Sheffield
S10 3LD
Director Name | Anne Margaret Giller |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 17 Firshill Road Sheffield South Yorkshire S4 7BB |
Secretary Name | Mr Adrian Patrick Boyce Budgen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2004(15 years after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Ivy Park Road Sheffield S10 3LD |
Director Name | Mrs Louise Miller |
---|---|
Date of Birth | March 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Furnival House 48 Furnival Gate Sheffield S1 4QP |
Director Name | Mr Michael David Houssemayne Rivelin |
---|---|
Date of Birth | April 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(31 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Circle Sohas 33 Rockingham Street Sheffield City Centre South Yorkshire S1 4FW |
Director Name | Ms Modupe Ayoola Fagbohun |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(31 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Behavioural Insights And Change Specialist |
Country of Residence | England |
Correspondence Address | The Circle Sohas 33 Rockingham Street Sheffield City Centre South Yorkshire S1 4FW |
Director Name | Mr Steven John Hambleton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 London Road The Cedars Retford DN22 7DX |
Director Name | Mr Steve Hambleton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 London Road The Cedars Retford DN22 7DX |
Director Name | Ms Catrina-May Connolly |
---|---|
Date of Birth | April 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(32 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Community Team Manager |
Country of Residence | England |
Correspondence Address | The Circle Sohas 33 Rockingham Street Sheffield City Centre South Yorkshire S1 4FW |
Director Name | Paul Acaster |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1994) |
Role | Occupational Health Worker |
Correspondence Address | 11 Strutt Road Sheffield South Yorkshire S3 9AG |
Director Name | Mushtaq Alam |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1994) |
Role | Occupational Health Worker |
Correspondence Address | 59 Leylands Lane Heaton West Yorkshire BD9 5QT |
Director Name | Hadi Ali |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2000) |
Role | Occupational Health Worker |
Correspondence Address | 55 Rosamond Avenue Sheffield South Yorkshire S17 4LS |
Director Name | Mr Maurice Birch |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2000) |
Role | Occupational Health Worker |
Country of Residence | England |
Correspondence Address | 51 Rodger Road Woodhouse Sheffield South Yorkshire S13 7RG |
Director Name | Naomi Brent |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2000) |
Role | Occupational Health Worker |
Country of Residence | England |
Correspondence Address | 310 Albert Road Sheffield South Yorkshire S8 9RD |
Director Name | Michael Stanley Firth |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2000) |
Role | Company Director |
Correspondence Address | 4 School Grove Aston Sheffield South Yorkshire S26 2DF |
Director Name | Ms Isabel Julia Haseldine |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 70 Fitzwalter Road Sheffield South Yorkshire S2 2SL |
Director Name | Aziel Heywood |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2000) |
Role | Occupational Health Worker |
Correspondence Address | 38 Cranford Drive Owlthorpe Sheffield South Yorkshire S20 6RP |
Director Name | Carol Holt |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 30 October 1994) |
Role | Occupational Health Worker |
Correspondence Address | 40 Pine Hall Drive Monk Bretton Barnsley South Yorkshire S71 2NS |
Secretary Name | Ms Isabel Julia Haseldine |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 70 Fitzwalter Road Sheffield South Yorkshire S2 2SL |
Director Name | Shamshad Hussain |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 1994) |
Role | Occupational Health Worker |
Correspondence Address | 36 Firvale Road Sheffield South Yorkshire S5 7AH |
Director Name | Anthony Bacon |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2000) |
Role | Occupational Health Worker |
Correspondence Address | 2 Barberry Way Rotherham South Yorkshire S65 4RE |
Secretary Name | Michael Stanley Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 4 School Grove Aston Sheffield South Yorkshire S26 2DF |
Director Name | Mr Clive Hartley |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2000) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hepworth Drive Hepworth Drive Sheffield S26 2BG |
Director Name | Kathryn Hindmarch |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2000) |
Role | Occupational Health Advisor |
Correspondence Address | 33 Charnock Drive Sheffield Yorkshire S12 3HD |
Director Name | Gulfraz Khan |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 1997) |
Role | Occupational Health Advisor |
Correspondence Address | 70 Owler Lane Sheffield Yorkshire S4 8GA |
Secretary Name | Simon Pickvance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Occupational Health Worker |
Correspondence Address | 541 Crookesmoor Road Sheffield South Yorkshire S10 1BJ |
Director Name | Dr Yehuda Shemariah Kaplan |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Woodfoot Road Rotherham South Yorkshire S60 3DZ |
Director Name | Peter Bodsworth |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Knowle Lane Sheffield South Yorkshire S11 9SL |
Director Name | Graham Goddard |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2002) |
Role | Engineering Worker |
Correspondence Address | 199 Badger Road Sheffield Yorkshire S13 7TS |
Secretary Name | Graham Hustler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 5 Ravenscroft Avenue Sheffield South Yorkshire S13 8PJ |
