Sheffield
S5 7AP
Secretary Name | Sally Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2010(6 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Richard John Campos |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 School Lane Norton Sheffield S8 8BL |
Director Name | Miss Sally Whittaker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mrs Ellen Elizabeth Summers |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Centres Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Ms Megan Santosh Ohri |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Partnership Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Andrew David Male |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Martin John Manning |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sharrow View Sheffield S7 1ND |
Director Name | Shirley Ann Hallam |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Key Services Manager |
Correspondence Address | 76 Wolfe Road Foxhill Sheffield Yorkshire S6 1BU |
Secretary Name | Mr Ian Francis Drayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osgathorpe Drive Sheffield S5 7AP |
Director Name | Gillian Furniss |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 September 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 7 Lump Lane Grenoside Sheffield South Yorkshire S35 8PL |
Secretary Name | Angela Joan Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 October 2006) |
Role | Manager |
Correspondence Address | 167 Walkley Lane Sheffield South Yorkshire S6 2PA |
Director Name | Mrs Janet Fay Bagshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2011) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 24 Cookson Road Sheffield Yorkshire S5 8LP |
Director Name | Mr John Francis Brookes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2006) |
Role | Enterprise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Norton Lane Sheffield South Yorkshire S8 8GW |
Secretary Name | Guy Bown Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2010) |
Role | Contract Co Ordinator |
Country of Residence | England |
Correspondence Address | 77 Tullibardine Road Sheffield South Yorkshire S11 7GL |
Director Name | Pauline Grice |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 19 Stubbin Close Rawmarsh Rotherham South Yorkshire S62 7DQ |
Director Name | Sarah Margaret Slowther |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(2 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Ivor Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2008) |
Role | Com Worker |
Correspondence Address | 13 South Street Barnsley South Yorkshire S70 6HN |
Director Name | Sean Macaskill |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2010) |
Role | Ent Champion |
Country of Residence | England |
Correspondence Address | 35 Lynmouth Road Sheffield S Yorks S7 2DF |
Director Name | Peter Nicholas Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 326 Manchester Road Sheffield South Yorkshire S10 5DQ |
Director Name | Mr Rob Adamson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holme Lane Hillsborough Sheffield South Yorkshire S6 4JQ |
Director Name | Mr Jonathan Edward Bradley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Paul Henry Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2014) |
Role | Legal And Business Advisor |
Country of Residence | England |
Correspondence Address | Unit C2 Sheaf Bank Business Park Prospect Road Heeley Sheffield S2 3EN |
Director Name | Miss Hannah Catherine Downes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2019) |
Role | Centre's Co-Ordinator |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Ms Kati Janita Maaranen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 09 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Anthony Charles Whiting |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Nicholas Cowley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Kristian James Fox-Meakin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2019) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Mr Nalin Tusita Seneviratne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 May 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Director Name | Ms Genelva Leanne Meikle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2023) |
Role | Property Manager/Events And Marketing Consultant |
Country of Residence | England |
Correspondence Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
Website | soarcommunity.org.uk |
---|---|
Telephone | 0114 2134065 |
Telephone region | Sheffield |
Registered Address | Soar Works Enterprise Centre 14 Knutton Road Sheffield South Yorkshire S5 9NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Southey |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
10 at £1 | Soar Community 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,429 |
Cash | £208,720 |
Current Liabilities | £139,706 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
4 January 2012 | Delivered on: 6 January 2012 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises known as parsons cross branch library, margeston crescent, sheffiled, t/no: SYK590660 see image for full details. Outstanding |
---|---|
22 July 2011 | Delivered on: 23 July 2011 Persons entitled: Futurebuilders England Limited Classification: Charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the north east of knutton road sheffield t/n SYK482023, see image for full details. Outstanding |
14 May 2010 | Delivered on: 3 June 2010 Persons entitled: The Sheffield City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north east of knutton road, sheffield t/no SYK482023. Outstanding |
14 May 2010 | Delivered on: 3 June 2010 Persons entitled: The Sheffield City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north east of knutton road, sheffield t/no SYK482023. Outstanding |
30 April 2010 | Delivered on: 19 May 2010 Persons entitled: The Sheffield City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the north east of knutton road, sheffield, t/no SYK482023. Outstanding |
17 January 2006 | Delivered on: 21 January 2006 Persons entitled: The Urban Regeneration Agency (Known as English Partnerships) Classification: Deed of rectification and variation to funding agreement Secured details: £949,296.60. Particulars: Fixed and floating charges over the undertaking and all property ans assets present and future. Outstanding |
31 March 2004 | Delivered on: 8 April 2004 Persons entitled: The Urban Regeneration Agency (Known as English Partnership) Classification: Funding agreement Secured details: £1,150,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the. Undertaking and all property and assets. Outstanding |
31 March 2004 | Delivered on: 8 April 2004 Persons entitled: The Urban Regeneration Agency (Known as English Partnership) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at margetson crescent and remington avenue sheffield. Outstanding |
31 March 2004 | Delivered on: 8 April 2004 Persons entitled: The Urban Regeneration Agency (Known as English Partnership) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings at the former knutton road depot knutton sheffield. Outstanding |
