Company NameHutton Care Partnership Limited
DirectorJayne Virginia Smith
Company StatusActive
Company Number05116442
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJayne Virginia Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 John Street
Sheffield
South Yorkshire
S2 4QX
Secretary NameSarah Elizabeth Smith
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Bents Green Road
Sheffield
S11 7RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehuttoncarepartnership.com

Location

Registered Address125 John Street
Sheffield
South Yorkshire
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jayne Virginia Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£138,669
Cash£2,671
Current Liabilities£75,454

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Charges

17 April 2019Delivered on: 30 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 August 2022Director's details changed for Jayne Virginia Smith on 1 April 2021 (2 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Registration of charge 051164420001, created on 17 April 2019 (30 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
31 January 2019Registered 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 2019Micro company accounts made up to 30 April 2018 (5 pages)
27 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Director's details changed for Jayne Virginia Smith on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014 (1 page)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Director's details changed for Jayne Virginia Smith on 21 May 2014 (2 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012 (1 page)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Termination of appointment of Sarah Smith as a secretary (1 page)
16 June 2010Termination of appointment of Sarah Smith as a secretary (1 page)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page)
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP (1 page)
15 June 2009Return made up to 29/04/09; full list of members (4 pages)
15 June 2009Return made up to 29/04/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 29/04/08; full list of members (3 pages)
4 June 2008Return made up to 29/04/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page)
10 April 2007Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page)
7 February 2007Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP (1 page)
7 February 2007Return made up to 29/04/06; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP (1 page)
7 February 2007Return made up to 29/04/06; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page)
6 February 2007Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP (1 page)
3 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 August 2005Return made up to 29/04/05; full list of members (6 pages)
11 August 2005Return made up to 29/04/05; full list of members (6 pages)
21 July 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
29 April 2004Incorporation (17 pages)
29 April 2004Incorporation (17 pages)