Company Name212 Shirebrook Road Company Limited
Company StatusActive
Company Number04556336
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jennifer Jane Fortune
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4
212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMs Carol Ann Perry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(16 years after company formation)
Appointment Duration5 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMs Handan Acabay
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMr Timothy Robert Allen
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSustainability Coordinator
Country of ResidenceEngland
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMs Laura Margaret Louise Pearce
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Secretary NameMr Timothy Robert Allen
StatusCurrent
Appointed20 April 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameJennifer Mary Greenfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2007)
RolePhysiotherapist
Correspondence AddressFlat3 212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameHeather Hunt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2011)
RoleEducator
Country of ResidenceEngland
Correspondence AddressFlat1
212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Secretary NameMs Jennifer Jane Fortune
NationalityBritish
StatusResigned
Appointed28 January 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 20 April 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4
212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameDeborah Egan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(5 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 2 212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameLaura Katherine Richardson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 July 2019)
RoleArt Psychotherapist
Country of ResidenceEngland
Correspondence AddressFlat 3
212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameMs Christine Seneviratne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2018)
RoleWriter
Country of ResidenceEngland
Correspondence Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone0114 2217284
Telephone regionSheffield

Location

Registered Address212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine Seneviratne
25.00%
Ordinary
1 at £1Deborah Egan
25.00%
Ordinary
1 at £1Jennifer Jane Fortune
25.00%
Ordinary
1 at £1Laura Katherine Richardson
25.00%
Ordinary

Financials

Year2014
Turnover£5,433
Net Worth£1,596
Cash£1,596

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
27 April 2020Appointment of Mr Timothy Robert Allen as a secretary on 20 April 2020 (2 pages)
24 April 2020Termination of appointment of Laura Katherine Richardson as a director on 4 July 2019 (1 page)
24 April 2020Appointment of Mr Timothy Robert Allen as a director on 4 July 2019 (2 pages)
24 April 2020Termination of appointment of Jennifer Jane Fortune as a secretary on 20 April 2020 (1 page)
24 April 2020Appointment of Ms Laura Margaret Louise Pearce as a director on 4 July 2019 (2 pages)
24 April 2020Termination of appointment of Deborah Egan as a director on 31 May 2019 (1 page)
24 April 2020Appointment of Ms Handan Acabay as a director on 31 May 2019 (2 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 May 2019Appointment of Ms Carol Ann Perry as a director on 26 October 2018 (2 pages)
3 May 2019Termination of appointment of Christine Seneviratne as a director on 26 October 2018 (1 page)
3 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (1 page)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(7 pages)
7 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 4
(7 pages)
7 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 4
(7 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (1 page)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 4
(7 pages)
3 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 4
(7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
2 May 2012Appointment of Ms Christine Seneviratne as a director (2 pages)
2 May 2012Appointment of Ms Christine Seneviratne as a director (2 pages)
1 May 2012Termination of appointment of Heather Hunt as a director (1 page)
1 May 2012Termination of appointment of Heather Hunt as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
30 April 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
30 April 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Deborah Egan on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Jennifer Jane Fortune on 12 September 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Deborah Egan on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Laura Katherine Richardson on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Heather Hunt on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Heather Hunt on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Laura Katherine Richardson on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Jennifer Jane Fortune on 12 September 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
16 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / deborah egan / 15/09/2009 (1 page)
16 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / deborah egan / 15/09/2009 (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (1 page)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
8 October 2008Total exemption small company accounts made up to 31 October 2007 (1 page)
27 November 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (1 page)
16 October 2006Return made up to 12/09/06; full list of members (8 pages)
16 October 2006Return made up to 12/09/06; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
6 October 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 September 2005Return made up to 12/09/05; full list of members (8 pages)
22 September 2005Return made up to 12/09/05; full list of members (8 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
30 September 2004Return made up to 23/09/04; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
23 January 2004Return made up to 08/10/03; full list of members (7 pages)
23 January 2004Return made up to 08/10/03; full list of members (7 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2003Ad 28/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 16 churchill way cardiff CF10 2DX (1 page)
20 February 2003Ad 28/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Memorandum and Articles of Association (11 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003Memorandum and Articles of Association (11 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
8 October 2002Incorporation (13 pages)
8 October 2002Incorporation (13 pages)