Sheffield
S1 4FW
Director Name | Ms Tracy Elliott |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Research Operations |
Country of Residence | England |
Correspondence Address | 338 Meadowhead Meadow Head Sheffield S8 7UJ |
Director Name | Mr Simon Gladding |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O The Circle Rockingham Lane Sheffield S1 4FW |
Director Name | Mr Paul Harold Massey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O The Circle Rockingham Lane Sheffield S1 4FW |
Director Name | Ms Clair Heaviside |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Founder And Creative Director |
Country of Residence | England |
Correspondence Address | C/O The Circle Rockingham Lane Sheffield S1 4FW |
Director Name | Miss Hannah Laura Cowan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(18 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | It Cost Manager |
Country of Residence | England |
Correspondence Address | C/O The Circle Rockingham Lane Sheffield S1 4FW |
Director Name | Bronwen Eva Feld |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Unemployed |
Correspondence Address | 2 Hall Fold Thurgoland South Yorkshire S35 7EA |
Director Name | Jennifer Moraig Hart |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Training And Develpment Worker |
Correspondence Address | 100-104 London Road Sheffield South Yorkshire S2 4LR |
Secretary Name | Rachel Katherine Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Edgedale Road Sheffield South Yorkshire S7 2BR |
Secretary Name | Deborah Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 100-104 London Road Sheffield South Yorkshire S2 4LR |
Director Name | Mrs Carol Ann Marsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 November 2003) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 107 Sandygate Road Sheffield South Yorkshire S10 5RX |
Director Name | Diane Burns |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 September 2003) |
Role | Researcher |
Correspondence Address | 24 Athol Road Sheffield South Yorkshire S8 0PA |
Director Name | Carol Joy Lawton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2008) |
Role | Charity Director |
Correspondence Address | 100-104 London Road Sheffield South Yorkshire S2 4LR |
Director Name | Sue Giles |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2011) |
Role | Principal Personnel Officer |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
Director Name | Zena Longley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2005) |
Role | Freelance Trainer |
Correspondence Address | 100-104 London Road Sheffield South Yorkshire S2 4LR |
Director Name | Bronwen Eva Feld |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 2009) |
Role | Project Coordinator |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
Secretary Name | Claire Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 100-104 London Road Sheffield South Yorkshire S2 4LR |
Director Name | Mala Bhaumik |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2009) |
Role | Freelance Rights Manager |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE |
Secretary Name | Jean Kidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 January 2017) |
Role | Childrens Worker |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Miss Justine Ford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2012) |
Role | Advice And Mediation Worker |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Mrs Naomi Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 January 2017) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Catherine Jane Clayton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 December 2014) |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Miss Rachel Cooling |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2011) |
Role | Charity Refugee Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Miss Polly Murray |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2011) |
Role | Mental Health Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Hazel Millington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Diana Lynn Gibson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 2018) |
Role | Patient Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Miss Motema Nwulu |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 July 2013) |
Role | Non-Practising Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Meera Kulkarni |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2014) |
Role | Self-Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Katharine Mary Housden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2014) |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Miss Radhika Das |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 July 2014) |
Role | Student |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Catherine Maycock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2019) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | Zest Centre Upperthorpe Sheffield S6 3NA |
Director Name | Dr Lynne Kaye |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Zest Centre Upperthorpe Sheffield S6 3NA |
