Company NameVida Sheffield
Company StatusActive
Company Number04405173
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2002(22 years ago)
Previous NameSheffield Domestic Abuse Forum

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMaureen Storey
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMs Marilyn Jean Gregory
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(3 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMs Claire Sykes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleRegional Liason Officer Sy Police
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMrs Lucy Rodgers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMiss Joanne Louise Jackson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(14 years after company formation)
Appointment Duration7 years, 11 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMs Micheala Marilyn Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(20 years after company formation)
Appointment Duration2 years
RoleLecturer
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameChristine Ann Rose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleLocal Government Officer
Correspondence Address27 Horndean Road
Sheffield
South Yorkshire
S5 6UJ
Director NameClare Wiggett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressS17
Director NameMs Martine Louise Ann Standish
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RolePublic Health
Country of ResidenceUnited Kingdom
Correspondence Address13 Bishopscourt Road
Meersbrook
Sheffield
South Yorkshire
S8 9HN
Director NameSusan Shaw
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleProject Co-Ordinator Domestic
Correspondence Address43 East Crescent
Rotherham
South Yorkshire
S65 2RT
Director NameBeverley Ann Purcey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleChildrens Worker
Correspondence Address53 Melrose Road
Sheffield
South Yorkshire
S3 9DN
Director NameRobert Thomas Pitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RolePolice Inspector
Correspondence Address18 Ben Close
Wadsley
Sheffield
South Yorkshire
S6 4SG
Director NameLisa Joanne O'Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleTrainee Legal Executive
Correspondence Address29 Halton Court
Hackenthorpe
Sheffield
South Yorkshire
S12 4ND
Director NamePatricia Mc Williams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleDevelopemnt Worker
Correspondence Address5 Collegiate Crescent
Sheffield
South Yorkshire
S10 2BA
Director NameSarah Louise Cox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2005)
RoleManager
Correspondence Address5 Grimsell Walk
Sheffield
S6 1AQ
Director NameVivienne Helen Ellaby
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2009)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Carfield Avenue
Sheffield
South Yorkshire
S8 9HY
Director NameBarbara Hyman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMr Andy John Chaplin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMs Susan Peckover
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2013)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMs Elizabeth Eileen Lucas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(8 years after company formation)
Appointment Duration11 years, 12 months (resigned 22 March 2022)
RoleSelf Employed Trainer & Coach
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameJoanna Marie Reynolds
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2016)
RoleConsultant & Business Marketing
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
Director NameMrs Fiona Jane Broadbent
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2015)
RoleSenior Hr Operational Partner
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE

Contact

Websitewww.vidasheffield.org.uk/
Telephone0114 2750101
Telephone regionSheffield

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£405,777
Net Worth£129,723
Cash£144,493
Current Liabilities£19,653