Director Name | Mr Clive Hartley |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2005) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Hepworth Drive Hepworth Drive Sheffield S26 2BG |
Secretary Name | Susan Jacqueline Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 6 Bittern View Thorpe Hesley Rotherham South Yorkshire S61 2PF |
Director Name | Dr Jillian Margaret Creasy |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2006) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clarke Street Broomhill Sheffield South Yorkshire S10 2BS |
Director Name | Mr Doug Auld |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 April 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor Furnival House 48 Furnival Gate Sheffield S1 4QP |
Director Name | Mr Simon Francis |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Furnival House Furnival Gate Sheffield S1 4QP |
Director Name | Mrs Susan Eastwood |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchange Brewery 2 Bridge Street Sheffield S2 8NS |
Director Name | Mrs Alyson Margaret Fender |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2020(31 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Exchange Brewery 2 Bridge Street Sheffield S3 8NS |
Website | sohas.co.uk |
---|---|
Telephone | 0114 2755760 |
Telephone region | Sheffield |
Registered Address | The Circle Sohas 33 Rockingham Street Sheffield City Centre South Yorkshire S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £155,998 |
Net Worth | £32,093 |
Cash | £18,475 |
Current Liabilities | £8,994 |
Latest Accounts | 31 March 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (8 months, 2 weeks from now) |
23 December 2021 | Appointment of Mr Steve Hambleton as a director on 9 December 2021 (2 pages) |
---|---|
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Jill Elizabeth Rhodes as a director on 7 October 2021 (1 page) |
3 November 2021 | Termination of appointment of Alyson Margaret Fender as a director on 7 October 2021 (1 page) |
23 August 2021 | Appointment of Mrs Alyson Margaret Fender as a director on 20 October 2020 (2 pages) |
19 August 2021 | Termination of appointment of Hazel Anne Wood as a director on 10 October 2020 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
26 October 2020 | Appointment of Mr Michael David Houssemayne Rivelin as a director on 8 October 2020 (2 pages) |
13 October 2020 | Appointment of Ms Modupe Ayoola Fagbohun as a director on 8 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Susan Eastwood as a director on 8 October 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
16 October 2019 | Appointment of Mrs Jill Elizabeth Rhodes as a director on 10 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Simon Francis as a director on 10 October 2019 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Ben Widdowson as a director on 9 May 2019 (1 page) |
17 June 2019 | Director's details changed for Mr Adrian Partick Boyce Budgen on 17 June 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
10 October 2018 | Appointment of Mrs Hazel Anne Wood as a director on 4 October 2018 (2 pages) |
10 October 2018 | Appointment of Mrs Susan Eastwood as a director on 12 July 2018 (2 pages) |
19 April 2018 | Registered office address changed from 4th Floor Furnival House 48 Furnival Gate Sheffield S1 4QP to The Exchange Brewery 2 Bridge Street Sheffield S3 8NS on 19 April 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Mr Nicholas Alexander Derek Pearson on 13 July 2017 (1 page) |
19 July 2017 | Secretary's details changed for Mr Nicholas Alexander Derek Pearson on 13 July 2017 (1 page) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 November 2016 | Director's details changed for Mr Adrian Patrick Boyce Budgen on 23 November 2016 (3 pages) |
23 November 2016 | Director's details changed for Adrian Partick Boyce Budgen on 23 November 2016 (3 pages) |
23 November 2016 | Director's details changed for Mr Adrian Patrick Boyce Budgen on 23 November 2016 (3 pages) |
23 November 2016 | Director's details changed for Adrian Partick Boyce Budgen on 23 November 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
7 October 2016 | Appointment of Mr Ben Widdowson as a director on 10 March 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Louise Miller as a director on 14 January 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ben Widdowson as a director on 10 March 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Louise Miller as a director on 14 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
6 October 2015 | Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page) |
6 October 2015 | Appointment of Mr Simon Francis as a director on 9 July 2015 (2 pages) |
6 October 2015 | Annual return made up to 1 October 2015 no member list (5 pages) |
6 October 2015 | Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page) |
6 October 2015 | Appointment of Mr Simon Francis as a director on 9 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page) |
22 September 2015 | Termination of appointment of Doug Auld as a director on 16 April 2015 (1 page) |
22 September 2015 | Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page) |
22 September 2015 | Termination of appointment of Doug Auld as a director on 16 April 2015 (1 page) |
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
13 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
13 October 2014 | Termination of appointment of Christine Sprigg as a director on 11 September 2014 (1 page) |
13 October 2014 | Appointment of Mr Doug Auld as a director on 11 September 2014 (2 pages) |
13 October 2014 | Registered office address changed from Furnival House Suite a, 4Th Floor ,48 Furnival Gate Sheffield Sheffield South Yorkshire S1 4QP to 4Th Floor Furnival House 48 Furnival Gate Sheffield S1 4QP on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Yehuda Shemariah Kaplan as a director on 10 April 2014 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
