Company NameSYAC Limited
Company StatusActive
Company Number03121067
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1995(28 years, 6 months ago)
Previous NameSouth Yorkshire African Caribbean Business And Enterprise Training Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Julius Elias Kennedy
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(12 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address103 Mansfield Road
Aston
Sheffield
South Yorkshire
S31 0BR
Director NameMs Des Reid
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMr Michael Edgar Atkins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(17 years, 5 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Priory Road
Sheffield
S7 1LW
Director NameMr Leroy Maurice Wenham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address120 Wicker
Sheffield
S3 8JD
Director NameMrs Sybil Florenteina Roach-Tennant
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(20 years, 6 months after company formation)
Appointment Duration8 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMiss Zena Mshana
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RolePayroll Assistant
Country of ResidenceEngland
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMr Ekwaeju Ohwoisi
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(24 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Whirlowdale Road
Sheffield
S7 2NF
Secretary NameMrs Sybil Florenteina Roach-Tennant
StatusCurrent
Appointed20 October 2022(26 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameAndrew John Bullock
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address103 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Secretary NameHoward Mark Webster
NationalityBritish
StatusResigned
Appointed27 October 1995(same day as company formation)
RoleSolicitor
Correspondence AddressBrightlands 10 Park Edge
Hathersage
Hope Valley
Derbyshire
S32 1BS
Director NameMr David William Purchon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 1997)
RoleDirector Of Enviromental Healt
Correspondence Address40 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NT
Director NameAlva Guy Lambert
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 10 March 2005)
RoleProject Manager
Correspondence Address1 Thorne Road
Sheffield
South Yorkshire
S7 1RG
Director NameBertilee Henry
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityJamaican/British
StatusResigned
Appointed24 June 1997(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 July 1998)
RoleTeacher
Correspondence Address4 Needham Way
Ecclesall
Sheffield
South Yorkshire
S7 2DU
Director NameMr Michael Edgar Atkins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 March 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Priory Road
Sheffield
South Yorkshire
S7 1LW
Director NameMartin Charles Brelsford
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 July 2000)
RoleCouncillor
Correspondence Address52 Wynyard Road
Hillsborough
Sheffield
South Yorkshire
S6 4GE
Director NameCllr Ian Auckland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address250 Norton Lane
Sheffield
South Yorkshire
S8 8HD
Director NameKeith Leonard Hill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2002)
RoleRetired
Correspondence Address10 Totley Brook Road
Sheffield
South Yorkshire
S17 3QS
Director NameMrs Patricia Anne Midgley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2006)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address303 Granville Road
Sheffield
South Yorkshire
S2 2RP
Director NameAziel Heywood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJamaican
StatusResigned
Appointed08 October 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2005)
RoleRetired
Correspondence Address38 Cranford Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6RP
Director NameElanie Horne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleSecretary
Correspondence Address21 Ashton Terrace
Leeds
LS8 5BU
Director NameDr Araya Redda
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2005)
RoleEqualities Manager
Country of ResidenceEngland
Correspondence Address91 Psalter Lane
Sheffield
South Yorkshire
S11 8YP
Director NameMalcolm McDonald Cumberbatch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 May 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address221 Cemetery Road
Sheffield
South Yorkshire
S11 8FQ
Director NameRoger Lewin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2007)
RoleComputer Technician
Correspondence Address154 Rock Street
Sheffield
South Yorkshire
S3 9JD
Director NameOrin Wendell Alexander Richards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2007)
RoleInformation Analyst
Correspondence Address115 Hangingwater Road
Nethergreen
Sheffield
South Yorkshire
S11 7ER
Director NamePastor Hughes Albert Redhead
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2008)
RolePastor
Correspondence Address69 Norton Park View
Norton
Sheffield
South Yorkshire
S8 8GT
Director NameDean Lancelet Crouch
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2006)
RoleLocal Government Officer
Correspondence Address21 Davey Close
Sturton By Stow
Lincoln
Lincolnshire
LN1 2FF
Director NameOnyema Vilma Bright
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleHospital Trust Board Member
Correspondence Address2 Rising Street
Pitsmoor
South Yorkshire
S3 9GW
Secretary NameMr Michael Edgar Atkins
NationalityBritish
StatusResigned
Appointed10 March 2005(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 April 2013)
RoleUniversity Researcher
Country of ResidenceEngland
Correspondence Address11 Priory Road
Sheffield
South Yorkshire
S7 1LW
Director NameEvelyn Milne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 2011)
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence Address68 Fitzwalter Road
Sheffield
South Yorkshire
S2 2SL
Director NameTimothy Wynford Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBroadstones Barn
Cumberworth
Huddersfield
West Yorkshire
HD8 8YF
Director NameJohn Campbell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleTrade Union Officer
Country of ResidenceEngland
Correspondence Address194 Longley Lane
Sheffield
Yorkshire
S5 7JG
Director NameMr Ekwaeju Ohwoisi
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMr Karinijabo Higiro
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2016)
RoleCommercial Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Secretary NameMr Ekwaeju Ohwoisi
StatusResigned
Appointed18 April 2013(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2020)
RoleCompany Director
Correspondence Address95 Whirlowdale Road
Sheffield
S7 2NF
Director NameMiss Letitia Duffus
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address120 Wicker
Sheffield
S3 8JD
Secretary NameMrs Vena Wynter-Truscott
StatusResigned
Appointed23 January 2020(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2022)
RoleCompany Director
Correspondence Address41 Assarts Road
Nuthall
Nottingham
NG16 1AP

