Company NameSoar Community
Company StatusActive
Company Number05060698
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 2004(20 years, 2 months ago)
Previous NameSouthey And Owlerton Area Regeneration

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Eleanor Jane Houlston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(10 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleHealth Development Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Secretary NameSally Whittaker
NationalityBritish
StatusCurrent
Appointed16 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMiss Claire Marie Lane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameCllr Peter Price
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCity Councillor
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Abdul Khayum
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(12 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameCllr Michael Leslie Chaplin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RolePostal Worker
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Simon Peter Rippon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(14 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Rafik Abdulaziz Mohammed Al-Sakkaf
Date of BirthApril 1958 (Born 66 years ago)
NationalityYemeni
StatusCurrent
Appointed24 May 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMiss Maxine Jacqueline Greaves
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleEquality & Community Engagement, Academic Developm
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMrs Wan Ten Yap
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleTreasury Specialist
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Tessa Kate Godley
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RolePolicy & Strategy Manager, Financial Services
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Josephine Ann Towl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleQuality Assurance Officer
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Andrew David Male
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Callum John Portman Ross
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleMedical Researcher
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Adam Hurst
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Bridget Cartwright Kelly
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Talib Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(19 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Joanne Ruth Hayles
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleTap Coordinator & Support Manager Scc
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameSusan Bell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCommunity Adult Education
Correspondence Address139 Meersbrook Park Road
Sheffield
S8 9FP
Director NameMrs Janet Fay Bagshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleRecruitment And Support Worker
Country of ResidenceEngland
Correspondence Address24 Cookson Road
Sheffield
Yorkshire
S5 8LP
Director NameMrs Norma Ashmore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address8 Margetson Crescent
Sheffield
Yorkshire
S5 9NA
Secretary NameMr Ian Francis Drayton
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Director NameCllr Leigh Michael Bramall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 24 January 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address22 Den Bank Crescent
Crosspool
Sheffield
South Yorkshire
S10 5PD
Secretary NameShirley Ann Hallam
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2005)
RoleKey Services Manager
Correspondence Address76 Wolfe Road
Foxhill
Sheffield
Yorkshire
S6 1BU
Secretary NameAngela Joan Bull
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 19 October 2006)
RoleManager
Correspondence Address167 Walkley Lane
Sheffield
South Yorkshire
S6 2PA
Secretary NameLois Kay Downes
NationalityBritish
StatusResigned
Appointed19 October 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2008)
RoleFinance Co-Ordinator
Correspondence Address38 Wood Road
Sheffield
South Yorkshire
S6 3NT
Director NameRachel Alison Barber
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2008)
RolePolice Officer
Correspondence AddressEcclesfield Police Station
Sheffield
South Yorkshire
S35 9WX
Director NameMr Jonathan Edward Bradley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 24 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Greenhill Road
Sheffield
South Yorkshire
S8 0BA
Director NameMrs Sharon Ashton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Wilcox Road
Sheffield
South Yorkshire
S6 1BR
Director NameMr Rob Adamson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Holme Lane
Hillsborough
Sheffield
South Yorkshire
S6 4JQ
Secretary NameMiss Beth Massey
