Aston
Sheffield
South Yorkshire
S31 0BR
Director Name | Ms Des Reid |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Mr Michael Edgar Atkins |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(17 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Priory Road Sheffield S7 1LW |
Director Name | Mr Leroy Maurice Wenham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 120 Wicker Sheffield S3 8JD |
Director Name | Mrs Sybil Florenteina Roach-Tennant |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(20 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Miss Zena Mshana |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Payroll Assistant |
Country of Residence | England |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Mr Ekwaeju Ohwoisi |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Whirlowdale Road Sheffield S7 2NF |
Secretary Name | Mrs Sybil Florenteina Roach-Tennant |
---|---|
Status | Current |
Appointed | 20 October 2022(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Andrew John Bullock |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Whirlowdale Road Sheffield South Yorkshire S7 2NF |
Secretary Name | Howard Mark Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Brightlands 10 Park Edge Hathersage Hope Valley Derbyshire S32 1BS |
Director Name | Mr David William Purchon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1997) |
Role | Director Of Enviromental Healt |
Correspondence Address | 40 Devonshire Road Dore Sheffield South Yorkshire S17 3NT |
Director Name | Alva Guy Lambert |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 March 2005) |
Role | Project Manager |
Correspondence Address | 1 Thorne Road Sheffield South Yorkshire S7 1RG |
Director Name | Bertilee Henry |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Jamaican/British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 1998) |
Role | Teacher |
Correspondence Address | 4 Needham Way Ecclesall Sheffield South Yorkshire S7 2DU |
Director Name | Mr Michael Edgar Atkins |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 11 Priory Road Sheffield South Yorkshire S7 1LW |
Director Name | Martin Charles Brelsford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2000) |
Role | Councillor |
Correspondence Address | 52 Wynyard Road Hillsborough Sheffield South Yorkshire S6 4GE |
Director Name | Cllr Ian Auckland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2002) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 250 Norton Lane Sheffield South Yorkshire S8 8HD |
Director Name | Keith Leonard Hill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2002) |
Role | Retired |
Correspondence Address | 10 Totley Brook Road Sheffield South Yorkshire S17 3QS |
Director Name | Mrs Patricia Anne Midgley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 2006) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 303 Granville Road Sheffield South Yorkshire S2 2RP |
Director Name | Aziel Heywood |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 08 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2005) |
Role | Retired |
Correspondence Address | 38 Cranford Drive Owlthorpe Sheffield South Yorkshire S20 6RP |
Director Name | Elanie Horne |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Secretary |
Correspondence Address | 21 Ashton Terrace Leeds LS8 5BU |
Director Name | Dr Araya Redda |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2005) |
Role | Equalities Manager |
Country of Residence | England |
Correspondence Address | 91 Psalter Lane Sheffield South Yorkshire S11 8YP |
Director Name | Malcolm McDonald Cumberbatch |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 May 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 221 Cemetery Road Sheffield South Yorkshire S11 8FQ |
Director Name | Roger Lewin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2007) |
Role | Computer Technician |
Correspondence Address | 154 Rock Street Sheffield South Yorkshire S3 9JD |
Director Name | Orin Wendell Alexander Richards |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2007) |
Role | Information Analyst |
Correspondence Address | 115 Hangingwater Road Nethergreen Sheffield South Yorkshire S11 7ER |
Director Name | Pastor Hughes Albert Redhead |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2008) |
Role | Pastor |
Correspondence Address | 69 Norton Park View Norton Sheffield South Yorkshire S8 8GT |
Director Name | Dean Lancelet Crouch |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2006) |
Role | Local Government Officer |
Correspondence Address | 21 Davey Close Sturton By Stow Lincoln Lincolnshire LN1 2FF |
Director Name | Onyema Vilma Bright |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2006) |
Role | Hospital Trust Board Member |
Correspondence Address | 2 Rising Street Pitsmoor South Yorkshire S3 9GW |
Secretary Name | Mr Michael Edgar Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 April 2013) |
Role | University Researcher |
Country of Residence | England |
Correspondence Address | 11 Priory Road Sheffield South Yorkshire S7 1LW |
Director Name | Evelyn Milne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2011) |
Role | Local Gov Officer |
Country of Residence | England |
Correspondence Address | 68 Fitzwalter Road Sheffield South Yorkshire S2 2SL |
Director Name | Timothy Wynford Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Broadstones Barn Cumberworth Huddersfield West Yorkshire HD8 8YF |
