Company NameSheffield Carers Centre
Company StatusActive
Company Number02966792
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 1994(29 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Lorna Warren
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address34 Stainton Road
Sheffield
S11 7AX
Director NameMs Briony Margaret Broome
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMs Amanda Jane Forrest
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RoleFreelance Health And Social Care Specialist
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMs Amanda Jayne Stocks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleDirector Aj Stocks Limited And Consultant
Country of ResidenceEngland
Correspondence Address30 Rose Farm Meadows
Normanton
WF6 2HY
Director NameMs Angela Mary Rowland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address113 Elm Lane
Sheffield
S5 7TX
Director NameMr Shiv Bhurtun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address47 Cardoness Road
Sheffield
S10 5RT
Director NameMs Angela Barney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(24 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleJudicial Appointee (Mental Health Tribunals)
Country of ResidenceEngland
Correspondence Address1 Carfield Lane
Sheffield
S8 9HX
Director NameMr Neil Malcolm Booth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP
Director NameMs Marjorie Mary Fee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Twentywell Lane
Sheffield
S17 4QE
Director NamePeter Brian Purkiss
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Longford Crescent
Sheffield
S17 4LJ
Director NameMrs Janet Elizabeth Grahame
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address37 Haugh Lane
Eccleshall
Sheffield
S11 9SB
Director NameBetty Parkin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleVehicle Escort Sheffield
Correspondence Address27 Hallyburton Close
Arbourthorne
Sheffield
S2 3BQ
Director NameMr Clive Richard Newton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse
Winster
Matlock
Derbyshire
DE4 2DT
Director NameVictoria Anne McQuaid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCo-ordinator
Correspondence Address401 The Common
Ecclesfield
Sheffield
S30 3WL
Director NameMaurenn Ibbotson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleUnit Manager
Correspondence Address5 Oldwell Close
Totley
Sheffield
S17 4AW
Director NameJames Stewart George
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RolePractice Manager
Correspondence Address5 Grove Road
Totley
Sheffield
S17 4DJ
Director NameLorraine Garland Kathleen Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleStudent
Correspondence Address120 Alnwick Road
Intake
Sheffield
S12 2GH
Director NameElizabeth Ann Battle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCo-ordinator
Correspondence Address60 Upper Valley Road
Sheffield
S8 9HB
Secretary NameBrenda Earl
NationalityBritish
StatusResigned
Appointed12 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Ashland Road
Sheffield
S7 1RH
Director NameMrs Sheila Broadhead
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2002)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address15 Greystones Crescent
Sheffield
South Yorkshire
S11 7JN
Director NameAbdulrazak Ahmed Mohmmed Saleh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2003)
RoleProject Manager
Correspondence Address22 Carwood Road
Sheffield
South Yorkshire
S4 7SD
Director NameMr Conrad Hodgkinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 January 2007)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address11 Stumperlowe Croft
Sheffield
South Yorkshire
S10 3QW
Director NameAnne Elisabeth Heller
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 2004)
RoleNurse
Correspondence Address91 Western Road
Sheffield
South Yorkshire
S10 1LB
Secretary NameGillian Elaine Greenwood
NationalityBritish
StatusResigned
Appointed09 June 2004(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 2010)
RoleCompany Director
Correspondence Address16 Graham Court
Graham Road
Sheffield
S10 3DX
Director NameMs Gail Anne Mountain
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address276 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Glynn George Sherwin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressConcept House 5 Young Street
Sheffield
S1 4UP
Director NameMs Ann Le Sage-Cridland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years after company formation)
Appointment Duration10 years, 2 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 9, 43 Riverdale Road
Sheffield
South Yorkshire
S10 3FZ
Secretary NameMs Celia Robinson
StatusResigned
Appointed28 July 2010(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2017)
RoleCompany Director
Correspondence AddressConcept House 5 Young Street
Sheffield
S1 4UP
Director NameMrs Sadie Iona Palmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressConcept House 5 Young Street
Sheffield
S1 4UP
Director NameMr David Hugh Pollard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2018)
RolePublic Relations / Advertising
Country of ResidenceEngland