NationalityBritish
StatusResigned
Appointed16 October 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2010)
RoleFinance Co-Ordinator
Correspondence Address291 Dodworth Road
Barnsley
South Yorkshire
S70 6PJ
Director NameMrs Janet Acorn Kinnison Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMrs Joan Carol Barton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Frances Ann Belbin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 July 2023)
RoleFinance & Funding Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Andrew Denis Bainbridge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 October 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU

Contact

Websitewww.soarcommunity.org.uk/
Telephone0114 2134065
Telephone regionSheffield

Location

Registered AddressSoar Works Enterprise Centre
14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£1,050,779
Net Worth£4,147,019
Cash£523,983
Current Liabilities£206,141

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

15 February 2021Appointment of Ms Josephine Ann Towl as a director on 28 January 2021 (2 pages)
2 February 2021Group of companies' accounts made up to 31 March 2020 (52 pages)
11 November 2020Appointment of Ms Tessa Kate Godley as a director on 22 October 2020 (2 pages)
30 September 2020Appointment of Mr Nalin Tusita Seneviratne as a director on 24 September 2020 (2 pages)
28 July 2020Appointment of Mrs Wan Ten Yap as a director on 23 July 2020 (2 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 February 2020Appointment of Mr Mehdi Najefi as a director on 23 January 2020 (2 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
7 November 2019Termination of appointment of Sioned-Mair Richards as a director on 24 October 2019 (1 page)
7 November 2019Termination of appointment of Benjamin James West as a director on 24 October 2019 (1 page)
1 August 2019Appointment of Miss Maxine Greaves as a director on 18 July 2019 (2 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
16 November 2018Director's details changed for Mr Rafik Mohammed Al-Sakkaf on 15 November 2018 (2 pages)
31 October 2018Appointment of Ms Sioned-Mair Richards as a director on 25 October 2018 (2 pages)
31 October 2018Termination of appointment of Chris Lewis as a director on 25 October 2018 (1 page)
29 May 2018Appointment of Mr William Michael Moloney as a director on 24 May 2018 (2 pages)
29 May 2018Termination of appointment of Lynne Hilson as a director on 24 May 2018 (1 page)
29 May 2018Appointment of Mr Rafik Mohammed Al-Sakkaf as a director on 24 May 2018 (2 pages)
1 May 2018Appointment of Mr Simon Peter Rippon as a director on 26 April 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Chris Lewis as a director on 25 January 2018 (2 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
3 October 2017Appointment of Cllr Andrew Denis Bainbridge as a director on 28 September 2017 (2 pages)
3 October 2017Appointment of Cllr Andrew Denis Bainbridge as a director on 28 September 2017 (2 pages)
3 October 2017Termination of appointment of Edward Charles Turner as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Edward Charles Turner as a director on 3 October 2017 (1 page)
29 September 2017Appointment of Cllr Michael Leslie Chaplin as a director on 28 September 2017 (2 pages)
29 September 2017Appointment of Cllr Michael Leslie Chaplin as a director on 28 September 2017 (2 pages)
22 August 2017Termination of appointment of Mark Ian Ellaby as a director on 10 August 2017 (1 page)
22 August 2017Termination of appointment of Mark Ian Ellaby as a director on 10 August 2017 (1 page)
1 March 2017Appointment of Mr Abdul Khayum as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Mr Abdul Khayum as a director on 23 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
15 November 2016Termination of appointment of Emily Clare Lodder as a director on 27 October 2016 (1 page)
15 November 2016Termination of appointment of Emily Clare Lodder as a director on 27 October 2016 (1 page)
27 September 2016Termination of appointment of Garry David Weatherall as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Alan Stanley Law as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Sioned-Mair Mair Richards as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Garry David Weatherall as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Alan Stanley Law as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Sioned-Mair Mair Richards as a director on 27 September 2016 (1 page)
9 March 2016Annual return made up to 2 March 2016 no member list (17 pages)
9 March 2016Annual return made up to 2 March 2016 no member list (17 pages)
16 February 2016Appointment of Ms Frances Ann Belbin as a director on 8 February 2016 (2 pages)
16 February 2016Appointment of Ms Frances Ann Belbin as a director on 8 February 2016 (2 pages)
