33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director Name | Mr John Kenneth Fuller |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(10 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Circle Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Matthew David Gibson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Partner Pwc |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mrs Christine Griffiths |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(15 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Ms Emmanuela Banda |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Ms Stephanie Ruth Hannam-Swain |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Dr Christine Barton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | 11 Stumperlowe Croft Sheffield South Yorkshire S10 3QW |
Director Name | Lee Michael Harker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hallyburton Drive Arbourthorne Sheffield South Yorkshire S2 3BS |
Director Name | Alden Richard Chadwick |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 8 Woodhall Avenue Leeds West Yorkshire LS5 3LH |
Director Name | George Frederick Fullwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Flockton Avenue Sheffield South Yorkshire S13 9QQ |
Director Name | Andrew Neal Dick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Lecturer |
Correspondence Address | 12 Stannington View Road Crookes Sheffield South Yorkshire S10 1SR |
Secretary Name | Philip James Moorcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Melbourne Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YW |
Director Name | Angela Marilyn Hopwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 63 Firshill Glade Sheffield South Yorkshire S4 7DX |
Secretary Name | Mr Alan Jeffrey Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 131 Chapel Road Chapeltown Sheffield South Yorkshire S35 1QL |
Secretary Name | Maura Helena Sorensen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 18 Broughton Road Sheffield South Yorkshire S6 2AS |
Director Name | Dr Gerald George Kent |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 4 Canterbury Drive Sheffield South Yorkshire S10 3RY |
Secretary Name | Ms Jacqueline Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Underwood Road Sheffield South Yorkshire S8 8TG |
Director Name | Mrs Janet Elizabeth Grahame |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Andrew Anderson Crooks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Andrew Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Brian Edward Hodges |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 December 2022) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Miss Anastasia Patricia Kelly |
---|---|
Status | Resigned |
Appointed | 15 April 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2013) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Charles Andrew Bailey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Ms Katrina Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2015) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Mrs Janet Elizabeth Grahame |
---|---|
Status | Resigned |
Appointed | 16 January 2013(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2015) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Miss Anastasia Patricia Kelly |
---|---|
Status | Resigned |
Appointed | 12 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr George Lindars-Hammond |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Ms Samantha Jane Spain |
---|---|
Status | Resigned |
Appointed | 03 December 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mr Samuel Cropton |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2019) |
Role | IT |
Country of Residence | England |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Secretary Name | Mrs Emily Jemima Morton |
---|---|
Status | Resigned |
Appointed | 16 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
Director Name | Mrs Mary Gardner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 September 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 158 Tom Lane Sheffield S10 3PG |
Director Name | Mr Adam Michael Douglas Butcher |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2023) |
Role | NHS Worker |
Country of Residence | England |
Correspondence Address | Flat 2, 69 Daniel Hill Mews Flat 2 69 Daniel Hill Mews Sheffield S6 3JJ |
Director Name | Ms Die Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Greystones Road Sheffield S11 7BQ |
Website | disabilitysheffield.org.uk |
---|---|
Telephone | 0114 2536750 |
Telephone region | Sheffield |
Registered Address | The Circle 33 Rockingham Lane Sheffield South Yorkshire S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,425 |
Net Worth | £159,558 |
Cash | £150,145 |
Current Liabilities | £15,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
23 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Termination of appointment of Brian Edward Hodges as a director on 14 December 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (28 pages) |