Correspondence AddressConcept House 5 Young Street
Sheffield
S1 4UP
Director NameMr Charles Bernard Neal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(19 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTelegraph House High Street
Sheffield
S1 2GA
Director NameMr Lesley Trevor Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(23 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hallam Grange Road
Sheffield
S10 4BJ
Director NameMrs Catherine Jane Register
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(23 years after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Dransfield Road
Sheffield
S10 5RL
Director NameMs Sadie-Jo Simpson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24-26 Paradise Square
Sheffield
S1 2DE
Director NameMs Flora Rosalind Jeferzade
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2024)
RoleHr Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressDearing House 1 Young Street
Sheffield
S1 4UP

Contact

Websitesheffieldcarers.org.uk
Telephone0114 2788942
Telephone regionSheffield

Location

Registered AddressDearing House
1 Young Street
Sheffield
S1 4UP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£384,413
Net Worth£250,313
Cash£261,471
Current Liabilities£22,072

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (26 pages)
25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (21 pages)
16 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 June 2021Registered office address changed from Concept House 5 Young Street Sheffield S1 4UP to Dearing House 1 Young Street Sheffield S1 4UP on 9 June 2021 (1 page)
9 March 2021Memorandum and Articles of Association (25 pages)
9 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
1 December 2020Termination of appointment of Sadie-Jo Simpson as a director on 25 November 2020 (1 page)
1 December 2020Termination of appointment of Charles Bernard Neal as a director on 25 November 2020 (1 page)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Ann Le Sage-Cridland as a director on 29 November 2019 (1 page)
4 December 2019Termination of appointment of Stuart Webb as a director on 29 November 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
22 August 2019Appointment of Ms Flora Jeferzade as a director on 13 August 2019 (2 pages)
15 February 2019Appointment of Ms Angela Barney as a director on 12 February 2019 (2 pages)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 December 2018Appointment of Mr Shiv Bhurtun as a director on 30 November 2018 (2 pages)
6 December 2018Director's details changed for Mr Leslie Trevor Griffiths on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of David Hugh Pollard as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Ms Angela Mary Rowland as a director on 30 November 2018 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
26 October 2018Second filing for the appointment of Ann Le Sage-Cridland as a director (6 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Ms Sadie-Jo Simpson on 28 August 2018 (2 pages)
29 August 2018Appointment of Ms Amanda-Jayne Stocks as a director on 14 August 2018 (2 pages)
28 August 2018Appointment of Ms Sadie-Jo Simpson as a director on 14 August 2018 (2 pages)
10 January 2018Appointment of Ms Amanda Jane Forrest as a director on 22 September 2017 (2 pages)
10 January 2018Appointment of Ms Amanda Jane Forrest as a director on 22 September 2017 (2 pages)
14 December 2017Appointment of Mrs Catherine Jane Register as a director on 22 September 2017 (2 pages)
14 December 2017Appointment of Mrs Catherine Jane Register as a director on 22 September 2017 (2 pages)
14 December 2017Appointment of Mr Leslie Trevor Griffiths as a director on 22 September 2017 (2 pages)
14 December 2017Appointment of Mr Leslie Trevor Griffiths as a director on 22 September 2017 (2 pages)
12 December 2017Director's details changed for Ms Ann Le Sage on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Ms Ann Le Sage-Cridland on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Ms Ann Le Sage-Cridland on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Ms Ann Le Sage on 1 December 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
26 September 2017Termination of appointment of Glynn George Sherwin as a director on 22 September 2017 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Celia Robinson as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Glynn George Sherwin as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Celia Robinson as a secretary on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Sadie Iona Palmer as a director on 1 November 2016 (1 page)
20 September 2017Termination of appointment of Sadie Iona Palmer as a director on 1 November 2016 (1 page)
20 September 2017Termination of appointment of Peter Brian Purkiss as a director on 1 July 2017 (1 page)
20 September 2017Termination of appointment of Peter Brian Purkiss as a director on 1 July 2017 (1 page)
29 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
18 November 2016Director's details changed for Ms Ann Le Sage on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Ms Ann Le Sage on 18 November 2016 (2 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
