Company NameDalebrook Court Owners Association Limited
Company StatusActive
Company Number01951559
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1985(38 years, 7 months ago)
Previous NameSaferealm Limited

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 NameMr Paul Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(36 years, 6 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMs Deborah Frances Bell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMs Susan Appleyard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr John Bradley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Malcolm Edward Potter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Secretary NameBloor And Co Ltd (Corporation)
StatusCurrent
Appointed01 October 2022(37 years after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameRobert Reid Clement
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 March 1999)
RoleCivil Servant
Correspondence Address12 Dalebrook Court
Sheffield
South Yorkshire
S10 3LL
Director NameWilliam Norman Peacock
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 April 1999)
RoleCompany Director
Correspondence Address10 Dalebrook Court
Sheffield
South Yorkshire
S10 3LL
Director NameMr Brian Martin Matthews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 April 2002)
RoleCompany Director
Correspondence Address33 Dalebrook Court
Sheffield
South Yorkshire
S10 3PQ
Director NameGeorge Holst
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 April 1996)
RoleRetired
Correspondence Address28 Dalebrook Court
Sheffield
South Yorkshire
S10 3PQ
Director NameMr Ronald Hepplewhite
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameWilliam Dale Graham
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 January 2010)
RoleCivil Servant
Correspondence Address22 Dalebrook Court
Sheffield
South Yorkshire
S10 3LL
Director NameElaine Haynes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address32 Dalebrook Court
Sheffield
South Yorkshire
S10 3PQ
Secretary NameErnest Stanley Kettell
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address5 Tetney Road
Sheffield
South Yorkshire
S10 3GZ
Director NameMr James Anthony George
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 January 1993)
RoleRetired
Correspondence Address30 Dalebrook Court
Sheffield
South Yorkshire
S10 3PQ
Secretary NameClare Anne Leighton
NationalityBritish
StatusResigned
Appointed22 January 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address162a Baslow Road
Totley
Sheffield
South Yorkshire
S17 4DR
Director NameRichard Wigfall Morrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2006)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3LL
Director NameRichard Frederick Haynes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 5 months after company formation)
Appointment Duration23 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dalebrook Court
Sheffield
South Yorkshire
S10 3PQ
Secretary NamePhilip Siddall
NationalityBritish
StatusResigned
Appointed12 January 2001(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address162a Baslow Road
Sheffield
South Yorkshire
S17 4DR
Director NameBrian Craven
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2005)
RoleRetired
Correspondence Address18 Dalebrook Court
Sheffield
South Yorkshire
S10 3LL
Director NameGillian Bell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 2009)
RoleCompany Director
Correspondence Address24 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Secretary NameAnn Craven
NationalityBritish
StatusResigned
Appointed28 October 2008(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 November 2009)
RoleRetired
Correspondence Address18 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameMr Richard Norman Varah
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dalebrook Court
Sheffield
South Yorkshire
S10 3JJ
Secretary NameMr Richard Norman Varah
NationalityBritish
StatusResigned
Appointed05 August 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Dalebrook Court
Sheffield
South Yorkshire
S10 3JJ
Director NameMr Darren Duesbury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Dalebrook Court
Ranmoor
Sheffield
S Yorks
S10 3JJ
Director NameSharon Hunsley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(24 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dalebrook Court Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PQ
Director NameMr Clifford Todd Crellin
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Secretary NameSharon Hunsley
NationalityBritish
StatusResigned
Appointed17 June 2011(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2016)
RoleCompany Director
Correspondence Address29 Dalebrook Court Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PQ
Director NameDavid Philip Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(26 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameJohn Markham Evans
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(27 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 24 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameHelen Davies Parr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2013(27 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dalebrook Court Belgrave Road
Sheffield
South Yorkshire
S10 3JJ
Director NameMr Stephen David Rawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 February 2023)
RoleAuditor
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Victor Rickless
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(31 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Bryan Craven
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2023(37 years, 6 months after company formation)
Appointment Duration10 months (resigned 23 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Secretary NameOmnia Estates Limited (Corporation)
StatusResigned
Appointed11 October 2016(31 years after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2022)
Correspondence Address125 Queen Street
Sheffield
S1 2DU

Location

Registered AddressBloor And Co Ltd
781 Abbeydale Road
Sheffield
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£78,397
Net Worth£22,135
Cash£68,634
Current Liabilities£9,356

