Company NameLanguages Sheffield
Company StatusDissolved
Company Number04333416
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameThe Multilingual City Forum

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Bjorn Daniel Collis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(7 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 05 February 2019)
RoleTranslation Agent
Country of ResidenceEngland
Correspondence AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMrs Jane Alison O'Brien
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Geoffrey Thomas Swinn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(9 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 05 February 2019)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMr Bjorn Daniel Collis
StatusClosed
Appointed08 January 2015(13 years, 1 month after company formation)
Appointment Duration4 years (closed 05 February 2019)
RoleCompany Director
Correspondence AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameDr Michael Joseph Reynolds
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address50 Greystones Avenue
Sheffield
South Yorkshire
S11 7AZ
Director NameMr Peter Christopher Kersh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Keswick Close
Nottingham
NG9 3AR
Director NameRuth Elizabeth Linden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleLmi Officer
Correspondence Address259 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9DD
Director NameAnne Denise McCanna
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleSecretary
Correspondence Address20 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Director NameHelen Mary Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleLecturer
Correspondence Address195 Sandford Grove Road
Sheffield
South Yorkshire
S7 1RS
Secretary NameAnne Denise McCanna
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleSecretary
Correspondence Address20 Tapton House Road
Sheffield
South Yorkshire
S10 5BY
Director NameNasim Ali
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2007)
RoleRetired
Correspondence Address345 Warminster Road
Sheffield
South Yorkshire
S8 8PS
Director NameDr Muhammad Malik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Burngreave Road
Sheffield
South Yorkshire
S3 9DB
Director NameMr Abdulrazak Razak Saleh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address27 Canada Street
Sheffield
South Yorkshire
S4 7SS
Secretary NameDr Michael Joseph Reynolds
NationalityBritish
StatusResigned
Appointed28 November 2005(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 28 November 2012)
RoleRetired University Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address50 Greystones Avenue
Sheffield
South Yorkshire
S11 7AZ
Director NameKenneth Leslie Moss
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Rivelin Park Crescent
Sheffield
South Yorkshire
S6 5GF
Director NameAbdullah Muharib
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2008)
RoleDevelopment Worker
Correspondence Address93 Hawley Street
Sheffield
South Yorkshire
S1 2EA
Director NameMs Charmaine Elaine Myers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 York Place
Todmorden
West Yorkshire
OL14 5QA
Director NameMr Michael Smith
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Brooklands Avenue
Sheffield
South Yorkshire
S10 4GD
Director NameMs Tania Marie Sanders
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 November 2011)
RoleLanguages Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Daniel Klemm
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Mohammed Ismaiel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2011)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Diane Butters
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2014)
RolePromotional Manager
Country of ResidenceEngland
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Adam Melia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2011)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarmel House 49-63 Fargate
Sheffield
South Yorkshire
S1 2HD
Director NameMs Deidre Ann Eastburn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMrs Nawal El-Amrani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed13 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleInfant Feeding Coordinator
Country of ResidenceEngland
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMr Geoffrey Thomas Swinn
StatusResigned
Appointed28 November 2012(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2015)
RoleCompany Director
Correspondence AddressRoom 3 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Renate Halton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address17 Welwyn Road
Sheffield
S12 2JF
Director NameMrs Edyta Karolina Lasik
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed29 March 2015(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 April 2017)
RoleEal Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Christopher Thorne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Low Rocha Grove
Millhouse Green
Sheffield
S36 9AN

Contact

Websitewww.languages-sheffield.org.uk
Email address[email protected]
Telephone0114 2536704
Telephone regionSheffield

Location

Registered AddressThe Circle 3rd Floor
The Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Turnover£93,775
Net Worth£77,595
Cash£76,343
Current Liabilities£1,237

