Company NameEqual Communities Ltd
Company StatusActive
Company Number03670165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1998(25 years, 5 months ago)
Previous NamesThe Employers Forum For Sharrow, Heeley And Norfolk Park Limited and The Employers Forum Ltd

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Riasat Khan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
Director NameMiss Tanya Basharat
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
Secretary NameRiasat Khan
StatusCurrent
Appointed11 May 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressShipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
Director NameMr Mark Trask
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
Director NamePhilip James Coyle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleAccountant
Correspondence AddressWestfield House 35 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NF
Director NameMr Christopher James King
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleHotelier
Correspondence AddressSunny Corner 10 Sharrow Lane
Sheffield
South Yorkshire
S11 8AA
Secretary NameJohn Adam Ainsworth
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Glebe Avenue
Harthill
Sheffield
South Yorkshire
S26 7YS
Director NameHarry Norris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(3 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2004)
RoleCommunity Relations Manager No
Correspondence Address67 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr David William Barclay Ware
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameJon Broadhurst
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleRetailer
Correspondence AddressThe Dore Delicattessen
48 High Street Dore
Sheffield
South Yorkshire
S17 3GU
Director NameMichael Fenna
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2011)
RoleManager Timber Industry
Country of ResidenceUnited Kingdom
Correspondence AddressKilnewick House Back Lane
Billingley Little Houghton
Barnsley
South Yorkshire
S72 0JF
Director NameStephen Underhill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2005)
RoleQuality Manager
Correspondence Address141 Hightown Road
Liversedge
West Yorkshire
WF15 8DG
Director NameMr Glenn Louis Jaques
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 11 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Ashford Road
Dronfield
Sheffield
Noth East Derbyshire
S18 8RQ
Director NameJohn Harry Barber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2016)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address177 Longcroft Road
Dronfield Woodhouse
Dronfield
S18 8XW
Director NameKay Wragg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2008)
RoleHR Manager
Correspondence Address8 Matthews Lane
Norton
Sheffield
South Yorkshire
S8 8JS
Director NameLynne Warburton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2008)
RoleClient Manager
Correspondence Address21 Cherry Tree Road
Sheffield
South Yorkshire
S11 9AA
Director NameMr Alan Richmond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address21 Priory Court
Gumersal
Cleckheaton
W Yorks
BD19 4TG
Director NameMr Mark Richard Noakes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2007)
RoleDepartmental Manager
Country of ResidenceEngland
Correspondence Address112 Low Road
Stannington
Sheffield
South Yorkshire
S6 5FZ
Director NameMark James
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2007)
RoleRetail Manager
Correspondence Address8 Brisbane Dr
Stapleford
Nottingham
Nottinghamshire
NG9 8ND
Director NameShaun Wagstaff
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2011)
RoleManufacturing Manager
Country of ResidenceEngland
Correspondence Address1 Shore Lark Way
Gateford
Worksop
Nottinghamshire
S81 8UW
Director NameMr Clifford Jeffrey Bacon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Woodsetts Road
North Anston
Sheffield
South Yorkshire
S25 4EQ
Director NameRoger Michael Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressCliffton House Moorgate
Rotherham
South Yorkshire
S60 2BE
Director NameMr Ian Eric Slater
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(13 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2019)
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address345 Warminster Road
Sheffield
South Yorkshire
S8 8PS
Director NameMr Martin Simon North
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 2012(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2019)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressPO Box 80
Kraft Foods Livesey Street
Sheffield
S6 2AP
Director NameMr Bryn Anthony Evans
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 May 2020)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address9 Ladyroyd
Silkstone Common
Barnsley
S Yorkshire
S75 4SF

Contact

Websitetheemployersforum.org.uk

Location

Registered AddressShipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,448
Cash£4,436
Current Liabilities£9,616