15 February 2016Termination of appointment of Joshua Joseph Wilson as a director on 28 January 2016 (1 page)
15 February 2016Appointment of Ms Jayne Michel Hawley as a director on 8 February 2016 (2 pages)
15 February 2016Termination of appointment of Joshua Joseph Wilson as a director on 28 January 2016 (1 page)
15 February 2016Appointment of Ms Jayne Michel Hawley as a director on 8 February 2016 (2 pages)
10 December 2015Memorandum and Articles of Association (24 pages)
10 December 2015Memorandum and Articles of Association (24 pages)
26 November 2015Resolutions
  • RES13 ‐ General business 22/10/2015
(7 pages)
26 November 2015Resolutions
  • RES13 ‐ General business 22/10/2015
  • RES13 ‐ General business 22/10/2015
(7 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
26 October 2015Appointment of Mr Joshua Joseph Wilson as a director on 22 October 2015 (2 pages)
26 October 2015Appointment of Mr Joshua Joseph Wilson as a director on 22 October 2015 (2 pages)
23 October 2015Termination of appointment of Adam Hurst as a director on 23 July 2015 (1 page)
23 October 2015Termination of appointment of Adam Hurst as a director on 23 July 2015 (1 page)
23 October 2015Appointment of Cllr Garry David Weatherall as a director on 22 October 2015 (2 pages)
23 October 2015Appointment of Cllr Garry David Weatherall as a director on 22 October 2015 (2 pages)
23 October 2015Termination of appointment of Andrew Robert Hudson as a director on 24 September 2015 (1 page)
23 October 2015Appointment of Ms Emily Clare Lodder as a director on 22 October 2015 (2 pages)
23 October 2015Termination of appointment of Andrew Robert Hudson as a director on 24 September 2015 (1 page)
23 October 2015Appointment of Ms Emily Clare Lodder as a director on 22 October 2015 (2 pages)
24 July 2015Termination of appointment of Elizabeth Margaret White as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Elizabeth Margaret White as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Elizabeth Margaret White as a director on 9 July 2015 (1 page)
29 June 2015Termination of appointment of Hannah Marie Shepherd as a director on 23 April 2015 (1 page)
29 June 2015Termination of appointment of Jonathan Edward Bradley as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Jonathan Edward Bradley as a director on 24 June 2015 (1 page)
29 June 2015Termination of appointment of Hannah Marie Shepherd as a director on 23 April 2015 (1 page)
18 March 2015Annual return made up to 2 March 2015 no member list (18 pages)
18 March 2015Annual return made up to 2 March 2015 no member list (18 pages)
18 March 2015Annual return made up to 2 March 2015 no member list (18 pages)
16 February 2015Director's details changed for Hannah Marie Twyford on 27 November 2014 (2 pages)
16 February 2015Director's details changed for Hannah Marie Twyford on 27 November 2014 (2 pages)
26 January 2015Appointment of Councillor Peter Price as a director on 22 May 2014 (2 pages)
26 January 2015Appointment of Councillor Peter Price as a director on 22 May 2014 (2 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
11 September 2014Resolutions
  • RES13 ‐ Approved 24/10/2013
(4 pages)
8 August 2014Memorandum and Articles of Association (26 pages)
8 August 2014Memorandum and Articles of Association (26 pages)
25 July 2014Appointment of Mr Benjamin James West as a director on 15 July 2014 (2 pages)
25 July 2014Termination of appointment of Anthony Damms as a director on 1 November 2013 (1 page)
25 July 2014Appointment of Mr Benjamin James West as a director on 15 July 2014 (2 pages)
25 July 2014Termination of appointment of Anthony Damms as a director on 1 November 2013 (1 page)
25 July 2014Termination of appointment of Anthony Damms as a director on 1 November 2013 (1 page)
4 July 2014Appointment of Mr Mark Ellaby as a director (2 pages)
4 July 2014Appointment of Ms Lynne Hilson as a director (2 pages)
4 July 2014Appointment of Ms Lynne Hilson as a director (2 pages)
4 July 2014Appointment of Mr Mark Ellaby as a director (2 pages)
15 April 2014Annual return made up to 2 March 2014 no member list (15 pages)
15 April 2014Annual return made up to 2 March 2014 no member list (15 pages)
15 April 2014Annual return made up to 2 March 2014 no member list (15 pages)
18 March 2014Appointment of Mr Alan Stanley Law as a director (2 pages)
18 March 2014Appointment of Mr Alan Stanley Law as a director (2 pages)
12 March 2014Appointment of Mr Andrew Robert Hudson as a director (2 pages)
12 March 2014Appointment of Mr Andrew Robert Hudson as a director (2 pages)
10 March 2014Termination of appointment of Janet Brown as a director (1 page)
10 March 2014Termination of appointment of Sheryl Roberts as a director (1 page)
10 March 2014Termination of appointment of Janet Brown as a director (1 page)
10 March 2014Termination of appointment of Sheryl Roberts as a director (1 page)
27 December 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
4 November 2013Termination of appointment of Joan Barton as a director (1 page)
4 November 2013Termination of appointment of Joanne Holt as a director (1 page)
4 November 2013Termination of appointment of Joan Barton as a director (1 page)
4 November 2013Termination of appointment of Joanne Holt as a director (1 page)
5 September 2013Appointment of Mr Adam Hurst as a director (2 pages)
5 September 2013Appointment of Mr Adam Hurst as a director (2 pages)
7 August 2013Termination of appointment of Cyril Olsen as a director (1 page)
7 August 2013Termination of appointment of Sharon Ashton as a director (1 page)
7 August 2013Termination of appointment of Cyril Olsen as a director (1 page)
7 August 2013Termination of appointment of Sharon Ashton as a director (1 page)
6 August 2013Termination of appointment of Mark Wilde as a director (1 page)
6 August 2013Termination of appointment of Mark Wilde as a director (1 page)
25 April 2013Appointment of Mrs Sheryl Roberts as a director (2 pages)
25 April 2013Termination of appointment of Rachel Nichols as a director (1 page)
25 April 2013Termination of appointment of Robert Johnson as a director (1 page)
25 April 2013Appointment of Mrs Sheryl Roberts as a director (2 pages)
25 April 2013Termination of appointment of Rachel Nichols as a director (1 page)
25 April 2013Termination of appointment of Robert Johnson as a director (1 page)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
28 March 2013Termination of appointment of Richard Wildgoose as a director (1 page)
28 March 2013Termination of appointment of Richard Wildgoose as a director (1 page)
8 March 2013Annual return made up to 2 March 2013 no member list (17 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (17 pages)
8 March 2013Annual return made up to 2 March 2013 no member list (17 pages)
27 February 2013Termination of appointment of Leigh Bramall as a director (1 page)
27 February 2013Termination of appointment of Leigh Bramall as a director (1 page)
27 February 2013Appointment of Mrs Joanne Holt as a director (2 pages)
27 February 2013Appointment of Mrs Joanne Holt as a director (2 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2012Memorandum and Articles of Association (21 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2012Memorandum and Articles of Association (21 pages)
14 December 2012Statement of company's objects (2 pages)
14 December 2012Statement of company's objects (2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Company name changed southey and owlerton area regeneration\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
10 December 2012NE01 received (2 pages)
10 December 2012NE01 received (2 pages)
10 December 2012Company name changed southey and owlerton area regeneration\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-10-18
(2 pages)
10 December 2012Change of name notice (2 pages)
4 November 2012Appointment of Ms Elizabeth Margaret White as a director (2 pages)
4 November 2012Appointment of Ms Elizabeth Margaret White as a director (2 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
29 October 2012Termination of appointment of David Pollard as a director (1 page)
29 October 2012Termination of appointment of David Pollard as a director (1 page)
22 October 2012Appointment of Ms Sioned-Mair Richards as a director (2 pages)
22 October 2012Appointment of Mrs Joan Carol Barton as a director (2 pages)
22 October 2012Appointment of Mrs Joan Carol Barton as a director (2 pages)
22 October 2012Appointment of Ms Sioned-Mair Richards as a director (2 pages)
21 October 2012Termination of appointment of Janet Bagshaw as a director (1 page)
21 October 2012Termination of appointment of Keith Donston as a director (1 page)
21 October 2012Termination of appointment of Keith Donston as a director (1 page)
21 October 2012Termination of appointment of Janet Bagshaw as a director (1 page)
20 September 2012Termination of appointment of Andrew Male as a director (1 page)
20 September 2012Termination of appointment of Andrew Male as a director (1 page)
18 July 2012Appointment of Mrs Rachel Anne Nichols as a director (2 pages)
18 July 2012Appointment of Mrs Rachel Anne Nichols as a director (2 pages)
12 April 2012Appointment of Mr Anthony Charles Whiting as a director (2 pages)
12 April 2012Appointment of Mr Anthony Charles Whiting as a director (2 pages)
12 April 2012Appointment of Mrs Janet Acorn Kinnison Brown as a director (2 pages)
12 April 2012Appointment of Mrs Janet Acorn Kinnison Brown as a director (2 pages)
9 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
9 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
