Company NameWiseton Court Limited
DirectorsDavid Blakeley and Bethany Kane
Company StatusActive
Company Number02197489
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 4 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 NameDavid Blakeley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(14 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address22 Abbeydale Park Crescent
Sheffield
S17 3PA
Director NameMiss Bethany Kane
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 October 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Terence Oxley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1993)
RoleEngineer
Correspondence Address52 Ribblesdale Drive
Ridgeway
Sheffield
S12 3XE
Secretary NameMrs Shirley Widdowson
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address52 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Secretary NameMs Nicol Selina Levick
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1993)
RoleFull The Student
Correspondence AddressFlat 5 Wiseton Court
Sheffield
S Yorkshire
S11 8SB
Director NameMr Greatorex Duke
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 1999)
RoleRetired
Correspondence AddressFlat 11 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMrs Violet Rebecca Peace
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2002)
RoleRetired
Correspondence AddressFlat 7 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMr Russell Mason
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 January 1998)
RoleAccountancy Student
Correspondence AddressFlat 10 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMr Mathew Rowndes Levick
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1995)
RoleFull Time Student
Correspondence AddressFalt 5 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMiss Anne Meryl Freer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 2000)
RolePostal Officer
Correspondence AddressFlat 4 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameGillian Lesley Shanks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 January 1998)
RolePharmacy Technician
Correspondence AddressFlat 2 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMrs Morva Blakeley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2001)
RoleRetired/Pensioner
Correspondence AddressFlat 1 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SE
Director NameMr Paul Robert Blake
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 January 1998)
RoleProject Manager
Correspondence AddressFlat 8 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMiss Allison Dawn Lockhart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2002)
RoleStaff Nurse
Correspondence AddressFlat 12 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameMs Sarah Ann Poigne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 1996)
RoleSecretary
Correspondence AddressFlat 9 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameDr Nuala Sheehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1995)
RoleResearch Statistician
Correspondence AddressFlat 6 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Secretary NameMr Russell Mason
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 1994)
RoleAccountancy Student
Correspondence AddressFlat 10 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Secretary NameGillian Lesley Shanks
NationalityBritish
StatusResigned
Appointed02 November 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 1998)
RolePharmacy Technician
Correspondence AddressFlat 2 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameProf Mark Greengrass
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2006)
RoleLecturer
Correspondence AddressFlat 6, Wiseton Court
6 Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameWilliam John Jarman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 July 2008)
RoleRetired
Correspondence AddressFlat 5 Wiseton Court
Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameZara Beth Poignie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2000)
RoleOffice Clerk
Correspondence AddressFlat 9 Wiseton Court
Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Secretary NameProf Mark Greengrass
NationalityBritish
StatusResigned
Appointed02 March 1997(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2006)
RoleCompany Director
Correspondence AddressFlat 6, Wiseton Court
6 Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameMrs Gill Anne Moffat
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 September 2004)
RoleBank Clerk
Correspondence AddressFlat 10 Wiseton Court
Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameIan Gray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2001)
RoleInsurabce Clerk
Correspondence AddressFlat 8 Wiseton Court
6 Wiseton Road
Sheffield
S11 8SB
Director NameMrs Victoria Amelia Guadagnin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2002)
RoleRestaurent Owner
Country of ResidenceEngland
Correspondence Address977 Abbeydale Road
Sheffield
S7 2QD
Director NameCarl Nicholas Dale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2003)
RoleInsurance Broker
Correspondence Address3 Burton Street
Hillsborough
Sheffield
S6 2HH
Director NameMargaret Mary Livingston
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2002(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressFlat 12 Wiseton Court
6 Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NamePaul Carter
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2008)
RoleSales Manager
Correspondence AddressFlat 7 Wiseton Court
Wiseton Road Hunters Bar
Sheffield
South Yorkshire
S11 8SB
Director NameSarah Metcalfe
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(15 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 September 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Wiseton Court
6 Wiseton Road
Sheffield
S11 8SB
Secretary NameMiss Caroline Jenkins
NationalityBritish
StatusResigned
Appointed26 November 2007(20 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Wiseton Court
Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameMiss Caroline Jenkins
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Wiseton Court
Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameMr Michael Cambell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2015)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Stephen Coopland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2020)
RoleSoftware Test Analyst
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMiss Emily Anne Jackson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish,Swedish
StatusResigned
Appointed06 February 2019(31 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 February 2024)
RoleCredit Controller
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU

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

Financials

Year2012
Net Worth£12
Cash£12

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

29 February 2024Termination of appointment of Emily Anne Jackson as a director on 19 February 2024 (1 page)
25 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
30 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
24 February 2023Appointment of Miss Bethany Kane as a director on 24 February 2023 (2 pages)
9 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
8 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
17 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
3 November 2020Termination of appointment of Stephen Coopland as a director on 3 November 2020 (1 page)
18 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 29 September 2018 (2 pages)
15 February 2019Appointment of Miss Emily Anne Jackson as a director on 6 February 2019 (2 pages)
14 February 2019Appointment of Mr Stephen Coopland as a director on 6 February 2019 (2 pages)
9 February 2019Termination of appointment of Martin Verity as a director on 6 February 2019 (1 page)
30 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
26 July 2018Micro company accounts made up to 29 September 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 October 2017Appointment of Omnia Estates Ltd as a secretary on 1 October 2017 (2 pages)
13 October 2017Appointment of Omnia Estates Ltd as a secretary on 1 October 2017 (2 pages)
4 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
26 October 2016Termination of appointment of Caroline Jenkins as a director on 7 September 2015 (1 page)
26 October 2016Termination of appointment of Sarah Metcalfe as a director on 7 September 2015 (1 page)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Sarah Metcalfe as a director on 7 September 2015 (1 page)
26 October 2016Termination of appointment of Caroline Jenkins as a director on 7 September 2015 (1 page)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 12
(7 pages)
20 August 2015Termination of appointment of Michael Cambell as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Michael Cambell as a director on 20 August 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(8 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(8 pages)
8 August 2014Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages)
8 August 2014Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages)
8 August 2014Appointment of Mr Michael Cambell as a director on 7 May 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12
(7 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 12
(7 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
13 July 2011Termination of appointment of Caroline Jenkins as a secretary (1 page)
13 July 2011Registered office address changed from Wiseton Court Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB United Kingdom on 13 July 2011 (1 page)
13 July 2011Termination of appointment of Caroline Jenkins as a secretary (1 page)
13 July 2011Registered office address changed from Wiseton Court Flat 12 Wiseton Court Wiseton Road Sheffield South Yorkshire S11 8SB United Kingdom on 13 July 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Miss Caroline Jenkins on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Sarah Metcalfe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Blakeley on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Caroline Jenkins on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
30 October 2009Director's details changed for Martin Verity on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (10 pages)
30 October 2009Director's details changed for Sarah Metcalfe on 30 October 2009 (2 pages)
30 October 2009Director's details changed for David Blakeley on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Martin Verity on 30 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 29 September 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 29 September 2009 (3 pages)
28 January 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
19 November 2008Return made up to 24/10/08; full list of members (7 pages)
19 November 2008Return made up to 24/10/08; full list of members (7 pages)
10 October 2008Total exemption full accounts made up to 29 September 2007 (6 pages)
10 October 2008Total exemption full accounts made up to 29 September 2007 (6 pages)
12 August 2008Director appointed miss caroline pascale jenkins (1 page)
12 August 2008Director appointed miss caroline pascale jenkins (1 page)
30 July 2008Appointment terminated director carrie stack (1 page)
30 July 2008Appointment terminated director jennifer wright (1 page)
30 July 2008Appointment terminated director jennifer wright (1 page)
30 July 2008Appointment terminated director margaret livingston (1 page)
30 July 2008Appointment terminated director katherine tsiorvas (1 page)
30 July 2008Appointment terminated director carrie stack (1 page)
30 July 2008Appointment terminated director margaret livingston (1 page)
30 July 2008Appointment terminated director katherine tsiorvas (1 page)
29 July 2008Appointment terminated director paul carter (1 page)
29 July 2008Appointment terminated director paul carter (1 page)
29 July 2008Return made up to 24/10/07; full list of members (8 pages)
29 July 2008Appointment terminated director william jarman (1 page)
29 July 2008Return made up to 24/10/07; full list of members (8 pages)
29 July 2008Appointment terminated director william jarman (1 page)
21 July 2008Registered office changed on 21/07/2008 from flat 6 wiseton court 6 wiseton road hunters bar sheffield south yorkshire S11 8SB (1 page)
21 July 2008Registered office changed on 21/07/2008 from flat 6 wiseton court 6 wiseton road hunters bar sheffield south yorkshire S11 8SB (1 page)
21 July 2008Return made up to 24/10/06; full list of members (8 pages)
21 July 2008Return made up to 24/10/06; full list of members (8 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
29 August 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
29 August 2007Total exemption full accounts made up to 29 September 2006 (8 pages)
24 July 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 29 September 2005 (6 pages)
7 December 2005Return made up to 24/10/05; full list of members (14 pages)
7 December 2005Return made up to 24/10/05; full list of members (14 pages)
10 August 2005Total exemption small company accounts made up to 29 September 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 29 September 2004 (6 pages)
11 January 2005Return made up to 24/10/04; full list of members (16 pages)
11 January 2005Return made up to 24/10/04; full list of members (16 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
13 July 2004Total exemption full accounts made up to 29 September 2003 (6 pages)
13 July 2004Total exemption full accounts made up to 29 September 2003 (6 pages)
23 January 2004Return made up to 24/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2004Return made up to 24/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2003New director appointed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New director appointed (1 page)
7 November 2003New director appointed (1 page)
7 November 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 24/10/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 November 2002Return made up to 24/10/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
2 July 2002Total exemption full accounts made up to 29 September 2001 (6 pages)
2 July 2002Total exemption full accounts made up to 29 September 2001 (6 pages)
15 June 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 2002Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
10 October 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
10 October 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 24/10/00; full list of members (13 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Return made up to 24/10/00; full list of members (13 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
14 July 2000Full accounts made up to 29 September 1999 (6 pages)
14 July 2000Full accounts made up to 29 September 1999 (6 pages)
24 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 March 1999Accounts for a small company made up to 29 September 1998 (6 pages)
19 March 1999Accounts for a small company made up to 29 September 1998 (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
3 February 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
3 February 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 29 September 1997 (6 pages)
24 September 1998Full accounts made up to 29 September 1997 (6 pages)
17 March 1998Registered office changed on 17/03/98 from: wheaters the old grammar school 13 moorgate road rotherham S60 2EN (1 page)
17 March 1998Registered office changed on 17/03/98 from: wheaters the old grammar school 13 moorgate road rotherham S60 2EN (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Secretary resigned (1 page)
29 December 1997Return made up to 24/10/97; no change of members (8 pages)
29 December 1997Return made up to 24/10/97; no change of members (8 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
29 September 1997Full accounts made up to 29 September 1996 (8 pages)
29 September 1997Full accounts made up to 29 September 1996 (8 pages)
2 December 1996Return made up to 24/10/96; no change of members (8 pages)
2 December 1996Return made up to 24/10/96; no change of members (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 August 1996Full accounts made up to 29 September 1995 (10 pages)
2 August 1996Full accounts made up to 29 September 1995 (10 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
23 November 1987Incorporation (14 pages)
23 November 1987Incorporation (14 pages)