Director Name | Ms Grace Freeman |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2015(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Rebecca Collings |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2016) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Mrs Hilary Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Mr Arthur Paul Brackenbury |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Claire Edgar |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Sheffield S Yorkshire S2 3QE |
Director Name | Ms Carol Dearnley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Thorncliffe View Chapeltown Sheffield S35 3XU |
Director Name | Mr David Hawkins |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Spring Grove, Huthwaite Lane Huthwaite Lane Thurgoland Sheffield S35 7AF |
Website | havenhouseproject.org.uk/ |
---|
Registered Address | C/O The Circle Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,790 |
Net Worth | £91,808 |
Cash | £88,234 |
Current Liabilities | £2,961 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
24 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
5 June 2023 | Termination of appointment of Elizabeth Ferguson as a director on 9 May 2023 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
8 November 2022 | Appointment of Ms Clair Heaviside as a director on 10 February 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
12 May 2021 | Termination of appointment of Carol Dearnley as a director on 28 April 2021 (1 page) |
5 May 2021 | Director's details changed for Ms Elizabeth Ferguson on 23 April 2021 (2 pages) |
9 March 2021 | Appointment of Mr Simon Gladding as a director on 10 February 2021 (2 pages) |
5 March 2021 | Appointment of Ms Hannah Cowan as a director on 10 February 2021 (2 pages) |
4 March 2021 | Appointment of Mr Paul Harold Massey as a director on 10 February 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
27 January 2021 | Registered 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 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Lynne Kaye as a director on 18 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Catherine Maycock as a director on 20 December 2019 (1 page) |
13 December 2019 | Memorandum and Articles of Association (14 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
27 November 2019 | Termination of appointment of David Hawkins as a director on 27 November 2019 (1 page) |
12 November 2019 | Statement of company's objects (2 pages) |
17 October 2019 | Appointment of Ms Tracy Elliott as a director on 7 October 2019 (2 pages) |
15 October 2019 | Appointment of Mr David Hawkins as a director on 7 October 2019 (2 pages) |
22 July 2019 | Registered 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 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
1 November 2018 | Termination of appointment of a director (1 page) |
31 October 2018 | Termination of appointment of Christina Tudor as a director on 30 March 2018 (1 page) |
31 October 2018 | Termination of appointment of Claire Edgar as a director on 23 October 2018 (1 page) |
9 February 2018 | Termination of appointment of Diana Lynn Gibson as a director on 6 February 2018 (1 page) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
20 December 2017 | Appointment of Ms Carol Dearnley as a director on 19 November 2017 (2 pages) |
20 December 2017 | Appointment of Ms Carol Dearnley as a director on 19 November 2017 (2 pages) |
3 October 2017 | Termination of appointment of Arthur Paul Brackenbury as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Hilary Hughes as a director on 20 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Hilary Hughes as a director on 20 September 2017 (1 page) |
3 October 2017 | Appointment of Claire Edgar as a director on 20 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Arthur Paul Brackenbury as a director on 20 September 2017 (1 page) |
3 October 2017 | Appointment of Claire Edgar as a director on 20 September 2017 (2 pages) |
14 July 2017 | Appointment of Ms Elizabeth Ferguson as a director on 6 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Arthur Paul Brackenbury as a director on 6 June 2017 (2 pages) |
14 July 2017 | Appointment of Ms Elizabeth Ferguson as a director on 6 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Arthur Paul Brackenbury as a director on 6 June 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 March 2017 | Appointment of Mrs Hilary Hughes as a director on 26 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
3 March 2017 | Appointment of Mrs Hilary Hughes as a director on 26 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Jean Kidner as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Angela Toulson as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Grace Freeman as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Naomi Lewis as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Naomi Lewis as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Jean Kidner as a secretary on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Angela Toulson as a director on 26 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Grace Freeman as a director on 26 January 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
11 May 2016 | Appointment of Mrs Angela Toulson as a director on 15 February 2016 (2 pages) |
11 May 2016 | Termination of appointment of Rebecca Collings as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Mrs Angela Toulson as a director on 15 February 2016 (2 pages) |
11 May 2016 | Termination of appointment of Rebecca Collings as a director on 10 May 2016 (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
27 January 2016 | Annual return made up to 26 January 2016 no member list (5 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
16 October 2015 | Termination of appointment of Maggie Wykes as a director on 16 June 2015 (1 page) |
16 October 2015 | Appointment of Ms Rebecca Collings as a director on 14 April 2015 (2 pages) |
16 October 2015 | Appointment of Ms Rebecca Collings as a director on 14 April 2015 (2 pages) |
16 October 2015 | Termination of appointment of Maggie Wykes as a director on 16 June 2015 (1 page) |
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
26 April 2015 | NE01 (2 pages) |
26 April 2015 | NE01 (2 pages) |
19 February 2015 | Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Lynne Kaye as a director on 7 February 2015 (2 pages) |
19 February 2015 | Appointment of Ms Grace Freeman as a director on 7 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
15 January 2015 | Annual return made up to 15 January 2015 no member list (4 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Christina Tudor as a director on 2 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page) |
12 December 2014 | Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Catherine Jane Clayton as a director on 2 December 2014 (1 page) |
12 December 2014 | Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages) |
12 December 2014 | Appointment of Ms Catherine Maycock as a director on 2 December 2014 (2 pages) |
20 November 2014 | Termination of appointment of Katharine Mary Housden as a director on 25 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Katharine Mary Housden as a director on 25 September 2014 (1 page) |
22 July 2014 | Termination of appointment of Radhika Das as a director on 21 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Radhika Das as a director on 21 July 2014 (1 page) |
2 June 2014 | Termination of appointment of Meera Kulkarni as a director (1 page) |
2 June 2014 | Termination of appointment of Meera Kulkarni as a director (1 page) |
18 February 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
11 December 2013 | Appointment of Miss Radhika Das as a director (2 pages) |
11 December 2013 | Appointment of Miss Radhika Das as a director (2 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
14 August 2013 | Appointment of Ms Katharine Mary Housden as a director (2 pages) |
14 August 2013 | Appointment of Ms Katharine Mary Housden as a director (2 pages) |
16 July 2013 | Termination of appointment of Motema Nwulu as a director (1 page) |
16 July 2013 | Termination of appointment of Motema Nwulu as a director (1 page) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
19 November 2012 | Appointment of Miss Motema Nwulu as a director (2 pages) |
19 November 2012 | Appointment of Miss Motema Nwulu as a director (2 pages) |
14 November 2012 | Appointment of Ms Meera Kulkarni as a director (2 pages) |
14 November 2012 | Appointment of Ms Meera Kulkarni as a director (2 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
3 October 2012 | Termination of appointment of Justine Ford as a director (1 page) |
3 October 2012 | Termination of appointment of Justine Ford as a director (1 page) |
2 May 2012 | Appointment of Ms Diana Lynn Gibson as a director (2 pages) |
2 May 2012 | Appointment of Ms Diana Lynn Gibson as a director (2 pages) |
4 April 2012 | Termination of appointment of Hazel Millington as a director (1 page) |
4 April 2012 | Termination of appointment of Hazel Millington as a director (1 page) |
14 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
14 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
22 November 2011 | Termination of appointment of Sue Giles as a director (1 page) |
22 November 2011 | Termination of appointment of Sue Giles as a director (1 page) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Termination of appointment of Polly Murray as a director (1 page) |
4 October 2011 | Termination of appointment of Polly Murray as a director (1 page) |
24 August 2011 | Appointment of Ms Hazel Millington as a director (2 pages) |
24 August 2011 | Appointment of Ms Hazel Millington as a director (2 pages) |
26 July 2011 | Appointment of Miss Polly Murray as a director (2 pages) |
26 July 2011 | Appointment of Miss Polly Murray as a director (2 pages) |
21 June 2011 | Termination of appointment of Nadine Wills as a director (1 page) |
21 June 2011 | Termination of appointment of Nadine Wills as a director (1 page) |
16 February 2011 | Director's details changed for Miss Justine Ford on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
16 February 2011 | Director's details changed for Miss Justine Ford on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
16 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
2 February 2011 | Termination of appointment of Rachel Cooling as a director (1 page) |
2 February 2011 | Termination of appointment of Rachel Cooling as a director (1 page) |
16 November 2010 | Appointment of Catherine Jane Clayton as a director (2 pages) |
16 November 2010 | Appointment of Catherine Jane Clayton as a director (2 pages) |
10 November 2010 | Termination of appointment of Karen Ritchie as a director (1 page) |
