Company NameHallamshire Medical Research Limited
DirectorsLouise Sheedy and Wayne Sheedy
Company StatusActive
Company Number02889074
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMrs Louise Sheedy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleMedical Administrator
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameMr Wayne Sheedy
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed20 June 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleMedical Director
Country of ResidenceEngland
Correspondence Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
Director NameJustine Sarah Thompson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressElstronwick Hall
Elstronwick
Hullfield
HU12 9BP
Secretary NameRichard Alexander Morice
NationalityBritish
StatusResigned
Appointed19 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House 45 Rutland Park
Sheffield
S10 2PB
Director NameProf Alyn Hugh Morice
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressElstronwick Hall Elstronwick Hall
Elstronwick
Hull
HU12 9BP

Contact

Telephone0114 2671223
Telephone regionSheffield

Location

Registered Address212a Bocking Lane Greenhill
Sheffield
Yorkshire
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Alyn Morice
50.00%
Ordinary
500 at £1Justine Sarah Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£22

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
7 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
4 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
22 July 2019Director's details changed for Mr Wayne Sheedy on 22 July 2019 (2 pages)
22 July 2019Registered office address changed from 112 Westwick Road Sheffield S8 7BX England to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 22 July 2019 (1 page)
22 July 2019Director's details changed for Mrs Louise Sheedy on 22 July 2019 (2 pages)
22 July 2019Notification of Wayne Sheedy as a person with significant control on 20 June 2019 (2 pages)
22 July 2019Notification of Louise Sheedy as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Justine Sarah Thompson as a director on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Wayne Sheedy as a director on 20 June 2019 (2 pages)
20 June 2019Appointment of Mrs Louise Sheedy as a director on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Alyn Hugh Morice as a director on 20 June 2019 (1 page)
20 June 2019Cessation of Justine Sarah Thompson as a person with significant control on 20 June 2019 (1 page)
20 June 2019Registered office address changed from Victoria House 45 Rutland Park Sheffield S10 2PB to 112 Westwick Road Sheffield S8 7BX on 20 June 2019 (1 page)
20 June 2019Cessation of Alyn Hugh Morice as a person with significant control on 20 June 2019 (1 page)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
5 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
8 July 2014Appointment of Professor Alyn Hugh Morice as a director (2 pages)
8 July 2014Appointment of Professor Alyn Hugh Morice as a director (2 pages)
19 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Richard Morice as a secretary (1 page)
12 March 2013Termination of appointment of Richard Morice as a secretary (1 page)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page)
8 February 2010Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page)
8 February 2010Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 10/01/09; no change of members (6 pages)
14 May 2009Return made up to 10/01/09; no change of members (6 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2008Return made up to 10/01/08; no change of members (6 pages)
4 February 2008Return made up to 10/01/08; no change of members (6 pages)
29 May 2007Accounts made up to 31 March 2007 (1 page)
29 May 2007Return made up to 10/01/07; full list of members (6 pages)
29 May 2007Accounts made up to 31 March 2007 (1 page)
29 May 2007Return made up to 10/01/07; full list of members (6 pages)
16 November 2006Accounts made up to 31 March 2006 (1 page)
16 November 2006Accounts made up to 31 March 2006 (1 page)
28 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2006Return made up to 10/01/06; full list of members (6 pages)
28 April 2006Return made up to 10/01/06; full list of members (6 pages)
27 May 2005Accounts made up to 30 April 2005 (1 page)
27 May 2005Accounts made up to 30 April 2005 (1 page)
15 March 2005Return made up to 10/01/05; full list of members (6 pages)
15 March 2005Return made up to 10/01/05; full list of members (6 pages)
1 June 2004Accounts made up to 30 April 2004 (2 pages)
1 June 2004Accounts made up to 30 April 2004 (2 pages)
1 April 2004Return made up to 10/01/04; full list of members (6 pages)
1 April 2004Return made up to 10/01/04; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
11 May 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
22 March 2003Return made up to 10/01/03; full list of members (6 pages)
22 March 2003Return made up to 10/01/03; full list of members (6 pages)
20 May 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
20 May 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
15 January 2002Return made up to 10/01/02; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
26 July 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
22 March 2001Return made up to 19/01/01; full list of members (6 pages)
6 June 2000Full accounts made up to 30 April 2000 (7 pages)
6 June 2000Full accounts made up to 30 April 2000 (7 pages)
3 March 2000Return made up to 19/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 19/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1999Full accounts made up to 30 April 1999 (8 pages)
3 June 1999Full accounts made up to 30 April 1999 (8 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
25 January 1999Return made up to 19/01/99; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 13 tapton crecent road sheffield S10 5BA (1 page)
11 December 1998Registered office changed on 11/12/98 from: 13 tapton crecent road sheffield S10 5BA (1 page)
20 May 1998Full accounts made up to 30 April 1998 (7 pages)
20 May 1998Full accounts made up to 30 April 1998 (7 pages)
23 February 1998Return made up to 19/01/98; full list of members (6 pages)
23 February 1998Return made up to 19/01/98; full list of members (6 pages)
12 August 1997Full accounts made up to 30 April 1997 (8 pages)
12 August 1997Full accounts made up to 30 April 1997 (8 pages)
6 February 1997Return made up to 19/01/97; no change of members (4 pages)
6 February 1997Return made up to 19/01/97; no change of members (4 pages)
1 July 1996Full accounts made up to 30 April 1996 (8 pages)
1 July 1996Full accounts made up to 30 April 1996 (8 pages)
9 January 1996Return made up to 19/01/96; no change of members (4 pages)
9 January 1996Return made up to 19/01/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)