Contact

Websitewww.syac-businesscentre.co.uk
Telephone0114 2232100
Telephone regionSheffield

Location

Registered Address110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£84,997
Net Worth£16,232
Cash£27,044
Current Liabilities£13,399

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 October 2022Appointment of Mrs Sybil Florenteina Roach-Tennant as a secretary on 20 October 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Vena Wynter-Truscott as a secretary on 9 October 2022 (1 page)
25 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 October 2021Termination of appointment of Vena Majorie Wynter Truscott as a director on 23 January 2020 (1 page)
15 October 2021Termination of appointment of Ekwaeju Ohwoisi as a secretary on 23 January 2020 (1 page)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Ekwaeju Ohwoisi as a director on 23 January 2020 (2 pages)
28 October 2020Director's details changed for Vena Majorie Wynter Truscott on 15 December 2019 (2 pages)
28 October 2020Appointment of Mrs Vena Wynter-Truscott as a secretary on 23 January 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 October 2019Appointment of Miss Zena Mshana as a director on 13 June 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Termination of appointment of Ekwaeju Ohwoisi as a director on 18 April 2013 (1 page)
26 October 2017Appointment of Mr Ekwaeju Ohwoisi as a secretary on 18 April 2013 (2 pages)
26 October 2017Appointment of Mr Michael Edgar Atkins as a director on 18 April 2013 (2 pages)
26 October 2017Termination of appointment of Michael Edgar Atkins as a secretary on 18 April 2013 (1 page)
26 October 2017Appointment of Mr Ekwaeju Ohwoisi as a secretary on 18 April 2013 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Michael Edgar Atkins as a secretary on 18 April 2013 (1 page)
26 October 2017Termination of appointment of Ekwaeju Ohwoisi as a director on 18 April 2013 (1 page)
26 October 2017Appointment of Mr Michael Edgar Atkins as a director on 18 April 2013 (2 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
3 November 2016Appointment of Mrs Sybil Florenteina Roach-Tennant as a director on 21 April 2016 (2 pages)
3 November 2016Appointment of Mrs Sybil Florenteina Roach-Tennant as a director on 21 April 2016 (2 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
11 March 2016Termination of appointment of Karinijabo Higiro as a director on 18 February 2016 (1 page)
11 March 2016Termination of appointment of Karinijabo Higiro as a director on 18 February 2016 (1 page)
15 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 November 2015Termination of appointment of Letitia Duffus as a director on 9 April 2015 (1 page)
9 November 2015Annual return made up to 15 October 2015 no member list (6 pages)
9 November 2015Annual return made up to 15 October 2015 no member list (6 pages)
9 November 2015Termination of appointment of Letitia Duffus as a director on 9 April 2015 (1 page)
28 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 October 2014Annual return made up to 15 October 2014 no member list (8 pages)
15 October 2014Annual return made up to 15 October 2014 no member list (8 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (8 pages)
11 November 2013Appointment of Mr Leroy Maurice Wenham as a director (2 pages)
11 November 2013Annual return made up to 15 October 2013 no member list (8 pages)
11 November 2013Appointment of Mr Leroy Maurice Wenham as a director (2 pages)
11 November 2013Appointment of Miss Letitia Duffus as a director (2 pages)
11 November 2013Appointment of Miss Letitia Duffus as a director (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
26 November 2012Director's details changed for V Ena Majorie Wynter Truscott on 23 November 2012 (2 pages)
26 November 2012Director's details changed for V Ena Majorie Wynter Truscott on 23 November 2012 (2 pages)
26 November 2012Appointment of Mr Karinijabo Higiro as a director (2 pages)
26 November 2012Appointment of Mr Karinijabo Higiro as a director (2 pages)
26 November 2012Annual return made up to 15 October 2012 no member list (6 pages)
13 September 2012Termination of appointment of Malcolm Cumberbatch as a director (1 page)
13 September 2012Termination of appointment of Malcolm Cumberbatch as a director (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
15 December 2011Director's details changed for Ms. Des Reid on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Ekwaeju Ohwoisi on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Ms. Des Reid on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Ekwaeju Ohwoisi on 15 December 2011 (2 pages)
18 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
18 October 2011Termination of appointment of John Campbell as a director (1 page)