2 February 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
20 November 2020 | Appointment of Mr Nalin Tusita Seneviratne as a director on 19 November 2020 (2 pages) |
20 November 2020 | Appointment of Ms Genelva Leanne Meikle as a director on 19 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Anthony Charles Whiting as a director on 19 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 May 2019 | Termination of appointment of Kristian James Fox-Meakin as a director on 20 May 2019 (1 page) |
23 May 2019 | Appointment of Mrs Ellen Elizabeth Summers as a director on 20 May 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Hannah Catherine Downes as a director on 7 March 2019 (1 page) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
21 May 2018 | Appointment of Mr Kristian James Fox-Meakin as a director on 17 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 April 2017 | Termination of appointment of Nicholas Cowley as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicholas Cowley as a director on 31 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 February 2015 | Appointment of Mr Nicholas Cowley as a director on 12 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Nicholas Cowley as a director on 12 February 2015 (2 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 August 2014 | Termination of appointment of Paul Henry Gregory as a director on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Anthony Charles Whiting as a director on 14 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Paul Henry Gregory as a director on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Anthony Charles Whiting as a director on 14 August 2014 (2 pages) |
2 July 2014 | Appointment of Miss Sally Whittaker as a director (2 pages) |
2 July 2014 | Appointment of Miss Sally Whittaker as a director (2 pages) |
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 November 2013 | Termination of appointment of Pauline Grice as a director (1 page) |
21 November 2013 | Termination of appointment of Pauline Grice as a director (1 page) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 September 2013 | Appointment of Ms Kati Janita Maaranen as a director (2 pages) |
4 September 2013 | Appointment of Ms Kati Janita Maaranen as a director (2 pages) |
10 May 2013 | Termination of appointment of Sarah Slowther as a director (1 page) |
10 May 2013 | Termination of appointment of Sarah Slowther as a director (1 page) |
10 May 2013 | Appointment of Miss Hannah Catherine Downes as a director (2 pages) |
10 May 2013 | Appointment of Miss Hannah Catherine Downes as a director (2 pages) |
12 March 2013 | Termination of appointment of Jonathan Bradley as a director (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Termination of appointment of Jonathan Bradley as a director (1 page) |
24 January 2013 | Appointment of Mr Richard John Campos as a director (2 pages) |
24 January 2013 | Appointment of Mr Paul Henry Gregory as a director (2 pages) |
24 January 2013 | Termination of appointment of Peter Wood as a director (1 page) |
24 January 2013 | Appointment of Mr Paul Henry Gregory as a director (2 pages) |
24 January 2013 | Appointment of Mr Richard John Campos as a director (2 pages) |
24 January 2013 | Termination of appointment of Peter Wood as a director (1 page) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 March 2012 | Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page) |
12 March 2012 | Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2011 | Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB on 25 November 2011 (1 page) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 September 2011 | Termination of appointment of Gillian Furniss as a director (1 page) |
23 September 2011 | Termination of appointment of Gillian Furniss as a director (1 page) |
23 September 2011 | Appointment of Mr Jonathan Edward Bradley as a director (2 pages) |
23 September 2011 | Appointment of Mr Jonathan Edward Bradley as a director (2 pages) |
26 August 2011 | Director's details changed for Sarah Margeret Larssen on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Sarah Margeret Larssen on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Rob Adamson as a director (1 page) |
26 August 2011 | Termination of appointment of Rob Adamson as a director (1 page) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Termination of appointment of Janet Bagshaw as a director (1 page) |
5 April 2011 | Termination of appointment of Janet Bagshaw as a director (1 page) |
4 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
7 October 2010 | Termination of appointment of Guy Weston as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Guy Weston as a secretary (2 pages) |
29 September 2010 | Termination of appointment of a secretary (2 pages) |
29 September 2010 | Appointment of Sally Whittaker as a secretary (3 pages) |
29 September 2010 | Appointment of Sally Whittaker as a secretary (3 pages) |
29 September 2010 | Termination of appointment of a secretary (2 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2010 | Director's details changed for Sarah Larssen on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Pauline Grice on 5 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Pauline Grice on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Larssen on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Pauline Grice on 5 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sarah Larssen on 5 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Termination of appointment of Sean Macaskill as a director (1 page) |
9 February 2010 | Termination of appointment of Sean Macaskill as a director (1 page) |
30 November 2009 | Appointment of Rob Adamson as a director (3 pages) |
30 November 2009 | Appointment of Rob Adamson as a director (3 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 August 2009 | Director appointed peter nicholas wood (2 pages) |
11 August 2009 | Director appointed peter nicholas wood (2 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
7 February 2009 | Appointment terminated director ivor jones (1 page) |
7 February 2009 | Appointment terminated director ivor jones (1 page) |
21 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
20 June 2008 | Director appointed sean macaskill (2 pages) |
20 June 2008 | Director appointed sean macaskill (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 10/03/08; full list of members (5 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
6 April 2006 | New director appointed (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 April 2005 | Return made up to 10/03/05; full list of members
|
11 April 2005 | Return made up to 10/03/05; full list of members
|
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: monteney community workshop 49 morrall road sheffield yorkshire S5 9AJ (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: monteney community workshop 49 morrall road sheffield yorkshire S5 9AJ (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Incorporation (30 pages) |
10 March 2004 | Incorporation (30 pages) |