Company NameBeighton Community Partnership
Company StatusActive
Company Number03438262
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Tracy Higginbottom
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(12 years after company formation)
Appointment Duration14 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMrs Felicity Blincow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(16 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMrs Nichola Jane Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(16 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMiss Ellen Higginbottom
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(16 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Jonathan Graeme Ball
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Clive Turner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Dale Merchant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMrs Michelle Woods
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Graham Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Garden Walk
Beighton
Sheffield
S20 1GA
Secretary NamePatricia May Collier
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Ivy Lane
Beighton
Sheffield
South Yorkshire
S20 1BU
Director NamePatricia May Collier
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2000)
RoleSecretary
Correspondence Address2 Ivy Lane
Beighton
Sheffield
South Yorkshire
S20 1BU
Director NameMary Dudley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address59 Victoria Road
Beighton
Sheffield
South Yorkshire
S20 1BQ
Secretary NameMary Dudley
NationalityBritish
StatusResigned
Appointed26 July 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2002)
RoleHousewife
Correspondence Address59 Victoria Road
Beighton
Sheffield
South Yorkshire
S20 1BQ
Director NameNatasha Catley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address94 Meadow Gate Avenue
Sheffield
South Yorkshire
S20 2PS
Director NameMs Kathleen Ann Davis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Woodhouse Avenue
Sheffield
South Yorkshire
S20 1AS
Director NameCheryl Elizabeth Briggs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 November 2006)
RoleEditor
Correspondence Address18 Milburn Grove
Sheffield
South Yorkshire
S20 2QT
Director NameMrs Deanna Hales
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Queens Road
Beighton
Sheffield
South Yorkshire
S19 6AW
Secretary NameMrs Deanna Hales
NationalityBritish
StatusResigned
Appointed21 December 2002(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Queens Road
Beighton
Sheffield
South Yorkshire
S19 6AW
Director NameJoan Harding
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2009)
RoleRetired
Correspondence Address24 Cairns Road
Sheffield
South Yorkshire
S10 5NB
Director NameNydia Jane Beckingham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RolePartner Of Kids Kabin
Correspondence Address159 Meadowgate Avenue
Sheffield
South Yorkshire
S20 2PQ
Director NameJulia Barbara Collinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RolePartner Of Kids Kabin
Correspondence Address71 Sevenairs Road
Sheffield
South Yorkshire
S20 1NY
Director NameBenjamin Avelino
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish African
StatusResigned
Appointed29 November 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2006)
RoleTeacher
Correspondence Address18 Sothall Green
Sheffield
South Yoprkshire
S20 1TH
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(9 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 June 2023)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Trevor Melvyn Hardwick
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 High Street
Beighton
Sheffield
South Yorkshire
S20 1EE
Director NameSteven Gary Danford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2009)
RoleCompany Director
Correspondence Address16 Ivy Lane
Beighton
Sheffield
South Yorkshire
S20 1BU
Director NameMr Frank Hancock
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Broadcroft Close
Beighton
Sheffield
South Yorkshire
S20 1DQ
Director NameMs Susan Foster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address30 Manvers Road
Beighton
Sheffield
Sth Yorks
S20 1AY
Director NameMr Norman Wilfred Dunn
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Stephen Charles Edmonds
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 November 2014)
RoleRetail Store Manager
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMrs Julie Eleanor Edmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 November 2017)
RoleNational Field Manager
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Christophor Robert Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Peter Brian Davis
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Jonathan Graeme Ball
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(19 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Poplar Avenue
Beighton
Sheffield
South Yorkshire
S20 1AJ
Director NameMr Simon Cadd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
Director NameMr Andrew Robert Clark
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 June 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED

Contact

Websitebeighton4life.co.uk