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 March 2023Appointment of Mr Joseph Curran as a director on 14 March 2023 (2 pages)
27 March 2023Termination of appointment of Micheala Marilyn Rogers as a director on 14 March 2023 (1 page)
27 March 2023Appointment of Ms Karen Hague as a secretary on 14 March 2023 (2 pages)
27 March 2023Termination of appointment of Maureen Storey as a secretary on 14 March 2023 (1 page)
27 March 2023Appointment of Ms Chloe Cheeseman as a director on 14 March 2023 (2 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
6 April 2022Appointment of Ms Micheala Marilyn Rogers as a director on 22 March 2022 (2 pages)
6 April 2022Termination of appointment of Elizabeth Eileen Lucas as a director on 22 March 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
19 April 2016Termination of appointment of Joanna Marie Reynolds as a director on 7 April 2016 (1 page)
19 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
19 April 2016Appointment of Miss Joanne Louise Jackson as a director on 7 April 2016 (2 pages)
19 April 2016Appointment of Miss Joanne Louise Jackson as a director on 7 April 2016 (2 pages)
19 April 2016Termination of appointment of Joanna Marie Reynolds as a director on 7 April 2016 (1 page)
19 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
2 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 December 2015Full accounts made up to 31 March 2015 (17 pages)
21 April 2015Termination of appointment of Fiona Jane Broadbent as a director on 27 March 2015 (1 page)
21 April 2015Appointment of Mrs Lucy Rodgers as a director on 14 November 2014 (2 pages)
21 April 2015Termination of appointment of Fiona Jane Broadbent as a director on 27 March 2015 (1 page)
21 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
21 April 2015Appointment of Mrs Lucy Rodgers as a director on 14 November 2014 (2 pages)
21 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
24 November 2014Full accounts made up to 31 March 2014 (17 pages)
24 November 2014Full accounts made up to 31 March 2014 (17 pages)
16 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
16 April 2014Termination of appointment of Barbara Hyman as a director (1 page)
16 April 2014Annual return made up to 27 March 2014 no member list (5 pages)
16 April 2014Termination of appointment of Barbara Hyman as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
25 April 2013Termination of appointment of Susan Peckover as a director (1 page)
25 April 2013Appointment of Joanna Marie Reynolds as a director (2 pages)
25 April 2013Appointment of Fiona Jane Broadbent as a director (2 pages)
25 April 2013Appointment of Fiona Jane Broadbent as a director (2 pages)
25 April 2013Appointment of Joanna Marie Reynolds as a director (2 pages)
25 April 2013Termination of appointment of Susan Peckover as a director (1 page)
25 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
25 April 2013Annual return made up to 27 March 2013 no member list (5 pages)
23 April 2013Termination of appointment of Susan Peckover as a director (1 page)
23 April 2013Termination of appointment of Susan Peckover as a director (1 page)
23 January 2013Full accounts made up to 31 March 2012 (15 pages)
23 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 May 2012Termination of appointment of Andrew Chaplin as a director (1 page)
3 May 2012Termination of appointment of Andrew Chaplin as a director (1 page)
3 May 2012Annual return made up to 27 March 2012 no member list (4 pages)
3 May 2012Annual return made up to 27 March 2012 no member list (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
28 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 July 2011Company name changed sheffield domestic abuse forum\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(3 pages)
12 July 2011Company name changed sheffield domestic abuse forum\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(3 pages)
7 June 2011Change of name notice (2 pages)
7 June 2011Change of name notice (2 pages)
19 May 2011Change of name with request to seek comments from relevant body (2 pages)
19 May 2011Change of name with request to seek comments from relevant body (2 pages)
19 April 2011Appointment of Ms Claire Sykes as a director (2 pages)
19 April 2011Appointment of Ms Claire Sykes as a director (2 pages)
19 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
19 April 2011Director's details changed for Barbara Hyman on 29 March 2010 (2 pages)
19 April 2011Appointment of Ms Elizabeth Eileen Lucas as a director (2 pages)
19 April 2011Secretary's details changed for Maureen Storey on 29 March 2010 (1 page)
19 April 2011Appointment of Ms Susan Peckover as a director (2 pages)
19 April 2011Appointment of Ms Elizabeth Eileen Lucas as a director (2 pages)
19 April 2011Director's details changed for Barbara Hyman on 29 March 2010 (2 pages)
19 April 2011Director's details changed for Ms Marilyn Jean Gregory on 29 March 2010 (2 pages)
19 April 2011Director's details changed for Andrew John Chaplin on 29 March 2010 (2 pages)
19 April 2011Director's details changed for Ms Marilyn Jean Gregory on 29 March 2010 (2 pages)
19 April 2011Secretary's details changed for Maureen Storey on 29 March 2010 (1 page)
19 April 2011Annual return made up to 27 March 2011 no member list (4 pages)
19 April 2011Appointment of Ms Susan Peckover as a director (2 pages)
19 April 2011Director's details changed for Andrew John Chaplin on 29 March 2010 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
28 April 2010Director's details changed for Clare Wiggett on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Clare Wiggett on 27 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
28 April 2010Annual return made up to 27 March 2010 no member list (5 pages)
27 April 2010Director's details changed for Barbara Hyman on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Andrew John Chaplin on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Ms Marilyn Jean Gregory on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Ms Marilyn Jean Gregory on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Vivienne Helen Ellaby on 27 March 2010 (2 pages)
27 April 2010Termination of appointment of Vivienne Ellaby as a director (1 page)
27 April 2010Director's details changed for Andrew John Chaplin on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Barbara Hyman on 27 March 2010 (2 pages)
27 April 2010Director's details changed for Vivienne Helen Ellaby on 27 March 2010 (2 pages)
27 April 2010Termination of appointment of Vivienne Ellaby as a director (1 page)
27 April 2010Termination of appointment of Clare Wiggett as a director (1 page)
27 April 2010Termination of appointment of Clare Wiggett as a director (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Annual return made up to 27/03/09 (3 pages)
21 April 2009Director's change of particulars / marilyn gregory / 19/01/2008 (2 pages)
21 April 2009Annual return made up to 27/03/09 (3 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from, 100 london road, sheffield, south yorkshire, S2 4LR (1 page)
21 April 2009Director's change of particulars / marilyn gregory / 19/01/2008 (2 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from, 100 london road, sheffield, south yorkshire, S2 4LR (1 page)
20 April 2009Annual return made up to 27/03/08 (3 pages)
20 April 2009Annual return made up to 27/03/08 (3 pages)
9 March 2009Full accounts made up to 31 March 2008 (14 pages)
9 March 2009Full accounts made up to 31 March 2008 (14 pages)
31 December 2007Full accounts made up to 31 March 2007 (17 pages)
31 December 2007Full accounts made up to 31 March 2007 (17 pages)
29 May 2007Annual return made up to 27/03/07 (5 pages)
29 May 2007Annual return made up to 27/03/07 (5 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
23 January 2007Full accounts made up to 31 March 2006 (16 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
8 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(4 pages)
8 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(4 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(5 pages)
15 July 2005Director resigned (1 page)
12 January 2005Registered 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 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 January 2005Registered 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 2004New director appointed (2 pages)
25 May 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(5 pages)
25 May 2004New director appointed (2 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
25 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 March 2002Incorporation (26 pages)
27 March 2002Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/01/2021 under section 1088 of the Companies Act 2006
(26 pages)