Company NameSheffield Domestic Abuse Outreach Service
Company StatusDissolved
Company Number03013036
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamesParson Cross Domestic Violence Forum and Parson Cross Domestic Abuse Project

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carol Ann Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(7 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 23 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address107 Sandygate Road
Sheffield
South Yorkshire
S10 5RX
Director NameMrs Claire Warburton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(16 years after company formation)
Appointment Duration6 years, 3 months (closed 23 May 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMs Alison Piper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 23 May 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Secretary NameClaire Warburton
StatusClosed
Appointed18 November 2013(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameDr Jack Parker
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 23 May 2017)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameBarbara Phillips
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleUnemployed
Correspondence Address51 Holgate Avenue
Sheffield
South Yorkshire
S5 9LN
Director NameValerie Petersen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleLecturer
Correspondence Address29 Hands Road
Sheffield
South Yorkshire
S10 1NA
Director NameSarah Jane Lynch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressS11
Director NameJane Margaret Greaves
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleHealth Visitor
Correspondence Address184 Haggstones Road
Worrall
Sheffield
Yorkshire
S30 3AD
Director NameDeborah Gomersall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleUnemployed
Correspondence Address374 Southey Green Road
Sheffield
South Yorkshire
S5 7QF
Secretary NameJane Margaret Greaves
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleHealth Visitor
Correspondence Address184 Haggstones Road
Worrall
Sheffield
Yorkshire
S30 3AD
Director NameDebra Louise Gillott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1996)
RoleUnemployed
Correspondence Address30 Colley Crescent
Sheffield
South Yorkshire
S5 9FR
Director NameMaisie Hayhurst
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 1999)
RoleBenefits Officer
Correspondence Address1 Dykewood Drive
Sheffield
South Yorkshire
S6 4DD
Director NameKaren Myfanwy Bennett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 06 December 2000)
RoleHealth Visitor
Correspondence Address56 Carter Knowle Road
Sheffield
South Yorkshire
S7 2DX
Director NameLynda Glover
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 23 June 1997)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Secretary NameStephen David Rumbol
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 July 1998)
RoleYouth And Community Worker
Correspondence Address59 Melrose Road
Sheffield
South Yorkshire
S3 9DN
Director NameSarah Louise Cox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1999)
RoleVolunteer
Correspondence Address5 Grimsell Walk
Sheffield
S6 1AQ
Director NameCarolyn Ann Randle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 1999)
RoleVolunteer/Student
Correspondence Address115 Cundy Street
Sheffield
S6 2WJ
Director NameLisabel Jean Mussell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RolePractice Nurse
Correspondence Address3 Birkendale Road
Sheffield
S6 3NL
Director NameJanet Mary Cruttenden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 December 1999)
RolePolice Officer
Correspondence Address128 Colley Road
Sheffield
S5 9GU
Secretary NameLisabel Jean Mussell
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RolePractice Nurse
Correspondence Address3 Birkendale Road
Sheffield
S6 3NL
Director NameMichelle Cooper
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2002)
RoleSolicitor
Correspondence Address250 Kimberworth Road
Rotherham
South Yorkshire
S61 1HG
Director NameMs Anne Cannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2010)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address692 Stannington Road
Stannington
Sheffield
S6 6AJ
Director NameKath Mc Andrew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2005)
RoleSocial Worker
Correspondence Address65 Norfolk Park Avenue
Sheffield
South Yorkshire
S2 2RB
Director NameJennifer Mary Clayton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2003)
RolePolice Sergeant
Correspondence Address5 Kelvin Court
Scholes
Rotherham
South Yorkshire
S61 2XR
Director NameMrs Jane Sharon Cudworth
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2009)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address12 Dunkerley Road
Loxley
Sheffield
South Yorkshire
S6 6RB
Secretary NameMrs Jane Sharon Cudworth
NationalityBritish
StatusResigned
Appointed05 February 2003(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 January 2009)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address12 Dunkerley Road
Loxley
Sheffield
South Yorkshire
S6 6RB
Director NameSusan Knyhynyckyj
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2006)
RolePolice Constable
Correspondence AddressSouth Yorkshire Police Carbrook Hall Road
Sheffield
South Yorkshire
S9 2EG
Director NameJane Harrison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2007)
RoleSurestart Support Worker
Correspondence Address1 Ford Road
Sheffield
South Yorkshire
S11 7GZ
Director NameDianne Terry Crookes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2007)
RoleHR Manager
Correspondence Address58 Winchester Road
Sheffield
South Yorkshire
S10 4EE
Secretary NameMiss Melissa Kate Betts
NationalityBritish
StatusResigned
Appointed11 February 2009(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2011)
