Company NameBroomgrove Trust(The)
Company StatusActive
Company Number01746654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1983(40 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMichael Nicholas Pestereff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Dobcroft Road
Sheffield
South Yorkshire
S7 2LR
Director NameDr Alan Jeffrey Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2009(25 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address5 Kingscroft Close
Sheffield
S Yorks
S17 3RE
Director NameJanet Clara Cooper
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(26 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Melbourne Road
Stocksbridge
Sheffield
S36 1EF
Secretary NameMiss Amanda Toni Needham
StatusCurrent
Appointed10 September 2018(35 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address30 Broomgrove Road
Sheffield
S10 2LR
Director NameProf Chris Franklin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RolePathologist
Country of ResidenceEngland
Correspondence AddressTanglewood Millhouses Lane
Sheffield
S11 9JA
Director NameMrs Sarah Holmes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(39 years, 7 months after company formation)
Appointment Duration1 year
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address37 Twigg Crescent
Armthorpe
Doncaster
DN3 2FP
Director NameMrs Vera Gertrude Booth
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 June 1997)
RoleHousewife
Correspondence Address4 Ranelagh Drive
Sheffield
South Yorkshire
S11 9HE
Director NameHon Edward Neil Turner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 May 2006)
RoleCompany Director
Correspondence AddressThe Limes Crowgate
South Anston
Sheffield
South Yorkshire
S25 5AL
Director NameSir James Hugh Neill
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 May 2006)
RoleCompany Director
Correspondence AddressBarn Cottage
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameDr Cyril Greaves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 1991)
RoleGeneral Practitioner
Correspondence Address309 Cemetery Road
Sheffield
South Yorkshire
S11 8FS
Secretary NameHon Edward Neil Turner
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressThe Limes Crowgate
South Anston
Sheffield
South Yorkshire
S25 5AL
Director NameMr Roy Thwaites
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2002)
RoleDeputy Director Southyorks
Correspondence Address2 Borough Road
Sheffield
South Yorkshire
S6 2AY
Director NameMiss Ruth Elizabeth Naish
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 June 1998)
RoleRetired
Correspondence Address9 Oakburn Court
Broomhall Road
Sheffield
South Yorkshire
S10 2DR
Director NameMr Stephen Ingram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 29 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Belgrave Drive
Fulwood
Sheffield
South Yorkshire
S10 3LQ
Director NameJeremy Daly
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1998)
RoleRetired
Correspondence Address15 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GU
Director NameEric Stefanuti
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 29 June 2000)
RoleRetired Medical Practitioner
Correspondence Address4 Silverdale Close
Sheffield
South Yorkshire
S11 9JN
Secretary NameMr John Clarke
NationalityBritish
StatusResigned
Appointed01 December 1995(12 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfields 11 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Director NameAndrew John Garcia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2003)
RoleCorporate Development
Correspondence Address3 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Director NameJane Reynard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 2006)
RoleSolicitor
Correspondence AddressLindrick House
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameJulia Margaret Bramh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2006)
RoleNurse Rgn
Correspondence AddressLindrick Hill Farm
Lindrick Dale
Worksop
Nottinghamshire
S81 8BB
Director NameMr Jonathan Charles William Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NamePeter Morris Gauntlett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2008)
RoleConsultant
Correspondence Address5 The Causeway
Dore
Sheffield
South Yorkshire
S17 3EA
Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameMichael Nicholas Pestereff
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Dobcroft Road
Sheffield
South Yorkshire
S7 2LR
Secretary NameMrs Carole Ann Crawford
NationalityBritish
StatusResigned
Appointed22 May 2006(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU
Secretary NameSteve John Kirk
NationalityBritish
StatusResigned
Appointed03 February 2007(23 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2007)
RoleChief Executive
Correspondence AddressWarren House Warren Lane
Arthington
Otley
West Yorkshire
LS21 1NY
Secretary NamePeter Conway Hartland
NationalityBritish
StatusResigned
Appointed09 October 2007(24 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2015)
RoleChartered Accountant
Correspondence Address31 Endcliffe Glen Road
Sheffield
South Yorkshire
S11 8RW
Director NameMrs Valerie Elizabeth Rick
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Broomgrove Road
Sheffield
S10 2LR
Director NameMrs Hazel Wills
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverlane Cottage Daisy Bank
Baslow
Bakewell
Derbyshire
DE45 1SA
Director NameMr Peter Conway Hartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Endcliffe Glen Road
Sheffield
South Yorkshire
S11 8RW
Director NameProf Sarah Elizabeth Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(31 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 January 2018)
RoleRetired Doctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address29 Taptonville Road
Sheffield
South Yorkshire
S10 5BQ
Secretary NameMr Anthony Michael Saunders
StatusResigned
Appointed01 January 2015(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address58 Wilkinson Street
Sheffield
S10 2GJ
Director NameMrs Susan Franklin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 December 2018)
RoleRetired Principle Lecturer
Country of ResidenceEngland
Correspondence Address282 Millhouses Lane Carter Knowle Road
Sheffield
S11 9GA
Director NameMrs Delia Jacqueline Hanson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wentworth Avenue
Sheffield
S11 9QX
Director NameMr Clive Leonard Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wentworth Avenue
Sheffield
S11 9QX

