Company NameSpectrum Social Care Ltd
DirectorJayne Virginia Smith
Company StatusActive
Company Number04083582
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJayne Virginia Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 John Street
Sheffield
South Yorkshire
S2 4QX
Director NameSuzanne Claire Whiteley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2007)
RoleSocial Worker
Correspondence Address19 Laird Drive
Sheffield
Yorkshire
S6 4BW
Secretary NameJayne Virginia Smith
NationalityBritish
StatusResigned
Appointed04 July 2001(9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2007)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat Above 706 Chesterfield Road
Sheffield
Yorkshire
S8 0SD
Director NameCo Director Maureen Hannify
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2007)
RoleConsultant
Correspondence Address40 Crimicar Lane
Lodgemoor
Sheffield
South Yorkshire
S10 4EG
Secretary NameSarah Elizabeth Smith
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address32 Bents Green Road
Sheffield
S11 7RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitespectrumsocialcare.co.uk
Telephone0114 2499988
Telephone regionSheffield

Location

Registered Address125 John Street
Sheffield
South Yorkshire
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jayne Virginia Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£21,605
Cash£83,445
Current Liabilities£349,108

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

20 December 2001Delivered on: 4 January 2002
Satisfied on: 8 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
13 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 October 2021Director's details changed for Jayne Virginia Smith on 1 April 2021 (2 pages)
5 October 2021Change of details for Miss Jayne Virginia Smith as a person with significant control on 1 April 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
16 June 2010Termination of appointment of Sarah Smith as a secretary (1 page)
16 June 2010Termination of appointment of Sarah Smith as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page)
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Director's change of particulars / jayne smith / 01/10/2008 (1 page)
9 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Director's change of particulars / jayne smith / 01/10/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2007Return made up to 04/10/07; full list of members (2 pages)
26 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
10 April 2007Registered office changed on 10/04/07 from: spectrum house 727-729 abbeydale road sheffield S7 2BG (1 page)
10 April 2007Registered office changed on 10/04/07 from: spectrum house 727-729 abbeydale road sheffield S7 2BG (1 page)
23 November 2006Return made up to 04/10/06; full list of members (3 pages)
23 November 2006Return made up to 04/10/06; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 November 2005Return made up to 04/10/05; full list of members (3 pages)
22 November 2005Return made up to 04/10/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 December 2004Return made up to 04/10/04; full list of members (7 pages)
7 December 2004Return made up to 04/10/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
2 December 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
5 February 2003Return made up to 04/10/02; full list of members (7 pages)
5 February 2003Return made up to 04/10/02; full list of members (7 pages)
10 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
10 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
10 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
23 November 2001Return made up to 04/10/01; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 28 terminus road sheffield S7 2LH (1 page)
23 November 2001Return made up to 04/10/01; full list of members (6 pages)
23 November 2001Registered office changed on 23/11/01 from: 28 terminus road sheffield S7 2LH (1 page)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
4 October 2000Incorporation (12 pages)
4 October 2000Incorporation (12 pages)