9 March 2012Annual return made up to 2 March 2012 no member list (17 pages)
9 March 2012Annual return made up to 2 March 2012 no member list (17 pages)
9 March 2012Annual return made up to 2 March 2012 no member list (17 pages)
9 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
14 February 2012Appointment of Miss Claire Marie Lane as a director (2 pages)
14 February 2012Appointment of Miss Claire Marie Lane as a director (2 pages)
6 January 2012Termination of appointment of Paul Voyse as a director (1 page)
6 January 2012Termination of appointment of Paul Voyse as a director (1 page)
6 January 2012Termination of appointment of Ian Smith as a director (1 page)
6 January 2012Termination of appointment of Ian Smith as a director (1 page)
25 November 2011Termination of appointment of Katie Guest as a director (1 page)
25 November 2011Director's details changed for Keith Donston on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Keith Donston on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB Uk on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB Uk on 25 November 2011 (1 page)
25 November 2011Termination of appointment of Katie Guest as a director (1 page)
8 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
8 November 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
30 September 2011Appointment of Mr Robert Michael Johnson as a director (2 pages)
30 September 2011Appointment of Mr Robert Michael Johnson as a director (2 pages)
30 September 2011Appointment of Mr Paul Robert Howard as a director (2 pages)
30 September 2011Appointment of Mr Paul Robert Howard as a director (2 pages)
23 September 2011Termination of appointment of Gillian Furniss as a director (1 page)
23 September 2011Termination of appointment of Alan Law as a director (1 page)
23 September 2011Termination of appointment of Alan Law as a director (1 page)
23 September 2011Termination of appointment of Gillian Furniss as a director (1 page)
28 June 2011Termination of appointment of Rob Adamson as a director (1 page)
28 June 2011Termination of appointment of Rob Adamson as a director (1 page)
2 March 2011Termination of appointment of Beth Massey as a secretary (1 page)
2 March 2011Director's details changed for Katie Elizabeth Alice Simpson on 1 October 2010 (2 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (22 pages)
2 March 2011Termination of appointment of Christopher Mallaband as a director (1 page)
2 March 2011Termination of appointment of Beth Massey as a secretary (1 page)
2 March 2011Termination of appointment of Christopher Mallaband as a director (1 page)
2 March 2011Director's details changed for Katie Elizabeth Alice Simpson on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Katie Elizabeth Alice Simpson on 1 October 2010 (2 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (22 pages)
2 March 2011Annual return made up to 2 March 2011 no member list (22 pages)
8 February 2011Appointment of Dr Edward Charles Turner as a director (3 pages)
8 February 2011Appointment of Dr Edward Charles Turner as a director (3 pages)
19 January 2011Appointment of Keith Donston as a director (3 pages)
19 January 2011Appointment of Cllr Mark Michael Wilde as a director (3 pages)
19 January 2011Appointment of Cllr Mark Michael Wilde as a director (3 pages)
19 January 2011Appointment of Keith Donston as a director (3 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
4 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Notice of Restriction on the Company's Articles (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 November 2010Notice of Restriction on the Company's Articles (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2010Director's details changed for Eleanor Jane Brown on 24 September 2010 (3 pages)
6 October 2010Director's details changed for Eleanor Jane Brown on 24 September 2010 (3 pages)
22 July 2010Appointment of Sally Whittaker as a secretary (3 pages)
22 July 2010Termination of appointment of Peter Bush as a director (2 pages)
22 July 2010Appointment of Sally Whittaker as a secretary (3 pages)
22 July 2010Termination of appointment of Peter Bush as a director (2 pages)
2 June 2010Appointment of Andrew David Male as a director (3 pages)
2 June 2010Appointment of Andrew David Male as a director (3 pages)
20 April 2010Appointment of Katie Elizabeth Alice Simpson as a director (3 pages)
20 April 2010Appointment of Katie Elizabeth Alice Simpson as a director (3 pages)
3 March 2010Director's details changed for Leigh Michael Bramall on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Christopher Mallaband on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Edward Bradley on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Gillian Furniss on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (11 pages)
3 March 2010Director's details changed for Christopher Mallaband on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (11 pages)
3 March 2010Director's details changed for Cyril Charles Olsen on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Paul Voyse on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Cyril Charles Olsen on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Edward Bradley on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Gillian Furniss on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 no member list (11 pages)
3 March 2010Director's details changed for Leigh Michael Bramall on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Paul Voyse on 28 February 2010 (2 pages)
26 February 2010Appointment of Peter Bush as a director (3 pages)
26 February 2010Appointment of Peter Bush as a director (3 pages)
18 December 2009Appointment of Councillor Anthony Damms as a director (3 pages)
18 December 2009Appointment of Councillor Anthony Damms as a director (3 pages)
11 November 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
11 November 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
22 October 2009Termination of appointment of Stuart Walne as a director (1 page)
22 October 2009Termination of appointment of Lynne Hilson as a director (1 page)
22 October 2009Termination of appointment of Lynne Hilson as a director (1 page)
22 October 2009Termination of appointment of Stuart Walne as a director (1 page)
22 October 2009Termination of appointment of Louise Nield as a director (1 page)
22 October 2009Termination of appointment of Louise Nield as a director (1 page)
6 March 2009Director's change of particulars / leigh bramall / 16/10/2008 (1 page)
6 March 2009Appointment terminated director winifred cartwright (1 page)
6 March 2009Director's change of particulars / leigh bramall / 16/10/2008 (1 page)
6 March 2009Annual return made up to 02/03/09 (8 pages)
6 March 2009Appointment terminated director winifred cartwright (1 page)
6 March 2009Annual return made up to 02/03/09 (8 pages)
17 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
17 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
28 November 2008Director appointed christopher mallaband (2 pages)
28 November 2008Director appointed christopher mallaband (2 pages)
5 November 2008Director appointed rob adamson (2 pages)
5 November 2008Director appointed hannah twyford (2 pages)
5 November 2008Director appointed hannah twyford (2 pages)
5 November 2008Director appointed rob adamson (2 pages)
31 October 2008Secretary appointed miss beth massey (1 page)
31 October 2008Secretary appointed miss beth massey (1 page)
14 October 2008Appointment terminated director michael ibbotson (1 page)
14 October 2008Appointment terminated secretary lois downes (1 page)
14 October 2008Appointment terminated director nicholas slater (1 page)
14 October 2008Appointment terminated secretary lois downes (1 page)
14 October 2008Appointment terminated director steven robinson (1 page)
14 October 2008Appointment terminated director nicholas slater (1 page)
14 October 2008Appointment terminated director michael ibbotson (1 page)
14 October 2008Appointment terminated director steven robinson (1 page)
10 June 2008Registered office changed on 10/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page)
10 June 2008Registered office changed on 10/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page)
24 April 2008Director appointed stuart mark walne (1 page)
24 April 2008Director appointed stuart mark walne (1 page)
16 April 2008Director appointed michael frank ibbotson (2 pages)
16 April 2008Director appointed michael frank ibbotson (2 pages)
1 April 2008Director appointed david james pollard (2 pages)
1 April 2008Director appointed david james pollard (2 pages)
10 March 2008Annual return made up to 02/03/08 (7 pages)
10 March 2008Annual return made up to 02/03/08 (7 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
19 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
19 November 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Annual return made up to 02/03/07 (4 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Annual return made up to 02/03/07 (4 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
13 April 2006Annual return made up to 02/03/06 (10 pages)
13 April 2006Annual return made up to 02/03/06 (10 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: monteney community workshop 49 morrall road sheffield yorkshire S5 9AJ (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: monteney community workshop 49 morrall road sheffield yorkshire S5 9AJ (1 page)
20 October 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New director appointed (2 pages)
2 March 2004Incorporation (30 pages)
2 March 2004Incorporation (30 pages)