Company NameHandsworth Christian School
Company StatusDissolved
Company Number03809725
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date29 July 2019 (4 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NamePauline Elizabeth Arnott
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleHeadteacher
Correspondence Address19 Athelstan Road
Sheffield
South Yorkshire
S13 8JB
Director NameMr Andrew Daniel Marshall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 July 2019)
RoleLandscape Gardner
Country of ResidenceEngland
Correspondence Address231 Handsworth Road
Handsworth
Sheffield
S13 9BJ
Director NameMrs Patricia Angela Redhead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 29 July 2019)
RoleInfant Feeding Support Worker
Country of ResidenceEngland
Correspondence Address4th Flloor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMrs Nicola Michelle Doran
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 29 July 2019)
RoleFinance & Housing Manager
Country of ResidenceEngland
Correspondence Address4th Flloor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
Director NameMrs Freda Astwood
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address211 Handsworth Road
Handsworth
Sheffield
South Yorkshire
S13 9BH
Director NamePeter Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCollege Lecturer
Correspondence Address6 Chaff Close
Whiston
Rotherham
South Yorkshire
S60 4JH
Director NameMr Iain Alexander Somerville
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleService Technician
Country of ResidenceEngland
Correspondence Address23 Parsley Hay Road
Sheffield
South Yorkshire
S13 8NJ
Director NameMr David Walter Taylor
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Killamarsh
Sheffield
South Yorkshire
S21 1BB
Director NameDavid John Goddard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address47 Bramley Avenue
Sheffield
South Yorkshire
S13 8TT
Director NameMr Mark Anthony Suter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 September 2010)
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's With St Leonard's Church, 331 Arbourthor
Sheffield
S2 2FH
Director NameMrs Tracey Marie Shaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Furniss Avenue
Sheffield
S17 3QJ
Director NameMr Mark Suter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2015)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address70 Glencoe Road
Sheffield
S2 2SR

Contact

Websitehandsworthchristianschool.co.uk
Telephone0114 2430276
Telephone regionSheffield

Location

Registered Address4th Flloor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£372,349
Net Worth£79,788
Cash£11,669
Current Liabilities£30,940

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

25 September 2000Delivered on: 10 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £60,000 and all other monies due from the company to the chargee.
Particulars: Land & buildings on the north east side of handsworth road sheffield - SYK224311. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 September 2000Delivered on: 10 October 2000
Persons entitled: David John Goddard

Classification: Legal charge
Secured details: The principal sum of £60,000 and all other money obligations and libilities due owing or incurred to the chargee by the company on any account whatsoever.
Particulars: Land and buildings on the north east side of handsworth road sheffield t/n SYK224311.
Outstanding

Filing History

13 March 2017Registered office address changed from 231 Handsworth Road, Handsworth Sheffield South Yorkshire S13 9BJ to 4th Flloor Fountain Precinct Leopold Street Sheffield S1 2JA on 13 March 2017 (2 pages)
9 March 2017Statement of affairs with form 4.19 (9 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-24
(1 page)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
6 July 2016Total exemption full accounts made up to 31 August 2015 (22 pages)
12 January 2016Appointment of Mrs Nicola Michelle Doran as a director on 7 January 2016 (2 pages)
9 December 2015All of the property or undertaking has been released from charge 1 (1 page)
24 November 2015Termination of appointment of Mark Suter as a director on 20 November 2015 (1 page)
18 November 2015Termination of appointment of Tracey Marie Shaw as a director on 13 November 2015 (1 page)
21 October 2015Appointment of Mrs Patricia Angela Redhead as a director on 20 October 2015 (2 pages)
13 October 2015Appointment of Mr Andrew Daniel Marshall as a director on 12 October 2015 (2 pages)
31 August 2015Annual return made up to 19 July 2015 no member list (4 pages)
31 August 2015Director's details changed for Mrs Tracey Marie Shaw on 1 May 2015 (2 pages)
31 August 2015Director's details changed for Mrs Tracey Marie Shaw on 1 May 2015 (2 pages)
12 June 2015Termination of appointment of David Walter Taylor as a director on 2 May 2015 (1 page)
12 June 2015Termination of appointment of David Walter Taylor as a director on 2 May 2015 (1 page)
8 June 2015Total exemption full accounts made up to 31 August 2014 (21 pages)
28 July 2014Annual return made up to 19 July 2014 no member list (5 pages)
28 July 2014Director's details changed for Mrs Tracey Marie Shaw on 29 May 2014 (2 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (21 pages)
30 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
25 June 2013Appointment of Mr Mark Suter as a director (2 pages)
25 June 2013Termination of appointment of Iain Somerville as a director (1 page)
25 June 2013Termination of appointment of Freda Astwood as a director (1 page)
25 June 2013Appointment of Mrs Tracey Marie Shaw as a director (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (21 pages)
30 July 2012Annual return made up to 19 July 2012 no member list (5 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (19 pages)
27 May 2011Termination of appointment of Mark Suter as a director (1 page)
20 July 2010Director's details changed for Mark Anthony Suter on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Iain Alexander Somerville on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Freda Astwood on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 no member list (6 pages)
20 July 2010Director's details changed for David Walter Taylor on 19 July 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
10 September 2009Annual return made up to 19/07/09 (3 pages)
10 September 2009Director's change of particulars / mark suter / 16/06/2009 (1 page)
2 July 2009Full accounts made up to 31 August 2008 (23 pages)
30 September 2008Annual return made up to 19/07/08 (3 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
22 September 2008Full accounts made up to 31 August 2007 (23 pages)
4 March 2008Full accounts made up to 31 August 2006 (23 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Annual return made up to 19/07/07 (2 pages)
1 June 2007Full accounts made up to 31 August 2005 (24 pages)
3 March 2007Director's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 19 athelstan road sheffield south yorkshire S13 8JB (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Annual return made up to 19/07/06 (2 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Annual return made up to 19/07/05 (2 pages)
21 September 2005Full accounts made up to 31 August 2004 (13 pages)
17 February 2005Full accounts made up to 31 August 2003 (14 pages)
8 September 2004Annual return made up to 19/07/04 (5 pages)
18 September 2003Total exemption full accounts made up to 31 August 2002 (15 pages)
18 September 2003Annual return made up to 19/07/03 (5 pages)
2 October 2002Partial exemption accounts made up to 31 August 2001 (15 pages)
31 July 2002Annual return made up to 19/07/02 (5 pages)
12 November 2001Partial exemption accounts made up to 31 August 2000 (18 pages)
24 August 2001Annual return made up to 19/07/01 (4 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
7 August 2000Annual return made up to 19/07/00 (4 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
19 July 1999Incorporation (25 pages)