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

21 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 March 2023Appointment of Mr Bryan Craven as a director on 24 March 2023 (2 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Stephen David Rawson as a director on 13 February 2023 (1 page)
16 October 2022Appointment of Ms Susan Appleyard as a director on 12 October 2022 (2 pages)
16 October 2022Termination of appointment of Omnia Estates Limited as a secretary on 4 October 2022 (1 page)
6 October 2022Appointment of Bloor and Co Ltd as a secretary on 1 October 2022 (2 pages)
6 October 2022Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Bloor and Co Ltd 781 Abbeydale Road Sheffield S7 2BG on 6 October 2022 (1 page)
6 October 2022Termination of appointment of Victor Rickless as a director on 4 October 2022 (1 page)
29 July 2022Termination of appointment of David Philip Rose as a director on 29 July 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
24 June 2022Appointment of Ms Deborah Frances Bell as a director on 24 June 2022 (2 pages)
20 June 2022Termination of appointment of Sharon Hunsley as a director on 20 June 2022 (1 page)
5 April 2022Appointment of Mr Paul Jackson as a director on 5 April 2022 (2 pages)
28 March 2022Termination of appointment of John Markham Evans as a director on 24 March 2022 (1 page)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Richard Frederick Haynes as a director on 31 March 2021 (1 page)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2017Appointment of Mr Victor Rickless as a director on 21 August 2017 (2 pages)
21 August 2017Appointment of Mr Victor Rickless as a director on 21 August 2017 (2 pages)
18 August 2017Appointment of Mr Stephen David Rawson as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of Mr Stephen David Rawson as a director on 18 August 2017 (2 pages)
10 August 2017Termination of appointment of Helen Davies Parr as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Helen Davies Parr as a director on 10 August 2017 (1 page)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
2 November 2016Appointment of Omnia Estates Limited as a secretary on 11 October 2016 (2 pages)
2 November 2016Termination of appointment of Sharon Hunsley as a secretary on 11 October 2016 (1 page)
2 November 2016Appointment of Omnia Estates Limited as a secretary on 11 October 2016 (2 pages)
2 November 2016Termination of appointment of Sharon Hunsley as a secretary on 11 October 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 April 2016Annual return made up to 6 March 2016 no member list (7 pages)
22 April 2016Annual return made up to 6 March 2016 no member list (7 pages)
20 August 2015Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 20 August 2015 (1 page)
29 April 2015Annual return made up to 6 March 2015 no member list (7 pages)
29 April 2015Annual return made up to 6 March 2015 no member list (7 pages)
29 April 2015Annual return made up to 6 March 2015 no member list (7 pages)
20 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
20 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
31 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
31 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Register inspection address has been changed (1 page)
10 June 2013Appointment of Helen Davies Parr as a director (3 pages)
10 June 2013Appointment of Helen Davies Parr as a director (3 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (6 pages)
14 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
14 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
15 November 2012Appointment of John Markham Evans as a director (3 pages)
15 November 2012Appointment of John Markham Evans as a director (3 pages)
15 August 2012Appointment of David Philip Rose as a director (3 pages)
15 August 2012Appointment of David Philip Rose as a director (3 pages)
23 July 2012Termination of appointment of Bryan Craven as a director (2 pages)
23 July 2012Termination of appointment of Bryan Craven as a director (2 pages)
10 July 2012Termination of appointment of Bryan Craven as a director (1 page)
10 July 2012Termination of appointment of Bryan Craven as a director (1 page)
30 May 2012Termination of appointment of Clifford Crellin as a director (2 pages)
30 May 2012Termination of appointment of Clifford Crellin as a director (2 pages)
27 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
27 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
27 March 2012Annual return made up to 6 March 2012 no member list (6 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
10 February 2012Appointment of Bryan Craven as a director (3 pages)
10 February 2012Appointment of Bryan Craven as a director (3 pages)
21 June 2011Termination of appointment of Richard Varah as a secretary (2 pages)
21 June 2011Appointment of Sharon Hunsley as a secretary (3 pages)
21 June 2011Termination of appointment of Richard Varah as a director (2 pages)
21 June 2011Termination of appointment of Richard Varah as a director (2 pages)
21 June 2011Appointment of Sharon Hunsley as a secretary (3 pages)
21 June 2011Termination of appointment of Richard Varah as a secretary (2 pages)
19 April 2011Annual return made up to 6 March 2011 no member list (6 pages)
19 April 2011Annual return made up to 6 March 2011 no member list (6 pages)
19 April 2011Annual return made up to 6 March 2011 no member list (6 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
15 March 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
29 December 2010Appointment of Mr Clifford Todd Crellin as a director (3 pages)
29 December 2010Termination of appointment of Darren Duesbury as a director (2 pages)
29 December 2010Termination of appointment of Darren Duesbury as a director (2 pages)
29 December 2010Appointment of Mr Clifford Todd Crellin as a director (3 pages)
26 August 2010Termination of appointment of Ronald Hepplewhite as a director (1 page)
26 August 2010Termination of appointment of Ronald Hepplewhite as a director (1 page)
19 April 2010Memorandum and Articles of Association (10 pages)
19 April 2010Memorandum and Articles of Association (10 pages)
24 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages)
24 March 2010Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page)
