Sheffield
South Yorkshire
S11 8PF
Director Name | Mr Christopher Michael Anthony |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2017(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wycliffe House Northern General Hospital, Herries Sheffield South Yorkshire S5 7AT |
Director Name | Dr Janitha Victoria Briscoe Mundy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 October 2009) |
Role | Consultant Neuro-Anaesthetist |
Correspondence Address | 11 Hall Close Worsbrough South Yorkshire S70 5LN |
Director Name | Miss Rachel Sara Roebuck |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Solicitor |
Correspondence Address | 117 Agbrigg Road Sandal Wakefield West Yorkshire WF1 5AP |
Secretary Name | Miss Rachel Sara Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 117 Agbrigg Road Sandal Wakefield West Yorkshire WF1 5AP |
Director Name | Robert Douglas Eaton Battersby |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 May 2008) |
Role | Consultant |
Correspondence Address | 58 Whirlow Lane Whirlow Sheffield South Yorkshire S11 9QF |
Secretary Name | Dr Janitha Victoria Briscoe Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 October 2009) |
Role | Consultant Neuro Anaesthetist |
Correspondence Address | 11 Hall Close Worsbrough South Yorkshire S70 5LN |
Director Name | Mr Adrian Charles Dominic Staniforth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57-59 Saltergate Chesterfield Derbyshire S40 1UL |
Secretary Name | Adrian Charles Dominic Staniforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 57-59 Saltergate Chesterfield Derbyshire S40 1UL |
Secretary Name | Mr David James Reynolds |
---|---|
Status | Resigned |
Appointed | 02 October 2017(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | Wycliffe House Northern General Hospital, Herries Sheffield South Yorkshire S5 7AT |
Website | neurocare.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2676464 |
Telephone region | Sheffield |
Registered Address | Wycliffe House Northern General Hospital, Herries Road Sheffield South Yorkshire S5 7AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
2 at £1 | Neurocare (1997) Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,667 |
Cash | £25,641 |
Current Liabilities | £20,789 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2023 | Termination of appointment of Rex Caplan as a director on 21 June 2023 (1 page) |
21 June 2023 | Application to strike the company off the register (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of David James Reynolds as a secretary on 28 April 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
1 February 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 October 2017 | Appointment of Mr David James Reynolds as a secretary on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr David James Reynolds as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Christopher Michael Anthony as a director on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Adrian Charles Dominic Staniforth as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Adrian Charles Dominic Staniforth as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Adrian Charles Dominic Staniforth as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Adrian Charles Dominic Staniforth as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Christopher Michael Anthony as a director on 2 October 2017 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB to Wycliffe House Northern General Hospital, Herries Road Sheffield South Yorkshire S5 7AT on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB to Wycliffe House Northern General Hospital, Herries Road Sheffield South Yorkshire S5 7AT on 18 July 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Registered office address changed from C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB to Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB to Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB on 29 July 2015 (1 page) |
16 July 2015 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffiled South Yorkshire S8 0XF England to C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page) |
16 July 2015 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffiled South Yorkshire S8 0XF England to C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF (1 page) |
13 November 2014 | Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH to C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH to C/O Patricia Mitchell Millennium House 30 Junction Road Sheffield S11 8XB on 13 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Millennium House 30 Junction Road Sheffield South Yorkshire S11 8XB England on 7 August 2012 (1 page) |
13 February 2012 | Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Lydgate House 9 Lydgate Lane Sheffield South Yorkshire S10 5FH on 13 February 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Adrian Charles Dominic Staniforth on 1 July 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Appointment of Rex Caplan as a director (3 pages) |
16 November 2009 | Appointment of Rex Caplan as a director (3 pages) |
4 November 2009 | Appointment of Adrian Charles Dominic Staniforth as a secretary (3 pages) |
4 November 2009 | Termination of appointment of Janitha Mundy as a director (2 pages) |
4 November 2009 | Appointment of Adrian Charles Dominic Staniforth as a director (3 pages) |
4 November 2009 | Termination of appointment of Janitha Mundy as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Janitha Mundy as a secretary (2 pages) |
4 November 2009 | Appointment of Adrian Charles Dominic Staniforth as a director (3 pages) |
4 November 2009 | Appointment of Adrian Charles Dominic Staniforth as a secretary (3 pages) |
4 November 2009 | Termination of appointment of Janitha Mundy as a director (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 10/07/08; full list of members (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from room N21, n floor royal hallamshire hospital glossop road, sheffield south yorkshire S10 2JF (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from room N21, n floor royal hallamshire hospital glossop road, sheffield south yorkshire S10 2JF (1 page) |
15 October 2008 | Appointment terminated director robert battersby (1 page) |
15 October 2008 | Appointment terminated director robert battersby (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
5 September 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: room N20, n floor royal hallamshire hospital glossop road sheffield south yorkshire S10 2JF (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: room N20, n floor royal hallamshire hospital glossop road sheffield south yorkshire S10 2JF (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | Return made up to 10/07/00; full list of members
|
18 July 2000 | Return made up to 10/07/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 10/07/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Secretary resigned;director resigned (2 pages) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 4 paradise street sheffield south yorkshire S1 2DF (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 4 paradise street sheffield south yorkshire S1 2DF (1 page) |
21 August 1996 | Return made up to 10/07/96; full list of members
|
21 August 1996 | Return made up to 10/07/96; full list of members
|
1 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
11 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |