Address | 2 Borough Road Sheffield South Yorkshire S6 2AY |
Director Name | Miss Ruth Elizabeth Naish |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 June 1998) |
Role | Retired |
Correspondence Address | 9 Oakburn Court Broomhall Road Sheffield South Yorkshire S10 2DR |
Director Name | Mr Stephen Ingram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Belgrave Drive Fulwood Sheffield South Yorkshire S10 3LQ |
Director Name | Jeremy Daly |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 1998) |
Role | Retired |
Correspondence Address | 15 Ranmoor Crescent Sheffield South Yorkshire S10 3GU |
Director Name | Eric Stefanuti |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2000) |
Role | Retired Medical Practitioner |
Correspondence Address | 4 Silverdale Close Sheffield South Yorkshire S11 9JN |
Secretary Name | Mr John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfields 11 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Director Name | Andrew John Garcia |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2003) |
Role | Corporate Development |
Correspondence Address | 3 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | Jane Reynard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 May 2006) |
Role | Solicitor |
Correspondence Address | Lindrick House Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Julia Margaret Bramh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2006) |
Role | Nurse Rgn |
Correspondence Address | Lindrick Hill Farm Lindrick Dale Worksop Nottinghamshire S81 8BB |
Director Name | Mr Jonathan Charles William Day |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Peter Morris Gauntlett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2008) |
Role | Consultant |
Correspondence Address | 5 The Causeway Dore Sheffield South Yorkshire S17 3EA |
Director Name | Mr Andrew Jackson Coombe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | Michael Nicholas Pestereff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dobcroft Road Sheffield South Yorkshire S7 2LR |
Secretary Name | Mrs Carole Ann Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Secretary Name | Steve John Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 October 2007) |
Role | Chief Executive |
Correspondence Address | Warren House Warren Lane Arthington Otley West Yorkshire LS21 1NY |
Secretary Name | Peter Conway Hartland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Correspondence Address | 31 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW |
Director Name | Mrs Valerie Elizabeth Rick |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Broomgrove Road Sheffield S10 2LR |
Director Name | Mrs Hazel Wills |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overlane Cottage Daisy Bank Baslow Bakewell Derbyshire DE45 1SA |
Director Name | Mr Peter Conway Hartland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Endcliffe Glen Road Sheffield South Yorkshire S11 8RW |
Director Name | Prof Sarah Elizabeth Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(31 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2018) |
Role | Retired Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 29 Taptonville Road Sheffield South Yorkshire S10 5BQ |
Secretary Name | Mr Anthony Michael Saunders |
---|---|
Status | Resigned |
Appointed | 01 January 2015(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 58 Wilkinson Street Sheffield S10 2GJ |
Director Name | Mrs Susan Franklin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(32 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2018) |
Role | Retired Principle Lecturer |
Country of Residence | England |
Correspondence Address | 282 Millhouses Lane Carter Knowle Road Sheffield S11 9GA |
Director Name | Mrs Delia Jacqueline Hanson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wentworth Avenue Sheffield S11 9QX |
Director Name | Mr Clive Leonard Jackson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wentworth Avenue Sheffield S11 9QX |
Website | broomgrove-trust.co.uk |
---|---|
Telephone | 0114 2661311 |
Telephone region | Sheffield |
Registered Address | 30 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £1,493,377 |
Net Worth | £1,477,953 |
Cash | £219,890 |
Current Liabilities | £97,823 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
27 December 2023 | Accounts for a small company made up to 31 March 2023 (39 pages) |
---|---|
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Mrs Sarah Holmes as a director on 6 March 2023 (2 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (39 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 June 2022 | Appointment of Professor Chris Franklin as a director on 31 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of David Wilson as a director on 30 May 2022 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (38 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Delia Jacqueline Hanson as a director on 25 November 2020 (1 page) |
8 December 2020 | Termination of appointment of Clive Leonard Jackson as a director on 25 November 2020 (1 page) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (38 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Janet Clara Cooper on 23 December 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Delia Jacqueline Hanson as a director on 25 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Janet Clara Cooper on 3 September 2019 (2 pages) |
29 November 2019 | Appointment of Mr Clive Leonard Jackson as a director on 25 November 2019 (2 pages) |
13 November 2019 | Notification of a person with significant control statement (2 pages) |
31 October 2019 | Cessation of St Luke's Hospice as a person with significant control on 31 October 2019 (1 page) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (34 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Susan Franklin as a director on 21 December 2018 (1 page) |
1 November 2018 | Accounts for a small company made up to 31 March 2018 (33 pages) |
13 September 2018 | Appointment of Miss Amanda Toni Needham as a secretary on 10 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Anthony Michael Saunders as a secretary on 10 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Peter Conway Hartland as a director on 12 February 2018 (1 page) |