Location

Registered Address52a High Street
Beighton
Sheffield
South Yorkshire
S20 1ED
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£745
Cash£4,451
Current Liabilities£24,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
24 July 2023Termination of appointment of Andrew Robert Clark as a director on 22 June 2023 (1 page)
24 July 2023Termination of appointment of Graham Sykes as a director on 22 June 2023 (1 page)
24 July 2023Termination of appointment of Clive Turner as a director on 22 June 2023 (1 page)
24 July 2023Termination of appointment of John Chapman as a director on 22 June 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 November 2020Appointment of Mr Graham Sykes as a director on 1 April 2020 (2 pages)
19 November 2020Termination of appointment of Simon Cadd as a director on 31 March 2020 (1 page)
4 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
17 May 2019Appointment of Mrs Michelle Woods as a director on 1 November 2018 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 October 2018Director's details changed for Mr Dale Merchant on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mrs Nichola Jane Johnson on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Miss Ellen Higginbottom on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mrs Tracy Higginbottom on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Clive Turner on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Simon Cadd on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Jonathan Graeme Ball on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Andrew Robert Clark on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr John Chapman on 24 October 2018 (2 pages)
19 October 2018Termination of appointment of Julie Eleanor Edmonds as a director on 30 November 2017 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Termination of appointment of Richard John Sidney Harvey as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Richard John Sidney Harvey as a director on 1 November 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Tracy Higginbottom as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Tracy Higginbottom as a director on 27 September 2017 (1 page)
26 September 2017Appointment of Mr. Jonathan Graeme Ball as a director on 1 November 2016 (2 pages)
26 September 2017Termination of appointment of Jonathan Graeme Ball as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Jonathan Graeme Ball as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Mr. Jonathan Graeme Ball as a director on 1 November 2016 (2 pages)
26 September 2017Appointment of Mr. Jonathan Graeme Ball as a director on 1 November 2016 (2 pages)
26 September 2017Appointment of Mr. Jonathan Graeme Ball as a director on 1 November 2016 (2 pages)
10 May 2017Appointment of Mrs Tracy Higginbottom as a director on 1 October 2009 (2 pages)
10 May 2017Appointment of Mrs Tracy Higginbottom as a director on 1 October 2009 (2 pages)
9 May 2017Appointment of Mr Andrew Robert Clark as a director on 16 February 2017 (2 pages)
9 May 2017Director's details changed for Mrs Nichola Jane Johnson on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Clive Turner as a director on 16 February 2017 (2 pages)
9 May 2017Termination of appointment of Lee Jeffries as a director on 30 November 2016 (1 page)
9 May 2017Termination of appointment of Lee Jeffries as a director on 30 November 2016 (1 page)
9 May 2017Director's details changed for Mr Clive Turner on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mrs Nichola Jane Johnson on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Clive Turner on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Simon Cadd as a director on 16 February 2017 (2 pages)
9 May 2017Appointment of Mr Andrew Robert Clark as a director on 16 February 2017 (2 pages)
9 May 2017Appointment of Mrs Nicola Johnson as a director on 1 January 2014 (2 pages)
9 May 2017Appointment of Mr Dale Merchant as a director on 16 February 2017 (2 pages)
9 May 2017Termination of appointment of Nicola Johnson as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mrs Nicola Johnson as a director on 1 January 2014 (2 pages)
9 May 2017Termination of appointment of Kathleen Ann Davis as a director on 30 November 2016 (1 page)
9 May 2017Termination of appointment of Kathleen Ann Davis as a director on 30 November 2016 (1 page)
9 May 2017Termination of appointment of Nicola Johnson as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Simon Cadd as a director on 16 February 2017 (2 pages)
9 May 2017Appointment of Mr Dale Merchant as a director on 16 February 2017 (2 pages)
9 May 2017Appointment of Mr Clive Turner as a director on 16 February 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
11 October 2016Termination of appointment of Norman Wilfred Dunn as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Norman Wilfred Dunn as a director on 11 October 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Termination of appointment of Stephen Charles Edmonds as a director on 30 November 2014 (1 page)
16 December 2015Annual return made up to 28 October 2015 no member list (9 pages)
16 December 2015Termination of appointment of Stephen Charles Edmonds as a director on 30 November 2014 (1 page)
