Beauchief
Sheffield
S8 0BY
Director Name | Mr Christopher Reid Purshouse |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-29 York Street Sheffield S Yorks S1 2ER |
Director Name | Mr Leslie Kerry Carlo Brooksbank |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Church Lane Farm House Vicarage Lane, Dore Sheffield South Yorkshire S17 3GY |
Director Name | Mrs Susan Ross |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Recruitment Firm Managing Dire |
Country of Residence | United Kingdom |
Correspondence Address | Church Lane Farm House Vicarage Lane, Dore Sheffield South Yorkshire S17 3GY |
Secretary Name | Mr Leslie Kerry Carlo Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Church Lane Farm House Vicarage Lane, Dore Sheffield South Yorkshire S17 3GY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.suerossrecruitment.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2786600 |
Telephone region | Sheffield |
Registered Address | Unit 8 Floor 2 Blenheim Reach 861 Ecclesall Road Sheffield S11 8TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £67,402 |
Cash | £71,162 |
Current Liabilities | £56,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Christopher Reid Purshouse as a director on 1 April 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2011 | Termination of appointment of Leslie Brooksbank as a director (1 page) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Susan Ross as a director (1 page) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Leslie Brooksbank as a director (1 page) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Leslie Brooksbank as a secretary (1 page) |
9 November 2011 | Termination of appointment of Susan Ross as a director (1 page) |
9 November 2011 | Termination of appointment of Leslie Brooksbank as a secretary (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2009 | Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Ross on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Ross on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Leslie Kerry Carlo Brooksbank on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Sheena Purshouse on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Ross on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 19-29 york street sheffield south yorkshire S1 2ER (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 19-29 york street sheffield south yorkshire S1 2ER (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: hartshead house 8 hartshead sheffield south yorkshire S1 2EL (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: hartshead house 8 hartshead sheffield south yorkshire S1 2EL (1 page) |
29 November 2007 | Return made up to 08/10/07; no change of members
|
29 November 2007 | Return made up to 08/10/07; no change of members
|
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members
|
18 October 2005 | Return made up to 08/10/05; full list of members
|
5 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: prudential buildings 87 pinstone street, sheffield south yorkshire S1 2HJ (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: prudential buildings 87 pinstone street, sheffield south yorkshire S1 2HJ (1 page) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members
|
8 November 2000 | Return made up to 08/10/00; full list of members
|
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (16 pages) |
8 October 1999 | Incorporation (16 pages) |