29 November 2022 | Termination of appointment of Alan Geoffrey Pick as a director on 18 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Neil Gordon Simpson as a director on 18 November 2022 (1 page) |
29 November 2022 | Director's details changed for Mr Adam Butcher on 29 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Lee Michael Harker as a director on 18 November 2022 (1 page) |
25 May 2022 | Termination of appointment of Zanib Malik as a director on 20 May 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
22 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Adam Butcher as a director on 20 November 2020 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
12 October 2020 | Termination of appointment of Mary Gardner as a director on 18 September 2020 (1 page) |
22 January 2020 | Termination of appointment of George Lindars-Hammond as a director on 20 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
31 October 2019 | Appointment of Mrs Mary Gardner as a director on 26 October 2019 (2 pages) |
17 May 2019 | Appointment of Ms Zanib Malik as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Samuel Cropton as a director on 15 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Emily Jemima Morton as a secretary on 30 November 2018 (1 page) |
13 December 2018 | Director's details changed for Miss Christine Ellis on 30 November 2018 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
23 April 2018 | Termination of appointment of Lynne Newark as a director on 18 April 2018 (1 page) |
23 April 2018 | Termination of appointment of Anthony Purcell as a director on 18 April 2018 (1 page) |
19 March 2018 | Appointment of Mrs Emily Jemima Morton as a secretary on 16 March 2018 (2 pages) |
25 January 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
22 January 2018 | Appointment of Miss Christine Ellis as a director on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Samantha Jane Spain as a secretary on 19 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
19 January 2018 | Termination of appointment of Samantha Jane Spain as a director on 19 January 2018 (1 page) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (30 pages) |
19 September 2016 | Appointment of Mr Samuel Cropton as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Samuel Cropton as a director on 16 September 2016 (2 pages) |
16 March 2016 | Appointment of Mr George Lindars-Hammond as a director on 3 November 2015 (2 pages) |
16 March 2016 | Appointment of Mr George Lindars-Hammond as a director on 3 November 2015 (2 pages) |
7 January 2016 | Appointment of Ms Samantha Jane Spain as a secretary on 3 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Anastasia Patricia Kelly as a secretary on 3 December 2015 (1 page) |
7 January 2016 | Appointment of Ms Samantha Jane Spain as a secretary on 3 December 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Lynne Newark as a director on 3 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 no member list (10 pages) |
7 January 2016 | Appointment of Ms Samantha Jane Spain as a director on 3 December 2015 (2 pages) |
7 January 2016 | Appointment of Mrs Lynne Newark as a director on 3 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 no member list (10 pages) |
7 January 2016 | Termination of appointment of Anastasia Patricia Kelly as a secretary on 3 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Anthony Purcell as a director on 3 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Samantha Jane Spain as a director on 3 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Anthony Purcell as a director on 3 December 2015 (2 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
21 November 2015 | Total exemption full accounts made up to 31 March 2015 (28 pages) |
29 October 2015 | Appointment of Mr Alan Geoffrey Pick as a director on 12 March 2015 (2 pages) |
29 October 2015 | Appointment of Mr Alan Geoffrey Pick as a director on 12 March 2015 (2 pages) |
29 October 2015 | Termination of appointment of Grahame Whitfield as a director on 25 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Grahame Whitfield as a director on 25 September 2015 (1 page) |
16 September 2015 | Appointment of Ms Natalie Yarrow as a director on 12 June 2015 (2 pages) |
16 September 2015 | Appointment of Ms Natalie Yarrow as a director on 12 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page) |
14 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page) |
1 September 2015 | Appointment of Miss Anastasia Patricia Kelly as a secretary on 12 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page) |
1 September 2015 | Appointment of Miss Anastasia Patricia Kelly as a secretary on 12 June 2015 (2 pages) |
1 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page) |
1 September 2015 | Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page) |
4 May 2015 | Termination of appointment of Sandra Ann Marshall as a director on 27 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Sandra Ann Marshall as a director on 27 April 2015 (1 page) |
11 March 2015 | Appointment of Mr Matthew David Gibson as a director on 27 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (9 pages) |
11 March 2015 | Appointment of Mr Matthew David Gibson as a director on 27 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list (9 pages) |
11 March 2015 | Termination of appointment of Katrina Jones as a director on 27 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Katrina Jones as a director on 27 February 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
19 December 2014 | Termination of appointment of Alan Geoffrey Pick as a director on 19 March 2014 (1 page) |
19 December 2014 | Termination of appointment of Alan Geoffrey Pick as a director on 19 March 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Company name changed sheffield centre for independent living LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 December 2013 | Company name changed sheffield centre for independent living LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name with request to seek comments from relevant body (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Change of name notice (2 pages) |
9 December 2013 | Change of name notice (2 pages) |
9 December 2013 | Resolutions
|
3 December 2013 | Appointment of Mrs Janet Elizabeth Grahame as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Janet Elizabeth Grahame as a secretary (1 page) |
2 December 2013 | Appointment of Ms Katrina Jones as a director (2 pages) |
2 December 2013 | Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Ms Katrina Jones as a director (2 pages) |
2 December 2013 | Appointment of Mr Darren Robert Lee as a director (2 pages) |
2 December 2013 | Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Mr Darren Robert Lee as a director (2 pages) |
23 November 2013 | Termination of appointment of Anastasia Kelly as a secretary (1 page) |
23 November 2013 | Termination of appointment of Charles Bailey as a director (1 page) |
23 November 2013 | Termination of appointment of Anastasia Kelly as a secretary (1 page) |
23 November 2013 | Appointment of Mr Grahame Whitfield as a director (2 pages) |
23 November 2013 | Appointment of Mr John Kenneth Fuller as a director (2 pages) |
23 November 2013 | Appointment of Mr Grahame Whitfield as a director (2 pages) |
23 November 2013 | Appointment of Mrs Katherine Jane Whittaker as a director (2 pages) |
23 November 2013 | Appointment of Mr John Kenneth Fuller as a director (2 pages) |
23 November 2013 | Termination of appointment of Charles Bailey as a director (1 page) |
23 November 2013 | Appointment of Mrs Katherine Jane Whittaker as a director (2 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
11 March 2013 | Termination of appointment of Ian Ord as a director (1 page) |
11 March 2013 | Termination of appointment of Ian Ord as a director (1 page) |
11 March 2013 | Annual return made up to 18 February 2013 no member list (7 pages) |
11 March 2013 | Annual return made up to 18 February 2013 no member list (7 pages) |
10 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
10 October 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 February 2012 | Annual return made up to 18 February 2012 no member list (8 pages) |
29 February 2012 | Annual return made up to 18 February 2012 no member list (8 pages) |
23 February 2012 | Appointment of Mr Neil Gordon Simpson as a director (2 pages) |
23 February 2012 | Appointment of Mr Neil Gordon Simpson as a director (2 pages) |
23 February 2012 | Director's details changed for Mrs Sandra Ann Marshall on 23 February 2012 (2 pages) |
23 February 2012 | Appointment of Mr Brian Edward Hodges as a director (2 pages) |
23 February 2012 | Appointment of Mr Brian Edward Hodges as a director (2 pages) |
23 February 2012 | Director's details changed for Mrs Sandra Ann Marshall on 23 February 2012 (2 pages) |
17 February 2012 | Appointment of Mrs Sandra Ann Marshall as a director (2 pages) |
17 February 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
17 February 2012 | Appointment of Mrs Sandra Ann Marshall as a director (2 pages) |
17 February 2012 | Termination of appointment of Andrew Crooks as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Brown as a director (1 page) |
17 February 2012 | Termination of appointment of Andrew Crooks as a director (1 page) |
17 February 2012 | Appointment of Mr Charles Andrew Bailey as a director (2 pages) |
17 February 2012 | Appointment of Mr Charles Andrew Bailey as a director (2 pages) |
24 November 2011 | Termination of appointment of Jacqueline Stubbs as a secretary (1 page) |
24 November 2011 | Appointment of Miss Anastasia Patricia Kelly as a secretary (1 page) |
24 November 2011 | Termination of appointment of Jacqueline Stubbs as a secretary (1 page) |
24 November 2011 | Termination of appointment of Luminous Makumbe as a director (1 page) |
24 November 2011 | Appointment of Miss Anastasia Patricia Kelly as a secretary (1 page) |
24 November 2011 | Termination of appointment of Luminous Makumbe as a director (1 page) |
5 September 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
5 September 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
10 March 2011 | Director's details changed for Ian Graham Ord on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Lee Michael Harker on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 18 February 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 18 February 2011 no member list (9 pages) |
10 March 2011 | Director's details changed for Lee Michael Harker on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of John Vear as a director (1 page) |
10 March 2011 | Director's details changed for Luminous Makumbe on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Ian Graham Ord on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Timothy Plant as a director (1 page) |
10 March 2011 | Termination of appointment of Timothy Plant as a director (1 page) |
10 March 2011 | Director's details changed for Luminous Makumbe on 10 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of John Vear as a director (1 page) |
20 April 2010 | Company name changed inclusive living sheffield LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Company name changed inclusive living sheffield LIMITED\certificate issued on 20/04/10
|
17 March 2010 | Annual return made up to 18 February 2010 (22 pages) |
17 March 2010 | Annual return made up to 18 February 2010 (22 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Resolutions
|
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 December 2009 | Appointment of Andrew Anderson Crooks as a director (3 pages) |
17 December 2009 | Appointment of Andrew Anderson Crooks as a director (3 pages) |
17 December 2009 | Appointment of Andrew Brown as a director (3 pages) |
17 December 2009 | Appointment of Andrew Brown as a director (3 pages) |
25 September 2009 | Appointment terminated director john yeadon (1 page) |
25 September 2009 | Appointment terminated director john yeadon (1 page) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 February 2009 | Director's change of particulars / ian ord / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / alan pick / 28/01/2009 (1 page) |
12 February 2009 | Appointment terminated director anthony wenham (1 page) |
12 February 2009 | Director's change of particulars / alan pick / 28/01/2009 (1 page) |
12 February 2009 | Appointment terminated director susan wenham (1 page) |
12 February 2009 | Annual return made up to 28/01/09 (11 pages) |
12 February 2009 | Appointment terminated director anthony wenham (1 page) |
12 February 2009 | Annual return made up to 28/01/09 (11 pages) |
12 February 2009 | Director's change of particulars / timothy plant / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / ian ord / 01/01/2009 (1 page) |
12 February 2009 | Director's change of particulars / timothy plant / 01/01/2009 (1 page) |
12 February 2009 | Appointment terminated director susan wenham (1 page) |
12 November 2008 | Director appointed janet elizabeth grahame (2 pages) |
12 November 2008 | Director appointed janet elizabeth grahame (2 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 March 2008 | Annual return made up to 16/01/08 (7 pages) |
11 March 2008 | Annual return made up to 16/01/08 (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 116 the wicker sheffield south yorkshire S3 8JD (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 116 the wicker sheffield south yorkshire S3 8JD (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Annual return made up to 16/01/07
|
13 February 2007 | Annual return made up to 16/01/07
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Annual return made up to 16/01/06 (7 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Annual return made up to 16/01/06 (7 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Memorandum and Articles of Association (31 pages) |
23 January 2006 | Memorandum and Articles of Association (31 pages) |
23 January 2006 | Resolutions
|
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
6 July 2005 | Memorandum and Articles of Association (18 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Memorandum and Articles of Association (18 pages) |
6 July 2005 | Resolutions
|
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
3 February 2005 | Annual return made up to 16/01/05
|
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Annual return made up to 16/01/05
|
3 February 2005 | Director resigned (1 page) |
29 December 2004 | New secretary appointed (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (1 page) |
12 November 2004 | Accounts made up to 30 June 2004 (7 pages) |
12 November 2004 | Accounts made up to 30 June 2004 (7 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
28 January 2004 | Annual return made up to 16/01/04 (8 pages) |
28 January 2004 | Annual return made up to 16/01/04 (8 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 11 stumperlowe croft sheffield south yorkshire S10 3QW (1 page) |
1 October 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 11 stumperlowe croft sheffield south yorkshire S10 3QW (1 page) |
1 October 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
16 January 2003 | Incorporation (35 pages) |
16 January 2003 | Incorporation (35 pages) |