Sheffield
S2 3QE
Director Name | Ms Marilyn Jean Gregory |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Ms Claire Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Regional Liason Officer Sy Police |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Mrs Lucy Rodgers |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Miss Joanne Louise Jackson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(14 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Ms Micheala Marilyn Rogers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(20 years after company formation) |
Appointment Duration | 2 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Christine Ann Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 27 Horndean Road Sheffield South Yorkshire S5 6UJ |
Director Name | Clare Wiggett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | S17 |
Director Name | Ms Martine Louise Ann Standish |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Public Health |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bishopscourt Road Meersbrook Sheffield South Yorkshire S8 9HN |
Director Name | Susan Shaw |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Project Co-Ordinator Domestic |
Correspondence Address | 43 East Crescent Rotherham South Yorkshire S65 2RT |
Director Name | Beverley Ann Purcey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Childrens Worker |
Correspondence Address | 53 Melrose Road Sheffield South Yorkshire S3 9DN |
Director Name | Robert Thomas Pitt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Police Inspector |
Correspondence Address | 18 Ben Close Wadsley Sheffield South Yorkshire S6 4SG |
Director Name | Lisa Joanne O'Connor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 29 Halton Court Hackenthorpe Sheffield South Yorkshire S12 4ND |
Director Name | Patricia Mc Williams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Developemnt Worker |
Correspondence Address | 5 Collegiate Crescent Sheffield South Yorkshire S10 2BA |
Director Name | Sarah Louise Cox |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2005) |
Role | Manager |
Correspondence Address | 5 Grimsell Walk Sheffield S6 1AQ |
Director Name | Vivienne Helen Ellaby |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2009) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 8 Carfield Avenue Sheffield South Yorkshire S8 9HY |
Director Name | Barbara Hyman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Mr Andy John Chaplin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Ms Susan Peckover |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2013) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Ms Elizabeth Eileen Lucas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(8 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 22 March 2022) |
Role | Self Employed Trainer & Coach |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Joanna Marie Reynolds |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 2016) |
Role | Consultant & Business Marketing |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Director Name | Mrs Fiona Jane Broadbent |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2015) |
Role | Senior Hr Operational Partner |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
Website | www.vidasheffield.org.uk/ |
---|---|
Telephone | 0114 2750101 |
Telephone region | Sheffield |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £405,777 |
Net Worth | £129,723 |
Cash | £144,493 |
Current Liabilities | £19,653 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Appointment of Mr Joseph Curran as a director on 14 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Micheala Marilyn Rogers as a director on 14 March 2023 (1 page) |
27 March 2023 | Appointment of Ms Karen Hague as a secretary on 14 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Maureen Storey as a secretary on 14 March 2023 (1 page) |
27 March 2023 | Appointment of Ms Chloe Cheeseman as a director on 14 March 2023 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
6 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Ms Micheala Marilyn Rogers as a director on 22 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Elizabeth Eileen Lucas as a director on 22 March 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
9 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 April 2016 | Termination of appointment of Joanna Marie Reynolds as a director on 7 April 2016 (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
19 April 2016 | Appointment of Miss Joanne Louise Jackson as a director on 7 April 2016 (2 pages) |
19 April 2016 | Appointment of Miss Joanne Louise Jackson as a director on 7 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Joanna Marie Reynolds as a director on 7 April 2016 (1 page) |
19 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 April 2015 | Termination of appointment of Fiona Jane Broadbent as a director on 27 March 2015 (1 page) |
21 April 2015 | Appointment of Mrs Lucy Rodgers as a director on 14 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of Fiona Jane Broadbent as a director on 27 March 2015 (1 page) |
21 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
21 April 2015 | Appointment of Mrs Lucy Rodgers as a director on 14 November 2014 (2 pages) |
21 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
16 April 2014 | Termination of appointment of Barbara Hyman as a director (1 page) |
16 April 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
16 April 2014 | Termination of appointment of Barbara Hyman as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 April 2013 | Termination of appointment of Susan Peckover as a director (1 page) |
25 April 2013 | Appointment of Joanna Marie Reynolds as a director (2 pages) |