Contact

Websitebroomgrove-trust.co.uk
Telephone0114 2661311
Telephone regionSheffield

Location

Registered Address30 Broomgrove Road
Sheffield
S10 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Turnover£1,493,377
Net Worth£1,477,953
Cash£219,890
Current Liabilities£97,823

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

27 December 2023Accounts for a small company made up to 31 March 2023 (39 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
17 March 2023Appointment of Mrs Sarah Holmes as a director on 6 March 2023 (2 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (39 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 June 2022Appointment of Professor Chris Franklin as a director on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of David Wilson as a director on 30 May 2022 (1 page)
3 December 2021Accounts for a small company made up to 31 March 2021 (38 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Delia Jacqueline Hanson as a director on 25 November 2020 (1 page)
8 December 2020Termination of appointment of Clive Leonard Jackson as a director on 25 November 2020 (1 page)
16 September 2020Accounts for a small company made up to 31 March 2020 (38 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 December 2019Director's details changed for Janet Clara Cooper on 23 December 2019 (2 pages)
29 November 2019Appointment of Mrs Delia Jacqueline Hanson as a director on 25 November 2019 (2 pages)
29 November 2019Director's details changed for Janet Clara Cooper on 3 September 2019 (2 pages)
29 November 2019Appointment of Mr Clive Leonard Jackson as a director on 25 November 2019 (2 pages)
13 November 2019Notification of a person with significant control statement (2 pages)
31 October 2019Cessation of St Luke's Hospice as a person with significant control on 31 October 2019 (1 page)
21 October 2019Accounts for a small company made up to 31 March 2019 (34 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Susan Franklin as a director on 21 December 2018 (1 page)
1 November 2018Accounts for a small company made up to 31 March 2018 (33 pages)
13 September 2018Appointment of Miss Amanda Toni Needham as a secretary on 10 September 2018 (2 pages)
13 September 2018Termination of appointment of Anthony Michael Saunders as a secretary on 10 September 2018 (1 page)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Peter Conway Hartland as a director on 12 February 2018 (1 page)
31 January 2018Termination of appointment of Sarah Elizabeth Thomas as a director on 29 January 2018 (1 page)
14 December 2017Full accounts made up to 31 March 2017 (28 pages)
2 October 2017Appointment of Mr David Wilson as a director on 25 September 2017 (2 pages)
2 October 2017Appointment of Mr David Wilson as a director on 25 September 2017 (2 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
4 November 2016Full accounts made up to 31 March 2016 (29 pages)
4 November 2016Full accounts made up to 31 March 2016 (29 pages)
8 June 2016Annual return made up to 7 June 2016 no member list (8 pages)
8 June 2016Annual return made up to 7 June 2016 no member list (8 pages)
6 January 2016Appointment of Mrs Susan Franklin as a director on 14 December 2015 (2 pages)
6 January 2016Appointment of Mrs Susan Franklin as a director on 14 December 2015 (2 pages)
19 October 2015Full accounts made up to 31 March 2015 (22 pages)
19 October 2015Full accounts made up to 31 March 2015 (22 pages)
9 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
9 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
9 June 2015Annual return made up to 7 June 2015 no member list (7 pages)
4 June 2015Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages)
4 June 2015Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page)
4 June 2015Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page)
4 June 2015Termination of appointment of Peter Conway Hartland as a secretary on 1 January 2015 (1 page)
4 June 2015Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr Anthony Michael Saunders as a secretary on 1 January 2015 (2 pages)
10 March 2015Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr Peter Conway Hartland as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Professor Sarah Elizabeth Thomas as a director on 1 January 2015 (2 pages)
9 March 2015Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page)
9 March 2015Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page)
9 March 2015Termination of appointment of Valerie Elizabeth Rick as a director on 2 February 2015 (1 page)
22 October 2014Full accounts made up to 31 March 2014 (22 pages)
22 October 2014Full accounts made up to 31 March 2014 (22 pages)
21 October 2014Termination of appointment of Hazel Wills as a director on 17 October 2014 (1 page)
21 October 2014Termination of appointment of Hazel Wills as a director on 17 October 2014 (1 page)
9 June 2014Annual return made up to 7 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (7 pages)
20 December 2013Full accounts made up to 31 March 2013 (19 pages)
20 December 2013Full accounts made up to 31 March 2013 (19 pages)
21 August 2013Annual return made up to 7 June 2013 no member list (7 pages)
21 August 2013Annual return made up to 7 June 2013 no member list (7 pages)
21 August 2013Annual return made up to 7 June 2013 no member list (7 pages)
20 March 2013Appointment of Mrs Hazel Wills as a director (2 pages)
20 March 2013Appointment of Mrs Hazel Wills as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 September 2012Termination of appointment of Andrew Coombe as a director (1 page)
7 September 2012Termination of appointment of Andrew Coombe as a director (1 page)
5 July 2012Annual return made up to 7 June 2012 no member list (7 pages)
5 July 2012Annual return made up to 7 June 2012 no member list (7 pages)
5 July 2012Annual return made up to 7 June 2012 no member list (7 pages)
11 October 2011Appointment of Mrs Valarie Elizabeth Rick as a director (2 pages)
11 October 2011Appointment of Mrs Valarie Elizabeth Rick as a director (2 pages)
18 July 2011Full accounts made up to 31 March 2011 (20 pages)
18 July 2011Full accounts made up to 31 March 2011 (20 pages)
1 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
1 July 2011Annual return made up to 7 June 2011 no member list (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 no member list (4 pages)
15 July 2010Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Dr Alan Jeffrey Anderson on 1 April 2010 (2 pages)
12 March 2010Appointment of Janet Clara Cooper as a director (3 pages)
12 March 2010Appointment of Janet Clara Cooper as a director (3 pages)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
25 November 2009Termination of appointment of Frank Wylie as a director (1 page)
25 November 2009Termination of appointment of Frank Wylie as a director (1 page)
22 June 2009Annual return made up to 07/06/09 (3 pages)
22 June 2009Annual return made up to 07/06/09 (3 pages)
26 February 2009Director appointed dr alan jeffrey anderson (2 pages)
26 February 2009Director appointed dr alan jeffrey anderson (2 pages)
21 December 2008Full accounts made up to 31 March 2008 (16 pages)
21 December 2008Full accounts made up to 31 March 2008 (16 pages)
10 November 2008Registered office changed on 10/11/2008 from st lukes hospice, little common lane, abbey lane sheffield south yorkshire S11 9NE (1 page)
10 November 2008Registered office changed on 10/11/2008 from st lukes hospice, little common lane, abbey lane sheffield south yorkshire S11 9NE (1 page)
16 October 2008Director appointed frank wylie (2 pages)
16 October 2008Director appointed frank wylie (2 pages)
7 October 2008Appointment terminated director peter gauntlett (1 page)
7 October 2008Appointment terminated director peter gauntlett (1 page)
20 June 2008Annual return made up to 07/06/08 (3 pages)
20 June 2008Annual return made up to 07/06/08 (3 pages)
18 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 January 2008Full accounts made up to 31 March 2007 (16 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
12 June 2007Annual return made up to 07/06/07 (2 pages)
12 June 2007Annual return made up to 07/06/07 (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
1 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Registered office changed on 09/08/06 from: 30 broomgrove road sheffield S10 2LR (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Registered office changed on 09/08/06 from: 30 broomgrove road sheffield S10 2LR (1 page)
9 August 2006Location of debenture register (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Annual return made up to 07/06/06 (2 pages)
9 August 2006Annual return made up to 07/06/06 (2 pages)
9 August 2006Location of debenture register (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Full accounts made up to 31 December 2004 (14 pages)
24 June 2005Annual return made up to 07/06/05 (2 pages)
24 June 2005Annual return made up to 07/06/05 (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Annual return made up to 07/06/04 (4 pages)
11 June 2004Annual return made up to 07/06/04 (4 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
1 July 2003Annual return made up to 07/06/03 (4 pages)
1 July 2003Annual return made up to 07/06/03 (4 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 June 2002Annual return made up to 07/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Annual return made up to 07/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 2001Annual return made up to 07/06/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Annual return made up to 07/06/00 (4 pages)
28 June 2000Annual return made up to 07/06/00 (4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Annual return made up to 07/06/99 (7 pages)
21 June 1999Annual return made up to 07/06/99 (7 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1997Annual return made up to 07/06/97 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1997Annual return made up to 07/06/97 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1996Annual return made up to 07/06/96 (7 pages)
18 June 1996Annual return made up to 07/06/96 (7 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 July 1995Annual return made up to 07/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Annual return made up to 07/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 August 1983Incorporation (36 pages)
17 August 1983Incorporation (36 pages)