Director Name | John Campbell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Trade Union Officer |
Country of Residence | England |
Correspondence Address | 194 Longley Lane Sheffield Yorkshire S5 7JG |
Director Name | Mr Ekwaeju Ohwoisi |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Director Name | Mr Karinijabo Higiro |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Commercial Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
Secretary Name | Mr Ekwaeju Ohwoisi |
---|---|
Status | Resigned |
Appointed | 18 April 2013(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | 95 Whirlowdale Road Sheffield S7 2NF |
Director Name | Miss Letitia Duffus |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 120 Wicker Sheffield S3 8JD |
Secretary Name | Mrs Vena Wynter-Truscott |
---|---|
Status | Resigned |
Appointed | 23 January 2020(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2022) |
Role | Company Director |
Correspondence Address | 41 Assarts Road Nuthall Nottingham NG16 1AP |
Website | www.syac-businesscentre.co.uk |
---|---|
Telephone | 0114 2232100 |
Telephone region | Sheffield |
Registered Address | 110-120 Wicker Sheffield South Yorkshire S3 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £84,997 |
Net Worth | £16,232 |
Cash | £27,044 |
Current Liabilities | £13,399 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
25 October 2022 | Appointment of Mrs Sybil Florenteina Roach-Tennant as a secretary on 20 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Vena Wynter-Truscott as a secretary on 9 October 2022 (1 page) |
25 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 October 2021 | Termination of appointment of Vena Majorie Wynter Truscott as a director on 23 January 2020 (1 page) |
15 October 2021 | Termination of appointment of Ekwaeju Ohwoisi as a secretary on 23 January 2020 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Ekwaeju Ohwoisi as a director on 23 January 2020 (2 pages) |
28 October 2020 | Director's details changed for Vena Majorie Wynter Truscott on 15 December 2019 (2 pages) |
28 October 2020 | Appointment of Mrs Vena Wynter-Truscott as a secretary on 23 January 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
21 October 2019 | Appointment of Miss Zena Mshana as a director on 13 June 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Termination of appointment of Ekwaeju Ohwoisi as a director on 18 April 2013 (1 page) |
26 October 2017 | Appointment of Mr Ekwaeju Ohwoisi as a secretary on 18 April 2013 (2 pages) |
26 October 2017 | Appointment of Mr Michael Edgar Atkins as a director on 18 April 2013 (2 pages) |
26 October 2017 | Termination of appointment of Michael Edgar Atkins as a secretary on 18 April 2013 (1 page) |
26 October 2017 | Appointment of Mr Ekwaeju Ohwoisi as a secretary on 18 April 2013 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Michael Edgar Atkins as a secretary on 18 April 2013 (1 page) |
26 October 2017 | Termination of appointment of Ekwaeju Ohwoisi as a director on 18 April 2013 (1 page) |
26 October 2017 | Appointment of Mr Michael Edgar Atkins as a director on 18 April 2013 (2 pages) |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 November 2016 | Appointment of Mrs Sybil Florenteina Roach-Tennant as a director on 21 April 2016 (2 pages) |
3 November 2016 | Appointment of Mrs Sybil Florenteina Roach-Tennant as a director on 21 April 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
11 March 2016 | Termination of appointment of Karinijabo Higiro as a director on 18 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Karinijabo Higiro as a director on 18 February 2016 (1 page) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 November 2015 | Termination of appointment of Letitia Duffus as a director on 9 April 2015 (1 page) |
9 November 2015 | Annual return made up to 15 October 2015 no member list (6 pages) |
9 November 2015 | Annual return made up to 15 October 2015 no member list (6 pages) |
9 November 2015 | Termination of appointment of Letitia Duffus as a director on 9 April 2015 (1 page) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 October 2014 | Annual return made up to 15 October 2014 no member list (8 pages) |
15 October 2014 | Annual return made up to 15 October 2014 no member list (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
11 November 2013 | Annual return made up to 15 October 2013 no member list (8 pages) |
11 November 2013 | Appointment of Mr Leroy Maurice Wenham as a director (2 pages) |
11 November 2013 | Annual return made up to 15 October 2013 no member list (8 pages) |
11 November 2013 | Appointment of Mr Leroy Maurice Wenham as a director (2 pages) |
11 November 2013 | Appointment of Miss Letitia Duffus as a director (2 pages) |
11 November 2013 | Appointment of Miss Letitia Duffus as a director (2 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 November 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
26 November 2012 | Director's details changed for V Ena Majorie Wynter Truscott on 23 November 2012 (2 pages) |
26 November 2012 | Director's details changed for V Ena Majorie Wynter Truscott on 23 November 2012 (2 pages) |
26 November 2012 | Appointment of Mr Karinijabo Higiro as a director (2 pages) |
26 November 2012 | Appointment of Mr Karinijabo Higiro as a director (2 pages) |
26 November 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
13 September 2012 | Termination of appointment of Malcolm Cumberbatch as a director (1 page) |