24 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages)
24 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Darren Duesbury on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Darren Duesbury on 6 March 2010 (2 pages)
24 March 2010Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page)
24 March 2010Director's details changed for Mr Ronald Hepplewhite on 6 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Richard Norman Varah on 6 March 2010 (2 pages)
24 March 2010Secretary's details changed for Richard Norman Varah on 6 March 2010 (1 page)
24 March 2010Director's details changed for Darren Duesbury on 6 March 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 January 2010Termination of appointment of William Graham as a director (2 pages)
15 January 2010Appointment of Sharon Hunsley as a director (3 pages)
15 January 2010Termination of appointment of William Graham as a director (2 pages)
15 January 2010Appointment of Sharon Hunsley as a director (3 pages)
11 November 2009Termination of appointment of Ann Craven as a secretary (2 pages)
11 November 2009Termination of appointment of Ann Craven as a secretary (2 pages)
27 September 2009Director appointed darren duesbury (2 pages)
27 September 2009Director appointed darren duesbury (2 pages)
22 September 2009Appointment terminated director gillian bell (1 page)
22 September 2009Appointment terminated director gillian bell (1 page)
11 August 2009Appointment terminated secretary philip siddall (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Director and secretary appointed richard norman varah (1 page)
11 August 2009Appointment terminated secretary philip siddall (1 page)
11 August 2009Director and secretary appointed richard norman varah (1 page)
11 August 2009Location of register of members (1 page)
15 July 2009Appointment terminate, director ann craven logged form (2 pages)
15 July 2009Appointment terminate, director ann craven logged form (2 pages)
3 June 2009Appointment terminate, director ann craven logged form (2 pages)
3 June 2009Annual return made up to 06/03/09 (10 pages)
3 June 2009Appointment terminate, director ann craven logged form (2 pages)
3 June 2009Annual return made up to 06/03/09 (10 pages)
3 June 2009Registered office changed on 03/06/2009 from 9-12 east parade sheffield S1 2ET (1 page)
3 June 2009Registered office changed on 03/06/2009 from 9-12 east parade sheffield S1 2ET (1 page)
2 May 2009Secretary appointed ann craven (1 page)
2 May 2009Secretary appointed ann craven (1 page)
9 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
16 October 2008Annual return made up to 06/03/08 (5 pages)
16 October 2008Annual return made up to 06/03/08 (5 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
14 February 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
5 October 2007Annual return made up to 06/03/06 (3 pages)
5 October 2007Annual return made up to 06/03/06 (3 pages)
25 September 2007Annual return made up to 06/03/07 (5 pages)
25 September 2007Annual return made up to 06/03/07 (5 pages)
22 March 2007Amended accounts made up to 30 September 2006 (13 pages)
22 March 2007Amended accounts made up to 30 September 2006 (13 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
28 February 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
28 February 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
30 March 2005Annual return made up to 06/03/05
  • 363(287) ‐ Registered office changed on 30/03/05
(5 pages)
30 March 2005Annual return made up to 06/03/05
  • 363(287) ‐ Registered office changed on 30/03/05
(5 pages)
4 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
4 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
15 April 2004Annual return made up to 06/03/04 (5 pages)
15 April 2004Annual return made up to 06/03/04 (5 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
12 March 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
1 April 2003Annual return made up to 06/03/03 (5 pages)
1 April 2003Annual return made up to 06/03/03 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 June 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(5 pages)
25 June 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(5 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 May 2001Annual return made up to 06/03/01
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
15 May 2001Annual return made up to 06/03/01
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
12 April 2000Annual return made up to 06/03/00
  • 363(288) ‐ Director resigned
(5 pages)
12 April 2000Annual return made up to 06/03/00
  • 363(288) ‐ Director resigned
(5 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
4 May 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1999Annual return made up to 06/03/99
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1999Full accounts made up to 30 September 1998 (15 pages)
17 April 1999Full accounts made up to 30 September 1998 (15 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Memorandum and Articles of Association (17 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Memorandum and Articles of Association (17 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Annual return made up to 06/03/98 (6 pages)
15 April 1998New director appointed (1 page)
15 April 1998New director appointed (1 page)
15 April 1998Annual return made up to 06/03/98 (6 pages)
15 April 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
27 August 1997Amended accounts made up to 30 September 1996 (6 pages)
27 August 1997Amended accounts made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 April 1997Annual return made up to 06/03/97 (6 pages)
15 April 1997Annual return made up to 06/03/97 (6 pages)
17 May 1996Director resigned (1 page)
17 May 1996Full accounts made up to 30 September 1995 (12 pages)
17 May 1996Full accounts made up to 30 September 1995 (12 pages)
17 May 1996Director resigned (1 page)
13 March 1995Annual return made up to 06/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Full accounts made up to 30 September 1994 (13 pages)
13 March 1995Full accounts made up to 30 September 1994 (13 pages)
13 March 1995Annual return made up to 06/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)