Company NameHaven House Project
Company StatusActive
Company Number04657756
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Ferguson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O The Circle Rockingham Lane
Sheffield
S1 4FW
Director NameMs Tracy Elliott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleResearch Operations
Country of ResidenceEngland
Correspondence Address338 Meadowhead Meadow Head
Sheffield
S8 7UJ
Director NameMr Simon Gladding
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O The Circle Rockingham Lane
Sheffield
S1 4FW
Director NameMr Paul Harold Massey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O The Circle Rockingham Lane
Sheffield
S1 4FW
Director NameMs Clair Heaviside
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleFounder And Creative Director
Country of ResidenceEngland
Correspondence AddressC/O The Circle Rockingham Lane
Sheffield
S1 4FW
Director NameMiss Hannah Laura Cowan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(18 years after company formation)
Appointment Duration3 years, 2 months
RoleIt Cost Manager
Country of ResidenceEngland
Correspondence AddressC/O The Circle Rockingham Lane
Sheffield
S1 4FW
Director NameBronwen Eva Feld
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleUnemployed
Correspondence Address2 Hall Fold
Thurgoland
South Yorkshire
S35 7EA
Director NameJennifer Moraig Hart
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleTraining And Develpment Worker
Correspondence Address100-104 London Road
Sheffield
South Yorkshire
S2 4LR
Secretary NameRachel Katherine Gray
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Edgedale Road
Sheffield
South Yorkshire
S7 2BR
Secretary NameDeborah Critchley
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address100-104 London Road
Sheffield
South Yorkshire
S2 4LR
Director NameMrs Carol Ann Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 November 2003)
RoleParalegal
Country of ResidenceEngland
Correspondence Address107 Sandygate Road
Sheffield
South Yorkshire
S10 5RX
Director NameDiane Burns
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 2003)
RoleResearcher
Correspondence Address24 Athol Road
Sheffield
South Yorkshire
S8 0PA
Director NameCarol Joy Lawton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2008)
RoleCharity Director
Correspondence Address100-104 London Road
Sheffield
South Yorkshire
S2 4LR
Director NameSue Giles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(8 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 November 2011)
RolePrincipal Personnel Officer
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Director NameZena Longley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2005)
RoleFreelance Trainer
Correspondence Address100-104 London Road
Sheffield
South Yorkshire
S2 4LR
Director NameBronwen Eva Feld
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(11 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 2009)
RoleProject Coordinator
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Secretary NameClaire Ferguson
NationalityBritish
StatusResigned
Appointed11 November 2004(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 07 December 2007)
RoleCompany Director
Correspondence Address100-104 London Road
Sheffield
South Yorkshire
S2 4LR
Director NameMala Bhaumik
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2009)
RoleFreelance Rights Manager
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
Secretary NameJean Kidner
NationalityBritish
StatusResigned
Appointed08 December 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2017)
RoleChildrens Worker
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMiss Justine Ford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2012)
RoleAdvice And Mediation Worker
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMrs Naomi Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 January 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameCatherine Jane Clayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 December 2014)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMiss Rachel Cooling
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 February 2011)
RoleCharity Refugee Sector Worker
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMiss Polly Murray
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2011)
RoleMental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Hazel Millington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Diana Lynn Gibson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2018)
RolePatient Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMiss Motema Nwulu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(9 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 July 2013)
RoleNon-Practising Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Meera Kulkarni
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2014)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Katharine Mary Housden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2014)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMiss Radhika Das
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 2014)
RoleStudent
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Catherine Maycock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 December 2019)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressZest Centre Upperthorpe
Sheffield
S6 3NA
Director NameDr Lynne Kaye
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressZest Centre Upperthorpe
Sheffield
S6 3NA
Director NameMs Grace Freeman
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2015(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2017)
RoleStudent
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Rebecca Collings
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 2016)
RoleDeputy Director
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMrs Hilary Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMr Arthur Paul Brackenbury
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameClaire Edgar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Sheffield
S Yorkshire
S2 3QE
Director NameMs Carol Dearnley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Thorncliffe View
Chapeltown
Sheffield
S35 3XU
Director NameMr David Hawkins
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(16 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Spring Grove, Huthwaite Lane Huthwaite Lane
Thurgoland
Sheffield
S35 7AF

Contact

Websitehavenhouseproject.org.uk/

Location

Registered AddressC/O The Circle
Rockingham Lane
Sheffield
S1 4FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,790
Net Worth£91,808
Cash£88,234
Current Liabilities£2,961

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

24 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
5 June 2023Termination of appointment of Elizabeth Ferguson as a director on 9 May 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
8 November 2022Appointment of Ms Clair Heaviside as a director on 10 February 2021 (2 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
12 May 2021Termination of appointment of Carol Dearnley as a director on 28 April 2021 (1 page)
5 May 2021Director's details changed for Ms Elizabeth Ferguson on 23 April 2021 (2 pages)
9 March 2021Appointment of Mr Simon Gladding as a director on 10 February 2021 (2 pages)
5 March 2021Appointment of Ms Hannah Cowan as a director on 10 February 2021 (2 pages)
4 March 2021Appointment of Mr Paul Harold Massey as a director on 10 February 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
27 January 2021Registered office address changed from Zest Centre Upperthorpe Sheffield S6 3NA England to C/O the Circle Rockingham Lane Sheffield S1 4FW on 27 January 2021 (1 page)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Lynne Kaye as a director on 18 October 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Catherine Maycock as a director on 20 December 2019 (1 page)
13 December 2019Memorandum and Articles of Association (14 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
27 November 2019Termination of appointment of David Hawkins as a director on 27 November 2019 (1 page)
12 November 2019Statement of company's objects (2 pages)
17 October 2019Appointment of Ms Tracy Elliott as a director on 7 October 2019 (2 pages)
15 October 2019Appointment of Mr David Hawkins as a director on 7 October 2019 (2 pages)
22 July 2019Registered office address changed from Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE to Zest Centre Upperthorpe Sheffield S6 3NA on 22 July 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
1 November 2018Termination of appointment of a director (1 page)
31 October 2018Termination of appointment of Christina Tudor as a director on 30 March 2018 (1 page)
31 October 2018Termination of appointment of Claire Edgar as a director on 23 October 2018 (1 page)
9 February 2018Termination of appointment of Diana Lynn Gibson as a director on 6 February 2018 (1 page)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
20 December 2017Appointment of Ms Carol Dearnley as a director on 19 November 2017 (2 pages)
20 December 2017Appointment of Ms Carol Dearnley as a director on 19 November 2017 (2 pages)
3 October 2017Termination of appointment of Arthur Paul Brackenbury as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Hilary Hughes as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Hilary Hughes as a director on 20 September 2017 (1 page)
3 October 2017Appointment of Claire Edgar as a director on 20 September 2017 (2 pages)
3 October 2017Termination of appointment of Arthur Paul Brackenbury as a director on 20 September 2017 (1 page)
3 October 2017Appointment of Claire Edgar as a director on 20 September 2017 (2 pages)
14 July 2017Appointment of Ms Elizabeth Ferguson as a director on 6 June 2017 (2 pages)
14 July 2017Appointment of Mr Arthur Paul Brackenbury as a director on 6 June 2017 (2 pages)
14 July 2017Appointment of Ms Elizabeth Ferguson as a director on 6 June 2017 (2 pages)
14 July 2017Appointment of Mr Arthur Paul Brackenbury as a director on 6 June 2017 (2 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 March 2017Appointment of Mrs Hilary Hughes as a director on 26 January 2017 (2 pages)
3 March 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 March 2017Appointment of Mrs Hilary Hughes as a director on 26 January 2017 (2 pages)
7 February 2017Termination of appointment of Jean Kidner as a secretary on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Angela Toulson as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Grace Freeman as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Naomi Lewis as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Naomi Lewis as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Jean Kidner as a secretary on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Angela Toulson as a director on 26 January 2017 (1 page)
7 February 2017Termination of appointment of Grace Freeman as a director on 26 January 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
11 May 2016Appointment of Mrs Angela Toulson as a director on 15 February 2016 (2 pages)
11 May 2016Termination of appointment of Rebecca Collings as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Mrs Angela Toulson as a director on 15 February 2016 (2 pages)
11 May 2016Termination of appointment of Rebecca Collings as a director on 10 May 2016 (1 page)
27 January 2016Annual return made up to 26 January 2016 no member list (5 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (5 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