10 November 2010 | Appointment of Miss Rachel Cooling as a director (2 pages) |
10 November 2010 | Termination of appointment of Karen Ritchie as a director (1 page) |
10 November 2010 | Termination of appointment of Peta Wymer as a director (1 page) |
10 November 2010 | Appointment of Miss Rachel Cooling as a director (2 pages) |
10 November 2010 | Termination of appointment of Peta Wymer as a director (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
4 August 2010 | Appointment of Ms Karen Ritchie as a director (2 pages) |
4 August 2010 | Appointment of Ms Karen Ritchie as a director (2 pages) |
14 July 2010 | Termination of appointment of Rachel Simpson as a director (1 page) |
14 July 2010 | Termination of appointment of Rachel Simpson as a director (1 page) |
7 July 2010 | Appointment of Dr Nadine Noel Wills as a director (2 pages) |
7 July 2010 | Appointment of Dr Nadine Noel Wills as a director (2 pages) |
29 June 2010 | Appointment of Dr Maggie Wykes as a director (2 pages) |
29 June 2010 | Appointment of Dr Maggie Wykes as a director (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Rachel Simpson on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
15 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Mrs Peta Anne Wymer on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Rachel Simpson on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Peta Anne Wymer on 12 February 2010 (2 pages) |
26 January 2010 | Appointment of Mrs Naomi Lewis as a director (2 pages) |
26 January 2010 | Appointment of Mrs Naomi Lewis as a director (2 pages) |
21 January 2010 | Termination of appointment of Bronwen Feld as a director (1 page) |
21 January 2010 | Termination of appointment of Jessica Pilgrim as a director (1 page) |
21 January 2010 | Termination of appointment of Mala Bhaumik as a director (1 page) |
21 January 2010 | Termination of appointment of Jessica Pilgrim as a director (1 page) |
21 January 2010 | Secretary's details changed for Jean Kidner on 21 January 2010 (1 page) |
21 January 2010 | Termination of appointment of Mala Bhaumik as a director (1 page) |
21 January 2010 | Termination of appointment of Bronwen Feld as a director (1 page) |
21 January 2010 | Secretary's details changed for Jean Kidner on 21 January 2010 (1 page) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
26 August 2009 | Director appointed miss justine ford (1 page) |
26 August 2009 | Director appointed miss justine ford (1 page) |
26 August 2009 | Director appointed mrs peta anne wymer (1 page) |
26 August 2009 | Director appointed mrs peta anne wymer (1 page) |
12 May 2009 | Director appointed jessica louise pilgrim (2 pages) |
12 May 2009 | Director appointed jessica louise pilgrim (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
4 March 2009 | Director's change of particulars / sue giles / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / bronwen feld / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / mala bhaumik / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / bronwen feld / 03/03/2009 (1 page) |
4 March 2009 | Annual return made up to 05/02/09 (3 pages) |
4 March 2009 | Director's change of particulars / rachel simpson / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / mala bhaumik / 03/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / sue giles / 04/03/2009 (1 page) |
4 March 2009 | Director's change of particulars / rachel simpson / 04/03/2009 (1 page) |
4 March 2009 | Annual return made up to 05/02/09 (3 pages) |
27 January 2009 | Registered 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 2009 | Registered 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 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 September 2008 | Appointment terminated director jennifer hart (1 page) |
24 September 2008 | Appointment terminated director carol lawton (1 page) |
24 September 2008 | Appointment terminated director jennifer hart (1 page) |
24 September 2008 | Appointment terminated director carol lawton (1 page) |
9 May 2008 | Annual return made up to 05/02/08 (4 pages) |
9 May 2008 | Annual return made up to 05/02/08 (4 pages) |
6 March 2008 | Appointment terminated director sylvia ward (1 page) |
6 March 2008 | Appointment terminated director sylvia ward (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
15 March 2007 | Annual return made up to 05/02/07
|
15 March 2007 | Annual return made up to 05/02/07
|
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 February 2006 | Annual return made up to 05/02/06
|
20 February 2006 | Annual return made up to 05/02/06
|
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
17 May 2005 | Annual return made up to 05/02/05
|
17 May 2005 | Annual return made up to 05/02/05
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: sheffield domestic abuse forum 4 carver street sheffield south yorkshire S1 4FS (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: sheffield domestic abuse forum 4 carver street sheffield south yorkshire S1 4FS (2 pages) |
3 June 2004 | Annual return made up to 05/02/04 (6 pages) |
3 June 2004 | Annual return made up to 05/02/04 (6 pages) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 February 2003 | Incorporation (22 pages) |
5 February 2003 | Incorporation (22 pages) |