Company NameSheffield Sickle Cell And Thalassaemia Foundation
Company StatusDissolved
Company Number03848689
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sadie Iona Palmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Tillotson Close
Sheffield
South Yorkshire
S8 9UN
Director NameNavlet Hyacinth Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleSchool Teacher
Correspondence Address58 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RR
Director NameFrank Lorenzo Palmer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(9 years after company formation)
Appointment Duration9 years, 11 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tillotson Close
Sheffield
South Yorkshire
S8 9UN
Secretary NameSadie Iona Palmer
NationalityBritish
StatusClosed
Appointed23 September 2011(11 years, 12 months after company formation)
Appointment Duration6 years, 12 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address110-120 The Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameBrenda Charles
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyac Business Centre 110-120 The Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameFaye Wooding
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(14 years after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2018)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressA C E Business Centre 110-120 Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMaisie Reid
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSocial Worker
Correspondence Address30 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Director NameRandolph David Prime
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleRetired
Correspondence AddressMaranatha Harambee
304 Albert Road
Sheffield
South Yorkshire
S8 9RD
Director NameMohmood Naseem
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleRetired
Correspondence Address26 Seabrook Road
Sheffield
South Yorkshire
S2 2RZ
Director NameMs Dorothy Louise Dixon-Barrow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleManagement Consultant
Correspondence AddressLynwood 11 Steade Road
Sheffield
South Yorkshire
S7 1DS
Director NameElaine Ajayi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCivil Servant
Correspondence Address2 Meadowcroft Gardens
Westfield
Sheffield
South Yorkshire
S20 8EL
Secretary NameRandolph David Prime
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleEducation Administrator
Correspondence AddressMaranatha Harambee
304 Albert Road
Sheffield
South Yorkshire
S8 9RD
Director NameCynthia Adina Campbell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2007)
RoleRetired
Correspondence Address62 Tansley Drive
Sheffield
South Yorkshire
S9 1LH
Secretary NameMaisie Reid
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2006)
RoleSocial Worker
Correspondence Address30 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Secretary NameMrs Sadie Iona Palmer
NationalityBritish
StatusResigned
Appointed18 July 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2010)
RoleCarers Co-Ordinator
Country of ResidenceEngland
Correspondence Address3 Tillotson Close
Sheffield
South Yorkshire
S8 9UN
Director NameMillicent Pamela Douglas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleRetired
Correspondence Address1 Ridge View Drive
Sheffield
South Yorkshire
S9 1EF
Director NameShabana Hussain
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2011)
RoleCompany Director
Correspondence Address20 Kashmir Gardens
Sheffield
South Yorkshire
S9 3DZ
Director NameTanvir Rauf
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleOutreach Support Officer
Correspondence Address35 Albany Road
Netheredge
Sheffield
Southyorkshire
S7 1DN
Director NameAnn White
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2008)
RoleAndrologist
Correspondence Address200 Lydgate Lane
Sheffield
South Yorkshire
S10 5FS
Director NameLora Gene Gordon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2014)
RoleFoster Carer
Correspondence Address12 Raynald Road
Sheffield
South Yorkshire
S2 1PQ
Director NameRaymond Walton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleCompany Director
Correspondence Address87 Stafford Road
Sheffield
South Yorkshire
S2 2SG
Director NameRashid Omar Amoun
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyac Business Cente 110-120 The Wicker
Sheffield
South Yorkshire
S3 8JD
Director NameMelissa Simpson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSyac Business Cente 110-120 The Wicker
Sheffield
South Yorkshire
S3 8JD
Secretary NameShabana Hussain
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressSyac Business Centre 110-120 The Wicker
Sheffield
South Yorkshire
S3 8JD

Contact

Telephone0114 2796870
Telephone regionSheffield

Location

Registered AddressAce Business Centre 110-120
Wicker, Sheffield
South Yorkshire
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£70,601
Net Worth£65,093
Cash£67,926
Current Liabilities£2,833

