Sheffield
South Yorkshire
S3 8JB
Secretary Name | Mr Robert Dacosta Walcott |
---|---|
Status | Current |
Appointed | 26 October 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 48 The Wicker Sheffield South Yorkshire S3 8JB |
Director Name | Donald Earl Parker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 10 Norwood Road Norwood Sheffield South Yorkshire S5 7BD |
Director Name | Clinton Caine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 22 Bannerdale Road Sheffield South Yorkshire S7 2DL |
Secretary Name | Clinton Orville Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 220 Bannerdale Road Sheffield South Yorkshire S11 9FE |
Director Name | Carmelita Milean Dunchn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 1996) |
Role | Teacher |
Correspondence Address | 1126 Burngreave Road Pitsmoor Sheffield South Yorkshire S3 9DE |
Director Name | Aziel Heywood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 25 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 May 2000) |
Role | Occupational Health Worker |
Correspondence Address | 38 Cranford Drive Owlthorpe Sheffield South Yorkshire S20 6RP |
Director Name | Joseph Alexander Douglas |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 October 2016) |
Role | Bus Driver Retired |
Country of Residence | England |
Correspondence Address | 12 Daniel Hill Terrace Sheffield South Yorkshire S6 3JE |
Secretary Name | Aziel Heywood |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 07 October 1993(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 October 1997) |
Role | Occupational Health Worker |
Correspondence Address | 38 Cranford Drive Owlthorpe Sheffield South Yorkshire S20 6RP |
Director Name | Keith Lannaman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(5 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashleigh Drive Sheffield South Yorkshire S12 2SA |
Director Name | Sybil Blake |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1999) |
Role | Machinist |
Correspondence Address | 202 Nottingham Street Sheffield South Yorkshire S3 9HL |
Director Name | Milton Roy Samuels |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2000) |
Role | Probation Service Officer |
Correspondence Address | 25 Evesham Close Sheffield S9 1JU |
Director Name | Robert Lester Snell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 2000) |
Role | Probation Service Officer |
Correspondence Address | Lodge 80 Overston Park Golf & Country Club Billing Lane Northampton NN6 0AP |
Director Name | Valentine Caine |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 September 2007) |
Role | Youth Justice Officer |
Correspondence Address | 85 Stafford Road Sheffield S2 2SG |
Director Name | Claudia Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2002) |
Role | Training Supervisor |
Correspondence Address | 84 Crumpsall Road Shirecliffe Sheffield S5 8WN |
Secretary Name | Claudia Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2002) |
Role | Training Supervisor |
Correspondence Address | 84 Crumpsall Road Shirecliffe Sheffield S5 8WN |
Secretary Name | Keith Lannaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashleigh Drive Sheffield South Yorkshire S12 2SA |
Telephone | 0114 2755629 |
---|---|
Telephone region | Sheffield |
Registered Address | 48 The Wicker Sheffield S3 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £1,173 |
Cash | £4,071 |
Current Liabilities | £9,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 February 2017 | Termination of appointment of Keith Lannaman as a secretary on 25 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Keith Lannaman as a director on 25 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Keith Lannaman as a secretary on 25 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Joseph Alexander Douglas as a director on 25 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Joseph Alexander Douglas as a director on 25 October 2016 (1 page) |
28 February 2017 | Appointment of Mr Robert Dacosta Walcott as a secretary on 26 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Keith Lannaman as a director on 25 October 2016 (1 page) |
28 February 2017 | Appointment of Mr Robert Dacosta Walcott as a secretary on 26 October 2016 (2 pages) |
27 February 2017 | Appointment of Mr Olivier Tsemo as a director on 26 October 2016 (2 pages) |
27 February 2017 | Appointment of Mr Olivier Tsemo as a director on 26 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 November 2015 | Annual return made up to 20 October 2015 no member list (4 pages) |
26 November 2015 | Annual return made up to 20 October 2015 no member list (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 20 October 2014 no member list (4 pages) |
10 November 2014 | Annual return made up to 20 October 2014 no member list (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (4 pages) |
21 October 2013 | Annual return made up to 20 October 2013 no member list (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Annual return made up to 20 October 2012 no member list (4 pages) |
21 November 2012 | Annual return made up to 20 October 2012 no member list (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 20 October 2011 no member list (4 pages) |
21 November 2011 | Annual return made up to 20 October 2011 no member list (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Annual return made up to 20 October 2010 no member list (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 no member list (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Annual return made up to 22/09/09 (2 pages) |
22 September 2009 | Annual return made up to 22/09/09 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Annual return made up to 22/09/08 (2 pages) |
6 October 2008 | Annual return made up to 22/09/08 (2 pages) |
31 March 2008 | Annual return made up to 22/09/07 (2 pages) |
31 March 2008 | Appointment terminated director valentine caine (1 page) |
31 March 2008 | Appointment terminated director valentine caine (1 page) |
31 March 2008 | Annual return made up to 22/09/07 (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 October 2006 | Annual return made up to 22/09/06 (4 pages) |
25 October 2006 | Annual return made up to 22/09/06 (4 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 October 2005 | Annual return made up to 22/09/05 (4 pages) |
12 October 2005 | Annual return made up to 22/09/05 (4 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 October 2004 | Annual return made up to 22/09/04 (4 pages) |
22 October 2004 | Annual return made up to 22/09/04 (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 October 2003 | Annual return made up to 22/09/03 (4 pages) |
21 October 2003 | Annual return made up to 22/09/03 (4 pages) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | New secretary appointed (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 November 2002 | Annual return made up to 22/09/02 (5 pages) |
16 November 2002 | Annual return made up to 22/09/02 (5 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Annual return made up to 22/09/01 (4 pages) |
20 November 2001 | Annual return made up to 22/09/01 (4 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 October 2000 | Annual return made up to 22/09/00
|
20 October 2000 | Annual return made up to 22/09/00
|
1 June 2000 | Annual return made up to 22/09/99 (5 pages) |
1 June 2000 | Annual return made up to 22/09/99 (5 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Annual return made up to 22/09/98 (6 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Annual return made up to 22/09/98 (6 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 October 1997 | Annual return made up to 22/09/97
|
22 October 1997 | Annual return made up to 22/09/97
|
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 22/09/96
|
22 October 1996 | Annual return made up to 22/09/96
|
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 December 1995 | Annual return made up to 22/09/95 (6 pages) |
4 December 1995 | Annual return made up to 22/09/95 (6 pages) |
22 September 1989 | Incorporation (20 pages) |
22 September 1989 | Incorporation (20 pages) |