18 October 2011Annual return made up to 15 October 2011 no member list (6 pages)
18 October 2011Termination of appointment of John Campbell as a director (1 page)
28 June 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
28 June 2011Total exemption full accounts made up to 31 March 2010 (19 pages)
30 March 2011Termination of appointment of Evelyn Milne as a director (1 page)
30 March 2011Termination of appointment of Evelyn Milne as a director (1 page)
30 March 2011Termination of appointment of Timothy Jones as a director (1 page)
30 March 2011Termination of appointment of Timothy Jones as a director (1 page)
5 January 2011Annual return made up to 15 October 2010 no member list (9 pages)
5 January 2011Annual return made up to 15 October 2010 no member list (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Appointment of Ms. Des Reid as a director (2 pages)
26 January 2010Appointment of Mr Ekwaeju Ohwoisi as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Appointment of Ms. Des Reid as a director (2 pages)
26 January 2010Appointment of Mr Ekwaeju Ohwoisi as a director (2 pages)
6 November 2009Annual return made up to 15 October 2009 no member list (6 pages)
6 November 2009Annual return made up to 15 October 2009 no member list (6 pages)
5 November 2009Director's details changed for Timothy Wynford Jones on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Julius Elias Kennedy on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Evelyn Milne on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Malcolm Mcdonald Cumberbatch on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Timothy Wynford Jones on 15 October 2009 (2 pages)
5 November 2009Director's details changed for John Campbell on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Malcolm Mcdonald Cumberbatch on 15 October 2009 (2 pages)
5 November 2009Director's details changed for John Campbell on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Evelyn Milne on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Julius Elias Kennedy on 15 October 2009 (2 pages)
15 October 2009Auditor's resignation (1 page)
15 October 2009Auditor's resignation (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
10 November 2008Annual return made up to 15/10/08 (4 pages)
10 November 2008Annual return made up to 15/10/08 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
4 December 2007Annual return made up to 15/10/07 (2 pages)
4 December 2007Annual return made up to 15/10/07 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
10 November 2006Annual return made up to 15/10/06 (2 pages)
10 November 2006Annual return made up to 15/10/06 (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
24 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 October 2005Annual return made up to 15/10/05 (3 pages)
21 October 2005Annual return made up to 15/10/05 (3 pages)
17 March 2005Registered office changed on 17/03/05 from: town hall sheffield S1 2HH (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: town hall sheffield S1 2HH (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
6 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
29 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Annual return made up to 27/10/03 (6 pages)
18 December 2003Annual return made up to 27/10/03 (6 pages)
13 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
5 November 2002New director appointed (3 pages)
5 November 2002New director appointed (3 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2001Annual return made up to 27/10/01 (4 pages)
3 November 2001Annual return made up to 27/10/01 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Memorandum and Articles of Association (6 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Memorandum and Articles of Association (6 pages)
1 December 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
30 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
8 January 1998Annual return made up to 27/10/97 (6 pages)
8 January 1998Annual return made up to 27/10/97 (6 pages)
7 November 1997Company name changed south yorkshire african caribbea n business and enterprise traini ng centre LIMITED\certificate issued on 10/11/97 (2 pages)
7 November 1997Company name changed south yorkshire african caribbea n business and enterprise traini ng centre LIMITED\certificate issued on 10/11/97 (2 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
3 January 1997Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Accounting reference date notified as 31/03 (1 page)
18 April 1996Accounting reference date notified as 31/03 (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
27 October 1995Incorporation (48 pages)
27 October 1995Incorporation (48 pages)