31 January 2018 | Termination of appointment of Sarah Elizabeth Thomas as a director on 29 January 2018 (1 page) |
14 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
2 October 2017 | Appointment of Mr David Wilson as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr David Wilson as a director on 25 September 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
8 June 2016 | Annual return made up to 7 June 2016 no member list (8 pages) |
8 June 2016 | Annual return made up to 7 June 2016 no member list (8 pages) |
6 January 2016 | Appointment of Mrs Susan Franklin as a director on 14 December 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Susan Franklin as a director on 14 December 2015 (2 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
9 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
9 June 2015 | Annual return made up to 7 June 2015 no member list (7 pages) |
4 June 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages) |
4 June 2015 | Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page) |
4 June 2015 | Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page) |
4 June 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages) |
4 June 2015 | Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 October 2014 | Termination of appointment of Hazel Wills as a director on 17 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Hazel Wills as a director on 17 October 2014 (1 page) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (7 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
21 August 2013 | Annual return made up to 7 June 2013 no member list (7 pages) |
21 August 2013 | Annual return made up to 7 June 2013 no member list (7 pages) |
21 August 2013 | Annual return made up to 7 June 2013 no member list (7 pages) |
20 March 2013 | Appointment of Mrs Hazel Wills as a director (2 pages) |
20 March 2013 | Appointment of Mrs Hazel Wills as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 September 2012 | Termination of appointment of Andrew Coombe as a director (1 page) |
7 September 2012 | Termination of appointment of Andrew Coombe as a director (1 page) |
5 July 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
5 July 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
5 July 2012 | Annual return made up to 7 June 2012 no member list (7 pages) |
11 October 2011 | Appointment of Mrs Valarie Elizabeth Rick as a director (2 pages) |
11 October 2011 | Appointment of Mrs Valarie Elizabeth Rick as a director (2 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 no member list (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 no member list (4 pages) |
15 July 2010 | Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages) |
12 March 2010 | Appointment of Janet Clara Cooper as a director (3 pages) |
12 March 2010 | Appointment of Janet Clara Cooper as a director (3 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
25 November 2009 | Termination of appointment of Frank Wylie as a director (1 page) |
25 November 2009 | Termination of appointment of Frank Wylie as a director (1 page) |
22 June 2009 | Annual return made up to 07/06/09 (3 pages) |
22 June 2009 | Annual return made up to 07/06/09 (3 pages) |
26 February 2009 | Director appointed dr alan jeffrey anderson (2 pages) |
26 February 2009 | Director appointed dr alan jeffrey anderson (2 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from st lukes hospice, little common lane, abbey lane sheffield south yorkshire S11 9NE (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from st lukes hospice, little common lane, abbey lane sheffield south yorkshire S11 9NE (1 page) |
16 October 2008 | Director appointed frank wylie (2 pages) |
16 October 2008 | Director appointed frank wylie (2 pages) |
7 October 2008 | Appointment terminated director peter gauntlett (1 page) |
7 October 2008 | Appointment terminated director peter gauntlett (1 page) |
20 June 2008 | Annual return made up to 07/06/08 (3 pages) |
20 June 2008 | Annual return made up to 07/06/08 (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
12 June 2007 | Annual return made up to 07/06/07 (2 pages) |
12 June 2007 | Annual return made up to 07/06/07 (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
1 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 30 broomgrove road sheffield S10 2LR (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 30 broomgrove road sheffield S10 2LR (1 page) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Annual return made up to 07/06/06 (2 pages) |
9 August 2006 | Annual return made up to 07/06/06 (2 pages) |
9 August 2006 | Location of debenture register (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 June 2005 | Annual return made up to 07/06/05 (2 pages) |
24 June 2005 | Annual return made up to 07/06/05 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Annual return made up to 07/06/04 (4 pages) |
11 June 2004 | Annual return made up to 07/06/04 (4 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Annual return made up to 07/06/03 (4 pages) |
1 July 2003 | Annual return made up to 07/06/03 (4 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Annual return made up to 07/06/02
|
14 June 2002 | Annual return made up to 07/06/02
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Annual return made up to 07/06/01
|
15 June 2001 | Annual return made up to 07/06/01
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Annual return made up to 07/06/00 (4 pages) |
28 June 2000 | Annual return made up to 07/06/00 (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 June 1999 | Annual return made up to 07/06/99 (7 pages) |
21 June 1999 | Annual return made up to 07/06/99 (7 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1997 | Annual return made up to 07/06/97 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 July 1997 | Annual return made up to 07/06/97 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 June 1996 | Annual return made up to 07/06/96 (7 pages) |
18 June 1996 | Annual return made up to 07/06/96 (7 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 July 1995 | Annual return made up to 07/06/95
|
6 July 1995 | Annual return made up to 07/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
17 August 1983 | Incorporation (36 pages) |
17 August 1983 | Incorporation (36 pages) |