16 December 2015Termination of appointment of Stephen Charles Edmonds as a director on 30 November 2014 (1 page)
16 December 2015Termination of appointment of Stephen Charles Edmonds as a director on 30 November 2014 (1 page)
16 December 2015Annual return made up to 28 October 2015 no member list (9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Termination of appointment of Susan Foster as a director on 31 July 2014 (1 page)
20 November 2014Termination of appointment of Susan Foster as a director on 31 July 2014 (1 page)
28 October 2014Termination of appointment of Peter Brian Davis as a director on 31 December 2013 (1 page)
28 October 2014Termination of appointment of Peter Brian Davis as a director on 31 December 2013 (1 page)
28 October 2014Annual return made up to 28 October 2014 no member list (11 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (11 pages)
7 March 2014Appointment of Miss Ellen Higginbottom as a director (2 pages)
7 March 2014Appointment of Miss Ellen Higginbottom as a director (2 pages)
4 February 2014Appointment of Mrs Nichola Jane Johnson as a director (2 pages)
4 February 2014Appointment of Mrs Felicity Blincow as a director (2 pages)
4 February 2014Appointment of Mrs Felicity Blincow as a director (2 pages)
4 February 2014Appointment of Mrs Nichola Jane Johnson as a director (2 pages)
4 February 2014Appointment of Mr Lee Jeffries as a director (2 pages)
4 February 2014Appointment of Mrs Felicity Blincow as a director (2 pages)
4 February 2014Appointment of Mrs Felicity Blincow as a director (2 pages)
4 February 2014Appointment of Mr Lee Jeffries as a director (2 pages)
18 December 2013Termination of appointment of David Roe as a director (1 page)
18 December 2013Termination of appointment of David Howes as a director (1 page)
18 December 2013Termination of appointment of Christophor Fisher as a director (1 page)
18 December 2013Termination of appointment of David Roe as a director (1 page)
18 December 2013Termination of appointment of Frank Hancock as a director (1 page)
18 December 2013Termination of appointment of Christophor Fisher as a director (1 page)
18 December 2013Termination of appointment of Deanna Hales as a secretary (1 page)
18 December 2013Termination of appointment of Trevor Hardwick as a director (1 page)
18 December 2013Termination of appointment of Deanna Hales as a secretary (1 page)
18 December 2013Termination of appointment of Frank Hancock as a director (1 page)
18 December 2013Termination of appointment of Christine Lupton as a director (1 page)
18 December 2013Termination of appointment of Deanna Hales as a director (1 page)
18 December 2013Termination of appointment of Christine Lupton as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Termination of appointment of Trevor Hardwick as a director (1 page)
18 December 2013Termination of appointment of Deanna Hales as a director (1 page)
18 December 2013Termination of appointment of David Howes as a director (1 page)
4 October 2013Annual return made up to 23 September 2013 no member list (16 pages)
4 October 2013Annual return made up to 23 September 2013 no member list (16 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 23 September 2012 no member list (16 pages)
23 October 2012Annual return made up to 23 September 2012 no member list (16 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 23 September 2011 no member list (16 pages)
10 October 2011Annual return made up to 23 September 2011 no member list (16 pages)
18 January 2011Appointment of Mr Peter Brian Davis as a director (2 pages)
18 January 2011Appointment of Mr Peter Brian Davis as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 23 September 2010 no member list (16 pages)
29 September 2010Annual return made up to 23 September 2010 no member list (16 pages)
28 September 2010Termination of appointment of Alan Marsden as a director (1 page)
28 September 2010Termination of appointment of Steven Danford as a director (1 page)
28 September 2010Termination of appointment of Joan Harding as a director (1 page)
28 September 2010Termination of appointment of Joan Harding as a director (1 page)
28 September 2010Termination of appointment of Steven Danford as a director (1 page)
28 September 2010Termination of appointment of Alan Marsden as a director (1 page)
6 July 2010Appointment of Norman Wilfred Dunn as a director (1 page)
6 July 2010Appointment of Mrs Julie Eleanor Edmonds as a director (3 pages)
6 July 2010Appointment of Mr Stephen Charles Edmonds as a director (3 pages)
6 July 2010Appointment of Mrs Julie Eleanor Edmonds as a director (3 pages)
6 July 2010Appointment of Mr Stephen Charles Edmonds as a director (3 pages)
6 July 2010Appointment of Norman Wilfred Dunn as a director (1 page)
30 June 2010Appointment of Christopher Robert Fisher as a director (3 pages)
30 June 2010Appointment of Christopher Robert Fisher as a director (3 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 October 2009Annual return made up to 23 September 2009 no member list (6 pages)
21 October 2009Annual return made up to 23 September 2009 no member list (6 pages)
19 May 2009Director appointed david howes (2 pages)