25 April 2013 | Appointment of Fiona Jane Broadbent as a director (2 pages) |
25 April 2013 | Appointment of Fiona Jane Broadbent as a director (2 pages) |
25 April 2013 | Appointment of Joanna Marie Reynolds as a director (2 pages) |
25 April 2013 | Termination of appointment of Susan Peckover as a director (1 page) |
25 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
23 April 2013 | Termination of appointment of Susan Peckover as a director (1 page) |
23 April 2013 | Termination of appointment of Susan Peckover as a director (1 page) |
23 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
23 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 May 2012 | Termination of appointment of Andrew Chaplin as a director (1 page) |
3 May 2012 | Termination of appointment of Andrew Chaplin as a director (1 page) |
3 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
3 May 2012 | Annual return made up to 27 March 2012 no member list (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 July 2011 | Company name changed sheffield domestic abuse forum\certificate issued on 12/07/11
|
12 July 2011 | Company name changed sheffield domestic abuse forum\certificate issued on 12/07/11
|
7 June 2011 | Change of name notice (2 pages) |
7 June 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name with request to seek comments from relevant body (2 pages) |
19 May 2011 | Change of name with request to seek comments from relevant body (2 pages) |
19 April 2011 | Appointment of Ms Claire Sykes as a director (2 pages) |
19 April 2011 | Appointment of Ms Claire Sykes as a director (2 pages) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
19 April 2011 | Director's details changed for Barbara Hyman on 29 March 2010 (2 pages) |
19 April 2011 | Appointment of Ms Elizabeth Eileen Lucas as a director (2 pages) |
19 April 2011 | Secretary's details changed for Maureen Storey on 29 March 2010 (1 page) |
19 April 2011 | Appointment of Ms Susan Peckover as a director (2 pages) |
19 April 2011 | Appointment of Ms Elizabeth Eileen Lucas as a director (2 pages) |
19 April 2011 | Director's details changed for Barbara Hyman on 29 March 2010 (2 pages) |
19 April 2011 | Director's details changed for Ms Marilyn Jean Gregory on 29 March 2010 (2 pages) |
19 April 2011 | Director's details changed for Andrew John Chaplin on 29 March 2010 (2 pages) |
19 April 2011 | Director's details changed for Ms Marilyn Jean Gregory on 29 March 2010 (2 pages) |
19 April 2011 | Secretary's details changed for Maureen Storey on 29 March 2010 (1 page) |
19 April 2011 | Annual return made up to 27 March 2011 no member list (4 pages) |
19 April 2011 | Appointment of Ms Susan Peckover as a director (2 pages) |
19 April 2011 | Director's details changed for Andrew John Chaplin on 29 March 2010 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
28 April 2010 | Director's details changed for Clare Wiggett on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Clare Wiggett on 27 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
28 April 2010 | Annual return made up to 27 March 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Barbara Hyman on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew John Chaplin on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Marilyn Jean Gregory on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Marilyn Jean Gregory on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Vivienne Helen Ellaby on 27 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Vivienne Ellaby as a director (1 page) |
27 April 2010 | Director's details changed for Andrew John Chaplin on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Barbara Hyman on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Vivienne Helen Ellaby on 27 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Vivienne Ellaby as a director (1 page) |
27 April 2010 | Termination of appointment of Clare Wiggett as a director (1 page) |
27 April 2010 | Termination of appointment of Clare Wiggett as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Annual return made up to 27/03/09 (3 pages) |
21 April 2009 | Director's change of particulars / marilyn gregory / 19/01/2008 (2 pages) |
21 April 2009 | Annual return made up to 27/03/09 (3 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, 100 london road, sheffield, south yorkshire, S2 4LR (1 page) |
21 April 2009 | Director's change of particulars / marilyn gregory / 19/01/2008 (2 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, 100 london road, sheffield, south yorkshire, S2 4LR (1 page) |
20 April 2009 | Annual return made up to 27/03/08 (3 pages) |
20 April 2009 | Annual return made up to 27/03/08 (3 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 May 2007 | Annual return made up to 27/03/07 (5 pages) |
29 May 2007 | Annual return made up to 27/03/07 (5 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 27/03/06
|
8 May 2006 | Annual return made up to 27/03/06
|
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Annual return made up to 27/03/05
|
15 July 2005 | Annual return made up to 27/03/05
|
15 July 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: S.D.A.F. Carver house, 4 carver street, sheffield, south yorkshire S1 4FS (1 page) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: S.D.A.F. Carver house, 4 carver street, sheffield, south yorkshire S1 4FS (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Annual return made up to 27/03/04
|
25 May 2004 | Annual return made up to 27/03/04
|
25 May 2004 | New director appointed (2 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
25 April 2003 | Annual return made up to 27/03/03
|
25 April 2003 | Annual return made up to 27/03/03
|
27 March 2002 | Incorporation (26 pages) |
27 March 2002 | Incorporation
|