Company NameSoar Enterprises Limited
Company StatusActive
Company Number05069455
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Secretary NameSally Whittaker
NationalityBritish
StatusCurrent
Appointed01 April 2010(6 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Richard John Campos
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 School Lane
Norton
Sheffield
S8 8BL
Director NameMiss Sally Whittaker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(9 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMrs Ellen Elizabeth Summers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCentres Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Megan Santosh Ohri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RolePartnership Manager
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
Appointed18 November 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMartin John Manning
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Sharrow View
Sheffield
S7 1ND
Director NameShirley Ann Hallam
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleKey Services Manager
Correspondence Address76 Wolfe Road
Foxhill
Sheffield
Yorkshire
S6 1BU
Secretary NameMr Ian Francis Drayton
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Director NameGillian Furniss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 23 September 2011)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address7 Lump Lane
Grenoside
Sheffield
South Yorkshire
S35 8PL
Secretary NameAngela Joan Bull
NationalityBritish
StatusResigned
Appointed15 December 2005(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 2006)
RoleManager
Correspondence Address167 Walkley Lane
Sheffield
South Yorkshire
S6 2PA
Director NameMrs Janet Fay Bagshaw
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2011)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address24 Cookson Road
Sheffield
Yorkshire
S5 8LP
Director NameMr John Francis Brookes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2006)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Norton Lane
Sheffield
South Yorkshire
S8 8GW
Secretary NameGuy Bown Weston
NationalityBritish
StatusResigned
Appointed27 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2010)
RoleContract Co Ordinator
Country of ResidenceEngland
Correspondence Address77 Tullibardine Road
Sheffield
South Yorkshire
S11 7GL
Director NamePauline Grice
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address19 Stubbin Close
Rawmarsh
Rotherham
South Yorkshire
S62 7DQ
Director NameSarah Margaret Slowther
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 31 March 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameIvor Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2008)
RoleCom Worker
Correspondence Address13 South Street
Barnsley
South Yorkshire
S70 6HN
Director NameSean Macaskill
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2010)
RoleEnt Champion
Country of ResidenceEngland
Correspondence Address35 Lynmouth Road
Sheffield
S Yorks
S7 2DF
Director NamePeter Nicholas Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address326 Manchester Road
Sheffield
South Yorkshire
S10 5DQ
Director NameMr Rob Adamson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holme Lane
Hillsborough
Sheffield
South Yorkshire
S6 4JQ
Director NameMr Jonathan Edward Bradley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2014)
RoleLegal And Business Advisor
Country of ResidenceEngland
Correspondence AddressUnit C2 Sheaf Bank Business Park
Prospect Road Heeley
Sheffield
S2 3EN
Director NameMiss Hannah Catherine Downes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2019)
RoleCentre's Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Kati Janita Maaranen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed09 May 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Anthony Charles Whiting
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Nicholas Cowley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Kristian James Fox-Meakin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 May 2019)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMr Nalin Tusita Seneviratne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 20 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Director NameMs Genelva Leanne Meikle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2023)
RoleProperty Manager/Events And Marketing Consultant
Country of ResidenceEngland
Correspondence AddressSoar Works Enterprise Centre 14 Knutton Road
Sheffield
South Yorkshire
S5 9NU

