Sheffield
S10 5SJ
Director Name | Mr Peter Duff |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 April 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Syfm 55 Queen Street Sheffield South Yorkshire S1 2DX |
Director Name | Ms Helen Farrell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 April 2014) |
Role | Project Director |
Country of Residence | Wales |
Correspondence Address | C/O Syfm 55 Queen Street Sheffield South Yorkshire S1 2DX |
Director Name | Gillian Moira Bramall |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Deputy Manager Citizens Advice |
Country of Residence | United Kingdom |
Correspondence Address | 81 Robin Lane Sheffield South Yorkshire S20 1BB |
Director Name | Cecilia Felix |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 132 Meadowhead Sheffield South Yorkshire S8 7UF |
Director Name | Susan Mary Goodson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Service Manager |
Correspondence Address | 209 Stannington View Road Sheffield South Yorkshire S10 1ST |
Director Name | Alan Sanders |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Business Manager |
Correspondence Address | 2 Ferndale Road Coal Aston Dronfield Derbyshire S18 3BT |
Director Name | Margaret Strong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Child Protection Officer |
Correspondence Address | 140 Netherton Lane Netherton Wakefield West Yorkshire WF4 4HL |
Director Name | Christine Walton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Training And Development Consu |
Country of Residence | United Kingdom |
Correspondence Address | 88 Kendal Road Sheffield South Yorkshire S6 4QH |
Secretary Name | Helen Mary Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wake Road Nether Edge Sheffield South Yorkshire S7 1HF |
Director Name | Lizbeth Siobhan Cresswell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2011) |
Role | Social Work Manager |
Country of Residence | England |
Correspondence Address | 22 Liberty Road Sheffield South Yorkshire S6 5PT |
Director Name | Mary Sockett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2009) |
Role | Social Work |
Correspondence Address | 2 The Grove Totley Sheffield South Yorkshire S17 4AS |
Director Name | Susan Jayne Halder |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2007) |
Role | Nurse |
Correspondence Address | 92 Middlewood Drive East Sheffield South Yorkshire S6 1RS |
Director Name | Aileen Mary Moore |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2009) |
Role | Trainer |
Correspondence Address | 92 Hastings Road Sheffield South Yorkshire S7 2GW |
Director Name | Usha Rani Fitch |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sterndale Road Sheffield South Yorkshire S7 2LB |
Registered Address | C/O Syfm 55 Queen Street Sheffield South Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Annual return made up to 29 August 2012 no member list (3 pages) |
19 September 2012 | Annual return made up to 29 August 2012 no member list (3 pages) |
1 September 2011 | Appointment of Dr Peter Duff as a director (2 pages) |
1 September 2011 | Annual return made up to 29 August 2011 no member list (3 pages) |
1 September 2011 | Appointment of Dr Peter Duff as a director (2 pages) |
1 September 2011 | Appointment of Ms Helen Farrell as a director (2 pages) |
1 September 2011 | Appointment of Ms Helen Farrell as a director (2 pages) |
1 September 2011 | Annual return made up to 29 August 2011 no member list (3 pages) |
21 July 2011 | Termination of appointment of Christine Walton as a director (1 page) |
21 July 2011 | Termination of appointment of Cecilia Felix as a director (1 page) |
21 July 2011 | Termination of appointment of Cecilia Felix as a director (1 page) |
21 July 2011 | Termination of appointment of Christine Walton as a director (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
6 April 2011 | Termination of appointment of Lizbeth Cresswell as a director (1 page) |
6 April 2011 | Termination of appointment of Lizbeth Cresswell as a director (1 page) |
1 September 2010 | Annual return made up to 29 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Lizbeth Siobhan Cresswell on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Christine Walton on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Lizbeth Siobhan Cresswell on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Cecilia Felix on 29 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 29 August 2010 no member list (5 pages) |
1 September 2010 | Director's details changed for Cecilia Felix on 29 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Christine Walton on 29 August 2010 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 January 2010 | Company name changed south yorkshire and north-east midlands voluntary consortium for social work education\certificate issued on 19/01/10
|
19 January 2010 | Change of name notice (1 page) |
19 January 2010 | Change of name notice (1 page) |
19 January 2010 | Company name changed south yorkshire and north-east midlands voluntary consortium for social work education\certificate issued on 19/01/10
|
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
22 December 2009 | Termination of appointment of Aileen Moore as a director (1 page) |
22 December 2009 | Termination of appointment of Alan Sanders as a director (1 page) |
22 December 2009 | Termination of appointment of Aileen Moore as a director (1 page) |
22 December 2009 | Termination of appointment of Alan Sanders as a director (1 page) |
11 September 2009 | Annual return made up to 29/08/09 (3 pages) |
11 September 2009 | Annual return made up to 29/08/09 (3 pages) |
25 June 2009 | Appointment Terminated Director mary sockett (1 page) |
25 June 2009 | Appointment terminated director mary sockett (1 page) |
25 June 2009 | Appointment terminated director usha fitch (1 page) |
25 June 2009 | Appointment Terminated Director usha fitch (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 November 2008 | Secretary appointed dr peter alan duff (1 page) |
18 November 2008 | Appointment Terminated Secretary helen farrell (1 page) |
18 November 2008 | Secretary appointed dr peter alan duff (1 page) |
18 November 2008 | Appointment terminated secretary helen farrell (1 page) |
10 September 2008 | Annual return made up to 29/08/08 (4 pages) |
10 September 2008 | Annual return made up to 29/08/08 (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 August 2007 | Annual return made up to 29/08/07 (3 pages) |
29 August 2007 | Annual return made up to 29/08/07 (3 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
12 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
8 September 2006 | Annual return made up to 29/08/06 (6 pages) |
8 September 2006 | Annual return made up to 29/08/06 (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
21 November 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
20 September 2005 | Annual return made up to 29/08/05 (6 pages) |
20 September 2005 | Annual return made up to 29/08/05 (6 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
7 September 2004 | Annual return made up to 29/08/04 (5 pages) |
7 September 2004 | Annual return made up to 29/08/04 (5 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
10 September 2003 | Annual return made up to 29/08/03 (6 pages) |
10 September 2003 | Annual return made up to 29/08/03 (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
26 February 2003 | Memorandum and Articles of Association (13 pages) |
26 February 2003 | Memorandum and Articles of Association (13 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (13 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (13 pages) |
13 September 2002 | Annual return made up to 29/08/02
|
13 September 2002 | Annual return made up to 29/08/02 (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
13 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 August 2001 | Incorporation (25 pages) |