Sheffield
Yorkshire
S8 7BP
Director Name | Mr Wayne Sheedy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 June 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Director Name | Justine Sarah Thompson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | Elstronwick Hall Elstronwick Hullfield HU12 9BP |
Secretary Name | Richard Alexander Morice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 45 Rutland Park Sheffield S10 2PB |
Director Name | Prof Alyn Hugh Morice |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2019) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Elstronwick Hall Elstronwick Hall Elstronwick Hull HU12 9BP |
Telephone | 0114 2671223 |
---|---|
Telephone region | Sheffield |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Alyn Morice 50.00% Ordinary |
---|---|
500 at £1 | Justine Sarah Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
7 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
4 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
22 July 2019 | Director's details changed for Mr Wayne Sheedy on 22 July 2019 (2 pages) |
22 July 2019 | Registered 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 2019 | Director's details changed for Mrs Louise Sheedy on 22 July 2019 (2 pages) |
22 July 2019 | Notification of Wayne Sheedy as a person with significant control on 20 June 2019 (2 pages) |
22 July 2019 | Notification of Louise Sheedy as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Justine Sarah Thompson as a director on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Wayne Sheedy as a director on 20 June 2019 (2 pages) |
20 June 2019 | Appointment of Mrs Louise Sheedy as a director on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Alyn Hugh Morice as a director on 20 June 2019 (1 page) |
20 June 2019 | Cessation of Justine Sarah Thompson as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Registered 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 2019 | Cessation of Alyn Hugh Morice as a person with significant control on 20 June 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 July 2014 | Appointment of Professor Alyn Hugh Morice as a director (2 pages) |
8 July 2014 | Appointment of Professor Alyn Hugh Morice as a director (2 pages) |
19 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Richard Morice as a secretary (1 page) |
12 March 2013 | Termination of appointment of Richard Morice as a secretary (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Justine Sarah Thompson on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for Richard Alexander Morice on 1 October 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 10/01/09; no change of members (6 pages) |
14 May 2009 | Return made up to 10/01/09; no change of members (6 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 February 2008 | Return made up to 10/01/08; no change of members (6 pages) |
4 February 2008 | Return made up to 10/01/08; no change of members (6 pages) |
29 May 2007 | Accounts made up to 31 March 2007 (1 page) |
29 May 2007 | Return made up to 10/01/07; full list of members (6 pages) |
29 May 2007 | Accounts made up to 31 March 2007 (1 page) |
29 May 2007 | Return made up to 10/01/07; full list of members (6 pages) |
16 November 2006 | Accounts made up to 31 March 2006 (1 page) |
16 November 2006 | Accounts made up to 31 March 2006 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 April 2006 | Return made up to 10/01/06; full list of members (6 pages) |
28 April 2006 | Return made up to 10/01/06; full list of members (6 pages) |
27 May 2005 | Accounts made up to 30 April 2005 (1 page) |
27 May 2005 | Accounts made up to 30 April 2005 (1 page) |
15 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
15 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
1 June 2004 | Accounts made up to 30 April 2004 (2 pages) |
1 June 2004 | Accounts made up to 30 April 2004 (2 pages) |
1 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
11 May 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
11 May 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
22 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
22 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
20 May 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
26 July 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 April 2000 (7 pages) |
6 June 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 March 2000 | Return made up to 19/01/00; no change of members
|
3 March 2000 | Return made up to 19/01/00; no change of members
|
3 June 1999 | Full accounts made up to 30 April 1999 (8 pages) |
3 June 1999 | Full accounts made up to 30 April 1999 (8 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 tapton crecent road sheffield S10 5BA (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 tapton crecent road sheffield S10 5BA (1 page) |
20 May 1998 | Full accounts made up to 30 April 1998 (7 pages) |
20 May 1998 | Full accounts made up to 30 April 1998 (7 pages) |
23 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
12 August 1997 | Full accounts made up to 30 April 1997 (8 pages) |
6 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
1 July 1996 | Full accounts made up to 30 April 1996 (8 pages) |
9 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
9 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |