Company NameSt Luke's Pre-School Nursery Limited
Company StatusActive - Proposal to Strike off
Company Number04822755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameAlan Frederick Combe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Rochester Road
Sheffield
South Yorkshire
S10 4JQ
Secretary NameAlan Frederick Combe
NationalityBritish
StatusCurrent
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Rochester Road
Sheffield
South Yorkshire
S10 4JQ
Director NameMr Philip Drake
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(11 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address18 St. Albans Drive
Sheffield
S10 4DL
Director NameMrs Claire Marr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleLunchtime Supervisor
Country of ResidenceEngland
Correspondence Address150 Crimicar Lane
Sheffield
S10 4EJ
Director NameMr Colin Eric Peskett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ridge
Sheffield
South Yorkshire
S10 4LL
Director NameLinda Kathleen Russell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RolePastoral Worker
Correspondence Address9 Crimicar Avenue
Sheffield
South Yorkshire
S10 4EQ
Director NameRaymond Francis Stittle
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address72 Hallamshire Road
Sheffield
South Yorkshire
S10 4FP
Director NameSylvia Wendy Finch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address57 Peterborough Road
Sheffield
South Yorkshire
S10 4JD
Secretary NameMr Colin Eric Peskett
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ridge
Sheffield
South Yorkshire
S10 4LL
Director NameMrs Ann Christina Worth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2009)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address21 The Ridge
Sheffield
S10 4LL
Director NameMrs Margaret Frances Doney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address41 Rochester Road
Sheffield
S10 4JP
Secretary NameMrs Margaret Frances Doney
StatusResigned
Appointed21 September 2009(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2009)
RoleCompany Director
Correspondence Address41 Rochester Road
Sheffield
S10 4JP
Director NameMr Colin Robert Muncie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(8 years after company formation)
Appointment Duration9 months (resigned 20 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity House Busines & Conference Centre
3 Solly Street
Sheffield
S1 4DE
Director NameJohn Roderick Walker Sewell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Castlewood Road
Sheffield
S10 4FG
Director NameNicola Ann Thompson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(8 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2014)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Chorley Road
Sheffield
S10 3RJ

Contact

Websitewww.stlukesnursery.co.uk/
Telephone0114 2306034
Telephone regionSheffield

Location

Registered AddressSt Luke's Church Centre
Blackbrook Drive
Sheffield
S10 4LS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2012
Turnover£161,598
Net Worth£49,393
Cash£38,151
Current Liabilities£429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 November 2023Voluntary strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
18 September 2023Application to strike the company off the register (2 pages)
6 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
25 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 February 2017Termination of appointment of Sylvia Wendy Finch as a director on 31 December 2016 (1 page)
17 February 2017Termination of appointment of Sylvia Wendy Finch as a director on 31 December 2016 (1 page)
15 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
15 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
15 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
26 March 2015Appointment of Mrs Claire Marr as a director on 18 March 2015 (2 pages)
26 March 2015Appointment of Mrs Claire Marr as a director on 18 March 2015 (2 pages)
4 March 2015Appointment of Mr Philip Drake as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Philip Drake as a director on 27 February 2015 (2 pages)
7 January 2015Termination of appointment of John Roderick Walker Sewell as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Nicola Ann Thompson as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Nicola Ann Thompson as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of John Roderick Walker Sewell as a director on 31 December 2014 (1 page)
10 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Statement of company's objects (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
18 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
18 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
25 October 2013Registered office address changed from 16 Rochester Road Sheffield South Yorkshire S10 4JQ on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 16 Rochester Road Sheffield South Yorkshire S10 4JQ on 25 October 2013 (1 page)
6 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
1 August 2013Annual return made up to 6 July 2013 no member list (7 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
4 October 2012Registered office address changed from C/O Lupton Fawcett Velocity House Busines & Conference Centre 3 Solly Street Sheffield S1 4DE England on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Lupton Fawcett Velocity House Busines & Conference Centre 3 Solly Street Sheffield S1 4DE England on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Lupton Fawcett Velocity House Busines & Conference Centre 3 Solly Street Sheffield S1 4DE England on 4 October 2012 (2 pages)
16 August 2012Appointment of John Roderick Walker Sewell as a director on 29 June 2012 (2 pages)
16 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
16 August 2012Termination of appointment of Margaret Frances Doney as a director on 20 April 2012 (1 page)
16 August 2012Termination of appointment of Margaret Frances Doney as a director on 20 April 2012 (1 page)
16 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
16 August 2012Appointment of Nicola Ann Thompson as a director on 29 June 2012 (2 pages)
16 August 2012Annual return made up to 6 July 2012 no member list (6 pages)
16 August 2012Termination of appointment of Colin Robert Muncie as a director on 20 April 2012 (1 page)
16 August 2012Appointment of John Roderick Walker Sewell as a director on 29 June 2012 (2 pages)
16 August 2012Appointment of Nicola Ann Thompson as a director on 29 June 2012 (2 pages)
16 August 2012Termination of appointment of Colin Robert Muncie as a director on 20 April 2012 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 September 2011Appointment of Mr Colin Robert Muncie as a director on 22 July 2011 (2 pages)
14 September 2011Register inspection address has been changed (1 page)
14 September 2011Termination of appointment of Raymond Francis Stittle as a director on 22 July 2011 (1 page)
14 September 2011Registered office address changed from Ashton Morton Slack 35-47 North Church Street Sheffield S1 2DH on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Raymond Francis Stittle as a director on 22 July 2011 (1 page)
14 September 2011Annual return made up to 6 July 2011 no member list (7 pages)
14 September 2011Annual return made up to 6 July 2011 no member list (7 pages)
14 September 2011Register inspection address has been changed (1 page)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Annual return made up to 6 July 2011 no member list (7 pages)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Appointment of Mr Colin Robert Muncie as a director on 22 July 2011 (2 pages)
14 September 2011Registered office address changed from Ashton Morton Slack 35-47 North Church Street Sheffield S1 2DH on 14 September 2011 (1 page)
28 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 March 2011Statement of company's objects (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Termination of appointment of Margaret Doney as a secretary (1 page)
3 August 2010Termination of appointment of Ann Worth as a director (1 page)
3 August 2010Appointment of Mrs Margaret Frances Doney as a director (2 pages)
3 August 2010Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages)
3 August 2010Appointment of Mrs Margaret Frances Doney as a secretary (2 pages)
3 August 2010Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages)
3 August 2010Appointment of Mrs Margaret Frances Doney as a secretary (2 pages)
3 August 2010Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages)
3 August 2010Termination of appointment of Ann Worth as a director (1 page)
3 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
3 August 2010Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
3 August 2010Appointment of Mrs Margaret Frances Doney as a director (2 pages)
3 August 2010Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages)
3 August 2010Annual return made up to 6 July 2010 no member list (6 pages)
3 August 2010Termination of appointment of Margaret Doney as a secretary (1 page)
23 October 2009Partial exemption accounts made up to 31 December 2008 (13 pages)
23 October 2009Partial exemption accounts made up to 31 December 2008 (13 pages)
20 August 2009Annual return made up to 06/07/09 (3 pages)
20 August 2009Annual return made up to 06/07/09 (3 pages)
6 October 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
6 October 2008Partial exemption accounts made up to 31 December 2007 (12 pages)
2 September 2008Annual return made up to 06/07/08 (3 pages)
2 September 2008Annual return made up to 06/07/08 (3 pages)
25 October 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
25 October 2007Partial exemption accounts made up to 31 December 2006 (12 pages)
21 October 2007Annual return made up to 06/07/07 (5 pages)
21 October 2007Annual return made up to 06/07/07 (5 pages)
18 May 2007Partial exemption accounts made up to 31 December 2005 (16 pages)
18 May 2007Partial exemption accounts made up to 31 December 2005 (16 pages)
12 October 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/06
(5 pages)
12 October 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/06
(5 pages)
21 December 2005Registered office changed on 21/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
21 December 2005Registered office changed on 21/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Annual return made up to 06/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 October 2005Annual return made up to 06/07/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
19 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Annual return made up to 06/07/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 06/07/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
2 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 July 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
6 July 2003Incorporation (22 pages)
6 July 2003Incorporation (22 pages)