212 Shirebrook Road
Sheffield
South Yorkshire
S8 9RG
Director Name | Ms Carol Ann Perry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(16 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Ms Handan Acabay |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 May 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Mr Timothy Robert Allen |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sustainability Coordinator |
Country of Residence | England |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Ms Laura Margaret Louise Pearce |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Secretary Name | Mr Timothy Robert Allen |
---|---|
Status | Current |
Appointed | 20 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Jennifer Mary Greenfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2007) |
Role | Physiotherapist |
Correspondence Address | Flat3 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Heather Hunt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2011) |
Role | Educator |
Country of Residence | England |
Correspondence Address | Flat1 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Secretary Name | Ms Jennifer Jane Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 April 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 4 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Deborah Egan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 2 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Laura Katherine Richardson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 July 2019) |
Role | Art Psychotherapist |
Country of Residence | England |
Correspondence Address | Flat 3 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Ms Christine Seneviratne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2018) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0114 2217284 |
---|---|
Telephone region | Sheffield |
Registered Address | 212 Shirebrook Road Sheffield South Yorkshire S8 9RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christine Seneviratne 25.00% Ordinary |
---|---|
1 at £1 | Deborah Egan 25.00% Ordinary |
1 at £1 | Jennifer Jane Fortune 25.00% Ordinary |
1 at £1 | Laura Katherine Richardson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,433 |
Net Worth | £1,596 |
Cash | £1,596 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
27 April 2020 | Appointment of Mr Timothy Robert Allen as a secretary on 20 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Laura Katherine Richardson as a director on 4 July 2019 (1 page) |
24 April 2020 | Appointment of Mr Timothy Robert Allen as a director on 4 July 2019 (2 pages) |
24 April 2020 | Termination of appointment of Jennifer Jane Fortune as a secretary on 20 April 2020 (1 page) |
24 April 2020 | Appointment of Ms Laura Margaret Louise Pearce as a director on 4 July 2019 (2 pages) |
24 April 2020 | Termination of appointment of Deborah Egan as a director on 31 May 2019 (1 page) |
24 April 2020 | Appointment of Ms Handan Acabay as a director on 31 May 2019 (2 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 May 2019 | Appointment of Ms Carol Ann Perry as a director on 26 October 2018 (2 pages) |
3 May 2019 | Termination of appointment of Christine Seneviratne as a director on 26 October 2018 (1 page) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 31 October 2017 (1 page) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (1 page) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (1 page) |
3 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Appointment of Ms Christine Seneviratne as a director (2 pages) |
2 May 2012 | Appointment of Ms Christine Seneviratne as a director (2 pages) |
1 May 2012 | Termination of appointment of Heather Hunt as a director (1 page) |
1 May 2012 | Termination of appointment of Heather Hunt as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
30 April 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
30 April 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Deborah Egan on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Jennifer Jane Fortune on 12 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Deborah Egan on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Laura Katherine Richardson on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Heather Hunt on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Heather Hunt on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Laura Katherine Richardson on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Jennifer Jane Fortune on 12 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
16 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / deborah egan / 15/09/2009 (1 page) |
16 September 2009 | Return made up to 01/08/09; full list of members (5 pages) |
16 September 2009 | Director's change of particulars / deborah egan / 15/09/2009 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
27 November 2007 | Return made up to 12/09/07; full list of members
|
27 November 2007 | Return made up to 12/09/07; full list of members
|
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
16 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
16 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (8 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
23 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 February 2003 | Ad 28/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
20 February 2003 | Ad 28/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Memorandum and Articles of Association (11 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Memorandum and Articles of Association (11 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
8 October 2002 | Incorporation (13 pages) |
8 October 2002 | Incorporation (13 pages) |