16 October 2015Termination of appointment of Maggie Wykes as a director on 16 June 2015 (1 page)
16 October 2015Appointment of Ms Rebecca Collings as a director on 14 April 2015 (2 pages)
16 October 2015Appointment of Ms Rebecca Collings as a director on 14 April 2015 (2 pages)
16 October 2015Termination of appointment of Maggie Wykes as a director on 16 June 2015 (1 page)
27 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-12
(1 page)
27 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-12
  • RES15 ‐ Change company name resolution on 2015-05-12
(1 page)
26 April 2015NE01 (2 pages)
26 April 2015NE01 (2 pages)
19 February 2015Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages)
19 February 2015Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (4 pages)
15 January 2015Annual return made up to 15 January 2015 no member list (4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
15 December 2014Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages)
15 December 2014Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages)
15 December 2014Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages)
12 December 2014Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page)
12 December 2014Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page)
12 December 2014Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages)
12 December 2014Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page)
12 December 2014Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages)
12 December 2014Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages)
20 November 2014Termination of appointment of Katharine Mary Housden as a director on 25 September 2014 (1 page)
20 November 2014Termination of appointment of Katharine Mary Housden as a director on 25 September 2014 (1 page)
22 July 2014Termination of appointment of Radhika Das as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Radhika Das as a director on 21 July 2014 (1 page)
2 June 2014Termination of appointment of Meera Kulkarni as a director (1 page)
2 June 2014Termination of appointment of Meera Kulkarni as a director (1 page)
18 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
18 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
18 February 2014Annual return made up to 5 February 2014 no member list (5 pages)
11 December 2013Appointment of Miss Radhika Das as a director (2 pages)
11 December 2013Appointment of Miss Radhika Das as a director (2 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
14 August 2013Appointment of Ms Katharine Mary Housden as a director (2 pages)
14 August 2013Appointment of Ms Katharine Mary Housden as a director (2 pages)
16 July 2013Termination of appointment of Motema Nwulu as a director (1 page)
16 July 2013Termination of appointment of Motema Nwulu as a director (1 page)
5 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
5 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
19 November 2012Appointment of Miss Motema Nwulu as a director (2 pages)
19 November 2012Appointment of Miss Motema Nwulu as a director (2 pages)
14 November 2012Appointment of Ms Meera Kulkarni as a director (2 pages)
14 November 2012Appointment of Ms Meera Kulkarni as a director (2 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
3 October 2012Termination of appointment of Justine Ford as a director (1 page)
3 October 2012Termination of appointment of Justine Ford as a director (1 page)
2 May 2012Appointment of Ms Diana Lynn Gibson as a director (2 pages)
2 May 2012Appointment of Ms Diana Lynn Gibson as a director (2 pages)
4 April 2012Termination of appointment of Hazel Millington as a director (1 page)
4 April 2012Termination of appointment of Hazel Millington as a director (1 page)
14 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
14 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
14 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
22 November 2011Termination of appointment of Sue Giles as a director (1 page)
22 November 2011Termination of appointment of Sue Giles as a director (1 page)
3 November 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
4 October 2011Termination of appointment of Polly Murray as a director (1 page)
4 October 2011Termination of appointment of Polly Murray as a director (1 page)
24 August 2011Appointment of Ms Hazel Millington as a director (2 pages)
24 August 2011Appointment of Ms Hazel Millington as a director (2 pages)
26 July 2011Appointment of Miss Polly Murray as a director (2 pages)
26 July 2011Appointment of Miss Polly Murray as a director (2 pages)
21 June 2011Termination of appointment of Nadine Wills as a director (1 page)
21 June 2011Termination of appointment of Nadine Wills as a director (1 page)
16 February 2011Director's details changed for Miss Justine Ford on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
16 February 2011Director's details changed for Miss Justine Ford on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
16 February 2011Annual return made up to 5 February 2011 no member list (6 pages)
2 February 2011Termination of appointment of Rachel Cooling as a director (1 page)
2 February 2011Termination of appointment of Rachel Cooling as a director (1 page)
16 November 2010Appointment of Catherine Jane Clayton as a director (2 pages)
16 November 2010Appointment of Catherine Jane Clayton as a director (2 pages)
10 November 2010Termination of appointment of Karen Ritchie as a director (1 page)
10 November 2010Appointment of Miss Rachel Cooling as a director (2 pages)
10 November 2010Termination of appointment of Karen Ritchie as a director (1 page)
10 November 2010Termination of appointment of Peta Wymer as a director (1 page)
