Sheffield
South Yorkshire
S2 4QX
Director Name | Suzanne Claire Whiteley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2007) |
Role | Social Worker |
Correspondence Address | 19 Laird Drive Sheffield Yorkshire S6 4BW |
Secretary Name | Jayne Virginia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 March 2007) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Flat Above 706 Chesterfield Road Sheffield Yorkshire S8 0SD |
Director Name | Co Director Maureen Hannify |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2007) |
Role | Consultant |
Correspondence Address | 40 Crimicar Lane Lodgemoor Sheffield South Yorkshire S10 4EG |
Secretary Name | Sarah Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 32 Bents Green Road Sheffield S11 7RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | spectrumsocialcare.co.uk |
---|---|
Telephone | 0114 2499988 |
Telephone region | Sheffield |
Registered Address | 125 John Street Sheffield South Yorkshire S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jayne Virginia Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,605 |
Cash | £83,445 |
Current Liabilities | £349,108 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
20 December 2001 | Delivered 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 |
---|
17 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
30 October 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 October 2021 | Director's details changed for Jayne Virginia Smith on 1 April 2021 (2 pages) |
5 October 2021 | Change of details for Miss Jayne Virginia Smith as a person with significant control on 1 April 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 727-729 Abbeydale Road Sheffield South Yorks S7 2BG on 4 May 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Termination of appointment of Sarah Smith as a secretary (1 page) |
16 June 2010 | Termination of appointment of Sarah Smith as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / jayne smith / 01/10/2008 (1 page) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 October 2008 | Director's change of particulars / jayne smith / 01/10/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: spectrum house 727-729 abbeydale road sheffield S7 2BG (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: spectrum house 727-729 abbeydale road sheffield S7 2BG (1 page) |
23 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 November 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
2 December 2003 | Return made up to 04/10/03; full list of members
|
2 December 2003 | Return made up to 04/10/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
5 February 2003 | Return made up to 04/10/02; full list of members (7 pages) |
5 February 2003 | Return made up to 04/10/02; full list of members (7 pages) |
10 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
10 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
10 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
4 January 2002 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 28 terminus road sheffield S7 2LH (1 page) |
23 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 28 terminus road sheffield S7 2LH (1 page) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (12 pages) |
4 October 2000 | Incorporation (12 pages) |