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
20 June 2018Application to strike the company off the register (3 pages)
19 March 2018Restoration by order of the court (3 pages)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 28 September 2015 (17 pages)
3 November 2015Annual return made up to 28 September 2015 (17 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
12 March 2015Termination of appointment of Maisie Reid as a director on 26 September 2014 (1 page)
12 March 2015Termination of appointment of Lora Gene Gordon as a director on 26 September 2014 (1 page)
12 March 2015Termination of appointment of Maisie Reid as a director on 26 September 2014 (1 page)
12 March 2015Termination of appointment of Lora Gene Gordon as a director on 26 September 2014 (1 page)
29 October 2014Annual return made up to 28 September 2014 (19 pages)
29 October 2014Annual return made up to 28 September 2014 (19 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 February 2014Appointment of Faye Wooding as a director (2 pages)
4 February 2014Appointment of Faye Wooding as a director (2 pages)
18 October 2013Annual return made up to 28 September 2013 (23 pages)
18 October 2013Annual return made up to 28 September 2013 (23 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 August 2013Termination of appointment of Rashid Amoun as a director (1 page)
13 August 2013Termination of appointment of Rashid Amoun as a director (1 page)
9 August 2013Termination of appointment of Raymond Walton as a director (1 page)
9 August 2013Termination of appointment of Raymond Walton as a director (1 page)
13 December 2012Appointment of Frank Lorenzo Palmer as a director (2 pages)
13 December 2012Appointment of Frank Lorenzo Palmer as a director (2 pages)
30 November 2012Annual return made up to 28 September 2012 (19 pages)
30 November 2012Appointment of Brenda Charles as a director (3 pages)
30 November 2012Termination of appointment of Shabana Hussain as a director (2 pages)
30 November 2012Appointment of Brenda Charles as a director (3 pages)
30 November 2012Annual return made up to 28 September 2012 (19 pages)
30 November 2012Termination of appointment of Shabana Hussain as a director (2 pages)
23 April 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 April 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 28 September 2011 (20 pages)
29 December 2011Second filing of AR01 previously delivered to Companies House made up to 28 September 2011 (20 pages)
6 December 2011Appointment of Raymond Walton as a director (2 pages)
6 December 2011Appointment of Raymond Walton as a director (2 pages)
20 October 2011Termination of appointment of Shabana Hussain as a secretary (1 page)
20 October 2011Termination of appointment of Shabana Hussain as a secretary (1 page)
20 October 2011Annual return made up to 28 September 2011
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(20 pages)
20 October 2011Termination of appointment of Melissa Simpson as a director (1 page)
20 October 2011Appointment of Sadie Iona Palmer as a secretary (2 pages)
20 October 2011Termination of appointment of Melissa Simpson as a director (1 page)
20 October 2011Annual return made up to 28 September 2011
  • ANNOTATION A second filed AR01 was registered on 29/12/2011
(20 pages)
20 October 2011Appointment of Sadie Iona Palmer as a secretary (2 pages)
21 July 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2011Termination of appointment of Cynthia Campbell as a director (1 page)
6 January 2011Termination of appointment of Cynthia Campbell as a director (1 page)
6 January 2011Annual return made up to 28 September 2010 (21 pages)
6 January 2011Annual return made up to 28 September 2010 (21 pages)
22 October 2010Annual return made up to 27 September 2010 (18 pages)
22 October 2010Annual return made up to 27 September 2010 (18 pages)
22 October 2010Appointment of Shabana Hussain as a secretary (3 pages)
22 October 2010Appointment of Melissa Simpson as a director (3 pages)
22 October 2010Appointment of Rashid Omar Amoun as a director (3 pages)
22 October 2010Termination of appointment of Sadie Palmer as a secretary (2 pages)
22 October 2010Appointment of Shabana Hussain as a secretary (3 pages)
22 October 2010Appointment of Melissa Simpson as a director (3 pages)
22 October 2010Appointment of Rashid Omar Amoun as a director (3 pages)
22 October 2010Termination of appointment of Sadie Palmer as a secretary (2 pages)
21 December 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
21 December 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
21 October 2009Termination of appointment of Tanvir Rauf as a director (1 page)
21 October 2009Termination of appointment of Millicent Douglas as a director (1 page)
21 October 2009Annual return made up to 27 September 2009 (10 pages)
21 October 2009Annual return made up to 27 September 2009 (10 pages)
21 October 2009Termination of appointment of Mohmood Naseem as a director (1 page)
21 October 2009Termination of appointment of Mohmood Naseem as a director (1 page)
21 October 2009Termination of appointment of Millicent Douglas as a director (1 page)
21 October 2009Termination of appointment of Tanvir Rauf as a director (1 page)
25 August 2009Annual return made up to 27/09/08 (10 pages)
25 August 2009Appointment terminated director ann white (1 page)
25 August 2009Appointment terminated director ann white (1 page)
25 August 2009Annual return made up to 27/09/08 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director resigned
(6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Annual return made up to 27/09/07
  • 363(288) ‐ Director resigned
(6 pages)
25 October 2007New director appointed (2 pages)
6 February 2007Annual return made up to 27/09/06 (6 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Annual return made up to 27/09/06 (6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
29 December 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
29 December 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Annual return made up to 27/09/05
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 2005Annual return made up to 27/09/05
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
21 December 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
3 December 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
3 December 2004Partial exemption accounts made up to 31 March 2004 (8 pages)
3 December 2004Annual return made up to 27/09/04 (6 pages)
3 December 2004Annual return made up to 27/09/04 (6 pages)
28 February 2004Partial exemption accounts made up to 31 March 2003 (8 pages)
28 February 2004Partial exemption accounts made up to 31 March 2003 (8 pages)
3 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
2 January 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2002New director appointed (2 pages)
13 March 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
13 March 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
26 November 2001Annual return made up to 27/09/01 (5 pages)
26 November 2001Annual return made up to 27/09/01 (5 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Annual return made up to 27/09/00 (5 pages)
25 October 2000Annual return made up to 27/09/00 (5 pages)
8 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 August 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
27 September 1999Incorporation (27 pages)
27 September 1999Incorporation (27 pages)