Company NameSheffield Occupational Health Advisory Service Limited
Company StatusActive
Company Number02429795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1989(34 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnne Margaret Giller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2000(10 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameMr Adrian Patrick Boyce Budgen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2000(10 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Secretary NameMr Adrian Patrick Boyce Budgen
NationalityBritish
StatusCurrent
Appointed21 October 2004(15 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameMr Steven John Hambleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameMs Jan Ellen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(33 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameMr Francis Creed
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(34 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameAziel Heywood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJamaican
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2000)
RoleOccupational Health Worker
Correspondence Address38 Cranford Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6RP
Director NameMs Isabel Julia Haseldine
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address70 Fitzwalter Road
Sheffield
South Yorkshire
S2 2SL
Director NameCarol Holt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration3 years (resigned 30 October 1994)
RoleOccupational Health Worker
Correspondence Address40 Pine Hall Drive
Monk Bretton
Barnsley
South Yorkshire
S71 2NS
Director NameMichael Stanley Firth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2000)
RoleCompany Director
Correspondence Address4 School Grove
Aston
Sheffield
South Yorkshire
S26 2DF
Director NameNaomi Brent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2000)
RoleOccupational Health Worker
Country of ResidenceEngland
Correspondence Address310 Albert Road
Sheffield
South Yorkshire
S8 9RD
Director NameMr Maurice Birch
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2000)
RoleOccupational Health Worker
Country of ResidenceEngland
Correspondence Address51 Rodger Road
Woodhouse
Sheffield
South Yorkshire
S13 7RG
Director NameHadi Ali
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIraqi
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2000)
RoleOccupational Health Worker
Correspondence Address55 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LS
Director NameMushtaq Alam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 December 1994)
RoleOccupational Health Worker
Correspondence Address59 Leylands Lane
Heaton
West Yorkshire
BD9 5QT
Director NamePaul Acaster
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleOccupational Health Worker
Correspondence Address11 Strutt Road
Sheffield
South Yorkshire
S3 9AG
Secretary NameMs Isabel Julia Haseldine
NationalityEnglish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address70 Fitzwalter Road
Sheffield
South Yorkshire
S2 2SL
Director NameShamshad Hussain
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1994)
RoleOccupational Health Worker
Correspondence Address36 Firvale Road
Sheffield
South Yorkshire
S5 7AH
Director NameAnthony Bacon
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2000)
RoleOccupational Health Worker
Correspondence Address2 Barberry Way
Rotherham
South Yorkshire
S65 4RE
Secretary NameMichael Stanley Firth
NationalityBritish
StatusResigned
Appointed24 October 1995(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address4 School Grove
Aston
Sheffield
South Yorkshire
S26 2DF
Director NameKathryn Hindmarch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2000)
RoleOccupational Health Advisor
Correspondence Address33 Charnock Drive
Sheffield
Yorkshire
S12 3HD
Director NameMr Clive Hartley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2000)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address97 Hepworth Drive Hepworth Drive
Sheffield
S26 2BG
Secretary NameSimon Pickvance
NationalityBritish
StatusResigned
Appointed23 November 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleOccupational Health  Worker
Correspondence Address541 Crookesmoor Road
Sheffield
South Yorkshire
S10 1BJ
Director NameGraham Goddard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2002)
RoleEngineering Worker
Correspondence Address199 Badger Road
Sheffield
Yorkshire
S13 7TS
Director NameDr Yehuda Shemariah Kaplan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(10 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Woodfoot Road
Rotherham
South Yorkshire
S60 3DZ
Director NamePeter Bodsworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Secretary NameGraham Hustler
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address5 Ravenscroft Avenue
Sheffield
South Yorkshire
S13 8PJ
Secretary NameSusan Jacqueline Parratt
NationalityBritish
StatusResigned
Appointed23 December 2002(13 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2003)
RoleCompany Director
Correspondence Address6 Bittern View
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PF
Director NameDr Jillian Margaret Creasy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2006)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address22 Clarke Street
Broomhill
Sheffield
South Yorkshire
S10 2BS
Director NameMr Doug Auld
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(24 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 April 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor Furnival House 48 Furnival Gate
Sheffield
S1 4QP
Director NameMr Simon Francis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFurnival House Furnival Gate
Sheffield
S1 4QP
Director NameMrs Susan Eastwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchange Brewery 2 Bridge Street
Sheffield
S2 8NS
Director NameMs Modupe Ayoola Fagbohun
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2023)
RoleBehavioural Insights And Change Specialist
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
Director NameMrs Alyson Margaret Fender
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Exchange Brewery 2 Bridge Street
Sheffield
S3 8NS
Director NameMs Catrina-May Connolly
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2023)
RoleCommunity Team Manager
Country of ResidenceEngland
Correspondence AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW

Contact

Websitesohas.co.uk
Telephone0114 2755760
Telephone regionSheffield

Location

Registered AddressThe Circle Sohas
33 Rockingham Street
Sheffield City Centre
South Yorkshire
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£155,998
Net Worth£32,093
Cash£18,475
Current Liabilities£8,994

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
26 October 2020Appointment of Mr Michael David Houssemayne Rivelin as a director on 8 October 2020 (2 pages)
13 October 2020Appointment of Ms Modupe Ayoola Fagbohun as a director on 8 October 2020 (2 pages)
12 October 2020Termination of appointment of Susan Eastwood as a director on 8 October 2020 (1 page)
12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
16 October 2019Appointment of Mrs Jill Elizabeth Rhodes as a director on 10 October 2019 (2 pages)
16 October 2019Termination of appointment of Simon Francis as a director on 10 October 2019 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Ben Widdowson as a director on 9 May 2019 (1 page)
17 June 2019Director's details changed for Mr Adrian Partick Boyce Budgen on 17 June 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
10 October 2018Appointment of Mrs Susan Eastwood as a director on 12 July 2018 (2 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 October 2018Appointment of Mrs Hazel Anne Wood as a director on 4 October 2018 (2 pages)
19 April 2018Registered 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 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Mr Nicholas Alexander Derek Pearson on 13 July 2017 (1 page)
19 July 2017Secretary's details changed for Mr Nicholas Alexander Derek Pearson on 13 July 2017 (1 page)
23 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 November 2016Director's details changed for Adrian Partick Boyce Budgen on 23 November 2016 (3 pages)
23 November 2016Director's details changed for Mr Adrian Patrick Boyce Budgen on 23 November 2016 (3 pages)
23 November 2016Director's details changed for Mr Adrian Patrick Boyce Budgen on 23 November 2016 (3 pages)
23 November 2016Director's details changed for Adrian Partick Boyce Budgen on 23 November 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Appointment of Mrs Louise Miller as a director on 14 January 2016 (2 pages)
7 October 2016Appointment of Mr Ben Widdowson as a director on 10 March 2016 (2 pages)
7 October 2016Appointment of Mrs Louise Miller as a director on 14 January 2016 (2 pages)
7 October 2016Appointment of Mr Ben Widdowson as a director on 10 March 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 October 2015Appointment of Mr Simon Francis as a director on 9 July 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
6 October 2015Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page)
6 October 2015Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page)
6 October 2015Appointment of Mr Simon Francis as a director on 9 July 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
22 September 2015Termination of appointment of Doug Auld as a director on 16 April 2015 (1 page)
22 September 2015Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page)
22 September 2015Termination of appointment of Doug Auld as a director on 16 April 2015 (1 page)
22 September 2015Termination of appointment of Sheila Robinson as a director on 30 October 2014 (1 page)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
20 November 2014Full accounts made up to 31 March 2014 (23 pages)
13 October 2014Termination of appointment of Christine Sprigg as a director on 11 September 2014 (1 page)
13 October 2014Registered 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 2014Annual return made up to 1 October 2014 no member list (6 pages)
13 October 2014Registered 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 2014Annual return made up to 1 October 2014 no member list (6 pages)
13 October 2014Termination of appointment of Yehuda Shemariah Kaplan as a director on 10 April 2014 (1 page)
13 October 2014Annual return made up to 1 October 2014 no member list (6 pages)
13 October 2014Termination of appointment of Yehuda Shemariah Kaplan as a director on 10 April 2014 (1 page)
13 October 2014Termination of appointment of Christine Sprigg as a director on 11 September 2014 (1 page)
13 October 2014Appointment of Mr Doug Auld as a director on 11 September 2014 (2 pages)
13 October 2014Appointment of Mr Doug Auld as a director on 11 September 2014 (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (21 pages)
30 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 November 2013Annual return made up to 1 October 2013 no member list (7 pages)
12 November 2013Termination of appointment of Peter Bodsworth as a director (1 page)
12 November 2013Termination of appointment of Peter Bodsworth as a director (1 page)
12 November 2013Annual return made up to 1 October 2013 no member list (7 pages)
12 November 2013Annual return made up to 1 October 2013 no member list (7 pages)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
21 December 2012Full accounts made up to 31 March 2012 (22 pages)
1 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
1 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
1 October 2012Annual return made up to 1 October 2012 no member list (8 pages)
24 September 2012Appointment of Mrs Sheila Robinson as a director (2 pages)
24 September 2012Appointment of Mrs Sheila Robinson as a director (2 pages)
24 September 2012Appointment of Mrs Christine Sprigg as a director (2 pages)