19 May 2009Director appointed david howes (2 pages)
18 May 2009Appointment terminate, director barbara gwendoline scott logged form (1 page)
18 May 2009Appointment terminate, director barbara gwendoline scott logged form (1 page)
18 May 2009Appointment terminate, director michelle woods logged form (1 page)
18 May 2009Director appointed susan foster (2 pages)
18 May 2009Appointment terminate, director peter scott logged form (1 page)
18 May 2009Director appointed susan foster (2 pages)
18 May 2009Appointment terminate, director peter scott logged form (1 page)
18 May 2009Appointment terminate, director michelle woods logged form (1 page)
18 May 2009Director appointed david roe (2 pages)
18 May 2009Director appointed kathleen ann davis (2 pages)
18 May 2009Director appointed kathleen ann davis (2 pages)
18 May 2009Director appointed david roe (2 pages)
15 May 2009Appointment terminated director michelle woods (1 page)
15 May 2009Appointment terminated director nydia beckingham (1 page)
15 May 2009Appointment terminated director peter scott (1 page)
15 May 2009Appointment terminated director nydia beckingham (1 page)
15 May 2009Annual return made up to 23/09/08 (7 pages)
15 May 2009Appointment terminated director barbara scott (1 page)
15 May 2009Appointment terminated director julia collinson (1 page)
15 May 2009Appointment terminated director michelle woods (1 page)
15 May 2009Appointment terminated director peter scott (1 page)
15 May 2009Annual return made up to 23/09/08 (7 pages)
15 May 2009Appointment terminated director julia collinson (1 page)
15 May 2009Appointment terminated director barbara scott (1 page)
7 May 2009Registered office changed on 07/05/2009 from 1 rose avenue beighton sheffield S20 1FZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 1 rose avenue beighton sheffield S20 1FZ (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 July 2008Director appointed steven gary danford (1 page)
9 July 2008Director appointed steven gary danford (1 page)
28 April 2008Director appointed frank hancock (1 page)
28 April 2008Director appointed trevor melvyn hardwick (1 page)
28 April 2008Director appointed frank hancock (1 page)
28 April 2008Director appointed christine ann lupton (1 page)
28 April 2008Director appointed trevor melvyn hardwick (1 page)
28 April 2008Director appointed christine ann lupton (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Annual return made up to 23/09/07 (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007Annual return made up to 23/09/07 (3 pages)
6 December 2007Director resigned (1 page)
14 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 October 2006Annual return made up to 23/09/06 (4 pages)
9 October 2006Annual return made up to 23/09/06 (4 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 October 2005Annual return made up to 23/09/05 (4 pages)
28 October 2005Annual return made up to 23/09/05 (4 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 23/09/04 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Annual return made up to 23/09/04 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
24 October 2003Annual return made up to 23/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 October 2003Annual return made up to 23/09/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
22 October 2002Annual return made up to 23/09/02 (5 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Annual return made up to 23/09/02 (5 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 October 2001Annual return made up to 23/09/01 (4 pages)
25 October 2001Annual return made up to 23/09/01 (4 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
10 November 2000Accounts made up to 31 March 2000 (12 pages)
10 November 2000Accounts made up to 31 March 2000 (12 pages)
19 October 2000Annual return made up to 23/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 October 2000Annual return made up to 23/09/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Annual return made up to 23/09/99 (4 pages)
5 November 1999Annual return made up to 23/09/99 (4 pages)
5 November 1999New director appointed (2 pages)
25 October 1999Accounts made up to 31 March 1999 (11 pages)
25 October 1999Accounts made up to 31 March 1999 (11 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 April 1999Memorandum and Articles of Association (17 pages)
1 April 1999Memorandum and Articles of Association (17 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
24 December 1998Accounts made up to 31 March 1998 (9 pages)
24 December 1998Accounts made up to 31 March 1998 (9 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
5 October 1998Annual return made up to 23/09/98 (4 pages)
5 October 1998Annual return made up to 23/09/98 (4 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1A rose avenue beighton sheffield south yorkshire S20 1FZ (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1A rose avenue beighton sheffield south yorkshire S20 1FZ (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
30 September 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 September 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
23 September 1997Incorporation (17 pages)
23 September 1997Incorporation (17 pages)