10 August 2016Appointment of Ms Briony Margaret Broome as a director on 20 November 2015 (2 pages)
10 August 2016Appointment of Ms Briony Margaret Broome as a director on 20 November 2015 (2 pages)
20 May 2016Director's details changed for Ms Ann Le Sage on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Ms Ann Le Sage on 20 May 2016 (2 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
4 November 2015Appointment of Mr David Hugh Pollard as a director on 21 November 2012 (2 pages)
4 November 2015Appointment of Mr David Hugh Pollard as a director on 21 November 2012 (2 pages)
27 October 2015Termination of appointment of Pauline Whitchurch as a director on 1 March 2015 (1 page)
27 October 2015Annual return made up to 12 September 2015 no member list (8 pages)
27 October 2015Termination of appointment of Pauline Whitchurch as a director on 1 March 2015 (1 page)
27 October 2015Annual return made up to 12 September 2015 no member list (8 pages)
4 August 2015Appointment of Mr Charles Bernard Neal as a director on 27 November 2013 (2 pages)
4 August 2015Appointment of Mr Charles Bernard Neal as a director on 27 November 2013 (2 pages)
19 June 2015Termination of appointment of Janet Elizabeth Grahame as a director on 12 June 2015 (1 page)
19 June 2015Registered office address changed from 7 Bells Court Bells Square Sheffield S1 2FY to Concept House 5 Young Street Sheffield S1 4UP on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 7 Bells Court Bells Square Sheffield S1 2FY to Concept House 5 Young Street Sheffield S1 4UP on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Janet Elizabeth Grahame as a director on 12 June 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
29 October 2014Annual return made up to 12 September 2014 no member list (9 pages)
29 October 2014Annual return made up to 12 September 2014 no member list (9 pages)
27 October 2014Appointment of Mrs Sadie Iona Palmer as a director on 12 March 2011 (2 pages)
27 October 2014Appointment of Mr Glynn George Sherwin as a director on 1 October 2009 (2 pages)
27 October 2014Appointment of Ms Ann Le Sage as a director on 1 October 2009 (2 pages)
27 October 2014Appointment of Ms Ann Le Sage as a director on 1 October 2009 (2 pages)
27 October 2014Appointment of Ms Ann Le Sage as a director on 1 October 2009
  • ANNOTATION Clarification a second filed AP01 was registered on 26/10/2018.
(3 pages)
27 October 2014Appointment of Mr Glynn George Sherwin as a director on 1 October 2009 (2 pages)
27 October 2014Appointment of Mrs Sadie Iona Palmer as a director on 12 March 2011 (2 pages)
27 October 2014Appointment of Mr Glynn George Sherwin as a director on 1 October 2009 (2 pages)
24 October 2014Termination of appointment of Gail Anne Mountain as a director on 1 November 2012 (1 page)
24 October 2014Termination of appointment of Gail Anne Mountain as a director on 1 November 2012 (1 page)
24 October 2014Termination of appointment of Gail Anne Mountain as a director on 1 November 2012 (1 page)
24 October 2014Termination of appointment of Brian Walker as a director on 27 November 2013 (1 page)
24 October 2014Termination of appointment of Brian Walker as a director on 27 November 2013 (1 page)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (8 pages)
9 October 2013Annual return made up to 12 September 2013 no member list (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
25 October 2012Annual return made up to 12 September 2012 no member list (8 pages)
25 October 2012Annual return made up to 12 September 2012 no member list (8 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
11 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
11 October 2011Termination of appointment of John Vear as a director (1 page)
11 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
11 October 2011Termination of appointment of John Vear as a director (1 page)
16 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
19 October 2010Director's details changed for Brian Walker on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Brian Walker on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Stuart Webb on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Dr Lorna Warren on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Dr Lorna Warren on 12 September 2010 (2 pages)
19 October 2010Annual return made up to 12 September 2010 no member list (9 pages)
19 October 2010Director's details changed for Pauline Whitchurch on 12 September 2010 (2 pages)
19 October 2010Appointment of Ms Gail Mountain as a director (1 page)
19 October 2010Appointment of Ms Gail Mountain as a director (1 page)
19 October 2010Director's details changed for Peter Brian Purkiss on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Ms Gail Mountain on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Janet Elizabeth Grahame on 12 September 2010 (2 pages)
19 October 2010Annual return made up to 12 September 2010 no member list (9 pages)