RoleProbation Officer
Correspondence Address113 Wulfric Road
Sheffield
South Yorks
S2 1DZ
Director NameMrs Joanne Melody Abdulla
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address242 Ben Lane
Sheffield
South Yorkshire
S6 4SD
Secretary NameMrs Rita Hardwick
StatusResigned
Appointed02 February 2011(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE
Director NameMr David Raymond Hardwick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressScotia Works Leadmill Road
Sheffield
South Yorkshire
S1 4SE

Location

Registered AddressScotia Works
Leadmill Road
Sheffield
South Yorkshire
S1 4SE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£43,125
Cash£80,263
Current Liabilities£38,507

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
4 February 2016Annual return made up to 23 January 2016 no member list (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (4 pages)
23 January 2015Annual return made up to 23 January 2015 no member list (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Appointment of Dr Jack Parker as a director (2 pages)
8 July 2014Appointment of Dr Jack Parker as a director (2 pages)
23 January 2014Termination of appointment of Rita Hardwick as a secretary (1 page)
23 January 2014Termination of appointment of Georgina Whitfield as a director (1 page)
23 January 2014Termination of appointment of David Hardwick as a director (1 page)
23 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
23 January 2014Termination of appointment of Georgina Whitfield as a director (1 page)
23 January 2014Termination of appointment of Georgina Whitfield as a director (1 page)
23 January 2014Annual return made up to 23 January 2014 no member list (3 pages)
23 January 2014Termination of appointment of David Hardwick as a director (1 page)
23 January 2014Termination of appointment of Rita Hardwick as a secretary (1 page)
23 January 2014Appointment of Claire Warburton as a secretary (2 pages)
23 January 2014Termination of appointment of David Hardwick as a director (1 page)
23 January 2014Termination of appointment of David Hardwick as a director (1 page)
23 January 2014Termination of appointment of Georgina Whitfield as a director (1 page)
23 January 2014Appointment of Claire Warburton as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (5 pages)
23 January 2013Annual return made up to 23 January 2013 no member list (5 pages)
7 January 2013Termination of appointment of Michaela Swinburn as a director (1 page)
7 January 2013Appointment of Ms Alison Piper as a director (2 pages)
7 January 2013Termination of appointment of Michaela Swinburn as a director (1 page)
7 January 2013Appointment of Ms Alison Piper as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Appointment of Mrs Claire Warburton as a director (2 pages)
23 January 2012Annual return made up to 23 January 2012 no member list (5 pages)
23 January 2012Appointment of Mrs Rita Hardwick as a secretary (1 page)
23 January 2012Appointment of Mrs Claire Warburton as a director (2 pages)
23 January 2012Appointment of Mrs Rita Hardwick as a secretary (1 page)
23 January 2012Annual return made up to 23 January 2012 no member list (5 pages)
23 January 2012Appointment of Mr David Raymond Hardwick as a director (2 pages)
23 January 2012Appointment of Mr David Raymond Hardwick as a director (2 pages)
23 January 2012Appointment of Ms Georgina Whitfield as a director (2 pages)
23 January 2012Appointment of Ms Georgina Whitfield as a director (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
21 November 2011Termination of appointment of Joanne Abdulla as a director (1 page)
21 November 2011Registered office address changed from 2 Bailey Street Sheffield South Yorkshire S1 4EH England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Melissa Betts as a secretary (1 page)
21 November 2011Registered office address changed from 2 Bailey Street Sheffield South Yorkshire S1 4EH England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Joanne Abdulla as a director (1 page)
21 November 2011Termination of appointment of Melissa Betts as a secretary (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 23 January 2011 no member list (5 pages)
25 January 2011Registered office address changed from 00 Bailey Street Sheffield S1 4EH England on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 00 Bailey Street Sheffield S1 4EH England on 25 January 2011 (1 page)
25 January 2011Annual return made up to 23 January 2011 no member list (5 pages)
24 January 2011Termination of appointment of Anne Cannon as a director (1 page)
24 January 2011Termination of appointment of Anne Cannon as a director (1 page)
21 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
21 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
27 July 2010Registered office address changed from 8 Oxspring Bank Sheffield S Yorkshire S5 8NR on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 8 Oxspring Bank Sheffield S Yorkshire S5 8NR on 27 July 2010 (1 page)
22 July 2010Company name changed parson cross domestic abuse project\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(3 pages)
22 July 2010Company name changed parson cross domestic abuse project\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(3 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2010Statement of company's objects (3 pages)
22 June 2010Change of name with request to seek comments from relevant body (3 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2010Change of name with request to seek comments from relevant body (3 pages)
22 June 2010Statement of company's objects (3 pages)
15 June 2010Change of name notice (3 pages)
15 June 2010Change of name notice (3 pages)
2 February 2010Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Jane Cudworth as a director (1 page)
2 February 2010Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Jane Cudworth as a director (1 page)
2 February 2010Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michaela Swinburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page)
2 February 2010Director's details changed for Anne Cannon on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Cannon on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Melissa Kate Betts on 2 February 2010 (1 page)
2 February 2010Director's details changed for Carol Ann Marsh on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Anne Cannon on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Jane Sharon Cudworth on 2 February 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
26 November 2009Annual return made up to 23 January 2009 no member list (3 pages)
26 November 2009Annual return made up to 23 January 2009 no member list (3 pages)
6 October 2009Termination of appointment of Christina Wilson as a director (1 page)
6 October 2009Termination of appointment of Christina Wilson as a director (1 page)
7 July 2009Director appointed michaela swinburn (2 pages)
7 July 2009Director appointed joanne abdulla (2 pages)
7 July 2009Director appointed michaela swinburn (2 pages)
7 July 2009Director appointed joanne abdulla (2 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2009Registered office changed on 18/06/2009 from early days childrens center fao christina wilson 71 palgrave road sheffield S5 8GS (1 page)
18 June 2009Registered office changed on 18/06/2009 from early days childrens center fao christina wilson 71 palgrave road sheffield S5 8GS (1 page)
4 April 2009Secretary appointed melissa kate betts (2 pages)
4 April 2009Secretary appointed melissa kate betts (2 pages)
2 February 2009Appointment terminated secretary jane cudworth (1 page)
2 February 2009Appointment terminated secretary jane cudworth (1 page)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
1 February 2009Full accounts made up to 31 March 2008 (19 pages)
3 April 2008Annual return made up to 23/01/08 (5 pages)
3 April 2008Annual return made up to 23/01/08 (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
26 July 2007Registered office changed on 26/07/07 from: foxhill medical centre halifax road sheffield south yorkshire S6 1AF (1 page)
26 July 2007Registered office changed on 26/07/07 from: foxhill medical centre halifax road sheffield south yorkshire S6 1AF (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 March 2007Annual return made up to 23/01/07 (6 pages)
21 March 2007Annual return made up to 23/01/07 (6 pages)
28 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
28 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
9 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Annual return made up to 23/01/05 (7 pages)
7 February 2005Annual return made up to 23/01/05 (7 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
27 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
10 February 2004Annual return made up to 23/01/04 (5 pages)
10 February 2004Annual return made up to 23/01/04 (5 pages)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned;director resigned (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned;director resigned (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
5 February 2003Annual return made up to 23/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 February 2003Annual return made up to 23/01/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
9 December 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
11 February 2002Annual return made up to 23/01/02 (4 pages)
11 February 2002Annual return made up to 23/01/02 (4 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 February 2001Annual return made up to 23/01/01
  • 363(288) ‐ Director resigned
(5 pages)
20 February 2001Annual return made up to 23/01/01
  • 363(288) ‐ Director resigned
(5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (17 pages)
14 December 2000Full accounts made up to 31 March 2000 (17 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
9 May 2000Company name changed parson cross domestic violence f orum\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed parson cross domestic violence f orum\certificate issued on 10/05/00 (2 pages)
25 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 2000Full accounts made up to 31 March 1999 (7 pages)
10 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director resigned
(5 pages)
10 February 2000Annual return made up to 23/01/00
  • 363(288) ‐ Director resigned
(5 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
27 January 1999Annual return made up to 23/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 January 1999Annual return made up to 23/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
4 February 1998Annual return made up to 23/01/98 (4 pages)
4 February 1998Annual return made up to 23/01/98 (4 pages)
12 December 1997Director resigned (1 page)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Annual return made up to 23/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1997Annual return made up to 23/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
15 December 1996Full accounts made up to 31 March 1996 (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Annual return made up to 23/01/96
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.01.2021 under section 1088 of the Companies Act 2006
(6 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Annual return made up to 23/01/96 (6 pages)
30 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
30 January 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
23 January 1995Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.01.2021 under section 1088 of the Companies Act 2006
(39 pages)
23 January 1995Incorporation (39 pages)