Sheffield
South Yorkshire
S2 4QX
Secretary Name | Sarah Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bents Green Road Sheffield S11 7RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | huttoncarepartnership.com |
---|
Registered Address | 125 John Street Sheffield South Yorkshire S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jayne Virginia Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,669 |
Cash | £2,671 |
Current Liabilities | £75,454 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
17 April 2019 | Delivered on: 30 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
30 October 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 August 2022 | Director's details changed for Jayne Virginia Smith on 1 April 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
30 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Registration of charge 051164420001, created on 17 April 2019 (30 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
31 January 2019 | Registered office address changed from 21a Sandygate Road Crosspool Sheffield S10 5NG to 125 John Street Sheffield South Yorkshire S2 4QX on 31 January 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Director's details changed for Jayne Virginia Smith on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Jayne Virginia Smith on 21 May 2014 (2 pages) |
21 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Termination of appointment of Sarah Smith as a secretary (1 page) |
16 June 2010 | Termination of appointment of Sarah Smith as a secretary (1 page) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page) |
15 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP (1 page) |
7 February 2007 | Return made up to 29/04/06; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP (1 page) |
7 February 2007 | Return made up to 29/04/06; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 August 2005 | Return made up to 29/04/05; full list of members (6 pages) |
11 August 2005 | Return made up to 29/04/05; full list of members (6 pages) |
21 July 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (17 pages) |
29 April 2004 | Incorporation (17 pages) |