Contact

Websitesoarcommunity.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

Shareholders

10 at £1Soar Community
100.00%
Ordinary

Financials

Year2014
Net Worth£128,429
Cash£208,720
Current Liabilities£139,706

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

4 January 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

2 February 2021Accounts for a small company made up to 31 March 2020 (14 pages)
20 November 2020Appointment of Mr Nalin Tusita Seneviratne as a director on 19 November 2020 (2 pages)
20 November 2020Appointment of Ms Genelva Leanne Meikle as a director on 19 November 2020 (2 pages)
20 November 2020Termination of appointment of Anthony Charles Whiting as a director on 19 November 2020 (1 page)
24 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
23 May 2019Termination of appointment of Kristian James Fox-Meakin as a director on 20 May 2019 (1 page)
23 May 2019Appointment of Mrs Ellen Elizabeth Summers as a director on 20 May 2019 (2 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Hannah Catherine Downes as a director on 7 March 2019 (1 page)
6 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
21 May 2018Appointment of Mr Kristian James Fox-Meakin as a director on 17 May 2018 (2 pages)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
3 April 2017Termination of appointment of Nicholas Cowley as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nicholas Cowley as a director on 31 March 2017 (1 page)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(7 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(7 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(9 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(9 pages)
13 February 2015Appointment of Mr Nicholas Cowley as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Nicholas Cowley as a director on 12 February 2015 (2 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
15 August 2014Termination of appointment of Paul Henry Gregory as a director on 14 August 2014 (1 page)
15 August 2014Appointment of Mr Anthony Charles Whiting as a director on 14 August 2014 (2 pages)
15 August 2014Termination of appointment of Paul Henry Gregory as a director on 14 August 2014 (1 page)
15 August 2014Appointment of Mr Anthony Charles Whiting as a director on 14 August 2014 (2 pages)
2 July 2014Appointment of Miss Sally Whittaker as a director (2 pages)
2 July 2014Appointment of Miss Sally Whittaker as a director (2 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(7 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(7 pages)
21 November 2013Termination of appointment of Pauline Grice as a director (1 page)
21 November 2013Termination of appointment of Pauline Grice as a director (1 page)
21 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 September 2013Appointment of Ms Kati Janita Maaranen as a director (2 pages)
4 September 2013Appointment of Ms Kati Janita Maaranen as a director (2 pages)
10 May 2013Termination of appointment of Sarah Slowther as a director (1 page)
10 May 2013Termination of appointment of Sarah Slowther as a director (1 page)
10 May 2013Appointment of Miss Hannah Catherine Downes as a director (2 pages)
10 May 2013Appointment of Miss Hannah Catherine Downes as a director (2 pages)
12 March 2013Termination of appointment of Jonathan Bradley as a director (1 page)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
12 March 2013Termination of appointment of Jonathan Bradley as a director (1 page)
24 January 2013Appointment of Mr Richard John Campos as a director (2 pages)
24 January 2013Appointment of Mr Paul Henry Gregory as a director (2 pages)
24 January 2013Termination of appointment of Peter Wood as a director (1 page)
24 January 2013Appointment of Mr Paul Henry Gregory as a director (2 pages)
24 January 2013Appointment of Mr Richard John Campos as a director (2 pages)
24 January 2013Termination of appointment of Peter Wood as a director (1 page)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
26 September 2012Full accounts made up to 31 March 2012 (18 pages)
12 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
12 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
12 March 2012Secretary's details changed for Sally Whittaker on 5 November 2011 (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2011Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 11 Southey Hill Sheffield South Yorkshire S5 8BB on 25 November 2011 (1 page)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
8 November 2011Full accounts made up to 31 March 2011 (16 pages)
23 September 2011Termination of appointment of Gillian Furniss as a director (1 page)
23 September 2011Termination of appointment of Gillian Furniss as a director (1 page)
23 September 2011Appointment of Mr Jonathan Edward Bradley as a director (2 pages)
23 September 2011Appointment of Mr Jonathan Edward Bradley as a director (2 pages)
26 August 2011Director's details changed for Sarah Margeret Larssen on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Sarah Margeret Larssen on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Rob Adamson as a director (1 page)
26 August 2011Termination of appointment of Rob Adamson as a director (1 page)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (9 pages)
5 April 2011Termination of appointment of Janet Bagshaw as a director (1 page)
5 April 2011Termination of appointment of Janet Bagshaw as a director (1 page)
4 November 2010Full accounts made up to 31 March 2010 (15 pages)
4 November 2010Full accounts made up to 31 March 2010 (15 pages)
7 October 2010Termination of appointment of Guy Weston as a secretary (2 pages)
7 October 2010Termination of appointment of Guy Weston as a secretary (2 pages)
29 September 2010Termination of appointment of a secretary (2 pages)
29 September 2010Appointment of Sally Whittaker as a secretary (3 pages)
29 September 2010Appointment of Sally Whittaker as a secretary (3 pages)
29 September 2010Termination of appointment of a secretary (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 March 2010Director's details changed for Sarah Larssen on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Pauline Grice on 5 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Pauline Grice on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Sarah Larssen on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Pauline Grice on 5 March 2010 (2 pages)
12 March 2010Director's details changed for Sarah Larssen on 5 March 2010 (2 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
9 February 2010Termination of appointment of Sean Macaskill as a director (1 page)
9 February 2010Termination of appointment of Sean Macaskill as a director (1 page)
30 November 2009Appointment of Rob Adamson as a director (3 pages)
30 November 2009Appointment of Rob Adamson as a director (3 pages)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
11 August 2009Director appointed peter nicholas wood (2 pages)
11 August 2009Director appointed peter nicholas wood (2 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
23 March 2009Return made up to 10/03/09; full list of members (5 pages)
7 February 2009Appointment terminated director ivor jones (1 page)
7 February 2009Appointment terminated director ivor jones (1 page)
21 October 2008Full accounts made up to 31 March 2008 (10 pages)
21 October 2008Full accounts made up to 31 March 2008 (10 pages)
20 June 2008Director appointed sean macaskill (2 pages)
20 June 2008Director appointed sean macaskill (2 pages)
20 June 2008Registered office changed on 20/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page)
20 June 2008Registered office changed on 20/06/2008 from 57 burton street hillsborough sheffield yorkshire S6 2HH (1 page)
11 March 2008Return made up to 10/03/08; full list of members (5 pages)
11 March 2008Return made up to 10/03/08; full list of members (5 pages)
5 October 2007Full accounts made up to 31 March 2007 (10 pages)
5 October 2007Full accounts made up to 31 March 2007 (10 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Return made up to 10/03/06; full list of members (7 pages)
6 April 2006Return made up to 10/03/06; full list of members (7 pages)
6 April 2006New director appointed (2 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 2004Registered office changed on 20/10/04 from: monteney community workshop 49 morrall road sheffield yorkshire S5 9AJ (1 page)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
10 March 2004Incorporation (30 pages)
10 March 2004Incorporation (30 pages)