13 September 2012 | Termination of appointment of Malcolm Cumberbatch as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Director's details changed for Ms. Des Reid on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Ekwaeju Ohwoisi on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Ms. Des Reid on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Ekwaeju Ohwoisi on 15 December 2011 (2 pages) |
18 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
18 October 2011 | Termination of appointment of John Campbell as a director (1 page) |
18 October 2011 | Annual return made up to 15 October 2011 no member list (6 pages) |
18 October 2011 | Termination of appointment of John Campbell as a director (1 page) |
28 June 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
30 March 2011 | Termination of appointment of Evelyn Milne as a director (1 page) |
30 March 2011 | Termination of appointment of Evelyn Milne as a director (1 page) |
30 March 2011 | Termination of appointment of Timothy Jones as a director (1 page) |
30 March 2011 | Termination of appointment of Timothy Jones as a director (1 page) |
5 January 2011 | Annual return made up to 15 October 2010 no member list (9 pages) |
5 January 2011 | Annual return made up to 15 October 2010 no member list (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Appointment of Ms. Des Reid as a director (2 pages) |
26 January 2010 | Appointment of Mr Ekwaeju Ohwoisi as a director (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Appointment of Ms. Des Reid as a director (2 pages) |
26 January 2010 | Appointment of Mr Ekwaeju Ohwoisi as a director (2 pages) |
6 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
6 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
5 November 2009 | Director's details changed for Timothy Wynford Jones on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Julius Elias Kennedy on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Evelyn Milne on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Malcolm Mcdonald Cumberbatch on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Wynford Jones on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Campbell on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Malcolm Mcdonald Cumberbatch on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for John Campbell on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Evelyn Milne on 15 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Julius Elias Kennedy on 15 October 2009 (2 pages) |
15 October 2009 | Auditor's resignation (1 page) |
15 October 2009 | Auditor's resignation (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
10 November 2008 | Annual return made up to 15/10/08 (4 pages) |
10 November 2008 | Annual return made up to 15/10/08 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
4 December 2007 | Annual return made up to 15/10/07 (2 pages) |
4 December 2007 | Annual return made up to 15/10/07 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
10 November 2006 | Annual return made up to 15/10/06 (2 pages) |
10 November 2006 | Annual return made up to 15/10/06 (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 October 2005 | Annual return made up to 15/10/05 (3 pages) |
21 October 2005 | Annual return made up to 15/10/05 (3 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: town hall sheffield S1 2HH (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: town hall sheffield S1 2HH (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
6 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
29 October 2004 | Annual return made up to 15/10/04
|
29 October 2004 | Annual return made up to 15/10/04
|
18 December 2003 | Annual return made up to 27/10/03 (6 pages) |
18 December 2003 | Annual return made up to 27/10/03 (6 pages) |
13 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Annual return made up to 27/10/02
|
21 November 2002 | Annual return made up to 27/10/02
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2001 | Annual return made up to 27/10/01 (4 pages) |
3 November 2001 | Annual return made up to 27/10/01 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Annual return made up to 27/10/00
|
24 November 2000 | Annual return made up to 27/10/00
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (6 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (6 pages) |
1 December 1999 | Annual return made up to 27/10/99
|
1 December 1999 | Annual return made up to 27/10/99
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
30 November 1998 | Annual return made up to 27/10/98
|
30 November 1998 | Annual return made up to 27/10/98
|
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
8 January 1998 | Annual return made up to 27/10/97 (6 pages) |
8 January 1998 | Annual return made up to 27/10/97 (6 pages) |
7 November 1997 | Company name changed south yorkshire african caribbea n business and enterprise traini ng centre LIMITED\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed south yorkshire african caribbea n business and enterprise traini ng centre LIMITED\certificate issued on 10/11/97 (2 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
3 January 1997 | Annual return made up to 27/10/96
|
3 January 1997 | Annual return made up to 27/10/96
|
18 April 1996 | Accounting reference date notified as 31/03 (1 page) |
18 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Director resigned (2 pages) |
27 October 1995 | Incorporation (48 pages) |
27 October 1995 | Incorporation (48 pages) |