Company NamePractice Learning Consortium
Company StatusDissolved
Company Number04278513
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameSouth Yorkshire And North-East Midlands Voluntary Consortium For Social Work Education

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Secretary NameDr Peter Alan Duff
NationalityBritish
StatusClosed
Appointed10 November 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 April 2014)
RoleBusiness Manager
Correspondence Address101 Ringstead Crescent
Sheffield
S10 5SJ
Director NameMr Peter Duff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2014)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Syfm
55 Queen Street
Sheffield
South Yorkshire
S1 2DX
Director NameMs Helen Farrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 April 2014)
RoleProject Director
Country of ResidenceWales
Correspondence AddressC/O Syfm
55 Queen Street
Sheffield
South Yorkshire
S1 2DX
Director NameGillian Moira Bramall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleDeputy Manager Citizens Advice
Country of ResidenceUnited Kingdom
Correspondence Address81 Robin Lane
Sheffield
South Yorkshire
S20 1BB
Director NameCecilia Felix
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address132 Meadowhead
Sheffield
South Yorkshire
S8 7UF
Director NameSusan Mary Goodson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleService Manager
Correspondence Address209 Stannington View Road
Sheffield
South Yorkshire
S10 1ST
Director NameAlan Sanders
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleBusiness Manager
Correspondence Address2 Ferndale Road
Coal Aston
Dronfield
Derbyshire
S18 3BT
Director NameMargaret Strong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleChild Protection Officer
Correspondence Address140 Netherton Lane
Netherton
Wakefield
West Yorkshire
WF4 4HL
Director NameChristine Walton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleTraining And Development Consu
Country of ResidenceUnited Kingdom
Correspondence Address88 Kendal Road
Sheffield
South Yorkshire
S6 4QH
Secretary NameHelen Mary Farrell
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Wake Road
Nether Edge
Sheffield
South Yorkshire
S7 1HF
Director NameLizbeth Siobhan Cresswell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2011)
RoleSocial Work Manager
Country of ResidenceEngland
Correspondence Address22 Liberty Road
Sheffield
South Yorkshire
S6 5PT
Director NameMary Sockett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2009)
RoleSocial Work
Correspondence Address2 The Grove
Totley
Sheffield
South Yorkshire
S17 4AS
Director NameSusan Jayne Halder
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2007)
RoleNurse
Correspondence Address92 Middlewood Drive East
Sheffield
South Yorkshire
S6 1RS
Director NameAileen Mary Moore
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 December 2009)
RoleTrainer
Correspondence Address92 Hastings Road
Sheffield
South Yorkshire
S7 2GW
Director NameUsha Rani Fitch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Sterndale Road
Sheffield
South Yorkshire
S7 2LB

Location

Registered AddressC/O Syfm
55 Queen Street
Sheffield
South Yorkshire
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 September 2012Annual return made up to 29 August 2012 no member list (3 pages)
19 September 2012Annual return made up to 29 August 2012 no member list (3 pages)
1 September 2011Appointment of Dr Peter Duff as a director (2 pages)
1 September 2011Annual return made up to 29 August 2011 no member list (3 pages)
1 September 2011Appointment of Dr Peter Duff as a director (2 pages)
1 September 2011Appointment of Ms Helen Farrell as a director (2 pages)
1 September 2011Appointment of Ms Helen Farrell as a director (2 pages)
1 September 2011Annual return made up to 29 August 2011 no member list (3 pages)
21 July 2011Termination of appointment of Christine Walton as a director (1 page)
21 July 2011Termination of appointment of Cecilia Felix as a director (1 page)
21 July 2011Termination of appointment of Cecilia Felix as a director (1 page)
21 July 2011Termination of appointment of Christine Walton as a director (1 page)
20 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
6 April 2011Termination of appointment of Lizbeth Cresswell as a director (1 page)
6 April 2011Termination of appointment of Lizbeth Cresswell as a director (1 page)
1 September 2010Annual return made up to 29 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Lizbeth Siobhan Cresswell on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Christine Walton on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Lizbeth Siobhan Cresswell on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Cecilia Felix on 29 August 2010 (2 pages)
1 September 2010Annual return made up to 29 August 2010 no member list (5 pages)
1 September 2010Director's details changed for Cecilia Felix on 29 August 2010 (2 pages)
1 September 2010Director's details changed for Christine Walton on 29 August 2010 (2 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 January 2010Company name changed south yorkshire and north-east midlands voluntary consortium for social work education\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
19 January 2010Change of name notice (1 page)
19 January 2010Change of name notice (1 page)
19 January 2010Company name changed south yorkshire and north-east midlands voluntary consortium for social work education\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
22 December 2009Termination of appointment of Aileen Moore as a director (1 page)
22 December 2009Termination of appointment of Alan Sanders as a director (1 page)
22 December 2009Termination of appointment of Aileen Moore as a director (1 page)
22 December 2009Termination of appointment of Alan Sanders as a director (1 page)
11 September 2009Annual return made up to 29/08/09 (3 pages)
11 September 2009Annual return made up to 29/08/09 (3 pages)
25 June 2009Appointment Terminated Director mary sockett (1 page)
25 June 2009Appointment terminated director mary sockett (1 page)
25 June 2009Appointment terminated director usha fitch (1 page)
25 June 2009Appointment Terminated Director usha fitch (1 page)
22 December 2008Full accounts made up to 31 March 2008 (16 pages)
22 December 2008Full accounts made up to 31 March 2008 (16 pages)
18 November 2008Secretary appointed dr peter alan duff (1 page)
18 November 2008Appointment Terminated Secretary helen farrell (1 page)
18 November 2008Secretary appointed dr peter alan duff (1 page)
18 November 2008Appointment terminated secretary helen farrell (1 page)
10 September 2008Annual return made up to 29/08/08 (4 pages)
10 September 2008Annual return made up to 29/08/08 (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 August 2007Annual return made up to 29/08/07 (3 pages)
29 August 2007Annual return made up to 29/08/07 (3 pages)
3 June 2007Director resigned (1 page)
3 June 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
12 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
12 December 2006Partial exemption accounts made up to 31 March 2006 (15 pages)
8 September 2006Annual return made up to 29/08/06 (6 pages)
8 September 2006Annual return made up to 29/08/06 (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
21 November 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
21 November 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
20 September 2005Annual return made up to 29/08/05 (6 pages)
20 September 2005Annual return made up to 29/08/05 (6 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
7 September 2004Annual return made up to 29/08/04 (5 pages)
7 September 2004Annual return made up to 29/08/04 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
10 September 2003Annual return made up to 29/08/03 (6 pages)
10 September 2003Annual return made up to 29/08/03 (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
26 February 2003Memorandum and Articles of Association (13 pages)
26 February 2003Memorandum and Articles of Association (13 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (13 pages)
13 September 2002Annual return made up to 29/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Annual return made up to 29/08/02 (6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
13 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 August 2001Incorporation (25 pages)