13 October 2014 | Annual return made up to 1 October 2014 no member list (6 pages) |
13 October 2014 | Termination of appointment of Christine Sprigg as a director on 11 September 2014 (1 page) |
13 October 2014 | Appointment of Mr Doug Auld as a director on 11 September 2014 (2 pages) |
13 October 2014 | Registered office address changed from Furnival House Suite a, 4Th Floor ,48 Furnival Gate Sheffield Sheffield South Yorkshire S1 4QP to 4Th Floor Furnival House 48 Furnival Gate Sheffield S1 4QP on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Yehuda Shemariah Kaplan as a director on 10 April 2014 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
12 November 2013 | Termination of appointment of Peter Bodsworth as a director (1 page) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (7 pages) |
12 November 2013 | Termination of appointment of Peter Bodsworth as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
1 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
1 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
1 October 2012 | Annual return made up to 1 October 2012 no member list (8 pages) |
24 September 2012 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
24 September 2012 | Appointment of Mrs Christine Sprigg as a director (2 pages) |
24 September 2012 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
24 September 2012 | Appointment of Mrs Christine Sprigg as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
1 November 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
1 November 2011 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
1 November 2011 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
1 November 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
1 November 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
1 November 2011 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
1 November 2011 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
3 October 2011 | Auditor's resignation (1 page) |
3 October 2011 | Auditor's resignation (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
18 November 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
18 November 2010 | Termination of appointment of Jessica Tweney as a director (1 page) |
18 November 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
18 November 2010 | Annual return made up to 5 October 2010 no member list (6 pages) |
18 November 2010 | Termination of appointment of Jessica Tweney as a director (1 page) |
14 July 2010 | Registered office address changed from 3Rd Floor Queens Buildings 55 Queen Street Sheffied S1 2DX on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 3Rd Floor Queens Buildings 55 Queen Street Sheffied S1 2DX on 14 July 2010 (1 page) |
20 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
17 November 2009 | Annual return made up to 5 October 2009 no member list (5 pages) |
4 November 2009 | Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages) |
9 December 2008 | Annual return made up to 05/10/08 (3 pages) |
9 December 2008 | Annual return made up to 05/10/08 (3 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
8 November 2007 | Annual return made up to 05/10/07 (5 pages) |
8 November 2007 | Annual return made up to 05/10/07 (5 pages) |
13 November 2006 | Annual return made up to 05/10/06
|
13 November 2006 | Annual return made up to 05/10/06
|
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Annual return made up to 05/10/05
|
7 December 2005 | Annual return made up to 05/10/05
|
12 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Annual return made up to 05/10/04
|
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Annual return made up to 05/10/04
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 October 2003 | Annual return made up to 05/10/03 (6 pages) |
13 October 2003 | Annual return made up to 05/10/03 (6 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
14 October 2002 | Annual return made up to 05/10/02 (6 pages) |
14 October 2002 | Annual return made up to 05/10/02 (6 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 November 2001 | Annual return made up to 05/10/01
|
22 November 2001 | Annual return made up to 05/10/01
|
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 37 exchange street sheffield S2 5TR (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 37 exchange street sheffield S2 5TR (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Annual return made up to 05/10/00 (5 pages) |
9 November 2000 | Annual return made up to 05/10/00 (5 pages) |
25 October 2000 | Company name changed sheffield occupational health pr oject LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed sheffield occupational health pr oject LIMITED\certificate issued on 26/10/00 (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Annual return made up to 05/10/99
|
24 November 1999 | Annual return made up to 05/10/99
|
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Annual return made up to 05/10/98
|
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Annual return made up to 05/10/98
|
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 November 1997 | Annual return made up to 05/10/97
|
24 November 1997 | Annual return made up to 05/10/97
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Annual return made up to 05/10/96
|
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Annual return made up to 05/10/96
|
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Annual return made up to 05/10/95
|
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Annual return made up to 05/10/95
|
11 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |