Company NameDisability Sheffield Centre For Independent Living Limited
Company StatusActive
Company Number04639160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2003(21 years, 3 months ago)
Previous NamesInclusive Living Sheffield Limited and Sheffield Centre For Independent Living Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Darren Robert Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(10 years after company formation)
Appointment Duration11 years, 3 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr John Kenneth Fuller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(10 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Matthew David Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RolePartner Pwc
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMrs Christine Griffiths
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(15 years after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Emmanuela Banda
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Stephanie Ruth Hannam-Swain
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Robert Smith
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameDr Christine Barton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address11 Stumperlowe Croft
Sheffield
South Yorkshire
S10 3QW
Director NameLee Michael Harker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hallyburton Drive
Arbourthorne
Sheffield
South Yorkshire
S2 3BS
Director NameAlden Richard Chadwick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleLocal Government Officer
Correspondence Address8 Woodhall Avenue
Leeds
West Yorkshire
LS5 3LH
Director NameGeorge Frederick Fullwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Correspondence Address48 Flockton Avenue
Sheffield
South Yorkshire
S13 9QQ
Director NameAndrew Neal Dick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleLecturer
Correspondence Address12 Stannington View Road
Crookes
Sheffield
South Yorkshire
S10 1SR
Secretary NamePhilip James Moorcroft
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address40 Melbourne Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YW
Director NameAngela Marilyn Hopwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address63 Firshill Glade
Sheffield
South Yorkshire
S4 7DX
Secretary NameMr Alan Jeffrey Carter
NationalityBritish
StatusResigned
Appointed16 December 2004(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address131 Chapel Road
Chapeltown
Sheffield
South Yorkshire
S35 1QL
Secretary NameMaura Helena Sorensen
NationalityIrish
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address18 Broughton Road
Sheffield
South Yorkshire
S6 2AS
Director NameDr Gerald George Kent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2006(3 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address4 Canterbury Drive
Sheffield
South Yorkshire
S10 3RY
Secretary NameMs Jacqueline Stubbs
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Underwood Road
Sheffield
South Yorkshire
S8 8TG
Director NameMrs Janet Elizabeth Grahame
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameAndrew Anderson Crooks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameAndrew Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circle 33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Brian Edward Hodges
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2022)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMiss Anastasia Patricia Kelly
StatusResigned
Appointed15 April 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 2013)
RoleCompany Director
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Charles Andrew Bailey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMs Katrina Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMrs Janet Elizabeth Grahame
StatusResigned
Appointed16 January 2013(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMiss Anastasia Patricia Kelly
StatusResigned
Appointed12 June 2015(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2015)
RoleCompany Director
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr George Lindars-Hammond
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMs Samantha Jane Spain
StatusResigned
Appointed03 December 2015(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2018)
RoleCompany Director
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMr Samuel Cropton
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2019)
RoleIT
Country of ResidenceEngland
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Secretary NameMrs Emily Jemima Morton
StatusResigned
Appointed16 March 2018(15 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
Director NameMrs Mary Gardner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2019(16 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 September 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address158 Tom Lane
Sheffield
S10 3PG
Director NameMr Adam Michael Douglas Butcher
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 November 2023)
RoleNHS Worker
Country of ResidenceEngland
Correspondence AddressFlat 2, 69 Daniel Hill Mews Flat 2
69 Daniel Hill Mews
Sheffield
S6 3JJ
Director NameMs Die Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2023(20 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Greystones Road
Sheffield
S11 7BQ

Contact

Websitedisabilitysheffield.org.uk
Telephone0114 2536750
Telephone regionSheffield

Location

Registered AddressThe Circle
33 Rockingham Lane
Sheffield
South Yorkshire
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£197,425
Net Worth£159,558
Cash£150,145
Current Liabilities£15,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

23 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
20 December 2022Termination of appointment of Brian Edward Hodges as a director on 14 December 2022 (1 page)
30 November 2022Total exemption full accounts made up to 31 March 2022 (28 pages)
29 November 2022Termination of appointment of Alan Geoffrey Pick as a director on 18 November 2022 (1 page)
29 November 2022Termination of appointment of Neil Gordon Simpson as a director on 18 November 2022 (1 page)
29 November 2022Director's details changed for Mr Adam Butcher on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of Lee Michael Harker as a director on 18 November 2022 (1 page)
25 May 2022Termination of appointment of Zanib Malik as a director on 20 May 2022 (1 page)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
22 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Adam Butcher as a director on 20 November 2020 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
12 October 2020Termination of appointment of Mary Gardner as a director on 18 September 2020 (1 page)
22 January 2020Termination of appointment of George Lindars-Hammond as a director on 20 January 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
31 October 2019Appointment of Mrs Mary Gardner as a director on 26 October 2019 (2 pages)
17 May 2019Appointment of Ms Zanib Malik as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Samuel Cropton as a director on 15 May 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Emily Jemima Morton as a secretary on 30 November 2018 (1 page)
13 December 2018Director's details changed for Miss Christine Ellis on 30 November 2018 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
23 April 2018Termination of appointment of Lynne Newark as a director on 18 April 2018 (1 page)
23 April 2018Termination of appointment of Anthony Purcell as a director on 18 April 2018 (1 page)
19 March 2018Appointment of Mrs Emily Jemima Morton as a secretary on 16 March 2018 (2 pages)
25 January 2018Accounts for a small company made up to 31 March 2017 (22 pages)
22 January 2018Appointment of Miss Christine Ellis as a director on 19 January 2018 (2 pages)
19 January 2018Termination of appointment of Samantha Jane Spain as a secretary on 19 January 2018 (1 page)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Samantha Jane Spain as a director on 19 January 2018 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
17 October 2016Full accounts made up to 31 March 2016 (30 pages)
17 October 2016Full accounts made up to 31 March 2016 (30 pages)
19 September 2016Appointment of Mr Samuel Cropton as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Samuel Cropton as a director on 16 September 2016 (2 pages)
16 March 2016Appointment of Mr George Lindars-Hammond as a director on 3 November 2015 (2 pages)
16 March 2016Appointment of Mr George Lindars-Hammond as a director on 3 November 2015 (2 pages)
7 January 2016Appointment of Ms Samantha Jane Spain as a secretary on 3 December 2015 (2 pages)
7 January 2016Termination of appointment of Anastasia Patricia Kelly as a secretary on 3 December 2015 (1 page)
7 January 2016Appointment of Ms Samantha Jane Spain as a secretary on 3 December 2015 (2 pages)
7 January 2016Appointment of Mrs Lynne Newark as a director on 3 December 2015 (2 pages)
7 January 2016Annual return made up to 7 January 2016 no member list (10 pages)
7 January 2016Appointment of Ms Samantha Jane Spain as a director on 3 December 2015 (2 pages)
7 January 2016Appointment of Mrs Lynne Newark as a director on 3 December 2015 (2 pages)
7 January 2016Annual return made up to 7 January 2016 no member list (10 pages)
7 January 2016Termination of appointment of Anastasia Patricia Kelly as a secretary on 3 December 2015 (1 page)
7 January 2016Appointment of Mr Anthony Purcell as a director on 3 December 2015 (2 pages)
7 January 2016Appointment of Ms Samantha Jane Spain as a director on 3 December 2015 (2 pages)
7 January 2016Appointment of Mr Anthony Purcell as a director on 3 December 2015 (2 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
29 October 2015Appointment of Mr Alan Geoffrey Pick as a director on 12 March 2015 (2 pages)
29 October 2015Appointment of Mr Alan Geoffrey Pick as a director on 12 March 2015 (2 pages)
29 October 2015Termination of appointment of Grahame Whitfield as a director on 25 September 2015 (1 page)
29 October 2015Termination of appointment of Grahame Whitfield as a director on 25 September 2015 (1 page)
16 September 2015Appointment of Ms Natalie Yarrow as a director on 12 June 2015 (2 pages)
16 September 2015Appointment of Ms Natalie Yarrow as a director on 12 June 2015 (2 pages)
14 September 2015Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page)
14 September 2015Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page)
14 September 2015Termination of appointment of Janet Elizabeth Grahame as a director on 9 June 2015 (1 page)
1 September 2015Appointment of Miss Anastasia Patricia Kelly as a secretary on 12 June 2015 (2 pages)
1 September 2015Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page)
1 September 2015Appointment of Miss Anastasia Patricia Kelly as a secretary on 12 June 2015 (2 pages)
1 September 2015Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page)
1 September 2015Termination of appointment of Janet Elizabeth Grahame as a secretary on 9 June 2015 (1 page)
4 May 2015Termination of appointment of Sandra Ann Marshall as a director on 27 April 2015 (1 page)
4 May 2015Termination of appointment of Sandra Ann Marshall as a director on 27 April 2015 (1 page)
11 March 2015Appointment of Mr Matthew David Gibson as a director on 27 February 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (9 pages)
11 March 2015Appointment of Mr Matthew David Gibson as a director on 27 February 2015 (2 pages)
11 March 2015Annual return made up to 11 March 2015 no member list (9 pages)
11 March 2015Termination of appointment of Katrina Jones as a director on 27 February 2015 (1 page)
11 March 2015Termination of appointment of Katrina Jones as a director on 27 February 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
19 December 2014Termination of appointment of Alan Geoffrey Pick as a director on 19 March 2014 (1 page)
19 December 2014Termination of appointment of Alan Geoffrey Pick as a director on 19 March 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (10 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2013Company name changed sheffield centre for independent living LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
20 December 2013Change of name with request to seek comments from relevant body (2 pages)
20 December 2013Company name changed sheffield centre for independent living LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
20 December 2013Change of name with request to seek comments from relevant body (2 pages)
9 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
(1 page)
9 December 2013Change of name notice (2 pages)
9 December 2013Change of name notice (2 pages)
9 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
(1 page)
3 December 2013Appointment of Mrs Janet Elizabeth Grahame as a secretary (1 page)
3 December 2013Appointment of Mrs Janet Elizabeth Grahame as a secretary (1 page)
2 December 2013Appointment of Ms Katrina Jones as a director (2 pages)
2 December 2013Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages)
2 December 2013Appointment of Ms Katrina Jones as a director (2 pages)
2 December 2013Appointment of Mr Darren Robert Lee as a director (2 pages)
2 December 2013Director's details changed for Mrs Janet Elizabeth Grahame on 2 December 2013 (2 pages)
2 December 2013Appointment of Mr Darren Robert Lee as a director (2 pages)
23 November 2013Termination of appointment of Anastasia Kelly as a secretary (1 page)
23 November 2013Termination of appointment of Charles Bailey as a director (1 page)
23 November 2013Termination of appointment of Anastasia Kelly as a secretary (1 page)
23 November 2013Appointment of Mr Grahame Whitfield as a director (2 pages)
23 November 2013Appointment of Mr John Kenneth Fuller as a director (2 pages)
23 November 2013Appointment of Mr Grahame Whitfield as a director (2 pages)
23 November 2013Appointment of Mrs Katherine Jane Whittaker as a director (2 pages)
23 November 2013Appointment of Mr John Kenneth Fuller as a director (2 pages)
23 November 2013Termination of appointment of Charles Bailey as a director (1 page)
23 November 2013Appointment of Mrs Katherine Jane Whittaker as a director (2 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
11 March 2013Termination of appointment of Ian Ord as a director (1 page)
11 March 2013Termination of appointment of Ian Ord as a director (1 page)
11 March 2013Annual return made up to 18 February 2013 no member list (7 pages)
11 March 2013Annual return made up to 18 February 2013 no member list (7 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 February 2012Annual return made up to 18 February 2012 no member list (8 pages)
29 February 2012Annual return made up to 18 February 2012 no member list (8 pages)
23 February 2012Appointment of Mr Neil Gordon Simpson as a director (2 pages)
23 February 2012Appointment of Mr Neil Gordon Simpson as a director (2 pages)
23 February 2012Director's details changed for Mrs Sandra Ann Marshall on 23 February 2012 (2 pages)
23 February 2012Appointment of Mr Brian Edward Hodges as a director (2 pages)
23 February 2012Appointment of Mr Brian Edward Hodges as a director (2 pages)
23 February 2012Director's details changed for Mrs Sandra Ann Marshall on 23 February 2012 (2 pages)
17 February 2012Appointment of Mrs Sandra Ann Marshall as a director (2 pages)
17 February 2012Termination of appointment of Andrew Brown as a director (1 page)
17 February 2012Appointment of Mrs Sandra Ann Marshall as a director (2 pages)
17 February 2012Termination of appointment of Andrew Crooks as a director (1 page)
17 February 2012Termination of appointment of Andrew Brown as a director (1 page)
17 February 2012Termination of appointment of Andrew Crooks as a director (1 page)
17 February 2012Appointment of Mr Charles Andrew Bailey as a director (2 pages)
17 February 2012Appointment of Mr Charles Andrew Bailey as a director (2 pages)
24 November 2011Termination of appointment of Jacqueline Stubbs as a secretary (1 page)
24 November 2011Appointment of Miss Anastasia Patricia Kelly as a secretary (1 page)
24 November 2011Termination of appointment of Jacqueline Stubbs as a secretary (1 page)
24 November 2011Termination of appointment of Luminous Makumbe as a director (1 page)
24 November 2011Appointment of Miss Anastasia Patricia Kelly as a secretary (1 page)
24 November 2011Termination of appointment of Luminous Makumbe as a director (1 page)
5 September 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 September 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
10 March 2011Director's details changed for Ian Graham Ord on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Lee Michael Harker on 10 March 2011 (2 pages)
10 March 2011Annual return made up to 18 February 2011 no member list (9 pages)
10 March 2011Annual return made up to 18 February 2011 no member list (9 pages)
10 March 2011Director's details changed for Lee Michael Harker on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of John Vear as a director (1 page)
10 March 2011Director's details changed for Luminous Makumbe on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Ian Graham Ord on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of Timothy Plant as a director (1 page)
10 March 2011Termination of appointment of Timothy Plant as a director (1 page)
10 March 2011Director's details changed for Luminous Makumbe on 10 March 2011 (2 pages)
10 March 2011Termination of appointment of John Vear as a director (1 page)
20 April 2010Company name changed inclusive living sheffield LIMITED\certificate issued on 20/04/10
  • NM06 ‐
(3 pages)
20 April 2010Company name changed inclusive living sheffield LIMITED\certificate issued on 20/04/10
  • NM06 ‐
(3 pages)
17 March 2010Annual return made up to 18 February 2010 (22 pages)
17 March 2010Annual return made up to 18 February 2010 (22 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
2 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 December 2009Appointment of Andrew Anderson Crooks as a director (3 pages)
17 December 2009Appointment of Andrew Anderson Crooks as a director (3 pages)
17 December 2009Appointment of Andrew Brown as a director (3 pages)
17 December 2009Appointment of Andrew Brown as a director (3 pages)
25 September 2009Appointment terminated director john yeadon (1 page)
25 September 2009Appointment terminated director john yeadon (1 page)
31 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 February 2009Director's change of particulars / ian ord / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / alan pick / 28/01/2009 (1 page)
12 February 2009Appointment terminated director anthony wenham (1 page)
12 February 2009Director's change of particulars / alan pick / 28/01/2009 (1 page)
12 February 2009Appointment terminated director susan wenham (1 page)
12 February 2009Annual return made up to 28/01/09 (11 pages)
12 February 2009Appointment terminated director anthony wenham (1 page)
12 February 2009Annual return made up to 28/01/09 (11 pages)
12 February 2009Director's change of particulars / timothy plant / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / ian ord / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / timothy plant / 01/01/2009 (1 page)
12 February 2009Appointment terminated director susan wenham (1 page)
12 November 2008Director appointed janet elizabeth grahame (2 pages)
12 November 2008Director appointed janet elizabeth grahame (2 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
11 March 2008Annual return made up to 16/01/08 (7 pages)
11 March 2008Annual return made up to 16/01/08 (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 116 the wicker sheffield south yorkshire S3 8JD (1 page)
1 June 2007Registered office changed on 01/06/07 from: 116 the wicker sheffield south yorkshire S3 8JD (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Annual return made up to 16/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2007Annual return made up to 16/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Annual return made up to 16/01/06 (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Annual return made up to 16/01/06 (7 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Memorandum and Articles of Association (31 pages)
23 January 2006Memorandum and Articles of Association (31 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
6 July 2005Memorandum and Articles of Association (18 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2005Memorandum and Articles of Association (18 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
3 February 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Director resigned (1 page)
3 February 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Director resigned (1 page)
29 December 2004New secretary appointed (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (1 page)
12 November 2004Accounts made up to 30 June 2004 (7 pages)
12 November 2004Accounts made up to 30 June 2004 (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
28 January 2004Annual return made up to 16/01/04 (8 pages)
28 January 2004Annual return made up to 16/01/04 (8 pages)
1 October 2003Registered office changed on 01/10/03 from: 11 stumperlowe croft sheffield south yorkshire S10 3QW (1 page)
1 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
1 October 2003Registered office changed on 01/10/03 from: 11 stumperlowe croft sheffield south yorkshire S10 3QW (1 page)
1 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
16 January 2003Incorporation (35 pages)
16 January 2003Incorporation (35 pages)