Sheffield
South Yorkshire
S10 4JQ
Secretary Name | Alan Frederick Combe |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Retired Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rochester Road Sheffield South Yorkshire S10 4JQ |
Director Name | Mr Philip Drake |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 18 St. Albans Drive Sheffield S10 4DL |
Director Name | Mrs Claire Marr |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Lunchtime Supervisor |
Country of Residence | England |
Correspondence Address | 150 Crimicar Lane Sheffield S10 4EJ |
Director Name | Mr Colin Eric Peskett |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ridge Sheffield South Yorkshire S10 4LL |
Director Name | Linda Kathleen Russell |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Pastoral Worker |
Correspondence Address | 9 Crimicar Avenue Sheffield South Yorkshire S10 4EQ |
Director Name | Raymond Francis Stittle |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hallamshire Road Sheffield South Yorkshire S10 4FP |
Director Name | Sylvia Wendy Finch |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Peterborough Road Sheffield South Yorkshire S10 4JD |
Secretary Name | Mr Colin Eric Peskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ridge Sheffield South Yorkshire S10 4LL |
Director Name | Mrs Ann Christina Worth |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2009) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 21 The Ridge Sheffield S10 4LL |
Director Name | Mrs Margaret Frances Doney |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rochester Road Sheffield S10 4JP |
Secretary Name | Mrs Margaret Frances Doney |
---|---|
Status | Resigned |
Appointed | 21 September 2009(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 41 Rochester Road Sheffield S10 4JP |
Director Name | Mr Colin Robert Muncie |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(8 years after company formation) |
Appointment Duration | 9 months (resigned 20 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Velocity House Busines & Conference Centre 3 Solly Street Sheffield S1 4DE |
Director Name | John Roderick Walker Sewell |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castlewood Road Sheffield S10 4FG |
Director Name | Nicola Ann Thompson |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2014) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chorley Road Sheffield S10 3RJ |
Website | www.stlukesnursery.co.uk/ |
---|---|
Telephone | 0114 2306034 |
Telephone region | Sheffield |
Registered Address | St Luke's Church Centre Blackbrook Drive Sheffield S10 4LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Turnover | £161,598 |
Net Worth | £49,393 |
Cash | £38,151 |
Current Liabilities | £429 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
---|---|
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 February 2017 | Termination of appointment of Sylvia Wendy Finch as a director on 31 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Sylvia Wendy Finch as a director on 31 December 2016 (1 page) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
15 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
15 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
26 March 2015 | Appointment of Mrs Claire Marr as a director on 18 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Claire Marr as a director on 18 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Philip Drake as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Philip Drake as a director on 27 February 2015 (2 pages) |
7 January 2015 | Termination of appointment of Nicola Ann Thompson as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of John Roderick Walker Sewell as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of John Roderick Walker Sewell as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Nicola Ann Thompson as a director on 31 December 2014 (1 page) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
10 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Statement of company's objects (2 pages) |
29 July 2014 | Resolutions
|
18 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
18 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
18 July 2014 | Annual return made up to 6 July 2014 no member list (7 pages) |
25 October 2013 | Registered office address changed from 16 Rochester Road Sheffield South Yorkshire S10 4JQ on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 16 Rochester Road Sheffield South Yorkshire S10 4JQ on 25 October 2013 (1 page) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (7 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
16 August 2012 | Appointment of Nicola Ann Thompson as a director on 29 June 2012 (2 pages) |
16 August 2012 | Appointment of John Roderick Walker Sewell as a director on 29 June 2012 (2 pages) |
16 August 2012 | Termination of appointment of Colin Robert Muncie as a director on 20 April 2012 (1 page) |
16 August 2012 | Termination of appointment of Margaret Frances Doney as a director on 20 April 2012 (1 page) |
16 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
16 August 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
16 August 2012 | Appointment of Nicola Ann Thompson as a director on 29 June 2012 (2 pages) |
16 August 2012 | Appointment of John Roderick Walker Sewell as a director on 29 June 2012 (2 pages) |
16 August 2012 | Termination of appointment of Colin Robert Muncie as a director on 20 April 2012 (1 page) |
16 August 2012 | Termination of appointment of Margaret Frances Doney as a director on 20 April 2012 (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
14 September 2011 | Registered office address changed from Ashton Morton Slack 35-47 North Church Street Sheffield S1 2DH on 14 September 2011 (1 page) |
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2011 | Register inspection address has been changed (1 page) |
14 September 2011 | Appointment of Mr Colin Robert Muncie as a director on 22 July 2011 (2 pages) |
14 September 2011 | Termination of appointment of Raymond Francis Stittle as a director on 22 July 2011 (1 page) |
14 September 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
14 September 2011 | Annual return made up to 6 July 2011 no member list (7 pages) |
14 September 2011 | Registered office address changed from Ashton Morton Slack 35-47 North Church Street Sheffield S1 2DH on 14 September 2011 (1 page) |
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2011 | Register inspection address has been changed (1 page) |
14 September 2011 | Appointment of Mr Colin Robert Muncie as a director on 22 July 2011 (2 pages) |
14 September 2011 | Termination of appointment of Raymond Francis Stittle as a director on 22 July 2011 (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of company's objects (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
3 August 2010 | Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Margaret Doney as a secretary (1 page) |
3 August 2010 | Appointment of Mrs Margaret Frances Doney as a director (2 pages) |
3 August 2010 | Appointment of Mrs Margaret Frances Doney as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Ann Worth as a director (1 page) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
3 August 2010 | Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
3 August 2010 | Director's details changed for Mrs Margaret Frances Doney on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Raymond Francis Stittle on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Sylvia Wendy Finch on 6 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Alan Frederick Combe on 6 July 2010 (2 pages) |
3 August 2010 | Termination of appointment of Margaret Doney as a secretary (1 page) |
3 August 2010 | Appointment of Mrs Margaret Frances Doney as a director (2 pages) |
3 August 2010 | Appointment of Mrs Margaret Frances Doney as a secretary (2 pages) |
3 August 2010 | Termination of appointment of Ann Worth as a director (1 page) |
23 October 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Partial exemption accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Annual return made up to 06/07/09 (3 pages) |
20 August 2009 | Annual return made up to 06/07/09 (3 pages) |
6 October 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
2 September 2008 | Annual return made up to 06/07/08 (3 pages) |
2 September 2008 | Annual return made up to 06/07/08 (3 pages) |
25 October 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Partial exemption accounts made up to 31 December 2006 (12 pages) |
21 October 2007 | Annual return made up to 06/07/07 (5 pages) |
21 October 2007 | Annual return made up to 06/07/07 (5 pages) |
18 May 2007 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
18 May 2007 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Annual return made up to 06/07/06
|
12 October 2006 | Annual return made up to 06/07/06
|
21 December 2005 | Registered office changed on 21/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Annual return made up to 06/07/05
|
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Annual return made up to 06/07/05
|
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 July 2004 | Annual return made up to 06/07/04
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Annual return made up to 06/07/04
|
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
2 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
2 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
6 July 2003 | Incorporation (22 pages) |
6 July 2003 | Incorporation (22 pages) |