Company NameCharter Housing Limited
Company StatusActive
Company Number02239794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Theresa Proudfoot
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleBoard Member
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr John Jeffries
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleBoard Member
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMs Sharron Dyett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Secretary NameMr David Thomas Chrystal
StatusCurrent
Appointed07 February 2024(35 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr David Alexander Reid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2008)
RoleCommunity Involvement Manager
Country of ResidenceEngland
Correspondence Address205 Abbeyfield Road
Sheffield
South Yorkshire
S4 7AW
Director NameRev John Peaden
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 1999)
RoleMethodist Minister
Correspondence Address31 Oakhill Road
Sheffield
South Yorkshire
S7 1SJ
Director NameSajjad Munir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 September 2008)
RoleLecturer
Correspondence Address2a Westfield Road
Barnsley
S73 0UA
Director NameMr Alan Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 1999)
RoleTown Planner
Correspondence Address177 Watt Lane
Sheffield
South Yorkshire
S10 5RD
Director NameThelma Johnson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1995)
RoleCompany Director
Correspondence Address37 Grange Road
Rotherham
South Yorkshire
S60 3LA
Director NameMrs Rosalind Dean
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 November 1991)
RoleResearch Consultant
Correspondence Address9 The Fairways
Sheffield
South Yorkshire
S10 4ED
Director NameProf Anthony Derek Howell Crook
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 September 2005)
RoleProvice Chancellor Professor
Correspondence AddressPear Tree Cottage
Spooner Lane Froggatt
Hope Valley
Derbyshire
S32 3ZA
Director NameMs Jo Cooke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration-1 years, 12 months (resigned 12 November 1991)
RoleCompany Director
Correspondence Address7 Royds Crescent Close
Rotherham
South Yorkshire
Secretary NameMr John Malcolm Belcher
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressSt Silas House Moore Street
Sheffield
South Yorkshire
S3 7UW
Secretary NameMr Anthony Neil Stacey
NationalityBritish
StatusResigned
Appointed15 September 1995(7 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 07 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameJames Francis Steinke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2005)
RoleVoluntary Sector Manager
Correspondence Address14 Ladysmith Avenue
Sheffield
South Yorkshire
S7 1SF
Director NameLynn Basford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 1999)
RoleSenior Lecturer
Correspondence AddressThe Barns
21 Church Street
Sheffield
South Yorkshire
S31 26j
Director NameMr David Hunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(11 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hall Rise
Darley Dale
Matlock
Derbyshire
DE4 2HD
Director NameMr Peter Alexander Lamberton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Snaithing Lane
Sheffield
Yorkshire
S10 3LG
Director NameLindsay Maria Greenwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2002)
RoleSocial Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Croft House Lane
Huddersfield
West Yorkshire
HD1 4NY
Director NameValerie Margaret Killen
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(11 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 23 February 2000)
RoleRetired
Correspondence Address76 Baden Powell Road
Chesterfield
Derbyshire
S40 2SN
Director NameMrs Anne Ashe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2008)
RoleRetired Research Associate
Country of ResidenceEngland
Correspondence Address12 Southbourne Road
Sheffield
South Yorkshire
S10 2QN
Director NameMs Sheila Mary Doran
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director NameBrenda Gayle
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(19 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Sousa Street
Maltby
Rotherham
South Yorkshire
S66 7QA
Director NameMaggie Riley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 25 October 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Moorcroft Avenue
Fulwood
Sheffield
South Yorkshire
S10 4GT
Director NameNarendra Ratansi Bajaria
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 November 2011)
RolePlanning Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitworth Road
Ranmoor
Sheffield
South Yorkshire
S10 3HD
Director NameMr Ian William Norris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2009(21 years, 6 months after company formation)
Appointment Duration8 years (resigned 25 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameMr Peter Raymond Downey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLynchets Adlington Lane