10 November 2010Appointment of Miss Rachel Cooling as a director (2 pages)
10 November 2010Termination of appointment of Peta Wymer as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
4 August 2010Appointment of Ms Karen Ritchie as a director (2 pages)
4 August 2010Appointment of Ms Karen Ritchie as a director (2 pages)
14 July 2010Termination of appointment of Rachel Simpson as a director (1 page)
14 July 2010Termination of appointment of Rachel Simpson as a director (1 page)
7 July 2010Appointment of Dr Nadine Noel Wills as a director (2 pages)
7 July 2010Appointment of Dr Nadine Noel Wills as a director (2 pages)
29 June 2010Appointment of Dr Maggie Wykes as a director (2 pages)
29 June 2010Appointment of Dr Maggie Wykes as a director (2 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
15 February 2010Director's details changed for Rachel Simpson on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
15 February 2010Director's details changed for Mrs Peta Anne Wymer on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Rachel Simpson on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Peta Anne Wymer on 12 February 2010 (2 pages)
26 January 2010Appointment of Mrs Naomi Lewis as a director (2 pages)
26 January 2010Appointment of Mrs Naomi Lewis as a director (2 pages)
21 January 2010Termination of appointment of Bronwen Feld as a director (1 page)
21 January 2010Termination of appointment of Jessica Pilgrim as a director (1 page)
21 January 2010Termination of appointment of Mala Bhaumik as a director (1 page)
21 January 2010Termination of appointment of Jessica Pilgrim as a director (1 page)
21 January 2010Secretary's details changed for Jean Kidner on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Mala Bhaumik as a director (1 page)
21 January 2010Termination of appointment of Bronwen Feld as a director (1 page)
21 January 2010Secretary's details changed for Jean Kidner on 21 January 2010 (1 page)
7 December 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
26 August 2009Director appointed miss justine ford (1 page)
26 August 2009Director appointed miss justine ford (1 page)
26 August 2009Director appointed mrs peta anne wymer (1 page)
26 August 2009Director appointed mrs peta anne wymer (1 page)
12 May 2009Director appointed jessica louise pilgrim (2 pages)
12 May 2009Director appointed jessica louise pilgrim (2 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
10 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 March 2009Director's change of particulars / sue giles / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / bronwen feld / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / mala bhaumik / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / bronwen feld / 03/03/2009 (1 page)
4 March 2009Annual return made up to 05/02/09 (3 pages)
4 March 2009Director's change of particulars / rachel simpson / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / mala bhaumik / 03/03/2009 (1 page)
4 March 2009Director's change of particulars / sue giles / 04/03/2009 (1 page)
4 March 2009Director's change of particulars / rachel simpson / 04/03/2009 (1 page)
4 March 2009Annual return made up to 05/02/09 (3 pages)
27 January 2009Registered office changed on 27/01/2009 from sheffield domestic abuse forum c/o first step trust 100-104 london road sheffield south yorkshire S2 4LR (1 page)
27 January 2009Registered office changed on 27/01/2009 from sheffield domestic abuse forum c/o first step trust 100-104 london road sheffield south yorkshire S2 4LR (1 page)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
1 December 2008Full accounts made up to 31 March 2008 (22 pages)
24 September 2008Appointment terminated director jennifer hart (1 page)
24 September 2008Appointment terminated director carol lawton (1 page)
24 September 2008Appointment terminated director jennifer hart (1 page)
24 September 2008Appointment terminated director carol lawton (1 page)
9 May 2008Annual return made up to 05/02/08 (4 pages)
9 May 2008Annual return made up to 05/02/08 (4 pages)
6 March 2008Appointment terminated director sylvia ward (1 page)
6 March 2008Appointment terminated director sylvia ward (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
18 October 2007Full accounts made up to 31 March 2007 (21 pages)
18 October 2007Full accounts made up to 31 March 2007 (21 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
15 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
27 September 2006Full accounts made up to 31 March 2006 (21 pages)
27 September 2006Full accounts made up to 31 March 2006 (21 pages)
20 February 2006Annual return made up to 05/02/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2006Annual return made up to 05/02/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
23 November 2005Full accounts made up to 31 March 2005 (15 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
17 May 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (15 pages)
24 November 2004Full accounts made up to 31 March 2004 (15 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
13 September 2004Registered office changed on 13/09/04 from: sheffield domestic abuse forum 4 carver street sheffield south yorkshire S1 4FS (2 pages)
13 September 2004Registered office changed on 13/09/04 from: sheffield domestic abuse forum 4 carver street sheffield south yorkshire S1 4FS (2 pages)
3 June 2004Annual return made up to 05/02/04 (6 pages)
3 June 2004Annual return made up to 05/02/04 (6 pages)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
7 October 2003New director appointed (1 page)
7 October 2003New director appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
12 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 February 2003Incorporation (22 pages)
5 February 2003Incorporation (22 pages)