Sheffield
South Yorkshire
S13 8JB
Director Name | Mr Andrew Daniel Marshall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 July 2019) |
Role | Landscape Gardner |
Country of Residence | England |
Correspondence Address | 231 Handsworth Road Handsworth Sheffield S13 9BJ |
Director Name | Mrs Patricia Angela Redhead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 July 2019) |
Role | Infant Feeding Support Worker |
Country of Residence | England |
Correspondence Address | 4th Flloor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mrs Nicola Michelle Doran |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 July 2019) |
Role | Finance & Housing Manager |
Country of Residence | England |
Correspondence Address | 4th Flloor Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mrs Freda Astwood |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Health Visitor |
Country of Residence | United Kingdom |
Correspondence Address | 211 Handsworth Road Handsworth Sheffield South Yorkshire S13 9BH |
Director Name | Peter Smith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | College Lecturer |
Correspondence Address | 6 Chaff Close Whiston Rotherham South Yorkshire S60 4JH |
Director Name | Mr Iain Alexander Somerville |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Service Technician |
Country of Residence | England |
Correspondence Address | 23 Parsley Hay Road Sheffield South Yorkshire S13 8NJ |
Director Name | Mr David Walter Taylor |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Street Killamarsh Sheffield South Yorkshire S21 1BB |
Director Name | David John Goddard |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 47 Bramley Avenue Sheffield South Yorkshire S13 8TT |
Director Name | Mr Mark Anthony Suter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2010) |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's With St Leonard's Church, 331 Arbourthor Sheffield S2 2FH |
Director Name | Mrs Tracey Marie Shaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Furniss Avenue Sheffield S17 3QJ |
Director Name | Mr Mark Suter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2015) |
Role | Foster Carer |
Country of Residence | England |
Correspondence Address | 70 Glencoe Road Sheffield S2 2SR |
Website | handsworthchristianschool.co.uk |
---|---|
Telephone | 0114 2430276 |
Telephone region | Sheffield |
Registered Address | 4th Flloor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £372,349 |
Net Worth | £79,788 |
Cash | £11,669 |
Current Liabilities | £30,940 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 September 2000 | Delivered 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 2000 | Delivered 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 |
13 March 2017 | Registered 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 2017 | Statement of affairs with form 4.19 (9 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
6 July 2016 | Total exemption full accounts made up to 31 August 2015 (22 pages) |
12 January 2016 | Appointment of Mrs Nicola Michelle Doran as a director on 7 January 2016 (2 pages) |
9 December 2015 | All of the property or undertaking has been released from charge 1 (1 page) |
24 November 2015 | Termination of appointment of Mark Suter as a director on 20 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Tracey Marie Shaw as a director on 13 November 2015 (1 page) |
21 October 2015 | Appointment of Mrs Patricia Angela Redhead as a director on 20 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Andrew Daniel Marshall as a director on 12 October 2015 (2 pages) |
31 August 2015 | Annual return made up to 19 July 2015 no member list (4 pages) |
31 August 2015 | Director's details changed for Mrs Tracey Marie Shaw on 1 May 2015 (2 pages) |
31 August 2015 | Director's details changed for Mrs Tracey Marie Shaw on 1 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of David Walter Taylor as a director on 2 May 2015 (1 page) |
12 June 2015 | Termination of appointment of David Walter Taylor as a director on 2 May 2015 (1 page) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (21 pages) |
28 July 2014 | Annual return made up to 19 July 2014 no member list (5 pages) |
28 July 2014 | Director's details changed for Mrs Tracey Marie Shaw on 29 May 2014 (2 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (21 pages) |
30 July 2013 | Annual return made up to 19 July 2013 no member list (5 pages) |
25 June 2013 | Appointment of Mr Mark Suter as a director (2 pages) |
25 June 2013 | Termination of appointment of Iain Somerville as a director (1 page) |
25 June 2013 | Termination of appointment of Freda Astwood as a director (1 page) |
25 June 2013 | Appointment of Mrs Tracey Marie Shaw as a director (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
30 July 2012 | Annual return made up to 19 July 2012 no member list (5 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
26 July 2011 | Annual return made up to 19 July 2011 no member list (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (19 pages) |
27 May 2011 | Termination of appointment of Mark Suter as a director (1 page) |
20 July 2010 | Director's details changed for Mark Anthony Suter on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Iain Alexander Somerville on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Freda Astwood on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 no member list (6 pages) |
20 July 2010 | Director's details changed for David Walter Taylor on 19 July 2010 (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
10 September 2009 | Annual return made up to 19/07/09 (3 pages) |
10 September 2009 | Director's change of particulars / mark suter / 16/06/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 August 2008 (23 pages) |
30 September 2008 | Annual return made up to 19/07/08 (3 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of register of members (1 page) |
22 September 2008 | Full accounts made up to 31 August 2007 (23 pages) |
4 March 2008 | Full accounts made up to 31 August 2006 (23 pages) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Annual return made up to 19/07/07 (2 pages) |
1 June 2007 | Full accounts made up to 31 August 2005 (24 pages) |
3 March 2007 | Director's particulars changed (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 19 athelstan road sheffield south yorkshire S13 8JB (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Annual return made up to 19/07/06 (2 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Annual return made up to 19/07/05 (2 pages) |
21 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
17 February 2005 | Full accounts made up to 31 August 2003 (14 pages) |
8 September 2004 | Annual return made up to 19/07/04 (5 pages) |
18 September 2003 | Total exemption full accounts made up to 31 August 2002 (15 pages) |
18 September 2003 | Annual return made up to 19/07/03 (5 pages) |
2 October 2002 | Partial exemption accounts made up to 31 August 2001 (15 pages) |
31 July 2002 | Annual return made up to 19/07/02 (5 pages) |
12 November 2001 | Partial exemption accounts made up to 31 August 2000 (18 pages) |
24 August 2001 | Annual return made up to 19/07/01 (4 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Annual return made up to 19/07/00 (4 pages) |
1 June 2000 | Resolutions
|
10 February 2000 | Resolutions
|
15 November 1999 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (25 pages) |