Accounts

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

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

15 February 2024Company name changed the employers forum LTD\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-09
(3 pages)
21 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 November 2022Amended total exemption full accounts made up to 31 March 2021 (5 pages)
25 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 March 2022Memorandum and Articles of Association (22 pages)
26 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2022Statement of company's objects (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2021Registered office address changed from The Stables, Sharrow Lane Sheffield S11 8AE England to Shipshape Health & Wellbeing Centre the Stables Sharrow Lane Sheffield S11 8AE on 17 February 2021 (1 page)
30 November 2020Statement of company's objects (2 pages)
30 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Memorandum and Articles of Association (23 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 November 2020Registered office address changed from C/O the Stables Sharrow Lane Sheffield S11 8AE England to The Stables, Sharrow Lane Sheffield S11 8AE on 18 November 2020 (1 page)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
(3 pages)
17 June 2020Appointment of Mr Mark Trask as a director on 5 June 2020 (2 pages)
11 May 2020Appointment of Riasat Khan as a secretary on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr Riasat Khan as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Bryn Anthony Evans as a director on 11 May 2020 (1 page)
11 May 2020Termination of appointment of Glenn Louis Jaques as a director on 11 May 2020 (1 page)
11 May 2020Appointment of Miss. Tanya Basharat as a director on 11 May 2020 (2 pages)
5 May 2020Termination of appointment of Martin Simon North as a director on 1 October 2019 (1 page)
4 May 2020Registered office address changed from Royal Victoria Holiday Inn Victoria Station Road Sheffield South Yorkshire S4 7EY to C/O the Stables Sharrow Lane Sheffield S11 8AE on 4 May 2020 (1 page)
11 December 2019Termination of appointment of John Adam Ainsworth as a secretary on 30 September 2019 (1 page)
11 December 2019Termination of appointment of Ian Eric Slater as a director on 31 March 2019 (1 page)
11 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Clifford Jeffrey Bacon as a director on 4 August 2019 (1 page)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 March 2017Appointment of Mr Bryn Anthony Evans as a director on 1 December 2016 (2 pages)
7 March 2017Appointment of Mr Bryn Anthony Evans as a director on 1 December 2016 (2 pages)
6 March 2017Termination of appointment of John Harry Barber as a director on 1 December 2016 (1 page)
6 March 2017Termination of appointment of John Harry Barber as a director on 1 December 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 19 November 2015 no member list (7 pages)
23 December 2015Annual return made up to 19 November 2015 no member list (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Annual return made up to 19 November 2014 no member list (7 pages)
23 December 2014Annual return made up to 19 November 2014 no member list (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 19 November 2013 no member list (7 pages)
17 December 2013Annual return made up to 19 November 2013 no member list (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (7 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (7 pages)
23 July 2012Appointment of Mr Martin Simon North as a director (2 pages)
23 July 2012Appointment of Mr Martin Simon North as a director (2 pages)
9 February 2012Director's details changed for Glenn Louis Jaques on 1 February 2010 (3 pages)
9 February 2012Director's details changed for Glenn Louis Jaques on 1 February 2010 (3 pages)
9 February 2012Annual return made up to 19 November 2011 no member list (5 pages)
9 February 2012Director's details changed for Glenn Louis Jaques on 1 February 2010 (3 pages)
9 February 2012Appointment of Mr Ian Eric Slater as a director (2 pages)
9 February 2012Termination of appointment of Roger Williams as a director (1 page)
9 February 2012Appointment of Mr Ian Eric Slater as a director (2 pages)
9 February 2012Termination of appointment of Roger Williams as a director (1 page)
9 February 2012Annual return made up to 19 November 2011 no member list (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Termination of appointment of Shaun Wagstaff as a director (1 page)
22 July 2011Termination of appointment of Michael Fenna as a director (1 page)
22 July 2011Termination of appointment of Shaun Wagstaff as a director (1 page)
22 July 2011Termination of appointment of Michael Fenna as a director (1 page)
8 February 2011Annual return made up to 19 November 2010 no member list (8 pages)
8 February 2011Annual return made up to 19 November 2010 no member list (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2010Director's details changed for John Harry Barber on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Fenna on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Roger Michael Williams on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 19 November 2009 no member list (5 pages)
19 January 2010Director's details changed for Roger Michael Williams on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Harry Barber on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Clifford Jeffrey Bacon on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Shaun Wagstaff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Glenn Louis Jaques on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Fenna on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Glenn Louis Jaques on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John Harry Barber on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Roger Michael Williams on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 19 November 2009 no member list (5 pages)
19 January 2010Director's details changed for Mr Clifford Jeffrey Bacon on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Shaun Wagstaff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Shaun Wagstaff on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Clifford Jeffrey Bacon on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Michael Fenna on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Glenn Louis Jaques on 1 October 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
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)
16 December 2008Director appointed mr clifford jeffrey bacon (1 page)
16 December 2008Appointment terminated director kay wragg (1 page)
16 December 2008Annual return made up to 19/11/08 (3 pages)
16 December 2008Director appointed roger michael williams (1 page)
16 December 2008Annual return made up to 19/11/08 (3 pages)
16 December 2008Director appointed roger michael williams (1 page)
16 December 2008Appointment terminated director kay wragg (1 page)
16 December 2008Director appointed mr clifford jeffrey bacon (1 page)
9 December 2008Registered office changed on 09/12/2008 from kenwood hall c/0 the marriott hotel kenwood road sheffield south YORKSHIRES7 1NG (1 page)
9 December 2008Registered office changed on 09/12/2008 from kenwood hall c/0 the marriott hotel kenwood road sheffield south YORKSHIRES7 1NG (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
22 December 2007Annual return made up to 19/11/07 (6 pages)
22 December 2007Annual return made up to 19/11/07 (6 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
22 December 2006Annual return made up to 19/11/06 (7 pages)
22 December 2006Annual return made up to 19/11/06 (7 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
21 November 2005Annual return made up to 19/11/05
  • 363(287) ‐ Registered office changed on 21/11/05
(6 pages)
21 November 2005Annual return made up to 19/11/05
  • 363(287) ‐ Registered office changed on 21/11/05
(6 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Memorandum and Articles of Association (7 pages)
28 October 2005Memorandum and Articles of Association (7 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Annual return made up to 19/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Annual return made up to 19/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Annual return made up to 19/11/03 (6 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Annual return made up to 19/11/03 (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 April 2003Registered office changed on 08/04/03 from: st. Mary's community centre bramhall lane sheffield south yorkshire S2 4QZ (1 page)
8 April 2003Registered office changed on 08/04/03 from: st. Mary's community centre bramhall lane sheffield south yorkshire S2 4QZ (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
2 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 December 2001Annual return made up to 19/11/01
  • 363(288) ‐ Director resigned
(5 pages)
14 December 2001Annual return made up to 19/11/01
  • 363(288) ‐ Director resigned
(5 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 January 2001Memorandum and Articles of Association (7 pages)
21 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 January 2001Memorandum and Articles of Association (7 pages)
21 December 2000Annual return made up to 19/11/00 (4 pages)
21 December 2000Annual return made up to 19/11/00 (4 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Memorandum and Articles of Association (21 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 May 2000Memorandum and Articles of Association (21 pages)
15 May 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Annual return made up to 19/11/99 (3 pages)
20 January 2000Annual return made up to 19/11/99 (3 pages)
20 January 2000New director appointed (2 pages)
7 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
7 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 November 1998Incorporation (35 pages)
19 November 1998Incorporation (35 pages)