Grindleford
Hope Valley
Derbyshire
S32 2HT
Director NameMr Dean Richard Sadler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Whirlow Green
Sheffield
S11 9NY
Director NameMrs Kath Chambers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2013(24 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2018)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence Address22 Crookesmoor Drive
Sheffield
S6 3FX
Director NameMr Ian Douglas Cole
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 2018)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address43-47 Wellington Street
Sheffield
South Yorkshire
S1 4HF
Director NameMr Andy Buck
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2023)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMrs Bookey Oshin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2023)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMs Helen Jacqueline Ratcliffe
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 2023)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameMr Yunus Ali Ahmed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2022)
RoleCouncil Worker
Country of ResidenceEngland
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Secretary NameMr Larry Alan Gold
StatusResigned
Appointed08 May 2023(35 years, 1 month after company formation)
Appointment Duration9 months (resigned 07 February 2024)
RoleCompany Director
Correspondence Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB

Contact

Telephone01633 212375
Telephone regionNewport

Location

Registered Address152 152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

21 February 2024Appointment of Ms Sharron Dyett as a director on 7 February 2024 (2 pages)
8 February 2024Termination of appointment of Larry Alan Gold as a secretary on 7 February 2024 (1 page)
8 February 2024Appointment of Mr David Thomas Chrystal as a secretary on 7 February 2024 (2 pages)
14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
4 October 2023Termination of appointment of Andy Buck as a director on 27 September 2023 (1 page)
4 October 2023Termination of appointment of Helen Jacqueline Ratcliffe as a director on 27 September 2023 (1 page)
4 October 2023Termination of appointment of Bookey Oshin as a director on 27 September 2023 (1 page)
5 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 May 2023Notification of South Yorkshire Housing Association as a person with significant control on 5 September 2016 (2 pages)
18 May 2023Appointment of Mr Larry Alan Gold as a secretary on 8 May 2023 (2 pages)
18 May 2023Termination of appointment of Anthony Neil Stacey as a secretary on 7 May 2023 (1 page)
14 November 2022Cessation of Ian Douglas Cole as a person with significant control on 31 October 2022 (1 page)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Yunus Ali Ahmed as a director on 1 May 2022 (1 page)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 May 2020Secretary's details changed for Mr Anthony Neil Stacey on 28 May 2020 (1 page)
13 May 2020Registered office address changed from 43-47 Wellington Street Sheffield South Yorkshire S1 4HF to 152 152 Rockingham Street Sheffield South Yorkshire S1 4EB on 13 May 2020 (1 page)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (10 pages)
24 December 2018Full accounts made up to 31 March 2018 (9 pages)
14 December 2018Termination of appointment of Kath Chambers as a director on 27 June 2018 (1 page)
14 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 December 2018Appointment of Mr Yunus Ali Ahmed as a director on 24 October 2018 (2 pages)
12 June 2018Termination of appointment of Ian Douglas Cole as a director on 12 June 2018 (1 page)
12 June 2018Director's details changed for Mrs Bookey Oshins on 12 June 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Cessation of Barbara Ann Walsh as a person with significant control on 25 November 2016 (1 page)
27 November 2017Notification of Ian Douglas Cole as a person with significant control on 25 October 2017 (2 pages)
27 November 2017Appointment of Mr Andy Buck as a director on 25 October 2017 (2 pages)
27 November 2017Appointment of Mr Ian Douglas Cole as a director on 25 October 2017 (2 pages)
27 November 2017Notification of Ian Douglas Cole as a person with significant control on 25 October 2017 (2 pages)
27 November 2017Appointment of Mr Ian Douglas Cole as a director on 25 October 2017 (2 pages)
27 November 2017Appointment of Miss Theresa Proudfoot as a director on 25 October 2017 (2 pages)
27 November 2017Cessation of Barbara Ann Walsh as a person with significant control on 25 November 2016 (1 page)
27 November 2017Appointment of Miss Theresa Proudfoot as a director on 25 October 2017 (2 pages)
27 November 2017Appointment of Mr Andy Buck as a director on 25 October 2017 (2 pages)
25 November 2017Termination of appointment of a director (1 page)
25 November 2017Termination of appointment of a director (1 page)