24 September 2012Appointment of Mrs Christine Sprigg as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
19 December 2011Full accounts made up to 31 March 2011 (23 pages)
1 November 2011Appointment of Mrs Sheila Robinson as a director (2 pages)
1 November 2011Appointment of Mrs Sheila Robinson as a director (2 pages)
1 November 2011Appointment of Mrs Sheila Robinson as a director (2 pages)
1 November 2011Annual return made up to 5 October 2011 no member list (7 pages)
1 November 2011Appointment of Mrs Sheila Robinson as a director (2 pages)
1 November 2011Annual return made up to 5 October 2011 no member list (7 pages)
1 November 2011Annual return made up to 5 October 2011 no member list (7 pages)
3 October 2011Auditor's resignation (1 page)
3 October 2011Auditor's resignation (1 page)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
18 November 2010Annual return made up to 5 October 2010 no member list (6 pages)
18 November 2010Annual return made up to 5 October 2010 no member list (6 pages)
18 November 2010Termination of appointment of Jessica Tweney as a director (1 page)
18 November 2010Termination of appointment of Jessica Tweney as a director (1 page)
18 November 2010Annual return made up to 5 October 2010 no member list (6 pages)
14 July 2010Registered office address changed from 3Rd Floor Queens Buildings 55 Queen Street Sheffied S1 2DX on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 3Rd Floor Queens Buildings 55 Queen Street Sheffied S1 2DX on 14 July 2010 (1 page)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
20 December 2009Full accounts made up to 31 March 2009 (17 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (5 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (5 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (5 pages)
4 November 2009Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Yehuda Shemariah Kaplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Adrian Partick Boyce Budgen on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Anne Margaret Giller on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter Bodsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Jessica Tweney on 4 November 2009 (2 pages)
9 December 2008Annual return made up to 05/10/08 (3 pages)
9 December 2008Annual return made up to 05/10/08 (3 pages)
17 October 2008Full accounts made up to 31 March 2008 (17 pages)
17 October 2008Full accounts made up to 31 March 2008 (17 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
8 November 2007Annual return made up to 05/10/07 (5 pages)
8 November 2007Annual return made up to 05/10/07 (5 pages)
13 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 November 2006Annual return made up to 05/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
4 November 2006Full accounts made up to 31 March 2006 (18 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 December 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2005Annual return made up to 05/10/05
  • 363(288) ‐ Director resigned
(6 pages)
12 November 2004Full accounts made up to 31 March 2004 (14 pages)
12 November 2004Full accounts made up to 31 March 2004 (14 pages)
9 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Annual return made up to 05/10/04
  • 363(288) ‐ Secretary resigned
(6 pages)
9 November 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
17 November 2003Full accounts made up to 31 March 2003 (14 pages)
17 November 2003Full accounts made up to 31 March 2003 (14 pages)
13 October 2003Annual return made up to 05/10/03 (6 pages)
13 October 2003Annual return made up to 05/10/03 (6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
14 October 2002Annual return made up to 05/10/02 (6 pages)
14 October 2002Annual return made up to 05/10/02 (6 pages)
12 September 2002Full accounts made up to 31 March 2002 (15 pages)
12 September 2002Full accounts made up to 31 March 2002 (15 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
14 December 2001Full accounts made up to 31 March 2001 (14 pages)
14 December 2001Full accounts made up to 31 March 2001 (14 pages)
22 November 2001Annual return made up to 05/10/01
  • 363(287) ‐ Registered office changed on 22/11/01
(5 pages)
22 November 2001Annual return made up to 05/10/01
  • 363(287) ‐ Registered office changed on 22/11/01
(5 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 37 exchange street sheffield S2 5TR (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 37 exchange street sheffield S2 5TR (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 November 2000Annual return made up to 05/10/00 (5 pages)
9 November 2000Annual return made up to 05/10/00 (5 pages)
25 October 2000Company name changed sheffield occupational health pr oject LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed sheffield occupational health pr oject LIMITED\certificate issued on 26/10/00 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
1 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
4 December 1999Full accounts made up to 31 March 1999 (11 pages)
4 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 November 1999Annual return made up to 05/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/10/96
(8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Annual return made up to 05/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/10/96
(8 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 October 1995Annual return made up to 05/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 July 1995Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Full accounts made up to 31 March 1995 (11 pages)