19 October 2010Director's details changed for Mr Stuart Webb on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Pauline Whitchurch on 12 September 2010 (2 pages)
19 October 2010Termination of appointment of Gillian Greenwood as a secretary (1 page)
19 October 2010Director's details changed for Peter Brian Purkiss on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Janet Elizabeth Grahame on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Ms Gail Mountain on 12 September 2010 (2 pages)
19 October 2010Termination of appointment of Gillian Greenwood as a secretary (1 page)
1 October 2010Appointment of Ms Celia Robinson as a secretary (1 page)
1 October 2010Appointment of Ms Celia Robinson as a secretary (1 page)
21 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
2 October 2009Annual return made up to 12/09/09 (4 pages)
2 October 2009Annual return made up to 12/09/09 (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
10 October 2008Director appointed mr stuart webb (1 page)
10 October 2008Annual return made up to 12/09/08 (4 pages)
10 October 2008Annual return made up to 12/09/08 (4 pages)
10 October 2008Director appointed mr stuart webb (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2007Memorandum and Articles of Association (13 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 December 2007Memorandum and Articles of Association (13 pages)
27 November 2007Full accounts made up to 31 March 2007 (20 pages)
27 November 2007Full accounts made up to 31 March 2007 (20 pages)
30 September 2007Annual return made up to 12/09/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 September 2007Annual return made up to 12/09/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
27 November 2006Full accounts made up to 31 March 2006 (19 pages)
27 November 2006Full accounts made up to 31 March 2006 (19 pages)
18 October 2006Annual return made up to 12/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2006Annual return made up to 12/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Full accounts made up to 31 March 2005 (17 pages)
27 October 2005Full accounts made up to 31 March 2005 (17 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
19 September 2005Annual return made up to 12/09/05 (2 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Annual return made up to 12/09/05 (2 pages)
26 October 2004Annual return made up to 12/09/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
26 October 2004Full accounts made up to 31 March 2004 (17 pages)
26 October 2004Annual return made up to 12/09/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
26 October 2004Full accounts made up to 31 March 2004 (17 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
19 December 2003Full accounts made up to 31 March 2003 (17 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Annual return made up to 12/09/03
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Director resigned
(8 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Annual return made up to 12/09/03
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Director resigned
(8 pages)
9 December 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (20 pages)
3 January 2003Annual return made up to 12/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 January 2003Full accounts made up to 31 March 2002 (20 pages)
3 January 2003Annual return made up to 12/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 2001Full accounts made up to 31 March 2001 (27 pages)
11 October 2001Full accounts made up to 31 March 2001 (27 pages)
11 October 2001Annual return made up to 12/09/01
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2001Annual return made up to 12/09/01
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
11 October 2000Annual return made up to 12/09/00 (5 pages)
11 October 2000Annual return made up to 12/09/00 (5 pages)
6 December 1999Annual return made up to 12/09/99 (6 pages)
6 December 1999Annual return made up to 12/09/99 (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (15 pages)
27 October 1999Full accounts made up to 31 March 1999 (15 pages)
8 October 1998Annual return made up to 12/09/98 (6 pages)
8 October 1998Annual return made up to 12/09/98 (6 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
28 September 1998Full accounts made up to 31 March 1998 (17 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
6 November 1997Full accounts made up to 31 March 1997 (14 pages)
6 November 1997Full accounts made up to 31 March 1997 (14 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
15 October 1997Annual return made up to 12/09/97
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1997Annual return made up to 12/09/97
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997Full accounts made up to 31 March 1996 (14 pages)
26 February 1997Full accounts made up to 31 March 1996 (14 pages)
14 November 1996Annual return made up to 12/09/96
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Annual return made up to 12/09/96
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995Accounting reference date notified as 31/03 (1 page)
14 June 1995Accounting reference date notified as 31/03 (1 page)