24 November 2017Termination of appointment of Barbara Ann Walsh as a director on 25 October 2016 (1 page)
24 November 2017Termination of appointment of Ian William Norris as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Brenda Gayle as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Maggie Riley as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Brenda Gayle as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Ian William Norris as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Dean Richard Sadler as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Ian William Norris as a director on 25 October 2017 (1 page)
24 November 2017Appointment of Mr John Jeffries as a director on 25 October 2017 (2 pages)
24 November 2017Termination of appointment of Brenda Gayle as a director on 25 October 2017 (1 page)
24 November 2017Appointment of Mr John Jeffries as a director on 25 October 2017 (2 pages)
24 November 2017Termination of appointment of Barbara Ann Walsh as a director on 25 October 2016 (1 page)
24 November 2017Appointment of Mrs Bookey Oshins as a director on 25 October 2017 (2 pages)
24 November 2017Termination of appointment of Brenda Gayle as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Barbara Ann Walsh as a director on 25 October 2016 (1 page)
24 November 2017Appointment of Ms Helen Ratcliffe as a director on 25 October 2017 (2 pages)
24 November 2017Appointment of Ms Helen Ratcliffe as a director on 25 October 2017 (2 pages)
24 November 2017Termination of appointment of Ian William Norris as a director on 25 October 2017 (1 page)
24 November 2017Termination of appointment of Barbara Ann Walsh as a director on 25 October 2016 (1 page)
24 November 2017Termination of appointment of Maggie Riley as a director on 25 October 2017 (1 page)
24 November 2017Appointment of Mrs Bookey Oshins as a director on 25 October 2017 (2 pages)
24 November 2017Termination of appointment of Dean Richard Sadler as a director on 25 October 2017 (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
8 November 2016Full accounts made up to 31 March 2016 (9 pages)
8 November 2016Full accounts made up to 31 March 2016 (9 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
18 December 2015Full accounts made up to 31 March 2015 (11 pages)
23 November 2015Annual return made up to 14 November 2015 no member list (8 pages)
23 November 2015Annual return made up to 14 November 2015 no member list (8 pages)
20 November 2014Annual return made up to 14 November 2014 no member list (8 pages)
20 November 2014Annual return made up to 14 November 2014 no member list (8 pages)
11 November 2014Full accounts made up to 31 March 2014 (9 pages)
11 November 2014Full accounts made up to 31 March 2014 (9 pages)
2 December 2013Appointment of Mrs Kath Chambers as a director (2 pages)
2 December 2013Appointment of Mrs Kath Chambers as a director (2 pages)
2 December 2013Termination of appointment of Peter Downey as a director (1 page)
2 December 2013Annual return made up to 14 November 2013 no member list (8 pages)
2 December 2013Annual return made up to 14 November 2013 no member list (8 pages)
2 December 2013Termination of appointment of Peter Downey as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (10 pages)
15 October 2013Full accounts made up to 31 March 2013 (10 pages)
6 December 2012Amended full accounts made up to 31 March 2012 (10 pages)
6 December 2012Amended full accounts made up to 31 March 2012 (10 pages)
20 November 2012Appointment of Mr Dean Richard Sadler as a director (2 pages)
20 November 2012Termination of appointment of Narendra Bajaria as a director (1 page)
20 November 2012Annual return made up to 14 November 2012 no member list (8 pages)
20 November 2012Annual return made up to 14 November 2012 no member list (8 pages)
20 November 2012Appointment of Mr Dean Richard Sadler as a director (2 pages)
20 November 2012Termination of appointment of Narendra Bajaria as a director (1 page)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2012Annual return made up to 14 November 2011 no member list (8 pages)
17 January 2012Annual return made up to 14 November 2011 no member list (8 pages)
20 September 2011Full accounts made up to 31 March 2011 (10 pages)
20 September 2011Full accounts made up to 31 March 2011 (10 pages)
12 January 2011Full accounts made up to 31 March 2010 (10 pages)
12 January 2011Full accounts made up to 31 March 2010 (10 pages)
24 November 2010Annual return made up to 14 November 2010 no member list (8 pages)
24 November 2010Annual return made up to 14 November 2010 no member list (8 pages)
23 November 2010Appointment of Mr Ian William Norris as a director (2 pages)
23 November 2010Appointment of Mr Ian William Norris as a director (2 pages)
23 November 2010Director's details changed for Maggie Riley on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Brenda Gayle on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Maggie Riley on 23 November 2010 (2 pages)
23 November 2010Appointment of Mr Peter Raymond Downey as a director (2 pages)
23 November 2010Appointment of Mr Peter Raymond Downey as a director (2 pages)
23 November 2010Director's details changed for Brenda Gayle on 23 November 2010 (2 pages)
28 November 2009Annual return made up to 14 November 2009 (10 pages)
28 November 2009Annual return made up to 14 November 2009 (10 pages)
28 November 2009Full accounts made up to 31 March 2009 (10 pages)
28 November 2009Termination of appointment of Peter Lamberton as a director (1 page)
28 November 2009Termination of appointment of Peter Lamberton as a director (1 page)
28 November 2009Full accounts made up to 31 March 2009 (10 pages)
13 March 2009Annual return made up to 14/11/08 (10 pages)
13 March 2009Annual return made up to 14/11/08 (10 pages)
24 February 2009Director appointed narendra bajaria logged form (2 pages)
24 February 2009Director appointed narendra bajaria logged form (2 pages)
4 February 2009Director appointed barbara walsh (2 pages)
4 February 2009Director appointed barbara walsh (2 pages)
2 February 2009Director appointed narendra bajaria logged form (2 pages)
2 February 2009Director appointed narendra bajaria logged form (2 pages)
2 February 2009Director appointed maggie riley logged form (2 pages)
2 February 2009Director appointed maggie riley logged form (2 pages)
26 January 2009Director appointed narendra bajaria logged form (2 pages)
26 January 2009Director appointed narendra bajaria logged form (2 pages)
22 December 2008Full accounts made up to 31 March 2008 (10 pages)
22 December 2008Full accounts made up to 31 March 2008 (10 pages)
4 December 2008Appointment terminated director david reid (1 page)
4 December 2008Appointment terminated director david reid (1 page)
4 December 2008Director appointed maggie riley (2 pages)
4 December 2008Appointment terminated director anne ashe (1 page)
4 December 2008Appointment terminated director anne ashe (1 page)
4 December 2008Appointment terminated director david hunt (1 page)
4 December 2008Director appointed maggie riley (2 pages)
4 December 2008Appointment terminated director david hunt (1 page)
4 December 2008Director appointed narendra bajaria (2 pages)
4 December 2008Director appointed narendra bajaria (2 pages)
4 December 2008Appointment terminated director sajjad munir (1 page)
4 December 2008Appointment terminated director sajjad munir (1 page)
24 January 2008Full accounts made up to 31 March 2007 (10 pages)
24 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
27 November 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2007Annual return made up to 14/11/07
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
12 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
15 December 2006Annual return made up to 14/11/06 (5 pages)
15 December 2006Annual return made up to 14/11/06 (5 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Full accounts made up to 31 March 2005 (10 pages)
19 December 2005Annual return made up to 14/11/05 (6 pages)
19 December 2005Director resigned (1 page)
19 December 2005Full accounts made up to 31 March 2005 (10 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Annual return made up to 14/11/05 (6 pages)
8 February 2005Full accounts made up to 31 March 2004 (11 pages)
8 February 2005Full accounts made up to 31 March 2004 (11 pages)
10 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
25 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director resigned
(6 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 March 2002Full accounts made up to 31 March 2001 (12 pages)
18 March 2002Full accounts made up to 31 March 2001 (12 pages)
5 February 2002Annual return made up to 14/11/01
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2002Annual return made up to 14/11/01
  • 363(288) ‐ Director resigned
(5 pages)
13 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Annual return made up to 14/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
25 February 2000Full accounts made up to 31 March 1999 (12 pages)
25 February 2000Full accounts made up to 31 March 1999 (12 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 January 1999Annual return made up to 14/11/98 (6 pages)
11 January 1999Annual return made up to 14/11/98 (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
17 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 November 1996Annual return made up to 14/11/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 November 1996Registered office changed on 08/11/96 from: st silas house moore street sheffield S3 7UW (1 page)
8 November 1996Registered office changed on 08/11/96 from: st silas house moore street sheffield S3 7UW (1 page)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 December 1995Annual return made up to 14/11/95 (6 pages)
5 December 1995Annual return made up to 14/11/95 (6 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)