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Edyta Karolina Lasik as a director on 14 April 2017 (1 page)
11 April 2017Termination of appointment of Christopher Thorne as a director on 21 March 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
28 November 2016Appointment of Mr Christopher Thorne as a director on 13 October 2016 (2 pages)
22 January 2016Registered office address changed from Room 3 3rd Floor the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW to The Circle 3rd Floor the Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW on 22 January 2016 (1 page)
22 January 2016Annual return made up to 4 December 2015 no member list (4 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
28 May 2015Appointment of Mrs Edyta Karolina Lasik as a director on 29 March 2015 (2 pages)
8 May 2015Termination of appointment of Michael Joseph Reynolds as a director on 31 January 2015 (1 page)
12 January 2015Appointment of Mr Bjorn Daniel Collis as a secretary on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Bjorn Daniel Collis as a secretary on 8 January 2015 (2 pages)
10 January 2015Termination of appointment of Geoffrey Thomas Swinn as a secretary on 7 January 2015 (1 page)
10 January 2015Termination of appointment of Geoffrey Thomas Swinn as a secretary on 7 January 2015 (1 page)
8 December 2014Annual return made up to 4 December 2014 no member list (5 pages)
8 December 2014Termination of appointment of Michael Smith as a director on 26 November 2014 (1 page)
8 December 2014Annual return made up to 4 December 2014 no member list (5 pages)
8 December 2014Termination of appointment of Deidre Ann Eastburn as a director on 26 November 2014 (1 page)
24 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
10 July 2014Termination of appointment of Nawal El-Amrani as a director (1 page)
10 July 2014Termination of appointment of Renate Halton as a director (1 page)
10 July 2014Termination of appointment of Diane Butters as a director (1 page)
17 January 2014Annual return made up to 4 December 2013 no member list (9 pages)
17 January 2014Annual return made up to 4 December 2013 no member list (9 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
25 July 2013Appointment of Ms Renate Halton as a director (2 pages)
23 July 2013Director's details changed for Ms. Diane Butters on 7 February 2013 (2 pages)
23 July 2013Director's details changed for Ms. Diane Butters on 7 February 2013 (2 pages)
14 December 2012Appointment of Mr Geoffrey Thomas Swinn as a secretary (1 page)
14 December 2012Termination of appointment of Deidre Eastburn as a director (1 page)
14 December 2012Annual return made up to 4 December 2012 no member list (8 pages)
14 December 2012Annual return made up to 4 December 2012 no member list (8 pages)
14 December 2012Termination of appointment of Michael Reynolds as a secretary (1 page)
12 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (8 pages)
16 December 2011Annual return made up to 4 December 2011 no member list (8 pages)
15 December 2011Termination of appointment of Adam Melia as a director (1 page)
3 December 2011Termination of appointment of Adam Melia as a director (1 page)
3 December 2011Termination of appointment of Tania Sanders as a director (1 page)
17 November 2011Appointment of Mrs. Nawal El-Amrani as a director (2 pages)
20 October 2011Appointment of Mr. Geoffrey Thomas Swinn as a director (2 pages)
19 October 2011Appointment of Mrs. Jane Alison O'brien as a director (2 pages)
12 October 2011Termination of appointment of Mohammed Ismaiel as a director (1 page)
10 June 2011Termination of appointment of Charmaine Myers as a director (1 page)
30 December 2010Appointment of Mr. Adam Melia as a director (2 pages)
30 December 2010Annual return made up to 4 December 2010 no member list (9 pages)
30 December 2010Appointment of Mr. Adam Melia as a director (2 pages)
30 December 2010Annual return made up to 4 December 2010 no member list (9 pages)
29 December 2010Termination of appointment of Muhammad Malik as a director (1 page)
29 December 2010Appointment of Mrs. Deidre Ann Eastburn as a director (2 pages)
29 December 2010Appointment of Ms. Deidre Ann Eastburn as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 April 2010Termination of appointment of Daniel Klemm as a director (1 page)
14 April 2010Termination of appointment of Kenneth Moss as a director (1 page)
14 April 2010Appointment of Ms. Diane Butters as a director (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
29 January 2010Appointment of Mr Mohammed Ismaiel as a director (2 pages)
29 January 2010Director's details changed for Dr Michael Joseph Reynolds on 5 November 2009 (2 pages)
29 January 2010Appointment of Mr Daniel Klemm as a director (2 pages)
29 January 2010Appointment of Ms Tania Marie Sanders as a director (2 pages)
29 January 2010Director's details changed for Kenneth Leslie Moss on 5 November 2009 (2 pages)
29 January 2010Appointment of Mr Bjorn Daniel Collis as a director (2 pages)
29 January 2010Director's details changed for Dr Michael Joseph Reynolds on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Dr Muhammad Malik on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Kenneth Leslie Moss on 5 November 2009 (2 pages)
29 January 2010Annual return made up to 4 December 2009 no member list (5 pages)
29 January 2010Director's details changed for Mr. Michael Smith on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Dr Muhammad Malik on 5 November 2009 (2 pages)
29 January 2010Annual return made up to 4 December 2009 no member list (5 pages)
29 January 2010Director's details changed for Ms. Charmaine Elaine Myers on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Ms. Charmaine Elaine Myers on 5 November 2009 (2 pages)
29 January 2010Director's details changed for Mr. Michael Smith on 5 November 2009 (2 pages)
10 August 2009Director appointed ms. Charmaine elaine myers (1 page)
7 August 2009Director appointed mr. Michael none smith (1 page)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Annual return made up to 04/12/08 (3 pages)
27 May 2008Appointment terminated director abdullah muharib (1 page)
27 May 2008Appointment terminated director ruth linden (1 page)
6 March 2008Memorandum and Articles of Association (14 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
22 February 2008Company name changed the multilingual city forum\certificate issued on 28/02/08 (2 pages)
14 January 2008Annual return made up to 04/12/07
  • 363(287) ‐ Registered office changed on 14/01/08
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 February 2007New director appointed (2 pages)
8 January 2007Annual return made up to 04/12/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Director resigned (2 pages)
9 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Annual return made up to 04/12/05
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/12/05
(7 pages)
7 September 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 50 greystones avenue sheffield south yorkshire S11 7AZ (1 page)
11 December 2004Annual return made up to 04/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 December 2003Annual return made up to 04/12/03 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2002Annual return made up to 04/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 December 2001Incorporation (21 pages)